Shortcuts

Vend Limited

Type: NZ Limited Company (Ltd)
9429032378153
NZBN
2212542
Company Number
Registered
Company Status
104934641
GST Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
2 Nuffield Street
Newmarket
Auckland 1023
New Zealand
Other (Address for Records) & records address (Address for Records) used since 24 Oct 2013
2 Nuffield Street
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 04 Nov 2013
Level 11, Deloitte House
80 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 07 Mar 2016

Vend Limited was launched on 15 Apr 2009 and issued an NZBN of 9429032378153. This registered LTD company has been run by 15 directors: Vaughan Rowsell - an active director whose contract started on 15 Apr 2009,
Dax Dasilva - an active director whose contract started on 17 Apr 2021,
Ana Maria Mckerchar Wight - an active director whose contract started on 28 Feb 2022,
Brandon Blair Nussey - an inactive director whose contract started on 17 Apr 2021 and was terminated on 01 May 2023,
Nicholas Cloete - an inactive director whose contract started on 17 Apr 2021 and was terminated on 28 Feb 2022.
According to BizDb's information (updated on 07 Mar 2024), the company uses 1 address: 2 Nuffield Street, Newmarket, Auckland, 1023 (category: office, other).
Up until 04 Nov 2013, Vend Limited had been using Suite 3, 12 Heather Street, Parnell, Auckland as their registered address.
A total of 41685870 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 41685870 shares are held by 1 entity, namely:
Lightspeed Pos Holding Pty Ltd (an other) located at Chippendale, New South Wales postcode 2008. Vend Limited has been categorised as "Computer software publishing" (ANZSIC J542010).

Addresses

Other active addresses

Principal place of activity

2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Suite 3, 12 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 27 Feb 2013 to 04 Nov 2013

Address #2: 8 Meanda Gardens, Farm Cove, 2010, Auckland New Zealand

Physical & registered address used from 24 Nov 2009 to 27 Feb 2013

Address #3: 6 Fairway Drive, Kerikeri

Registered & physical address used from 15 Apr 2009 to 24 Nov 2009

Contact info
theteam@vendhq.com
21 Mar 2019 Email
www.vendhq.com
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 41685870

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 41685870
Other (Other) Lightspeed Pos Holding Pty Ltd Chippendale
New South Wales
2008
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judd, Sacha Helena Rd 2
Waipu
0582
New Zealand
Other Rj Beteiligungsgesellschaft Mbh
Other Public Trust 218 Manchester Street
Christchurch
8140
New Zealand
Individual Szikszai, Miklos Lowry Bay
Lower Hutt
5013
New Zealand
Individual Chapman, David Wellington
6023
New Zealand
Entity Lightspeed Commerce Holdings Nz Limited
Shareholder NZBN: 9429049111897
Company Number: 8167779
Newmarket
Auckland
1023
New Zealand
Individual Wiggs, Graeme Lance Turner Oriental Bay
Wellington
6011
New Zealand
Individual O'donnell, Michael Charles John Ohariu
Wellington
6037
New Zealand
Other Yaselleraph Finance Pty Limited Melbourne
Victoria
3000
Australia
Entity W5 Limited
Shareholder NZBN: 9429033569406
Company Number: 1915172
1 Willis Street
Wellington
6011
New Zealand
Entity Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Company Number: 4395942
Auckland Central
Auckland
1010
New Zealand
Other Public Trust 218 Manchester Street
Christchurch
8140
New Zealand
Other Point Nine Capital Fund 1 Gmbh & Co Kg
Individual Koziarski, Michael Melrose
Wellington
6023
New Zealand
Individual Loveridge, Craig William Karaka Bays
Wellington
6022
New Zealand
Individual Rubinstein, Bentley San Francisco, Ca
94133
United States
Individual Ward, Scobie Dickinson 15 Kotwall Road
Mid Levels

Hong Kong SAR China
Individual Vodanovich, Simon Gerard Freemans Bay
Auckland
1011
New Zealand
Individual De Freitas, Mark Murray Te Atatu Peninsula
Auckland
0610
New Zealand
Individual De Freitas, Mark Murray Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Szikszai, Miklos Lowry Bay
Lower Hutt
5013
New Zealand
Individual Rowsell, Tracy Leanne Glendowie
Auckland
1071
New Zealand
Individual Farrugia, Paul Jonathon Rd 2
Waipu
0582
New Zealand
Entity Movac Fund 4 Custodial Limited
Shareholder NZBN: 9429045851193
Company Number: 6183588
Te Aro
Wellington
6011
New Zealand
Entity Bennet Share Trustee Limited
Shareholder NZBN: 9429030863866
Company Number: 3675851
Entity Jasmine Investment Holdings No.2 Limited
Shareholder NZBN: 9429032446227
Company Number: 2197242
Pipitea
Wellington
6012
New Zealand
Entity Tea Custodians (milford) Limited
Shareholder NZBN: 9429041502655
Company Number: 5502856
Wellington
6011
New Zealand
Entity Impact Legal Trustee Limited
Shareholder NZBN: 9429036394944
Company Number: 1228444
138 The Terrace
Wellington
Null
New Zealand
Entity Helena Limited
Shareholder NZBN: 9429031018180
Company Number: 3473435
Auckland
Auckland
Null 1001
New Zealand
Individual Wilson, Nicola Jane Freemans Bay
Auckland
1011
New Zealand
Other Square Peg Nominees Pty Limited South Yarra
Victoria
3141
Australia
Individual Koziarski, Michael Melrose
Wellington
6023
New Zealand
Individual Rowsell, Vaughan Douglas Mount Wellington
Auckland
1060
New Zealand
Other Valar Global Principals Fund 1 Lp Suite 1101
New York, Ny
10010
United States
Other Valar Global Fund 1 Lp Suite 1101
New York, Ny
10010
United States
Individual Vodanovich, Simon Gerard Freemans Bay
Auckland
1011
New Zealand
Entity W5 Limited
Shareholder NZBN: 9429033569406
Company Number: 1915172
1 Willis Street
Wellington
6011
New Zealand
Individual Fergusson, Vaughan Mount Wellington
Auckland
1060
New Zealand
Other Valar Ventures Lp Suite 1101
New York, Ny
10010
United States
Entity Tea Custodians (milford) Limited
Shareholder NZBN: 9429041502655
Company Number: 5502856
70 Boulcott Street
Wellington
6011
New Zealand
Other Square Peg Ugp Pty Ltd South Yarra
Vic
3141
Australia
Other Square Peg Global Fund 2015 Pty Limited South Yarra
Victoria
3141
Australia
Other Square Peg Capital Fund No.1 Pty Ltd South Yarra
Victoria
3141
Australia
Other Qualgro 2 Pte Limited Singapore
068914
Singapore
Other Qualgro 2 Pte Limited Singapore
068914
Singapore
Entity Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Company Number: 4395942
Auckland Central
Auckland
1010
New Zealand
Entity Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Company Number: 4395942
Auckland Central
Auckland
1010
New Zealand
Other Point Nine Co-invest Ii Gmbh & Co Kg
Other Point Nine Capital Fund Ii Gmbh & Co Kg
Individual Valera, Nina Gene Karaka Bays
Wellington
6022
New Zealand
Individual Wilson, Nicola Jane Freemans Bay
Auckland
1011
New Zealand
Entity Movac Fund 4 Custodial Limited
Shareholder NZBN: 9429045851193
Company Number: 6183588
Te Aro
Wellington
6011
New Zealand
Entity Movac Fund 4 Custodial Limited
Shareholder NZBN: 9429045851193
Company Number: 6183588
Te Aro
Wellington
6011
New Zealand
Individual O'donnell, Michael Charles John Ohariu
Wellington
6037
New Zealand
Individual O'donnell, Michael Charles John Ohariu
Wellington
6037
New Zealand
Other Mhcd Holding 1 Ug
Individual Rowsell, Melissa Jane Sunnyhills
Auckland
2010
New Zealand
Individual De Freitas, Mark Murray Te Atatu Peninsula
Auckland
0610
New Zealand
Other Landmark Holdings (wa) Pty Limited 235 St Georges Terrace, Perth
Western Australia
6000
Australia
Entity Jasmine Investment Holdings No.2 Limited
Shareholder NZBN: 9429032446227
Company Number: 2197242
Thorndon
Wellington
6011
New Zealand
Entity Impact Legal Trustee Limited
Shareholder NZBN: 9429036394944
Company Number: 1228444
138 The Terrace
Wellington
Null
New Zealand
Entity Impact Legal Trustee Limited
Shareholder NZBN: 9429036394944
Company Number: 1228444
138 The Terrace
Wellington
Null
New Zealand
Other Givia Pty Limited 60 City Road, Southbank
Victoria
3006
Australia
Individual Wilson, David Jonathan Freemans Bay
Auckland
1011
New Zealand
Individual Wilson, David Jonathan Freemans Bay
Auckland
1011
New Zealand
Individual Chapman, David Wellington
6023
New Zealand
Entity Bennet Share Trustee Limited
Shareholder NZBN: 9429030863866
Company Number: 3675851
Other Auscom Holding Llc South Yarra
Melbourne, Victoria
3141
Australia
Individual Commissaris, Anton Menlo Park
California
94025,
United States
Individual Ben-or, Amnon Ngaio
Wellington
6035
New Zealand
Individual Ben-or, Amnon Ngaio
Wellington
6035
New Zealand
Other 55 Eurobin Pty Limited
Entity Helena Limited
Shareholder NZBN: 9429031018180
Company Number: 3473435
Auckland
Auckland
Null 1001
New Zealand
Entity Helena Limited
Shareholder NZBN: 9429031018180
Company Number: 3473435
Auckland
Auckland
Null 1001
New Zealand
Individual Rowsell, Vaughan Douglas Mount Wellington
Auckland
1060
New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Other Valar Global Principals Fund Ii Lp Suite 1101
New York, Ny
10010
United States
Other Zanden Ventures Pty Ltd
Entity Dingus Limited
Shareholder NZBN: 9429032954937
Company Number: 2082140
Entity Voom Studio Limited
Shareholder NZBN: 9429032558449
Company Number: 2173316
Other Null - Zanden Ventures Pty Ltd
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Voom Studio Limited
Shareholder NZBN: 9429032558449
Company Number: 2173316
Entity Dingus Limited
Shareholder NZBN: 9429032954937
Company Number: 2082140
Other Valar Global Fund Ii Lp Suite 1101
New York, Ny
10010
United States
Individual Ritchie, Christopher Elliot Kelburn
Wellington
6012
New Zealand

Ultimate Holding Company

15 Feb 2022
Effective Date
Lightspeed Commerce Inc.
Name
Corporation
Type
CA
Country of origin
700 St-antoine E, Suite 300
Montreal, Quebec H2Y 1A6
Canada
Address
Directors

Vaughan Rowsell - Director

Appointment date: 15 Apr 2009

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 24 Nov 2015


Dax Dasilva - Director

Appointment date: 17 Apr 2021

Address: Quebec, H3Y 3E5 Canada

Address used since 17 Apr 2021


Ana Maria Mckerchar Wight - Director

Appointment date: 28 Feb 2022

Address: Auckland, 0782 New Zealand

Address used since 28 Feb 2022


Brandon Blair Nussey - Director (Inactive)

Appointment date: 17 Apr 2021

Termination date: 01 May 2023

Address: Waterloo, Ontario, N2V 2G3 Canada

Address used since 17 Apr 2021


Nicholas Cloete - Director (Inactive)

Appointment date: 17 Apr 2021

Termination date: 28 Feb 2022

ASIC Name: Lightspeed Pos Australia Pty Ltd

Address: Chippendale, New South Wales, 2008 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 17 Apr 2021


Vaughan Fergusson - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 17 Apr 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 24 Nov 2015


Barry Brott - Director (Inactive)

Appointment date: 22 Aug 2013

Termination date: 17 Apr 2021

ASIC Name: Vend Pty Limited

Address: Toorak, Victoria, 3142 Australia

Address used since 08 Dec 2016

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia


David Jonathan Wilson - Director (Inactive)

Appointment date: 13 Aug 2015

Termination date: 17 Apr 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 Aug 2015


Gareth Samuel Morgan - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 17 Apr 2021

Address: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand

Address used since 25 May 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 14 Jul 2017


Mark Shane Stuart - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 17 Apr 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 20 Dec 2016


Gail Iris Hambly - Director (Inactive)

Appointment date: 12 Sep 2019

Termination date: 17 Apr 2021

ASIC Name: Domain Holdings Australia Limited

Address: Pyrmont, New South Wales, 2009 Australia

Address: Darling Point, New South Wales, 2027 Australia

Address used since 12 Sep 2019


Andrew Charles Harrison - Director (Inactive)

Appointment date: 22 Oct 2019

Termination date: 17 Apr 2021

ASIC Name: Wisetech Global Limited

Address: Manly, New South Wales, 2095 Australia

Address used since 22 Oct 2019

Address: Alexandria, New South Wales, 2015 Australia


Rowan Simpson - Director (Inactive)

Appointment date: 08 Jul 2010

Termination date: 30 Nov 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 19 Feb 2013


Miklos Szikszai - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 13 Aug 2015

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 19 Feb 2013

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 30 Nov 2011


Claudia B. - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 13 Aug 2015

Address: Suite 211, Santa Monica, 90403 United States

Address used since 21 May 2015

Nearby companies

Bennet Share Trustee Limited
2 Nuffield Street

Te Motu A Hiaroa (puketutu Island) Management Trust
C/o Watercare Services Limited

Te Motu A Hiaroa Charitable Trust
C/o Watercare Services Limited

Water Utility Consumer Assistance Trust
C/o Watercare Services Limited

Companions Youth Mentorship Trust
Suite2:1, Level Two

Broadway Convenience Limited
30 Remuera Road, Aucklad

Similar companies

Information Specialists Limited
Level 2, 18 Broadway

Optimis Systems Limited
Level 2, 27 Great South Road

Scope International Limited
Level 2, 3 Margot St

Scope Solutions Limited
Level 2, 3 Margot Street

Verifi Identity Services Limited
Suite 4, Level 3, Gillies Avenue

Zencontract Limited
Level 1, 6 Railway Street