Shortcuts

Myob Finance Nz Limited

Type: NZ Limited Company (Ltd)
9429032506266
NZBN
2184939
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Mar 2012
Level 5, Eden 5, 12 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 24 May 2023

Myob Finance Nz Limited, a registered company, was started on 28 Oct 2008. 9429032506266 is the NZ business number it was issued. This company has been run by 19 directors: Grant James Mcivor - an active director whose contract started on 27 Nov 2020,
Caroline Rachael Rawlinson - an active director whose contract started on 27 Nov 2020,
Paul Anthony Robson - an active director whose contract started on 29 May 2023,
Kathryn Anne Seel - an active director whose contract started on 31 May 2023,
Joanne Patricia Tozer - an inactive director whose contract started on 19 Dec 2018 and was terminated on 31 May 2023.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (category: registered, service).
Myob Finance Nz Limited had been using Level 2, 5 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Mar 2012.
Previous aliases for this company, as we identified at BizDb, included: from 28 Oct 2008 to 09 Sep 2009 they were called Manhattan Software Finance Nz Limited.
A single entity owns all company shares (exactly 94761789 shares) - Myob New Zealand Group Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Nov 2011 to 14 Mar 2012

Address #2: 49 Sir William Pickering Drive, Christchurch New Zealand

Registered & physical address used from 30 Sep 2009 to 29 Nov 2011

Address #3: C/-mayne Wetherell, Level 23, 151 Queen Street, Auckland, New Zealand

Registered & physical address used from 28 Oct 2008 to 30 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 94761789

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 94761789
Entity (NZ Limited Company) Myob New Zealand Group Limited
Shareholder NZBN: 9429030937604
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Manhattan Software Bidco Pty Limited
Other Myob Subco Pty Limited
Other Null - Manhattan Software Bidco Pty Limited
Other Null - Myob Subco Pty Limited

Ultimate Holding Company

07 May 2019
Effective Date
Eta Asia Holdings I Pte. Ltd.
Name
Private Company Limited By Shares
Type
SG
Country of origin
Level 3, 235 Springvale Road,
Glen Waverley
Victoria 3150
Australia
Address
Directors

Grant James Mcivor - Director

Appointment date: 27 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Nov 2020


Caroline Rachael Rawlinson - Director

Appointment date: 27 Nov 2020

ASIC Name: Myob Australia Pty Ltd

Address: Cremorne, Vic, 3121 Australia

Address: Ashburton, Vic, 3147 Australia

Address used since 28 Aug 2021

Address: Victoria, 3146 Australia

Address used since 27 Nov 2020


Paul Anthony Robson - Director

Appointment date: 29 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 29 May 2023


Kathryn Anne Seel - Director

Appointment date: 31 May 2023

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 31 May 2023


Joanne Patricia Tozer - Director (Inactive)

Appointment date: 19 Dec 2018

Termination date: 31 May 2023

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 19 Dec 2018


Gregory Thomas Ellis - Director (Inactive)

Appointment date: 17 Oct 2019

Termination date: 23 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: 168 Cremorne Street, Cremorne Vic, 3121 Australia

Address: South Yarra Vic, 3141 Australia

Address used since 15 Feb 2021

Address: Glen Waverley, Victoria, 3150 Australia

Address: Melbourne Vic, 3000 Australia

Address used since 17 Oct 2019


Trevor Grant Leybourne - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 30 Oct 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Dec 2012


Richard Gillen Moore - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 31 Dec 2019

Address: Brighton East, Victoria, 3187 Australia

Address used since 23 May 2012

Address: Hampton, Victoria, 3188 Australia

Address used since 14 Jun 2019


Timothy John Reed - Director (Inactive)

Appointment date: 26 Aug 2009

Termination date: 13 Sep 2019

ASIC Name: Myob Group Pty Ltd

Address: Northwood, New South Wales, Australia

Address used since 23 Nov 2015

Address: Glen Waverley, Victoria, 3150 Australia


Carolyn Jean Luey - Director (Inactive)

Appointment date: 12 Dec 2017

Termination date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2017


Scott David Gardiner - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 22 Dec 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Feb 2009


Craig B. - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 22 Dec 2017

Address: Boston, Massachusetts, 02116 United States

Address used since 30 Nov 2015


Serge Walid Sarkis - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 31 Dec 2014

Address: 5 Mount Austin Road, The Peak, Hong Kong SAR China

Address used since 30 Sep 2011


Julian Tocker Barrett Smith - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 20 Dec 2012

Address: Remuera, Auckland 1050,

Address used since 20 Feb 2009


Simon Thomas Martin - Director (Inactive)

Appointment date: 26 Aug 2009

Termination date: 24 Feb 2012

Address: Balwyn, Victoria, Australia,

Address used since 26 Aug 2009


Craig David Wood - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 30 Sep 2011

Address: Kirribilli, New South Wales, 2061 Australia

Address used since 14 Feb 2011


Andrew James Gray - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 30 Sep 2011

Address: Bellevue, Hill 2023, Australia,

Address used since 28 Oct 2008


Greg Minton - Director (Inactive)

Appointment date: 11 Jan 2009

Termination date: 15 Jan 2010

Address: Australia, (as Alternate Director For, Andrew Gray),

Address used since 11 Jan 2009


Owen John Davis - Director (Inactive)

Appointment date: 11 Jan 2009

Termination date: 08 Sep 2009

Address: Australia, (as Alternate Director For, Andrew Gray),

Address used since 11 Jan 2009

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace