Findata Limited, a registered company, was started on 05 Nov 2007. 9429033054742 is the NZ business number it was issued. The company has been run by 6 directors: Todd Andrew Somervell - an active director whose contract started on 18 Aug 2011,
Fraser Guthrie - an inactive director whose contract started on 07 Feb 2008 and was terminated on 18 Aug 2011,
Nigel Brett Tawse - an inactive director whose contract started on 11 Jun 2008 and was terminated on 04 May 2010,
Paul James Hutchinson - an inactive director whose contract started on 05 Nov 2007 and was terminated on 11 Jun 2008,
Allan Robert Hawkins - an inactive director whose contract started on 05 Nov 2007 and was terminated on 11 Jun 2008.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Level 3 3 Vernon St, Auckland Cbd, 1010 (type: registered, physical).
Findata Limited had been using Suite 2.4, 8A Cleveland Road, Parnell, Auckland as their registered address up to 31 Aug 2022.
More names for the company, as we identified at BizDb, included: from 05 Nov 2007 to 23 Nov 2007 they were called Broker Technology Cyt Limited.
A total of 5408500 shares are allocated to 12 shareholders (10 groups). The first group consists of 30000 shares (0.55 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 21000 shares (0.39 per cent). Finally we have the 3rd share allocation (70000 shares 1.29 per cent) made up of 1 entity.
Principal place of activity
Level 4, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Suite 2.4, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 May 2015 to 31 Aug 2022
Address #2: Level 2, 15 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Sep 2013 to 15 May 2015
Address #3: Level 2, 15 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Sep 2013 to 23 Sep 2013
Address #4: Level 4, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Sep 2011 to 19 Sep 2013
Address #5: 35 Manor Park, Sunnyhills, Manukau, 2010 New Zealand
Physical & registered address used from 31 Aug 2010 to 07 Sep 2011
Address #6: Level 4, 20 Kent St, Newmarket, Auckland New Zealand
Physical address used from 21 Sep 2009 to 31 Aug 2010
Address #7: Level 4, 20 Kent St, Newmarket, Auckland New Zealand
Registered address used from 21 Sep 2009 to 31 Aug 2010
Address #8: Level 4 National Bank Bldg, 187 Broadway, Newmarket, Auckland
Physical & registered address used from 05 Nov 2007 to 21 Sep 2009
Basic Financial info
Total number of Shares: 5408500
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 16 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Paul, Gregg |
Pukekohe Auckland 2120 New Zealand |
23 Aug 2011 - |
Shares Allocation #2 Number of Shares: 21000 | |||
Individual | Herdson, Mary Louise |
Parnell Auckland 1001 New Zealand |
23 Aug 2011 - |
Shares Allocation #3 Number of Shares: 70000 | |||
Individual | Wenham, Darren |
Castor Bay Auckland 1309 New Zealand |
23 Aug 2011 - |
Shares Allocation #4 Number of Shares: 87000 | |||
Entity (NZ Limited Company) | European Trust Company Limited Shareholder NZBN: 9429038888724 |
Tauranga Tauranga 3110 New Zealand |
23 Aug 2011 - |
Shares Allocation #5 Number of Shares: 115000 | |||
Individual | Goodwin, Gaewyn Lesley |
Remuera Auckland 1050 New Zealand |
23 Aug 2011 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Individual | Bishop, Richard Michael |
St Martins Christchurch 8002 New Zealand |
23 Aug 2011 - |
Individual | Bishop, Dawn Marilyn |
St Martins Christchurch 8002 New Zealand |
23 Aug 2011 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Wenham, Mary |
Castor Bay Auckland 1309 New Zealand |
23 Aug 2011 - |
Shares Allocation #8 Number of Shares: 4764500 | |||
Entity (NZ Limited Company) | Spider Holdings Limited Shareholder NZBN: 9429033435367 |
Trackit Auckland Cbd 1010 New Zealand |
23 Aug 2011 - |
Shares Allocation #9 Number of Shares: 250000 | |||
Individual | Shalley, Denis Pauline |
Sandringham Auckland 1025 New Zealand |
23 Aug 2011 - |
Individual | Shalley, Barry |
Sandringham Auckland 1025 New Zealand |
23 Aug 2011 - |
Shares Allocation #10 Number of Shares: 26000 | |||
Individual | Bus, Anthony Theodore |
Herne Bay Auckland 1001 New Zealand |
23 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Varnic Corporation Limited Shareholder NZBN: 9429037659134 Company Number: 946322 |
10 Nov 2017 - 10 Nov 2017 | |
Entity | Cynotech Holdings Limited Shareholder NZBN: 9429037287146 Company Number: 1029618 |
05 Nov 2007 - 23 Aug 2010 | |
Entity | Broker Technology Trustee Limited Shareholder NZBN: 9429032987324 Company Number: 2073125 |
05 Mar 2008 - 23 Aug 2011 | |
Entity | Cynotech Holdings Limited Shareholder NZBN: 9429037287146 Company Number: 1029618 |
05 Nov 2007 - 23 Aug 2010 | |
Entity | Broker Technology Trustee Limited Shareholder NZBN: 9429032987324 Company Number: 2073125 |
05 Mar 2008 - 23 Aug 2011 | |
Entity | Varnic Corporation Limited Shareholder NZBN: 9429037659134 Company Number: 946322 |
10 Nov 2017 - 10 Nov 2017 |
Todd Andrew Somervell - Director
Appointment date: 18 Aug 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2015
Fraser Guthrie - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 18 Aug 2011
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 23 Aug 2010
Nigel Brett Tawse - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 04 May 2010
Address: Newmarket, Auckland,
Address used since 14 Sep 2009
Paul James Hutchinson - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 11 Jun 2008
Address: Parnell, Auckland, New Zealand
Address used since 05 Nov 2007
Allan Robert Hawkins - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 11 Jun 2008
Address: 187 Broadway, Newmarket, Auckland 1023, New Zealand
Address used since 05 Nov 2007
Kevin Patrick Mcdonald - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 11 Jun 2008
Address: 19-21 Como Street, Takapuna, Auckland, New Zealand
Address used since 05 Nov 2007
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road