Shortcuts

Findata Limited

Type: NZ Limited Company (Ltd)
9429033054742
NZBN
2042678
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Suite 2.4, 8a Cleveland Rd
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 04 Sep 2015
Suite 2.4, 8a Cleveland Rd
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 05 Sep 2019
Level 3 3 Vernon St
Auckland Cbd 1010
New Zealand
Registered & physical & service address used since 31 Aug 2022

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.

Addresses

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

Contact info
64 9 5232929
19 Sep 2018 Phone
accounts@trackit.co.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
sales@findata.co.nz
19 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30000
Individual Paul, Gregg Pukekohe
Auckland
2120
New Zealand
Shares Allocation #2 Number of Shares: 21000
Individual Herdson, Mary Louise Parnell
Auckland
1001
New Zealand
Shares Allocation #3 Number of Shares: 70000
Individual Wenham, Darren Castor Bay
Auckland
1309
New Zealand
Shares Allocation #4 Number of Shares: 87000
Entity (NZ Limited Company) European Trust Company Limited
Shareholder NZBN: 9429038888724
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 115000
Individual Goodwin, Gaewyn Lesley Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 25000
Individual Bishop, Richard Michael St Martins
Christchurch
8002
New Zealand
Individual Bishop, Dawn Marilyn St Martins
Christchurch
8002
New Zealand
Shares Allocation #7 Number of Shares: 20000
Individual Wenham, Mary Castor Bay
Auckland
1309
New Zealand
Shares Allocation #8 Number of Shares: 4764500
Entity (NZ Limited Company) Spider Holdings Limited
Shareholder NZBN: 9429033435367
Trackit
Auckland Cbd
1010
New Zealand
Shares Allocation #9 Number of Shares: 250000
Individual Shalley, Denis Pauline Sandringham
Auckland
1025
New Zealand
Individual Shalley, Barry Sandringham
Auckland
1025
New Zealand
Shares Allocation #10 Number of Shares: 26000
Individual Bus, Anthony Theodore Herne Bay
Auckland
1001
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Varnic Corporation Limited
Shareholder NZBN: 9429037659134
Company Number: 946322
Entity Cynotech Holdings Limited
Shareholder NZBN: 9429037287146
Company Number: 1029618
Entity Broker Technology Trustee Limited
Shareholder NZBN: 9429032987324
Company Number: 2073125
Entity Cynotech Holdings Limited
Shareholder NZBN: 9429037287146
Company Number: 1029618
Entity Broker Technology Trustee Limited
Shareholder NZBN: 9429032987324
Company Number: 2073125
Entity Varnic Corporation Limited
Shareholder NZBN: 9429037659134
Company Number: 946322
Directors

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

Nearby companies

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