Fundit Holdings Limited, a registered company, was incorporated on 01 Sep 2006. 9429033920986 is the business number it was issued. This company has been supervised by 9 directors: Alan James Mckenzie - an active director whose contract began on 30 Jun 2022,
Hamish Eion Sinclair Edgar - an active director whose contract began on 30 Jun 2022,
Alan Stanley James A'court - an inactive director whose contract began on 01 Sep 2006 and was terminated on 30 Jun 2022,
Martin Philipsen - an inactive director whose contract began on 09 Jan 2013 and was terminated on 30 Jun 2022,
Paul K. - an inactive director whose contract began on 16 Oct 2011 and was terminated on 07 Dec 2021.
Updated on 25 May 2025, our data contains detailed information about 2 addresses the company uses, namely: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (physical address).
Fundit Holdings Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their registered address up until 26 Apr 2024.
Other names used by the company, as we managed to find at BizDb, included: from 01 Sep 2006 to 07 Mar 2007 they were called Fundit Limited.
A total of 27989073 shares are issued to 8 shareholders (7 groups). The first group includes 1317500 shares (4.71 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 13260670 shares (47.38 per cent). Finally there is the next share allotment (5738994 shares 20.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & service address used from 05 Oct 2022 to 26 Apr 2024
Address #2: Apartment 703, 1 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 25 Jun 2021 to 05 Oct 2022
Address #3: 196 Lower Shotover Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 12 May 2016 to 25 Jun 2021
Address #4: Russell Mcveagh, Level, 24, Vodafone On The Quay, 157 Lambton, Quay, Wellington New Zealand
Registered & physical address used from 01 Sep 2006 to 12 May 2016
Basic Financial info
Total number of Shares: 27989073
Annual return filing month: April
Annual return last filed: 21 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1317500 | |||
| Entity (NZ Limited Company) | Progressive Properties Limited Shareholder NZBN: 9429033753010 |
Wadestown Wellington 6012 |
07 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 13260670 | |||
| Entity (NZ Limited Company) | Edgar Capital Long Term Limited Shareholder NZBN: 9429031132121 |
35 The Octagon Dunedin 9016 New Zealand |
23 Apr 2015 - |
| Shares Allocation #3 Number of Shares: 5738994 | |||
| Entity (NZ Limited Company) | Asja'c Limited Shareholder NZBN: 9429035696438 |
Rd 1 Queenstown 9371 New Zealand |
07 Mar 2007 - |
| Shares Allocation #5 Number of Shares: 2872667 | |||
| Entity (NZ Limited Company) | Corunna Asset Management Limited Shareholder NZBN: 9429034703311 |
Auckland Central Auckland 1010 New Zealand |
11 Jul 2008 - |
| Shares Allocation #6 Number of Shares: 475873 | |||
| Entity (NZ Limited Company) | Dublin Bay Investments Limited Shareholder NZBN: 9429039158727 |
481 Moray Place Dunedin 9016 New Zealand |
13 Nov 2009 - |
| Shares Allocation #7 Number of Shares: 2872676 | |||
| Other (Other) | Gpmg Holdings Limited |
New Zealand |
11 Jul 2008 - |
| Shares Allocation #8 Number of Shares: 1065369 | |||
| Individual | Philipsen, Martin |
Milford Auckland 0620 New Zealand |
12 Apr 2013 - |
| Director | Martin Philipsen |
Milford Auckland 0620 New Zealand |
12 Apr 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The Great Protender Limited Shareholder NZBN: 9429033621609 Company Number: 1906874 |
Rd 1 Queenstown 9371 New Zealand |
07 Mar 2007 - 07 Mar 2007 |
| Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
07 Mar 2007 - 23 Apr 2015 | |
| Entity | Dublin Bay Limited Shareholder NZBN: 9429036295739 Company Number: 1245797 |
07 Mar 2007 - 22 Jan 2009 | |
| Entity | Dublin Bay Limited Shareholder NZBN: 9429036295739 Company Number: 1245797 |
07 Mar 2007 - 22 Jan 2009 | |
| Entity | The Great Protender Limited Shareholder NZBN: 9429033621609 Company Number: 1906874 |
Rd 1 Queenstown 9371 New Zealand |
07 Mar 2007 - 07 Mar 2007 |
| Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
07 Mar 2007 - 23 Apr 2015 | |
| Entity | Asja'c Limited Shareholder NZBN: 9429035696438 Company Number: 1431143 |
01 Sep 2006 - 23 Apr 2015 | |
| Entity | Asja'c Limited Shareholder NZBN: 9429035696438 Company Number: 1431143 |
01 Sep 2006 - 23 Apr 2015 |
Alan James Mckenzie - Director
Appointment date: 30 Jun 2022
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 30 Jun 2022
Hamish Eion Sinclair Edgar - Director
Appointment date: 30 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2022
Alan Stanley James A'court - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 30 Jun 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 17 Jun 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2013
Martin Philipsen - Director (Inactive)
Appointment date: 09 Jan 2013
Termination date: 30 Jun 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Jan 2013
Paul K. - Director (Inactive)
Appointment date: 16 Oct 2011
Termination date: 07 Dec 2021
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 18 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 23 Sep 2009
Graham G. - Director (Inactive)
Appointment date: 16 Oct 2011
Termination date: 03 May 2016
John Williams Gilks - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 09 Jan 2013
Address: Wanaka, 9305 New Zealand
Address used since 23 Sep 2009
Peter Geoffrey Mcdermott - Director (Inactive)
Appointment date: 20 Apr 2007
Termination date: 29 Sep 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 20 Apr 2007
Rml Consulting Limited
243 Lower Shotover Road
Educating Adventures Limited
34 Domain Road
Ea Offices Limited
34 Domain Road
Edward Cassidy Investments Limited
144 Lower Shotover Road
Head Of The Herd Limited
139 Lower Shotover Road
Get Over It Limited
139 Lower Shotover Road