Complywith Nz Limited was started on 10 Aug 2005 and issued an NZ business number of 9429034645413. The registered LTD company has been run by 5 directors: David Woodnorth - an active director whose contract started on 10 Aug 2005,
Robert Douglas Old - an inactive director whose contract started on 23 Nov 2015 and was terminated on 31 Mar 2021,
Michael Ahie - an inactive director whose contract started on 10 Jul 2014 and was terminated on 23 Sep 2019,
Stephen Marriott - an inactive director whose contract started on 10 Aug 2005 and was terminated on 31 Aug 2016,
David Shanks - an inactive director whose contract started on 02 Feb 2014 and was terminated on 23 Nov 2015.
According to our database (last updated on 26 May 2025), the company filed 1 address: Level 1, 11 Cable Street, Wellington, 6011 (type: registered, service).
Up to 14 Mar 2025, Complywith Nz Limited had been using Ground Floor, 11 Cable Street, Wellington as their registered address.
BizDb found former names for the company: from 10 Aug 2005 to 29 Apr 2009 they were called Legal Compliance Systems Nz Limited.
A total of 1720 shares are issued to 8 groups (8 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Grimes, Duncan and Jacqueline (an individual) located at Mount Wellington, Auckland postcode 1060.
Then there is a group that consists of 1 shareholder, holds 27.91 per cent shares (exactly 480 shares) and includes
Woodnorth Holdings Limited - located at 11 Cable Street, Wellington.
The 3rd share allocation (20 shares, 1.16%) belongs to 1 entity, namely:
Donaldson, Victoria, located at Ngaio, Wellington (an individual). Complywith Nz Limited was categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: Po Box 19092, Marion Square, Wellington, 6141 New Zealand
Postal address used from 06 Nov 2019
Address #5: Po Box 19092, Marion Square, Wellington, 6149 New Zealand
Postal address used from 15 Nov 2024
Address #6: Level 1, 11 Cable Street, Wellington, 6011 New Zealand
Records & shareregister address used from 06 Mar 2025
Address #7: Level 1, 11 Cable Street, Wellington, 6011 New Zealand
Registered & service address used from 14 Mar 2025
Principal place of activity
Ground Floor, 11 Cable Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Ground Floor, 11 Cable Street, Wellington, 6011 New Zealand
Registered & service address used from 02 Dec 2014 to 14 Mar 2025
Address #2: Terrace Chambers, Ground Floor, 1 The Terrace, Wellington New Zealand
Registered & physical address used from 10 Aug 2005 to 02 Dec 2014
Basic Financial info
Total number of Shares: 1720
Annual return filing month: November
Annual return last filed: 15 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Grimes, Duncan And Jacqueline |
Mount Wellington Auckland 1060 New Zealand |
12 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 480 | |||
| Entity (NZ Limited Company) | Woodnorth Holdings Limited Shareholder NZBN: 9429033004150 |
11 Cable Street Wellington 6001 New Zealand |
17 Mar 2008 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Donaldson, Victoria |
Ngaio Wellington 6035 New Zealand |
11 Nov 2019 - |
| Shares Allocation #4 Number of Shares: 400 | |||
| Individual | Marriott, Stephen |
Paparangi Wellington New Zealand |
10 Aug 2005 - |
| Shares Allocation #5 Number of Shares: 700 | |||
| Entity (NZ Limited Company) | Woodnorth Holdings Limited Shareholder NZBN: 9429033004150 |
11 Cable Street Wellington 6001 New Zealand |
17 Mar 2008 - |
| Shares Allocation #6 Number of Shares: 40 | |||
| Individual | Grimes, Jacqueline |
Mount Wellington Auckland 1060 New Zealand |
15 Dec 2015 - |
| Shares Allocation #7 Number of Shares: 40 | |||
| Individual | Brook, Nicholas |
Karori Wellington 6012 New Zealand |
15 Dec 2015 - |
| Shares Allocation #8 Number of Shares: 20 | |||
| Individual | Burton, John |
Te Aro Wellington 6011 New Zealand |
17 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Woodnorth, David |
Days Bay 5013 New Zealand |
26 Jan 2015 - 03 Apr 2023 |
| Entity | Think Majestic Limited Shareholder NZBN: 9429031830065 Company Number: 2342935 |
Ngaio Wellington 6035 New Zealand |
11 Nov 2019 - 12 Dec 2024 |
| Director | Woodnorth, David |
Days Bay 5013 New Zealand |
26 Jan 2015 - 03 Apr 2023 |
| Director | Woodnorth, David |
Days Bay 5013 New Zealand |
26 Jan 2015 - 03 Apr 2023 |
| Individual | Owen, John Lyod |
Ngaio Wellington New Zealand |
17 Mar 2008 - 08 Nov 2010 |
| Individual | Chung, Peter |
Ngaio Wellington New Zealand |
17 Mar 2008 - 08 Nov 2010 |
| Individual | Dowell, Cathlen |
Ngaio Wellington New Zealand |
17 Mar 2008 - 08 Nov 2010 |
| Individual | Woodnorth, David |
Eastbourne |
10 Aug 2005 - 02 Nov 2006 |
David Woodnorth - Director
Appointment date: 10 Aug 2005
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 09 Nov 2015
Robert Douglas Old - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 31 Mar 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Nov 2015
Michael Ahie - Director (Inactive)
Appointment date: 10 Jul 2014
Termination date: 23 Sep 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Jul 2014
Stephen Marriott - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 31 Aug 2016
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 02 Nov 2006
David Shanks - Director (Inactive)
Appointment date: 02 Feb 2014
Termination date: 23 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Feb 2014
Old George Limited
2/16 Coffee Shop
Chagga Limited
Shop 2 / 16 The Terrace
Gibbston Group Limited
2/16 The Terrace
Terrace Mart Nz Limited
16 The Terrace
The Wellington Dental Practice Limited
Kelvin House
New Zealand Central Securities Depository Limited
2 The Terrace
Cullen Consulting Limited
3rd Floor
Infornika Technologies Limited
Flat 3, 68 Hill Street
Partstrader Markets Limited
Level 7, Plunket House
Pcs Computer Training Limited
Level 4
Relm Software Limited
38 Waring Taylor Street
Veritashq Limited
50 The Terrace