Financed Technologies Limited, a registered company, was launched on 15 Feb 2005. 9429034972526 is the business number it was issued. "Internet consultancy service" (business classification M700030) is how the company has been classified. This company has been managed by 4 directors: Craig Edgeworth Horrocks - an active director whose contract started on 15 Feb 2005,
Peter Wallis Milsom - an inactive director whose contract started on 15 Feb 2005 and was terminated on 18 Sep 2009,
Brian James Joyce - an inactive director whose contract started on 15 Feb 2005 and was terminated on 18 Sep 2009,
Gavin Bruce Young - an inactive director whose contract started on 30 Jun 2006 and was terminated on 18 Sep 2009.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 41A Jacaranda Avenue, Beach Haven, Auckland, 0626 (category: registered, physical).
Financed Technologies Limited had been using 30 Norwich Street, Eden Terrace, Auckland as their physical address up until 16 Mar 2022.
A single entity owns all company shares (exactly 100 shares) - Techcertain Group Limited - located at 0626, Christchurch Central, Christchurch 8011.
Principal place of activity
30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address: 30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 18 Mar 2015 to 16 Mar 2022
Address: S16, 160 Broadway, Newmarket, Auckland City, 1023 New Zealand
Physical & registered address used from 20 Mar 2012 to 18 Mar 2015
Address: Level 8, 3 Shortland Street, Auckland City New Zealand
Registered address used from 02 Apr 2009 to 20 Mar 2012
Address: Level 8, 3 Shortland Street, Auckland New Zealand
Physical address used from 02 Apr 2009 to 20 Mar 2012
Address: Level 1, 3 Shortland Street, Auckland, New Zealand
Physical & registered address used from 15 Feb 2005 to 02 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Techcertain Group Limited Shareholder NZBN: 9429037348786 |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milsom, Peter Wallis |
Remuera Auckland, New Zealand |
15 Feb 2005 - 27 Jun 2010 |
Individual | Horrocks, Craig Edgeworth |
Remuera Auckland, New Zealand |
15 Feb 2005 - 27 Jun 2010 |
Individual | Carnie, James Anthony |
Swanson Auckland, New Zealand |
15 Feb 2005 - 27 Jun 2010 |
Individual | Joyce, Brian James |
Browns Bay Auckland, New Zealand |
15 Feb 2005 - 27 Jun 2010 |
Individual | Young, Gavin Bruce |
Remuera Auckland, New Zealand |
15 Feb 2005 - 27 Jun 2010 |
Ultimate Holding Company
Craig Edgeworth Horrocks - Director
Appointment date: 15 Feb 2005
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Mar 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Mar 2012
Peter Wallis Milsom - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 18 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Feb 2005
Brian James Joyce - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 18 Sep 2009
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 15 Feb 2005
Gavin Bruce Young - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 18 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2006
Shun-da Construction Limited
3e Exmouth Street
Arawa Panelbeaters Limited
8 Exmouth Street
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Citroen Car Club (auckland) Incorporated
8/9 Basque Road
Auckland Dragon Boat Association Incorporated
2d Diamond Street
Pacific Airways Limited
135 Newton Road
Custard Square Limited
Suite 3, 96 New North Road
Digital Marketing Nz Limited
111 Newton Road
Grey Cells Limited
Flat 2g , 6 Piwakawaka Street
Inno Ex Limited
26-42 St Benedict St
Relevance Limited
Suite 1c, 14 Exmouth Street
Senapps Limited
Apartment 304, 121 Newton Road