Findex Nz Limited, a registered company, was launched on 26 Jun 2001. 9429036869831 is the NZ business number it was issued. "Accounting service" (business classification M693220) is how the company has been categorised. The company has been supervised by 13 directors: Philip James Mulvey - an active director whose contract began on 26 Jun 2001,
Spiro Paule - an active director whose contract began on 12 Jan 2015,
Matthew Thomas Rhys Games - an active director whose contract began on 09 Dec 2015,
Nicholas Mylonas - an active director whose contract began on 20 Dec 2016,
Matthew David Taylor - an active director whose contract began on 17 Aug 2021.
Last updated on 04 May 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Findex Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 17 Jul 2019.
Past names for the company, as we established at BizDb, included: from 31 Jul 2013 to 02 Apr 2019 they were called Crowe Horwath (Nz) Limited, from 19 Jan 2006 to 31 Jul 2013 they were called Whk (Nz) Limited and from 26 Jun 2001 to 19 Jan 2006 they were called Igl (Nz) Limited.
One entity controls all company shares (exactly 27072000 shares) - 006 650 693 - Crowe Horwath Australasia Pty Ltd - located at 1010, Melbourne, Victoria.
Other active addresses
Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Jul 2019
Address #5: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Dec 2023
Principal place of activity
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Jul 2014 to 17 Jul 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Aug 2013 to 15 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 09 Sep 2010 to 23 Aug 2013
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 09 Sep 2010 to 23 Aug 2013
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 23 Jan 2009 to 09 Sep 2010
Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 06 Aug 2007 to 23 Jan 2009
Address #7: C/ -whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 14 Sep 2006 to 06 Aug 2007
Address #8: C/- Cook Adam & Co., Chartered Accountants, 181 Spey Street, Invercargill
Physical & registered address used from 26 Jun 2001 to 14 Sep 2006
Basic Financial info
Total number of Shares: 27072000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27072000 | |||
Other (Other) | 006 650 693 - Crowe Horwath Australasia Pty Ltd |
Melbourne Victoria 3000 Australia |
26 Jun 2001 - |
Ultimate Holding Company
Philip James Mulvey - Director
Appointment date: 26 Jun 2001
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2013
Spiro Paule - Director
Appointment date: 12 Jan 2015
ASIC Name: Crowe Horwath Australasia Pty Ltd
Address: Toorak, Vic, 3142 Australia
Address used since 12 Jan 2015
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Matthew Thomas Rhys Games - Director
Appointment date: 09 Dec 2015
ASIC Name: Specialised Private Capital Ltd
Address: Wareemba, Nsw, 2046 Australia
Address used since 09 Dec 2015
Address: Melbourne, Vic, 3000 Australia
Nicholas Mylonas - Director
Appointment date: 20 Dec 2016
ASIC Name: Crowe Horwath Australasia Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Address: Oakleigh, Victoria, 3166 Australia
Address used since 08 Jul 2019
Address: Oakleigh, Victoria, 3166 Australia
Address used since 20 Dec 2016
Matthew David Taylor - Director
Appointment date: 17 Aug 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Aug 2021
Toni Patricia Southon - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 23 Aug 2021
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 09 Dec 2015
Andrew Peter Sayers - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 09 Dec 2015
Address: Ramarama, Auckland, 2579 New Zealand
Address used since 03 Aug 2015
Christopher Murray Price - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 28 Jan 2015
Address: Surrey Hills, Victoria 3127, Australia,
Address used since 08 May 2007
Christopher Michael Shay - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 12 Jan 2015
Address: Arderley, Queensland, 4051 Australia
Address used since 04 Aug 2014
John Alexander Lombard - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 03 Sep 2013
Address: Mont Albert, Vic, 3127 Australia
Address used since 01 Jul 2011
Kevin William White - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 01 Jul 2011
Address: Camberwell, Victoria, 3124 Australia
Address used since 28 Jul 2010
Michael Charles Pepperell - Director (Inactive)
Appointment date: 29 Apr 2008
Termination date: 15 Mar 2011
Address: Kew, Victoria 3101, Australia,
Address used since 29 Apr 2008
Graeme George Hilton Fowler - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 27 Jul 2007
Address: Malvern, Victoria 3144, Australia,
Address used since 09 Oct 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Aa Taxation & Accounting Service Limited
Room 609, Level 6, 87-89 Albert St.
Blair Stanley Limited
Level 5, 50 Anzac Avenue
Greenhawk Limited
Level 4, 17 Albert Street
Lowthers Christchurch Limited
Level 10, 34 Shortland Street
Neovia Tauranga Limited
Level 10, 34 Shortland Street
Rachel Shoebridge Limited
Level 5, 50 Anzac Avenue