Shortcuts

Findex Nz Limited

Type: NZ Limited Company (Ltd)
9429036869831
NZBN
1144177
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 15 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 08 Jul 2019
Po Box 158
Auckland 1140
New Zealand
Postal address used since 08 Jul 2019

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.

Addresses

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

Contact info
64 0800 346339
08 Jul 2019 Phone
info@findex.co.nz
08 Jul 2019 Email
invoice@findex.co.nz
08 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://www.findex.co.nz
08 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 27072000
Other (Other) 006 650 693 - Crowe Horwath Australasia Pty Ltd Melbourne
Victoria
3000
Australia

Ultimate Holding Company

23 May 2022
Effective Date
Findex Group Limited
Name
Limited
Type
128588714
Ultimate Holding Company Number
AU
Country of origin
Level 17, 181 William Street
Melbourne
Vic 3000
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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