Shortcuts

Growthops Apd Nz Limited

Type: NZ Limited Company (Ltd)
9429037070489
NZBN
1103213
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Jul 2021

Growthops Apd Nz Limited, a registered company, was launched on 27 Nov 2000. 9429037070489 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been managed by 13 directors: Clinton Maitland Cooper - an active director whose contract began on 13 Oct 2019,
Phillip James Kingston - an inactive director whose contract began on 14 Sep 2018 and was terminated on 05 Feb 2020,
Tatman Dustine Pang - an inactive director whose contract began on 14 Sep 2018 and was terminated on 12 Dec 2019,
Paul Scott Mansfield - an inactive director whose contract began on 14 Sep 2018 and was terminated on 13 Oct 2019,
Simone Iles - an inactive director whose contract began on 02 Nov 2015 and was terminated on 16 Nov 2018.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Growthops Apd Nz Limited had been using First Floor, 4 Newton Road, Grey Lynn, Auckland as their registered address up until 06 Jul 2021.
Past names used by this company, as we established at BizDb, included: from 04 May 2015 to 30 Nov 2018 they were called Asia Pacific Digital Limited, from 29 Apr 2015 to 04 May 2015 they were called Jericho Limited and from 29 Apr 2015 to 29 Apr 2015 they were called Asia Pacific Digital Limited.
A single entity controls all company shares (exactly 10000 shares) - Apd Engage Holdings Pty Limited - located at 0632, Pyrmont, New South Wales.

Addresses

Principal place of activity

First Floor, 4 Newton Road, Grey Lynn, Auckland, 1010 New Zealand


Previous addresses

Address: First Floor, 4 Newton Road, Grey Lynn, Auckland, 1010 New Zealand

Registered & physical address used from 16 Feb 2017 to 06 Jul 2021

Address: First Floor, 209 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 10 Feb 2012 to 16 Feb 2017

Address: 36 Williamson Ave, Ponsonby, Auckland New Zealand

Physical & registered address used from 11 Mar 2008 to 10 Feb 2012

Address: Level 1, 36 Douglas St, Ponsonby, Auckland

Physical address used from 06 Apr 2005 to 11 Mar 2008

Address: Level 1, 36 Douglas St, Ponsonby, Auckland

Registered address used from 15 Nov 2004 to 11 Mar 2008

Address: Level 1, 206 Jervois Rd, Herne Bay, Auckland

Registered address used from 27 Feb 2004 to 15 Nov 2004

Address: Level 1, 206 Jervois Rd, Herne Bay, Auckland

Physical address used from 27 Feb 2004 to 06 Apr 2005

Address: 300 Richmond Rd, Ponsonby, Auckland, New Zealand

Physical & registered address used from 27 Nov 2000 to 27 Feb 2004

Contact info
64 9 3606463
Phone
www.growthops.com.au
27 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Apd Engage Holdings Pty Limited Pyrmont
New South Wales
2009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carmine, Vincent Remurea
Auckland, New Zaland
Individual Parker, Roanne Mt Eden
Auckland

New Zealand
Individual Mann, Jeff West End Rd
Herne Bay, Auckland

New Zealand
Other Andrew Kay, Amanda Partington And Stephen Johnston
Other Null - Jericho Digital Holdings Pty Limited
Individual Kay, Andrew Forresthill
Auckland
Other Null - Andrew Kay, Amanda Partington And Stephen Johnston
Individual Maclean, Matt Hataitai
Wellington
Other Jericho Digital Holdings Pty Limited
Individual Shannon, Daniel Alicetown
Lower Hutt

Ultimate Holding Company

06 Dec 2020
Effective Date
Growthops Ltd.
Name
Company
Type
AU
Country of origin
33-35 Saunders St
Pyrmont
Nsw 2009
Australia
Address
Directors

Clinton Maitland Cooper - Director

Appointment date: 13 Oct 2019

ASIC Name: Growthops Ltd.

Address: Montmorency, Victoria, 3094 Australia

Address used since 13 Oct 2019

Address: Melbourne, Victoria, 3000 Australia


Phillip James Kingston - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 05 Feb 2020

Address: 18 On Luk St, Ma On Shan, 852 Hong Kong SAR China

Address used since 14 Sep 2018


Tatman Dustine Pang - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 12 Dec 2019

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 14 Sep 2018


Paul Scott Mansfield - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 13 Oct 2019

ASIC Name: Trimantium Growthops Limited

Address: Moorooka, Queensland, 4105 Australia

Address used since 14 Sep 2018

Address: Melbourne, Victoria, 3000 Australia


Simone Iles - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 16 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2015


Damien Patrick O'donohoe - Director (Inactive)

Appointment date: 20 Jan 2017

Termination date: 14 Sep 2018

Address: #03-05 Townhouse Apartments, Singapore, 229627 Singapore

Address used since 12 Jul 2017


Chris Tran - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 20 Jan 2017

Address: 10 Anson Rd, Singapore, 079903 Singapore

Address used since 26 Jul 2012


Paula Harrison - Director (Inactive)

Appointment date: 15 Jan 2015

Termination date: 14 Jan 2016

Address: Chancery Grove, Singapore, 309519 Singapore

Address used since 15 Jan 2015


Paul Pritchard - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 06 Nov 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Mar 2015


Chris John Lowther - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 13 Mar 2015

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 05 Nov 2013


Roger Sharp - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 15 Jan 2015

Address: 82 Grange Rd, Singapore, 249587 Singapore

Address used since 26 Jul 2012


Roanne Marie Parker - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 05 Nov 2013

Address: Mt Eden, Auckland, New Zealand

Address used since 26 Jul 2012


Jeff Mann - Director (Inactive)

Appointment date: 27 Nov 2000

Termination date: 14 Jun 2013

Address: West End Rd, Herne Bay, Auckland, 1022 New Zealand

Address used since 08 Mar 2006

Similar companies

Lamont International Limited
1 Ariki St

Personal It Limited
23 Beaconsfield Street

Roq Limited
10 Bond Street

Sapphire Solutions Limited
270 Great North Road

Saptekkies Limited
84 Crummer Rd

Web Systems Limited
46b Dean St