Shortcuts

Finzsoft Solutions Limited

Type: NZ Limited Company (Ltd)
9429037091910
NZBN
1097645
Company Number
Registered
Company Status
57102821394
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
7 Fanshawe Street
Level 2, Auckland Central
Auckland 1010
New Zealand
Office address used since 02 Oct 2020
7 Fanshawe Street
Level 2 Auckland Central
Auckland 1010
New Zealand
Delivery address used since 02 Oct 2020
P O Box 2
Shortland Street
Auckland 1140
New Zealand
Postal address used since 07 Sep 2021

Finzsoft Solutions Limited was launched on 01 Nov 2000 and issued a New Zealand Business Number of 9429037091910. The registered LTD company has been supervised by 19 directors: Simon Francis Scott - an active director whose contract started on 03 Oct 2018,
Richard John Middleton - an active director whose contract started on 22 May 2020,
Vernon Kay - an active director whose contract started on 25 Nov 2021,
Andrew Alexander Holliday - an inactive director whose contract started on 26 Jun 2007 and was terminated on 26 Nov 2020,
Craig Lloyd Edwards - an inactive director whose contract started on 22 May 2020 and was terminated on 26 Nov 2020.
According to our data (last updated on 18 Apr 2024), this company registered 5 addresess: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (office address),
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (delivery address),
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (registered address),
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (physical address) among others.
Until 02 Dec 2022, Finzsoft Solutions Limited had been using 7 Fanshawe Street, Level 2 Auckland Central, Auckland as their registered address.
A total of 8626164 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 4215149 shares are held by 1 entity, namely:
Police and Families Credit Union Incorporated (an other) located at Wellington Central, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 48.86% shares (exactly 4215148 shares) and includes
First Credit Union Incorporated - located at Hamilton Central, Hamilton.
The third share allotment (130000 shares, 1.51%) belongs to 2 entities, namely:
Hurring, Susan Jane, located at Remuera, Auckland (an individual),
Hurring, Timothy James, located at Remuera, Auckland (an individual). Finzsoft Solutions Limited is classified as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 New Zealand

Registered & physical & service address used from 02 Dec 2022

Address #5: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 New Zealand

Office & delivery address used from 05 Sep 2023

Principal place of activity

7 Fanshawe Street, Level 2, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 7 Fanshawe Street, Level 2 Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2020 to 02 Dec 2022

Address #2: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2019 to 12 Oct 2020

Address #3: Level 4 Australis Nathan Building, 37 Galway Street, Britomart, Auckland, 1010 New Zealand

Physical & registered address used from 15 Aug 2016 to 02 Sep 2019

Address #4: Level 2 Northern Stream Ship Building, 122-124 Quay Street, Britomart, Auckland, 1010 New Zealand

Physical & registered address used from 19 Feb 2014 to 15 Aug 2016

Address #5: Level 1 Building C, Millennium Centre, 602 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 09 Jul 2008 to 19 Feb 2014

Address #6: Level 1 Building C, Millennium Centre, 602 Great South Road, Greenlane, Auckland New Zealand

Physical address used from 13 Nov 2006 to 19 Feb 2014

Address #7: 166 Kitchener Road, Milford, Auckland

Physical address used from 02 Nov 2000 to 13 Nov 2006

Address #8: 166 Kitchener Road, Milford, Auckland

Registered address used from 01 Nov 2000 to 09 Jul 2008

Contact info
64 9 5716800
02 Oct 2020 Phone
accounts@finzsoft.com
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
http://www.finzsoft.com
16 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8626164

NZSX Code: FIN

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4215149
Other (Other) Police And Families Credit Union Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 4215148
Other (Other) First Credit Union Incorporated Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 130000
Individual Hurring, Susan Jane Remuera
Auckland
1050
New Zealand
Individual Hurring, Timothy James Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 65867
Individual Hurring, Tim Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickey, Neville Baden West Harbour
Auckland
0618
New Zealand
Entity Ict Investments (fs) Limited
Shareholder NZBN: 9429033128030
Company Number: 1986522
Entity Nz Ausron 1 Limited (in Liq)
Shareholder NZBN: 9429038844393
Company Number: 589633
Entity Snowdon Peak Investments Limited
Shareholder NZBN: 9429039722652
Company Number: 309031
Individual Sharma, Sulabh Henderson
Auckland
0612
New Zealand
Individual Matulic, Zinka Mairangi Bay
0630
New Zealand
Individual Barrett, Colin Wayne Beachhaven
Auckland

New Zealand
Individual Pye, John Clevedon
Individual Slawson, Sally Red Beach
Whangaparoa
Individual Matulic, Tina Mount Eden
Auckland
1024
New Zealand
Individual Chawla, Sheenu Henderson
Auckland
0612
New Zealand
Entity Software Laboratories Limited
Shareholder NZBN: 9429040426082
Company Number: 102286
Individual Holliday, Andrew Alexander Omokoroa
Tauranga
3172
New Zealand
Individual Shannon, Barrie Foster Red Beach
Whangaparoa
Individual Everett, Brian Robert Ellersile
Auckland

New Zealand
Individual Hattaway, Donald Frederick Ellerslie
Auckland
Entity Silverlake Hgh Limited
Shareholder NZBN: 9429041548165
Company Number: 5542106
Cnr Ward & Anglesea Streets
Hamilton
3204
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Individual Macdonald, Doris Evelyn Roseneath
Wellington 6011

New Zealand
Individual Peterson, John Kieran Raumati South
Individual Kocabas, Ali Hakki Birkenhead
Auckland
Individual Cox, David Burgess Mairangi Bay
Auckland
Individual Jeram, Kanu Red Beach
Whangaparoa
Entity Nz Ausron 1 Limited (in Liq)
Shareholder NZBN: 9429038844393
Company Number: 589633
Individual Witt, Michael Mount Roskill
Auckland 1041

New Zealand
Individual Janseen, Maarten Arnold Oneroa
Waiheke Island
1081
New Zealand
Entity Pi Capital Investments (fs) Limited
Shareholder NZBN: 9429033439570
Company Number: 1935558
Individual Hattaway, Donald Frederick Ellerslie
Auckland 1051
Individual Hurring, Suzanne Jane Remuera
Auckland
1050
New Zealand
Individual Matulic, Zinka Mairangi Bay
0630
New Zealand
Other Crx Investments Pty Ltd
Company Number: 331064921
Cremorne Point
Nsw
2090
Australia
Other Crx Investments Pty Ltd
Company Number: 331064921
Cremorne Point
Nsw
2090
Australia
Entity Snowdon Peak Investments Limited
Shareholder NZBN: 9429039722652
Company Number: 309031
Individual King, Brent Douglas Mairangi Bay
Auckland
Entity Silverlake Hgh Limited
Shareholder NZBN: 9429041548165
Company Number: 5542106
Cnr Ward & Anglesea Streets
Hamilton
3204
New Zealand
Individual Martin, John Barry Pakuranga
Auckland
Other Rubik Financial Limited
Entity Ict Investments (fs) Limited
Shareholder NZBN: 9429033128030
Company Number: 1986522
Individual Everett, Brian Robert Ellerslie
Auckland
Individual Campbell, Denise Jane Wadestown
Wellington
6012
New Zealand
Entity Pi Capital Investments (fs) Limited
Shareholder NZBN: 9429033439570
Company Number: 1935558
Other Null - Rubik Financial Limited
Entity Holliday Group Holdings (ict Investments) Limited
Shareholder NZBN: 9429030075573
Company Number: 4627819
Individual Whitford, Lance Graham Browns Bay
Auckland
Entity Holliday Group Holdings (ict Investments) Limited
Shareholder NZBN: 9429030075573
Company Number: 4627819
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Software Laboratories Limited
Shareholder NZBN: 9429040426082
Company Number: 102286
Directors

Simon Francis Scott - Director

Appointment date: 03 Oct 2018

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 03 Oct 2018


Richard John Middleton - Director

Appointment date: 22 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 May 2020


Vernon Kay - Director

Appointment date: 25 Nov 2021

Address: Omata, 4373 New Zealand

Address used since 25 Nov 2021


Andrew Alexander Holliday - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 26 Nov 2020

Address: Omokoroa, Tauranga, 3172 New Zealand

Address used since 11 Jul 2016


Craig Lloyd Edwards - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 26 Nov 2020

ASIC Name: Crx Investments Pty Limited

Address: Sydney, 2017 Australia

Address used since 22 May 2020


Zinka Matulic - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 26 Nov 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 22 May 2020


Gary Joseph Sim - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 22 May 2020

ASIC Name: Finzsoft Solutions (australia) Pty Ltd

Address: Newport Beach, Sydney, Australia

Address used since 10 Oct 2014

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Robert Victor Mckinnon - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 22 May 2020

Address: Dural, Sydney, 2158 Australia

Address used since 14 Dec 2018


Josephine Annabelle Grierson - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 22 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Dec 2018


Helen Mary Hatchard - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 22 May 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Dec 2018


Yong Sin Kwong - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 13 Dec 2019

Address: Moun't Kiara Astana, Kuala Lumpur, 50480 Malaysia

Address used since 20 Apr 2015


Paul Renny Cook - Director (Inactive)

Appointment date: 15 Dec 2011

Termination date: 14 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Dec 2011


Brent Graham Impey - Director (Inactive)

Appointment date: 15 Dec 2011

Termination date: 14 Dec 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Dec 2011


Ian John Massy Wills - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 06 Sep 2013

Address: Oratia, Auckland, 0604 New Zealand

Address used since 26 Jun 2007


Donald Frederick Hattaway - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 15 Dec 2011

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Nov 2000


Brent Douglas King - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 30 Nov 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Dec 2006


Keith George Mclaughlin - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 02 Jun 2009

Address: Remeura, Auckland 1050,

Address used since 19 Jun 2008


Anthony Hood - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 22 Jul 2008

Address: Thorndon, Auckland,

Address used since 26 Oct 2004


Barrie Foster Shannon - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 28 Sep 2007

Address: Red Beach, Whangaparoa,

Address used since 01 Nov 2000

Nearby companies

North Canterbury Overalls Limited
Lvl 1, Building C, 602 Great South Road

Steiner Investments Nz
Lvl 1, Building C, 602 Great South Road,

Nzts Limited
Lvl 1, Building C, 602 Great South Road,

Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building

Lumo Digital Outdoor Limited
Level 3, Australis Nathan Building

Selkirk Family Trustee Limited
Australis Nathan Building

Similar companies

Banklynx Limited
122 Quay Street

Binz Solutions Limited
22 Customs Street

Database Technologies Limited
Ernst & Young

Finzsoft Solutions (new Zealand) Limited
Level 4 Australis Nathan Building

Logical Limited
Duncan Cotterill

Lumaten Limited
Level 1, Australis Nathan Building