Finite Systems Limited, a registered company, was launched on 11 Apr 1995. 9429038493232 is the number it was issued. The company has been supervised by 5 directors: Richard Howard Sainsbury - an active director whose contract began on 14 Jun 1995,
Stephen Robert Shepherd - an inactive director whose contract began on 14 Jun 1995 and was terminated on 05 Feb 2009,
Graham John White - an inactive director whose contract began on 14 Jun 1995 and was terminated on 31 Mar 1998,
Janice Helen Atkinson - an inactive director whose contract began on 11 Apr 1995 and was terminated on 14 Jun 1995,
Peter Colin Hensman - an inactive director whose contract began on 11 Apr 1995 and was terminated on 14 Jun 1995.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: registered, physical).
Finite Systems Limited had been using Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings as their physical address until 04 Aug 2008.
Other names used by this company, as we established at BizDb, included: from 29 Jun 1995 to 13 Sep 2000 they were named Pure Magic Applications Limited, from 11 Apr 1995 to 29 Jun 1995 they were named Assat Management No. 16 Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 98 shares (98%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Physical address used from 31 Jul 2000 to 04 Aug 2008
Address: Atkinson & Associates, 107 Market Street South, Hastings
Registered address used from 31 Jul 2000 to 04 Aug 2008
Address: Atkinson & Associates, 107 Market Street South, Hastings
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Atkinson & Associates, 117 Market Street North, Hastings
Registered address used from 26 Apr 1996 to 31 Jul 2000
Address: Atkinson & Associates, 117 Market Street North, Hastings
Physical address used from 11 Apr 1995 to 31 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sainsbury, Richard Howard |
Rd 3 Napier 4183 New Zealand |
11 Apr 1995 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Sainsbury, Clare Norma |
Rd 3 Napier 4183 New Zealand |
11 Apr 1995 - |
Individual | Sainsbury, Richard Howard |
Rd 3 Napier 4183 New Zealand |
11 Apr 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sainsbury, Clare Norma |
Rd 3 Napier 4183 New Zealand |
11 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Stephen Robert |
Napier Napier 4112 New Zealand |
11 Apr 1995 - 13 Feb 2009 |
Entity | Te Kowhai Limited Shareholder NZBN: 9429037316501 Company Number: 1024001 |
11 Apr 1995 - 13 Feb 2009 | |
Entity | Te Kowhai Limited Shareholder NZBN: 9429037316501 Company Number: 1024001 |
11 Apr 1995 - 13 Feb 2009 |
Richard Howard Sainsbury - Director
Appointment date: 14 Jun 1995
Address: Taradale, Napier, 4183 New Zealand
Address used since 29 Jul 2010
Address: Rd 3, Napier, 4183 New Zealand
Address used since 24 Jul 2018
Stephen Robert Shepherd - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 05 Feb 2009
Address: Taradale, Napier,
Address used since 14 Jun 1995
Graham John White - Director (Inactive)
Appointment date: 14 Jun 1995
Termination date: 31 Mar 1998
Address: Taradale, Napier,
Address used since 14 Jun 1995
Janice Helen Atkinson - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 14 Jun 1995
Address: Hastings,
Address used since 11 Apr 1995
Peter Colin Hensman - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 14 Jun 1995
Address: Hastings,
Address used since 11 Apr 1995
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South