Firmsy Limited, a registered company, was registered on 15 Aug 1991. 9429039101686 is the business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was classified. The company has been supervised by 13 directors: Claudia Nicole King - an active director whose contract began on 27 Mar 2015,
Scott Alexander Houston - an inactive director whose contract began on 19 Nov 2018 and was terminated on 03 Mar 2023,
Ian Stewart Frame - an inactive director whose contract began on 22 Dec 2016 and was terminated on 24 Feb 2023,
Bryce Robert Barnett - an inactive director whose contract began on 11 Sep 2019 and was terminated on 19 Oct 2022,
Dennis John King - an inactive director whose contract began on 18 Aug 1991 and was terminated on 13 May 2016.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 27 Courtenay Street, New Plymouth, New Plymouth, 4310 (delivery address),
27 Courtenay Street, New Plymouth, New Plymouth, 4310 (registered address),
27 Courtenay Street, New Plymouth, New Plymouth, 4310 (physical address),
27 Courtenay Street, New Plymouth, New Plymouth, 4310 (service address) among others.
Firmsy Limited had been using 2313 Mountain Road, Rd 8, Inglewood as their registered address until 22 Sep 2020.
Previous aliases for this company, as we found at BizDb, included: from 20 Apr 2017 to 11 Feb 2022 they were called Automio Limited, from 15 Aug 1991 to 20 Apr 2017 they were called Goldbar Computer Systems Limited.
A total of 216160 shares are issued to 49 shareholders (35 groups). The first group includes 2083 shares (0.96 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2353 shares (1.09 per cent). Lastly we have the 3rd share allocation (1222 shares 0.57 per cent) made up of 1 entity.
Other active addresses
Address #4: 27 Courtenay Street, New Plymouth, New Plymouth, 4310 New Zealand
Delivery address used from 19 Nov 2020
Principal place of activity
27 Courtenay Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 2313 Mountain Road, Rd 8, Inglewood, 4388 New Zealand
Registered & physical address used from 21 Nov 2011 to 22 Sep 2020
Address #2: 2313 Mountain Road, Rd 8, Inglewood, 4388 New Zealand
Registered & physical address used from 07 Dec 2010 to 21 Nov 2011
Address #3: 101 Princess Street, Waitara
Physical & registered address used from 23 Jan 1998 to 23 Jan 1998
Address #4: 525a Mangorei Road, New Plymouth New Zealand
Physical & registered address used from 23 Jan 1998 to 07 Dec 2010
Address #5: C/-busing Russell & Co, 9 Vivian Street, New Plymouth
Registered address used from 16 Feb 1995 to 23 Jan 1998
Address #6: -
Physical address used from 21 Feb 1992 to 23 Jan 1998
Basic Financial info
Total number of Shares: 216160
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2083 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
02 Aug 2017 - |
Shares Allocation #2 Number of Shares: 2353 | |||
Entity (NZ Limited Company) | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 |
Rd 2 Palmerston North 4472 New Zealand |
10 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1222 | |||
Entity (NZ Limited Company) | Venture Lighthouse Limited Shareholder NZBN: 9429039232939 |
Rd 1 Porirua 5381 New Zealand |
23 Apr 2019 - |
Shares Allocation #4 Number of Shares: 18054 | |||
Other (Other) | Allectus Capital Limited |
Hamilton HM11 Bermuda |
04 Jul 2017 - |
Shares Allocation #5 Number of Shares: 7321 | |||
Entity (NZ Limited Company) | Van Properties Limited Shareholder NZBN: 9429039107916 |
New Plymouth New Zealand |
07 Jun 2016 - |
Shares Allocation #6 Number of Shares: 1671 | |||
Entity (NZ Limited Company) | Bihisello Limited Shareholder NZBN: 9429031585811 |
New Plymouth New Zealand |
04 Jul 2017 - |
Shares Allocation #7 Number of Shares: 2600 | |||
Entity (NZ Limited Company) | 3 J's Limited Shareholder NZBN: 9429036525683 |
Addington Christchurch 8024 New Zealand |
29 Jan 2019 - |
Shares Allocation #8 Number of Shares: 14258 | |||
Entity (NZ Limited Company) | Kawaroa Trustees Limited Shareholder NZBN: 9429035090199 |
Ellerslie Auckland 1051 New Zealand |
04 Jul 2017 - |
Shares Allocation #9 Number of Shares: 2187 | |||
Entity (NZ Limited Company) | Launch Taranaki Limited Shareholder NZBN: 9429042398967 |
New Plymouth New Plymouth 4310 New Zealand |
04 Jul 2017 - |
Shares Allocation #10 Number of Shares: 8390 | |||
Other (Other) | Acn 008 104 907 - Milyara Proprietary Limited |
Toowong Brisbane 4066 Australia |
06 Dec 2016 - |
Shares Allocation #11 Number of Shares: 1626 | |||
Individual | Sherning, Katie Allison |
Mangatawhiri 2474 New Zealand |
09 Mar 2019 - |
Individual | Dean, Hunter Keith |
Mangatawhiri 2474 New Zealand |
09 Mar 2019 - |
Shares Allocation #12 Number of Shares: 8962 | |||
Individual | Mitchell, Michael David |
Tsansainoi, A.sansai Chiang Mai 50210 Thailand |
07 Jun 2016 - |
Shares Allocation #13 Number of Shares: 4933 | |||
Individual | Sagen, Matthew Christopher |
Brooklands New Plymouth 4310 New Zealand |
07 Jun 2016 - |
Shares Allocation #14 Number of Shares: 2942 | |||
Individual | Horwell, Mark |
Rd 9 Inglewood 4389 New Zealand |
10 Dec 2021 - |
Individual | Kingsley-jones, Lucy |
Rd 9 Inglewood 4389 New Zealand |
10 Dec 2021 - |
Shares Allocation #15 Number of Shares: 1140 | |||
Individual | Houston, Scott Alexander |
Raumati South Paraparaumu 5032 New Zealand |
10 Dec 2021 - |
Shares Allocation #16 Number of Shares: 1719 | |||
Individual | Dickinson, Christine |
Eastbourne Lower Hutt 5013 New Zealand |
23 Apr 2019 - |
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
23 Apr 2019 - |
Shares Allocation #17 Number of Shares: 1800 | |||
Individual | Liddell, Graeme David |
Khandallah Wellington 6035 New Zealand |
30 Jan 2019 - |
Shares Allocation #18 Number of Shares: 1736 | |||
Individual | Priest, Maurice Duncan |
Te Awanga Te Awanga 4102 New Zealand |
30 Jan 2019 - |
Shares Allocation #19 Number of Shares: 2577 | |||
Individual | Goddard, Samuel James Lobb |
Berhampore Wellington 6023 New Zealand |
29 Jan 2019 - |
Shares Allocation #20 Number of Shares: 1094 | |||
Individual | Bingham, Zac Ronald |
Rd 42 Waitara 4382 New Zealand |
20 Jun 2018 - |
Shares Allocation #21 Number of Shares: 3100 | |||
Individual | Kilpatrick, John Harris |
Bell Block, New Plymouth 4341 New Zealand |
20 Jun 2018 - |
Individual | Kilpatrick, Patricia Joan |
Bell Block, New Plymouth 4341 New Zealand |
20 Jun 2018 - |
Shares Allocation #22 Number of Shares: 1255 | |||
Individual | Coomber, Richard John |
Brooklands New Plymouth 4310 New Zealand |
20 Jun 2018 - |
Shares Allocation #23 Number of Shares: 2820 | |||
Individual | Jupp, David Graham |
Rd 43 Waitara 4383 New Zealand |
20 Jun 2018 - |
Shares Allocation #24 Number of Shares: 11372 | |||
Individual | Frame, Pamela Anne |
Rd 4 New Plymouth 4374 New Zealand |
22 Dec 2016 - |
Individual | Frame, Ian Stewart |
Rd 4 New Plymouth 4374 New Zealand |
22 Dec 2016 - |
Shares Allocation #25 Number of Shares: 5440 | |||
Individual | Parker, Phillippa Jane |
Rd 3 New Plymouth 4373 New Zealand |
15 Sep 2016 - |
Individual | Parker, Daniel Gordon |
Rd 3 New Plymouth 4373 New Zealand |
15 Sep 2016 - |
Shares Allocation #26 Number of Shares: 38113 | |||
Individual | Laird, Nina Lorraine |
Bell Block New Plymouth 4312 New Zealand |
31 May 2017 - |
Individual | King, Claudia Nicole |
New Plymouth New Plymouth 4310 New Zealand |
26 Mar 2015 - |
Shares Allocation #27 Number of Shares: 4925 | |||
Individual | Williams, Philippa Mary |
Thorndon Wellington 6011 New Zealand |
09 Mar 2019 - |
Shares Allocation #28 Number of Shares: 3224 | |||
Individual | Stephens, Michael George Cantrick |
Wadestown Wellington 6012 New Zealand |
30 Jan 2019 - |
Individual | Houston, Scott Alexander |
Raumati South Paraparaumu 5032 New Zealand |
30 Jan 2019 - |
Director | Houston, Scott Alexander |
Raumati South Paraparaumu 5032 New Zealand |
30 Jan 2019 - |
Individual | Whyman, Lynda Jean |
Raumati South Paraparaumu 5032 New Zealand |
30 Jan 2019 - |
Shares Allocation #29 Number of Shares: 1888 | |||
Other (Other) | Gls Investments Pte Limited |
Singapore (189678) Singapore |
29 Jan 2019 - |
Shares Allocation #30 Number of Shares: 8824 | |||
Individual | Bolton, Claire |
Bell Block New Plymouth 4312 New Zealand |
27 Feb 2020 - |
Individual | Bolton, Warren |
Bell Block New Plymouth 4312 New Zealand |
27 Feb 2020 - |
Shares Allocation #31 Number of Shares: 35100 | |||
Individual | King, Yvonne |
27 Courtenay Street New Plymouth 4340 New Zealand |
07 Jun 2016 - |
Shares Allocation #32 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Dennis King Law Trustees Limited Shareholder NZBN: 9429033884165 |
New Plymouth New Plymouth 4310 New Zealand |
06 Dec 2016 - |
Individual | Dingle, Ian Edward |
Pembroke Stratford 4332 New Zealand |
06 Dec 2016 - |
Individual | Dingle, Jill Christine |
Pembroke Stratford 4332 New Zealand |
06 Dec 2016 - |
Shares Allocation #33 Number of Shares: 3756 | |||
Individual | Slocombe, David |
Green Bay Auckland 0604 New Zealand |
07 Jun 2016 - |
Shares Allocation #34 Number of Shares: 3756 | |||
Individual | Walkington, Lyn Frances |
Hamilton Central Hamilton 3204 New Zealand |
07 Jun 2016 - |
Individual | Sutcliffe, Thomas |
Hamilton Central Hamilton 3204 New Zealand |
07 Jun 2016 - |
Shares Allocation #35 Number of Shares: 1419 | |||
Individual | Radcliffe, Daniel |
4 Buller Street New Plymouth 4312 New Zealand |
31 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Russell Thomas |
New Plymouth |
15 Aug 1991 - 23 Nov 2005 |
Individual | Sutcliffe, Thomas |
Hamilton |
15 Aug 1991 - 23 Nov 2005 |
Individual | Konijn, John |
New Plymouth |
15 Aug 1991 - 23 Nov 2005 |
Individual | Rai, Rajan |
Stratford |
15 Aug 1991 - 23 Nov 2005 |
Entity | Thk Trustees Limited Shareholder NZBN: 9429037004620 Company Number: 1116468 |
23 Nov 2005 - 23 Nov 2005 | |
Entity | Automio Limited Shareholder NZBN: 9429039101686 Company Number: 509331 |
07 Jun 2016 - 21 Mar 2017 | |
Individual | Sole, Christopher George |
Moturoa New Plymouth 4310 New Zealand |
07 Jun 2016 - 17 Mar 2017 |
Entity | Thk Trustees Limited Shareholder NZBN: 9429037004620 Company Number: 1116468 |
23 Nov 2005 - 23 Nov 2005 | |
Entity | Automio Limited Shareholder NZBN: 9429039101686 Company Number: 509331 |
07 Jun 2016 - 21 Mar 2017 | |
Individual | Hope, Alex |
Hamilton |
15 Aug 1991 - 23 Nov 2005 |
Individual | Youngson, Brent David |
New Plymouth New Plymouth 4310 New Zealand |
31 May 2017 - 11 Oct 2021 |
Individual | King, Dennis John |
Rd 8 Inglewood 4388 New Zealand |
15 Aug 1991 - 07 Jun 2016 |
Individual | Youngson, Brent David |
Frankleigh Park New Plymouth 4310 New Zealand |
31 May 2017 - 11 Oct 2021 |
Individual | Manning, Lynda Philippa |
New Plymouth |
15 Aug 1991 - 23 Nov 2005 |
Entity | Firmsy Limited Shareholder NZBN: 9429039101686 Company Number: 509331 |
07 Jun 2016 - 21 Mar 2017 | |
Individual | Youngson, Brent David |
New Plymouth New Plymouth 4310 New Zealand |
31 May 2017 - 11 Oct 2021 |
Entity | Firmsy Limited Shareholder NZBN: 9429039101686 Company Number: 509331 |
07 Jun 2016 - 21 Mar 2017 |
Claudia Nicole King - Director
Appointment date: 27 Mar 2015
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 20 Dec 2021
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 27 Mar 2015
Scott Alexander Houston - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 03 Mar 2023
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 19 Nov 2018
Ian Stewart Frame - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 24 Feb 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 22 Dec 2016
Bryce Robert Barnett - Director (Inactive)
Appointment date: 11 Sep 2019
Termination date: 19 Oct 2022
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 11 Sep 2019
Dennis John King - Director (Inactive)
Appointment date: 18 Aug 1991
Termination date: 13 May 2016
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 29 Jul 2009
James Alexander Hope - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 24 Aug 2006
Address: Hamilton,
Address used since 20 Sep 2002
John Gerard Konijn - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 31 Jul 2006
Address: New Plymouth,
Address used since 25 Oct 2000
Lynda Philippa Manning - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 26 Jul 2006
Address: New Plymouth,
Address used since 25 Oct 2000
Rajan Rai - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 24 Jul 2006
Address: Stratford,
Address used since 25 Oct 2000
Russell Thomas Wilson - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 14 Jun 2005
Address: New Plymouth,
Address used since 25 Oct 2000
Thomas Sutcliffe - Director (Inactive)
Appointment date: 25 Oct 2000
Termination date: 14 Jun 2005
Address: Hamilton,
Address used since 25 Oct 2000
Yvonne King - Director (Inactive)
Appointment date: 01 Feb 1995
Termination date: 25 Oct 2000
Address: New Plymouth,
Address used since 01 Feb 1995
Brian William Busing - Director (Inactive)
Appointment date: 18 Aug 1991
Termination date: 01 Feb 1995
Address: New Plymouth,
Address used since 18 Aug 1991
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way
Accord Solutions Limited
NZ Limited Company
Henry Schein One New Zealand
-
L. Edwards & Son Limited
NZ Limited Company