Finzsoft Solutions (New Zealand) Limited was registered on 15 Sep 1986 and issued an NZBN of 9429039736604. The registered LTD company has been managed by 19 directors: Simon Francis Scott - an active director whose contract started on 14 Dec 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 BizDb's information (last updated on 28 Feb 2024), this company uses 1 address: Shed 23, Princes Wharf, 145 Quay Street, Auckland, 1010 (category: office, delivery).
Until 12 Oct 2020, Finzsoft Solutions (New Zealand) Limited had been using Level 9, 45 Queen Street, Auckland as their physical address.
BizDb found more names for this company: from 15 Sep 1986 to 02 Apr 2004 they were called Systems Support Group Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Finzsoft Solutions Limited (an entity) located at 145 Quay Street, Auckland postcode 1010. Finzsoft Solutions (New Zealand) Limited has been categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 New Zealand
Service & registered address used from 02 Dec 2022
Address #5: Shed 23, Princes Wharf, 145 Quay Street, Auckland, 1010 New Zealand
Office & delivery address used from 05 Sep 2023
Principal place of activity
Level 2, Northern Steam Ship Building, 122-144 Quay Street, Britomart, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Sep 2019 to 12 Oct 2020
Address #2: 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 #3: Level 2 Northern Steam Ship Building, 122-124 Quay Street, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2014 to 15 Aug 2016
Address #4: 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 #5: Level 1 Building C Millennium Centre, 602 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 16 Jul 2007 to 19 Feb 2014
Address #6: 9 Cheverton Place, Kohimarama, Auckland
Registered address used from 25 Oct 2000 to 09 Jul 2008
Address #7: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford
Physical address used from 25 Oct 2000 to 16 Jul 2007
Address #8: 9 Cheverton Place, Kohimarama, Auckland
Physical address used from 25 Oct 2000 to 25 Oct 2000
Basic Financial info
Total number of Shares: 10000
NZSX Code: FIN
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Finzsoft Solutions Limited Shareholder NZBN: 9429037091910 |
145 Quay Street Auckland 1010 New Zealand |
15 Sep 1986 - |
Ultimate Holding Company
Simon Francis Scott - Director
Appointment date: 14 Dec 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 14 Dec 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, 210 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
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
Robert Victor Mckinnon - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 22 May 2020
Address: Dural, Sydney, Nsw, 2158 Australia
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
Brent Graham Impey - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 14 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Aug 2014
Paul Renny Cook - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2015
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: 08 May 2001
Termination date: 15 Dec 2011
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 08 May 2001
Brent Douglas King - Director (Inactive)
Appointment date: 08 May 2001
Termination date: 30 Nov 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2009
Keith George Mclaughlin - Director (Inactive)
Appointment date: 19 Feb 2008
Termination date: 02 Jun 2009
Address: Remuera, Auckland 1050,
Address used since 19 Jun 2008
Anthony Hood - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 22 Jul 2008
Address: Thorndon, Auckland,
Address used since 19 Jun 2008
Barrie Foster Shannon - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 28 Sep 2007
Address: Red Beach, Whangaparaoa,
Address used since 29 Nov 1992
Richard Scott Cunningham Laird - Director (Inactive)
Appointment date: 28 Jun 1989
Termination date: 02 Oct 2000
Address: Kohimarama, Auckland,
Address used since 28 Jun 1989
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
Banklynx Limited
122 Quay Street
Binz Solutions Limited
22 Customs Street
Database Technologies Limited
Ernst & Young
Finzsoft Solutions Limited
Level 4 Australis Nathan Building
Logical Limited
Duncan Cotterill
Lumaten Limited
Level 1, Australis Nathan Building