Predict Hq Limited, a registered company, was started on 17 Mar 2014. 9429041143483 is the NZ business identifier it was issued. "Internet advertising service" (ANZSIC M694040) is how the company was classified. This company has been managed by 12 directors: Campbell Charles Brown - an active director whose contract started on 24 Mar 2015,
Tony Faure - an active director whose contract started on 07 Nov 2016,
Theresia G. - an active director whose contract started on 14 Sep 2018,
Paul Naphtali - an active director whose contract started on 29 Apr 2021,
Robert Stuart Williamson - an active director whose contract started on 28 Apr 2022.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 7 addresses the company uses, specifically: Floor 4, 1 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Floor 4, 1 Albert Street, Auckland Central, Auckland, 1010 (service address),
Floor 4, 1 Albert Street, Auckland Central, Auckland, 1010 (shareregister address),
Floor 2, 23 Customs Street East, Auckland Central, Auckland, 1010 (postal address) among others.
Predict Hq Limited had been using Suite 1, Floor 8, 62 Victoria Street West, Auckland Central, Auckland as their physical address up to 08 Apr 2019.
A total of 33201356 shares are allotted to 51 shareholders (39 groups). The first group is comprised of 209400 shares (0.63 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 353337 shares (1.06 per cent). Finally we have the next share allotment (10626 shares 0.03 per cent) made up of 1 entity.
Other active addresses
Address #4: Floor 2, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical & registered & service address used from 08 Apr 2019
Address #5: Floor 2, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Postal & office & delivery address used from 29 Oct 2019
Address #6: Floor 4, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister address used from 31 Oct 2023
Address #7: Floor 4, 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Nov 2023
Principal place of activity
Suite 1, Floor 8, 62 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 1, Floor 8, 62 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 Mar 2018 to 08 Apr 2019
Address #2: 29 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Oct 2016 to 20 Mar 2018
Address #3: 6 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Sep 2015 to 17 Oct 2016
Address #4: 6 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Mar 2014 to 28 Sep 2015
Basic Financial info
Total number of Shares: 33201356
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 209400 | |||
Individual | Shuker, Wendy Jane |
Carterton Carterton 5713 New Zealand |
21 May 2018 - |
Individual | Ballantyne, Sophie Rose |
Brunswick Melbourne Australia |
28 Oct 2022 - |
Shares Allocation #2 Number of Shares: 353337 | |||
Other (Other) | 638 107 598 - Phqc Pty Ltd |
Sydney New South Wales 2000 Australia |
06 Nov 2020 - |
Shares Allocation #3 Number of Shares: 10626 | |||
Other (Other) | 608 281 750 - Rampersand Management No 2 Pty Ltd |
Cremorne Victoria 3121 Australia |
17 Feb 2020 - |
Shares Allocation #4 Number of Shares: 494436 | |||
Other (Other) | L0000525e - Rampersand Investment Fund No 3: Special Growth Fund Lp |
Cremorne Victoria 3121 Australia |
17 Feb 2020 - |
Shares Allocation #5 Number of Shares: 842881 | |||
Other (Other) | L0000525e - Rampersand Investment Fund No 3: Special Growth Fund Lp |
Cremorne Victoria 3121 Australia |
17 Feb 2020 - |
Shares Allocation #6 Number of Shares: 68121 | |||
Other (Other) | 608 281 750 - Rampersand Management No 2 Pty Ltd |
Cremorne Victoria 3121 Australia |
17 Feb 2020 - |
Shares Allocation #7 Number of Shares: 141400 | |||
Entity (NZ Limited Company) | Region 35 Limited Shareholder NZBN: 9429030454088 |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2015 - |
Individual | Ruban, Dmitrii |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - |
Individual | Matveeva, Alexandra |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - |
Shares Allocation #8 Number of Shares: 559400 | |||
Other (Other) | Rampersand Management No 2 Pty Ltd |
Cremorne Victoria 3121 Australia |
17 Sep 2018 - |
Shares Allocation #9 Number of Shares: 584000 | |||
Other (Other) | L0000424x - Rampersand Investment Fund No 2 Lp |
Cremorne Victoria 3121 Australia |
17 Sep 2018 - |
Shares Allocation #10 Number of Shares: 566503 | |||
Entity (NZ Limited Company) | Halcydon Limited Shareholder NZBN: 9429042305408 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2016 - |
Shares Allocation #11 Number of Shares: 1917000 | |||
Other (Other) | L0000424x - Rampersand Investment Fund No 2 Lp |
Cremorne Victoria 3121 Australia |
09 Nov 2016 - |
Shares Allocation #12 Number of Shares: 837500 | |||
Individual | Ruban, Dmitrii |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - |
Entity (NZ Limited Company) | Region 35 Limited Shareholder NZBN: 9429030454088 |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2015 - |
Individual | Matveeva, Alexandra |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - |
Shares Allocation #13 Number of Shares: 373834 | |||
Entity (NZ Limited Company) | Marximus Trustee Limited Shareholder NZBN: 9429047818538 |
Botany Downs Auckland 2013 New Zealand |
17 Feb 2020 - |
Shares Allocation #14 Number of Shares: 3649300 | |||
Individual | Ballantyne, Michael Scott |
Herne Bay Auckland 1011 New Zealand |
24 Aug 2015 - |
Individual | Ballantyne, Jennifer Helen Lee |
Herne Bay Auckland 1011 New Zealand |
24 Aug 2015 - |
Entity (NZ Limited Company) | Harbour Trustee Services (ballantyne) Limited Shareholder NZBN: 9429030301122 |
10 Viaduct Harbour Avenue Auckland 1010 New Zealand |
24 Aug 2015 - |
Shares Allocation #15 Number of Shares: 2073000 | |||
Other (Other) | Lsvp Nz, Llc |
2200 Sand Hill Road, Menlo Park California 94025 United States |
17 Sep 2018 - |
Shares Allocation #16 Number of Shares: 234405 | |||
Other (Other) | Sandbar Investments Pty Ltd |
Bondi Junction Nsw NSW 2022 Australia |
17 Nov 2017 - |
Shares Allocation #17 Number of Shares: 571200 | |||
Other (Other) | Faurtune Pty Ltd Atf The Faurtune Trust |
Vaucluse Nsw 2030 Australia |
09 Nov 2016 - |
Shares Allocation #18 Number of Shares: 71800 | |||
Individual | Ford, Mike |
Balgowlah Heights New South Wales 2093 Australia |
17 Nov 2017 - |
Shares Allocation #19 Number of Shares: 763700 | |||
Other (Other) | Aspect Ventures Ii-a, L.p. |
Palo Alto California 94301 United States |
17 Sep 2018 - |
Shares Allocation #20 Number of Shares: 745500 | |||
Other (Other) | Addventure Fund I.l.p |
Sydney New South Wales 2000 Australia |
09 Nov 2016 - |
Shares Allocation #21 Number of Shares: 62300 | |||
Individual | Burke, John |
Wellesley 02481 United States |
17 Nov 2017 - |
Shares Allocation #22 Number of Shares: 209400 | |||
Individual | Ballantyne, Emma Rebecca |
Carterton Carterton 5713 New Zealand |
21 May 2018 - |
Individual | Shuker, Wendy Jane |
Carterton Carterton 5713 New Zealand |
21 May 2018 - |
Shares Allocation #23 Number of Shares: 227334 | |||
Other (Other) | Aspect Ventures Ii-a, L.p. |
Palo Alto California 94301 United States |
17 Feb 2020 - |
Shares Allocation #24 Number of Shares: 748829 | |||
Other (Other) | Aspect Ventures Ii, L.p. |
Palo Alto California 94301 United States |
17 Feb 2020 - |
Shares Allocation #25 Number of Shares: 5738112 | |||
Other (Other) | Sh Predict Hq, Llc |
Palo Alto California 94304 United States |
17 Feb 2020 - |
Shares Allocation #26 Number of Shares: 617079 | |||
Other (Other) | Lsvp Nz, Llc |
2200 Sand Hill Road, Menlo Park California 94025 United States |
17 Feb 2020 - |
Shares Allocation #27 Number of Shares: 61300 | |||
Individual | Stuart, Trevor |
San Mateo CA 94403 United States |
17 Nov 2017 - |
Shares Allocation #28 Number of Shares: 66230 | |||
Individual | Lim, Yen Ching |
Dannemora Auckland 2016 New Zealand |
25 Sep 2015 - |
Shares Allocation #29 Number of Shares: 443741 | |||
Individual | Allport, David Malcolm |
Chatswood Auckland 0626 New Zealand |
22 Mar 2016 - |
Individual | Mcvinnie, David William |
Tindalls Beach Whangaparaoa 0930 New Zealand |
24 Aug 2015 - |
Individual | Neale, Susan Elizabeth |
Tindalls Beach Whangaparaoa 0930 New Zealand |
24 Aug 2015 - |
Shares Allocation #30 Number of Shares: 764920 | |||
Individual | Kern, Robert James |
South Head Auckland 0874 New Zealand |
24 Mar 2015 - |
Shares Allocation #31 Number of Shares: 187500 | |||
Individual | Jossermoz, Thierry |
Hillsborough Auckland 1042 New Zealand |
25 Sep 2015 - |
Shares Allocation #32 Number of Shares: 312500 | |||
Individual | Norrie, Catherine |
Paremata Porirua 5024 New Zealand |
17 Sep 2018 - |
Individual | Moran, Scott |
Paremata Porirua 5024 New Zealand |
17 Sep 2018 - |
Individual | Norrie, Wayne Stephen |
Paremata Porirua 5024 New Zealand |
25 Sep 2015 - |
Shares Allocation #33 Number of Shares: 4569300 | |||
Individual | Brown, Campbell Charles |
St Heliers Auckland 1071 New Zealand |
24 Mar 2015 - |
Shares Allocation #34 Number of Shares: 444700 | |||
Other (Other) | Addventure Fund I.l.p. |
Sydney New South Wales 2000 Australia |
17 Sep 2018 - |
Shares Allocation #35 Number of Shares: 93800 | |||
Other (Other) | Faurtune Pty Ltd |
Vaucluse New South Wales 2030 Australia |
17 Sep 2018 - |
Shares Allocation #36 Number of Shares: 95000 | |||
Individual | Cazzulino, Michelle Ann |
Randwick New South Wales 2031 Australia |
17 Sep 2018 - |
Shares Allocation #37 Number of Shares: 2515600 | |||
Other (Other) | Aspect Ventures Ii, L.p. |
Palo Alto California 94301 United States |
17 Sep 2018 - |
Shares Allocation #38 Number of Shares: 204600 | |||
Other (Other) | Faurtune Investments Pty Ltd |
Vaucluse New South Wales 2030 Australia |
17 Sep 2018 - |
Shares Allocation #39 Number of Shares: 114500 | |||
Other (Other) | Sandbar Investments Pty Ltd |
Bondi Junction New South Wales 2022 Australia |
17 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Sharon Annette |
Parnell Auckland 1052 New Zealand |
24 Aug 2015 - 20 Oct 2015 |
Individual | Marx, Sonia Maree |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - 17 Feb 2020 |
Individual | Von Nagy, Markus |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2015 - 21 Apr 2016 |
Individual | Marx, Rohan Gregory |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - 17 Feb 2020 |
Individual | Marx, Rohan Gregory |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - 17 Feb 2020 |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
24 Aug 2015 - 21 Apr 2016 | |
Other | Lloyd & Co Pty Ltd |
Redfern NSW 2016 Australia |
17 Nov 2017 - 17 Sep 2018 |
Individual | Magnusson, Vaughan James |
Remuera Auckland 1050 New Zealand |
24 Mar 2015 - 17 Sep 2018 |
Individual | Drobnic, Matej |
Torbay Auckland 0630 New Zealand |
24 Aug 2015 - 17 Sep 2018 |
Entity | Car Rental Republic Limited Shareholder NZBN: 9429031197489 Company Number: 3296369 |
17 Mar 2014 - 24 Aug 2015 | |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
24 Aug 2015 - 21 Apr 2016 | |
Individual | Marx, Sonia Maree |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2015 - 17 Feb 2020 |
Entity | Car Rental Republic Limited Shareholder NZBN: 9429031197489 Company Number: 3296369 |
17 Mar 2014 - 24 Aug 2015 | |
Director | Markus Von Nagy |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2015 - 21 Apr 2016 |
Campbell Charles Brown - Director
Appointment date: 24 Mar 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Mar 2015
Tony Faure - Director
Appointment date: 07 Nov 2016
ASIC Name: Fautune Pty Limited
Address: Vaucluse, Nsw, 2030 Australia
Address used since 07 Nov 2016
Address: Nsw, 1225 Australia
Theresia G. - Director
Appointment date: 14 Sep 2018
Address: Palo Alto, California, 94301 United States
Address used since 14 Sep 2018
Paul Naphtali - Director
Appointment date: 29 Apr 2021
Address: Caulfield North, Victoria, 3162 Australia
Address used since 29 Apr 2021
Robert Stuart Williamson - Director
Appointment date: 28 Apr 2022
Address: Auckland, 0612 New Zealand
Address used since 28 Apr 2022
Brian B. - Director (Inactive)
Appointment date: 08 Jan 2020
Termination date: 17 Dec 2022
Vaughan James Magnusson - Director (Inactive)
Appointment date: 25 Feb 2019
Termination date: 21 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2019
James Henry Cassidy - Director (Inactive)
Appointment date: 07 Nov 2016
Termination date: 29 Apr 2021
ASIC Name: Rampersand Management No 2 Pty Limited
Address: Glen Iris, Vic, 3146 Australia
Address used since 07 Nov 2016
Address: Cremorne, Vic, 3121 Australia
Michael Scott Ballantyne - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 23 Oct 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2014
Wayne Stephen Norrie - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 24 Nov 2016
Address: Paremata, Porirua, 5024 New Zealand
Address used since 17 Mar 2014
Susan Elizabeth Neale - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 06 Oct 2016
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 29 Jan 2016
Markus Von Nagy - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 21 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Mar 2014
Accord Hairdressing Limited
Suite 3, 62 Victoria Street
Sta Cafe & Restaurant Limited
Suite 5, 62 Victoria Street
Kebab Time Limited
59 Victoria St West
Cafe Midnight Express Limited
59 Victoria St West
Aa Club Connections Limited
Aa Centre
Aa Vehicle Testing Limited
Level 17
Go Seo Limited
20b/34 Kingston Street
Natural Therapy Pages Limited
Level 8, 2 Commerce Street
Paris Chic Style Limited
Level 4, 17 Albert Street
Reload Media Limited
Bdo Tower, Level 8
Sky Media Limited
Level 9, 175 Queen Street
Vmg Digital Limited
Level 2, 24 Wyndham Street