Shortcuts

Latitude Technologies Limited

Type: NZ Limited Company (Ltd)
9429041537640
NZBN
5532326
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
37 Galway Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 20 Dec 2016
Level 19, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 02 Nov 2022
Level19, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Nov 2022

Latitude Technologies Limited was started on 10 Dec 2014 and issued a number of 9429041537640. The registered LTD company has been managed by 6 directors: Qiang Wei - an active director whose contract started on 10 Jun 2015,
Fong Jek Gan - an active director whose contract started on 01 Feb 2017,
Jamahl Robert Webster - an active director whose contract started on 21 Dec 2022,
Patrick John Mccammon - an inactive director whose contract started on 09 Jan 2017 and was terminated on 13 Jun 2022,
Leigh Oliver Flounders - an inactive director whose contract started on 09 Jan 2017 and was terminated on 05 Oct 2017.
According to BizDb's database (last updated on 07 Mar 2024), this company registered 3 addresses: Level19, 120 Albert Street, Auckland Central, Auckland, 1010 (physical address),
Level19, 120 Albert Street, Auckland Central, Auckland, 1010 (service address),
Level 19, 120 Albert Street, Auckland Central, Auckland, 1010 (office address),
37 Galway Street, Auckland Central, Auckland, 1010 (registered address) among others.
Up until 30 Nov 2022, Latitude Technologies Limited had been using 120 Albert Street, Auckland Central, Auckland as their physical address.
A total of 3892820 shares are allotted to 9 groups (9 shareholders in total). When considering the first group, 90953 shares are held by 1 entity, namely:
Icehouse Ventures Nominees Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 2.34 per cent shares (exactly 90953 shares) and includes
Green Pure Life Limited - located at Newmarket, Auckland.
The 3rd share allotment (2416062 shares, 62.06%) belongs to 1 entity, namely:
Latitude Capital Limited, located at 37 Galway Street, Takutai Square, Auckland (an entity). Latitude Technologies Limited has been categorised as "Financial service nec" (business classification K641915).

Addresses

Principal place of activity

Level 19, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 14 Nov 2022 to 30 Nov 2022

Address #2: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 May 2021 to 14 Nov 2022

Address #3: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 12 Feb 2021 to 17 May 2021

Address #4: 8 Darby Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 Jan 2017 to 12 Feb 2021

Address #5: 37 Galway Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 20 Dec 2016 to 17 Jan 2017

Address #6: 205 Queen Street, Auckland Cbd, Auckland, 1050 New Zealand

Registered & physical address used from 17 Jun 2015 to 20 Dec 2016

Address #7: 6 Hilton Close, Fairview Heights, Auckland, 0632 New Zealand

Registered & physical address used from 10 Dec 2014 to 17 Jun 2015

Contact info
64 9 9300600
07 Nov 2018 Phone
finance@latipay.net
02 Nov 2023 Email
finance@latipay.co.nz
07 Nov 2018 Email
https://www.latipay.net/
07 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3892820

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90953
Entity (NZ Limited Company) Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 90953
Entity (NZ Limited Company) Green Pure Life Limited
Shareholder NZBN: 9429031079983
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 2416062
Entity (NZ Limited Company) Latitude Capital Limited
Shareholder NZBN: 9429042389576
37 Galway Street, Takutai Square
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 44950
Individual Nicholson, Alistair Jeffrey Rd 1
Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 44950
Individual Rogers, James Singapore
609966
Singapore
Shares Allocation #6 Number of Shares: 240154
Entity (NZ Limited Company) Latitude Technologies Ess Trustee Limited
Shareholder NZBN: 9429045852862
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 11260
Individual Garner, William Henderson
NV 89074
United States
Shares Allocation #8 Number of Shares: 44000
Entity (NZ Limited Company) S Fire Trustee Limited
Shareholder NZBN: 9429042070658
Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #9 Number of Shares: 909538
Other (Other) Jubilee Technology Fund Pte Ltd #26-02, Jtc Summit
Singapore
609434
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Www Trustee Limited
Shareholder NZBN: 9429032006018
Company Number: 2305435
Entity Www Trustee Limited
Shareholder NZBN: 9429032006018
Company Number: 2305435
Individual Tang, Canbin Fairview Heights
Auckland
0632
New Zealand
Director Canbin Tang Fairview Heights
Auckland
0632
New Zealand
Directors

Qiang Wei - Director

Appointment date: 10 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2015


Fong Jek Gan - Director

Appointment date: 01 Feb 2017

Address: #05-02 Goodluck Garden, Singapore, 596716 Singapore

Address used since 01 Feb 2017


Jamahl Robert Webster - Director

Appointment date: 21 Dec 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Dec 2022


Patrick John Mccammon - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 13 Jun 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 09 Jan 2017


Leigh Oliver Flounders - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 05 Oct 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 09 Jan 2017


Canbin Tang - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 10 Jun 2015

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 10 Dec 2014

Nearby companies

Irongate Trustee Limited
Level 1, Australis Nathan House

Babken Limited
37 Galway Street

Lumaten Limited
Level 1, Australis Nathan Building

Mcconnell Clearmont Limited Partnership
Level 3, Australis Nathan Building

Fordyce Company Limited
Level 1, Australis Nathan Building

Latitude Technologies Ess Trustee Limited
37 Galway Street