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).
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
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 | Period |
---|---|---|---|
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 |
01 Feb 2017 - |
Shares Allocation #2 Number of Shares: 90953 | |||
Entity (NZ Limited Company) | Green Pure Life Limited Shareholder NZBN: 9429031079983 |
Newmarket Auckland 1023 New Zealand |
01 Feb 2017 - |
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 |
22 Jul 2016 - |
Shares Allocation #4 Number of Shares: 44950 | |||
Individual | Nicholson, Alistair Jeffrey |
Rd 1 Queenstown 9371 New Zealand |
10 Nov 2016 - |
Shares Allocation #5 Number of Shares: 44950 | |||
Individual | Rogers, James |
Singapore 609966 Singapore |
10 Nov 2016 - |
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 |
19 Dec 2016 - |
Shares Allocation #7 Number of Shares: 11260 | |||
Individual | Garner, William |
Henderson NV 89074 United States |
10 Nov 2016 - |
Shares Allocation #8 Number of Shares: 44000 | |||
Entity (NZ Limited Company) | S Fire Trustee Limited Shareholder NZBN: 9429042070658 |
Cockle Bay Auckland 2014 New Zealand |
22 Jul 2016 - |
Shares Allocation #9 Number of Shares: 909538 | |||
Other (Other) | Jubilee Technology Fund Pte Ltd |
#26-02, Jtc Summit Singapore 609434 Singapore |
01 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Www Trustee Limited Shareholder NZBN: 9429032006018 Company Number: 2305435 |
10 Jun 2015 - 22 Jul 2016 | |
Entity | Www Trustee Limited Shareholder NZBN: 9429032006018 Company Number: 2305435 |
10 Jun 2015 - 22 Jul 2016 | |
Individual | Tang, Canbin |
Fairview Heights Auckland 0632 New Zealand |
10 Dec 2014 - 10 Jun 2015 |
Director | Canbin Tang |
Fairview Heights Auckland 0632 New Zealand |
10 Dec 2014 - 10 Jun 2015 |
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
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
Bluestone Capital Management Nz Limited
Level 1
Bluestone Equity Release Nz Limited
Level 1
Bluestone Mortgages Nz Limited
Level 1
Bluestone Servicing Nz Limited
Level 1
Number 120 Limited
Belinda Moffat