Productised Limited was launched on 21 Oct 2015 and issued a New Zealand Business Number of 9429042033851. The registered LTD company has been managed by 2 directors: Sam Sutherland - an active director whose contract started on 21 Oct 2015,
Syafiq Aziz - an inactive director whose contract started on 21 Oct 2015 and was terminated on 19 Jun 2016.
According to BizDb's data (last updated on 05 Jun 2025), this company registered 1 address: Suite 12, 130 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Until 01 Feb 2021, Productised Limited had been using 182 Wright Road, Rd 4, Dairy Flat as their registered address.
BizDb found other names for this company: from 30 Mar 2017 to 20 Nov 2020 they were called Land Enterprises Limited, from 20 Jun 2016 to 30 Mar 2017 they were called Growth Hacker Limited and from 20 Oct 2015 to 20 Jun 2016 they were called Search Seo Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Wiryonoputro, Tinara Nathania (an individual) located at Gadang, Sukun, Malang, East Java postcode 65149.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Flannery, William Frances Patrick - located at Parnell, Auckland.
The next share allocation (55 shares, 55%) belongs to 1 entity, namely:
Sutherland, Sam, located at Parnell, Auckland (a director). Productised Limited was categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: Suite 12, 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 12 Aug 2024
Principal place of activity
182 Wright Road, Dairy Flat, Auckland, 0794 New Zealand
Previous addresses
Address #1: 182 Wright Road, Rd 4, Dairy Flat, 0794 New Zealand
Registered & physical address used from 03 Apr 2020 to 01 Feb 2021
Address #2: 2 Green Street, Saint Marys Bay, Auckland, 1050 New Zealand
Physical address used from 12 Aug 2019 to 03 Apr 2020
Address #3: Flat 6, 105 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 09 Jan 2019 to 12 Aug 2019
Address #4: 2 Green Street, Saint Marys Bay, Auckland, 1050 New Zealand
Registered address used from 22 Jul 2016 to 03 Apr 2020
Address #5: 2 Green Street, Saint Marys Bay, Auckland, 1050 New Zealand
Physical address used from 18 Jul 2016 to 09 Jan 2019
Address #6: 58b Lingarth Street, Remuera, Auckland, 1050 New Zealand
Registered address used from 28 Jun 2016 to 22 Jul 2016
Address #7: 58b Lingarth Street, Remuera, Auckland, 1050 New Zealand
Physical address used from 28 Jun 2016 to 18 Jul 2016
Address #8: 58b Lingarth Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 14 Mar 2016 to 28 Jun 2016
Address #9: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 05 Nov 2015 to 14 Mar 2016
Address #10: 58b Lingarth Street, Remuera, Auckland, 1050 New Zealand
Physical address used from 21 Oct 2015 to 14 Mar 2016
Address #11: 58b Lingarth Street, Remuera, Auckland, 1050 New Zealand
Registered address used from 21 Oct 2015 to 05 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Wiryonoputro, Tinara Nathania |
Gadang, Sukun Malang, East Java 65149 Indonesia |
13 May 2025 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Flannery, William Frances Patrick |
Parnell Auckland 1052 New Zealand |
23 Jan 2021 - |
| Shares Allocation #3 Number of Shares: 55 | |||
| Director | Sutherland, Sam |
Parnell Auckland 1052 New Zealand |
21 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Aziz, Syafiq |
Remuera Auckland 1050 New Zealand |
21 Oct 2015 - 28 Jun 2016 |
| Director | Syafiq Aziz |
Remuera Auckland 1050 New Zealand |
21 Oct 2015 - 28 Jun 2016 |
Sam Sutherland - Director
Appointment date: 21 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Jul 2024
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 10 Aug 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jan 2021
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 14 Feb 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 27 Jan 2017
Syafiq Aziz - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 19 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2015
Pillar Technology Limited
4 Green Street
Stewart And Wood Properties Limited
4 Green Street
Pompallier Lawn Tennis Club Incorporated
11 Green St
Dingmin's Family Trustee Limited
12 Green Street
Green St. Property Limited
16 Green Street
H And H Family Trustee Limited
39 St Marys Road
7 Glyphs Limited
25 Jervois Road
Gentrack Group Limited
25 College Hill
Mtd Development Limited
5 Renall St
Soft Tech (nz) Limited
11 Hargreaves Street
Txtstation Global Limited
Level 3, 16 College Hill,
Unimarket Holdings Limited
9a Hargreaves Street