Findex Nz Limited (issued a New Zealand Business Number of 9429036869831) was started on 26 Jun 2001. 7 addresess are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 17 Jul 2019. Findex Nz Limited used other aliases, namely: Crowe Horwath (Nz) Limited from 31 Jul 2013 to 02 Apr 2019, Whk (Nz) Limited (19 Jan 2006 to 31 Jul 2013) and Igl (Nz) Limited (26 Jun 2001 - 19 Jan 2006). 27072000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 27072000 shares (100% of shares), namely:
006 650 693 - Crowe Horwath Australasia Pty Ltd (an other) located at Melbourne, Victoria postcode 3000. "Accounting service" (ANZSIC M693220) is the category the Australian Bureau of Statistics issued to Findex Nz Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & service | 15 Jul 2014 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Office & delivery | 08 Jul 2019 |
Po Box 158, Auckland, 1140 | Postal | 08 Jul 2019 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 17 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Philip James Mulvey
Kelvin Heights, Queenstown, 9300
Address used since 05 Feb 2021
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2013 |
Director | 26 Jun 2001 - current |
Spiro Paule
Toorak, Vic, 3142
Address used since 12 Jan 2015
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 12 Jan 2015 - current |
Matthew Thomas Rhys Games
Wareemba, Nsw, 2046
Address used since 09 Dec 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 09 Dec 2015 - current |
Nicholas Mylonas
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Oakleigh, Victoria, 3166
Address used since 08 Jul 2019
Oakleigh, Victoria, 3166
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - current |
Matthew David Taylor
Merivale, Christchurch, 8014
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
Toni Patricia Southon
Highland Park, Auckland, 2010
Address used since 09 Dec 2015 |
Director | 09 Dec 2015 - 23 Aug 2021 |
Andrew Peter Sayers
Ramarama, Auckland, 2579
Address used since 03 Aug 2015 |
Director | 30 Jan 2015 - 09 Dec 2015 |
Christopher Murray Price
Surrey Hills, Victoria 3127, Australia,
Address used since 08 May 2007 |
Director | 08 May 2007 - 28 Jan 2015 |
Christopher Michael Shay
Arderley, Queensland, 4051
Address used since 04 Aug 2014 |
Director | 04 Aug 2014 - 12 Jan 2015 |
John Alexander Lombard
Mont Albert, Vic, 3127
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 03 Sep 2013 |
Kevin William White
Camberwell, Victoria, 3124
Address used since 28 Jul 2010 |
Director | 26 Jun 2001 - 01 Jul 2011 |
Michael Charles Pepperell
Kew, Victoria 3101, Australia,
Address used since 29 Apr 2008 |
Director | 29 Apr 2008 - 15 Mar 2011 |
Graeme George Hilton Fowler
Malvern, Victoria 3144, Australia,
Address used since 09 Oct 2006 |
Director | 26 Sep 2006 - 27 Jul 2007 |
Type | Used since | |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 17 Jul 2019 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Level 29, 188 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 15 Jul 2014 - 17 Jul 2019 |
Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 23 Aug 2013 - 15 Jul 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 | Physical | 09 Sep 2010 - 23 Aug 2013 |
Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered | 09 Sep 2010 - 23 Aug 2013 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 23 Jan 2009 - 09 Sep 2010 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 06 Aug 2007 - 23 Jan 2009 |
C/ -whk Cook Adam, 181 Spey Street, Invercargill | Registered & physical | 14 Sep 2006 - 06 Aug 2007 |
C/- Cook Adam & Co., Chartered Accountants, 181 Spey Street, Invercargill | Physical & registered | 26 Jun 2001 - 14 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
006 650 693 - Crowe Horwath Australasia Pty Ltd Other (Other) |
Melbourne Victoria 3000 |
26 Jun 2001 - current |
Effective Date | 23 May 2022 |
Name | Findex Group Limited |
Type | Limited |
Ultimate Holding Company Number | 128588714 |
Country of origin | AU |
Address |
Level 17, 181 William Street Melbourne Vic 3000 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Ashscot Investments Limited Level 29, 188 Quay Street |
Lyne Davis Opinion Limited Level 7, 55 Shortland Street |
K3 Accounting Limited 83 Albert Street |
Apec Fam Accounting Services Limited Level 4, 290 Queen Street |
Apec Accounting Limited Level 4, 290 Queen Street |
Kf Fam Accounting Services Limited Level 4, 290 Queen Street |