General information

Findex NZ Limited

Type: NZ Limited Company (Ltd)
9429036869831
New Zealand Business Number
1144177
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693220 - Accounting Service
Industry classification codes with description

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
Contact info
64 0800 346339
Phone (Phone)
info@findex.co.nz
Email
invoice@findex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.findex.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
27072000
Total number of Shares
July
Annual return filing month
June
Financial report filing month
15 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 27072000
Shareholder Name Address Period
006 650 693 - Crowe Horwath Australasia Pty Ltd
Other (Other)
Melbourne
Victoria
3000
26 Jun 2001 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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