Finzsoft Solutions (New Zealand) Limited (issued an NZ business number of 9429039736604) was incorporated on 15 Sep 1986. 8 addresess are in use by the company: Shed 23, Princes Wharf, 145 Quay Street, Auckland, 1010 (type: office, delivery). Level 9, 45 Queen Street, Auckland had been their physical address, up until 12 Oct 2020. Finzsoft Solutions (New Zealand) Limited used other names, namely: Systems Support Group Limited from 15 Sep 1986 to 02 Apr 2004. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Finzsoft Solutions Limited (an entity) located at 145 Quay Street, Auckland postcode 1010. "Development of customised computer software nec" (business classification M700050) is the category the ABS issued Finzsoft Solutions (New Zealand) Limited. Businesscheck's data was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 7 Fanshawe Street, Auckland, 1010 | Physical & registered | 12 Oct 2020 |
Clearpoint Building, 7 Fanshawe St, Level 2, Auckland, 1010 | Delivery & office | 06 Sep 2021 |
P O Box 2, Shortland Street, Auckland, 1140 | Postal | 03 Sep 2022 |
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 | Service & registered | 02 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Simon Francis Scott
Chartwell, Hamilton, 3210
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - current |
Richard John Middleton
St Heliers, Auckland, 1071
Address used since 22 May 2020 |
Director | 22 May 2020 - current |
Vernon Kay
Omata, 4373
Address used since 25 Nov 2021 |
Director | 25 Nov 2021 - current |
Andrew Alexander Holliday
Omokoroa, Tauranga, 3172
Address used since 11 Jul 2016 |
Director | 26 Jun 2007 - 26 Nov 2020 |
Craig Lloyd Edwards
Sydney, 210
Address used since 22 May 2020 |
Director | 22 May 2020 - 26 Nov 2020 |
Zinka Matulic
Mairangi Bay, Auckland, 0630
Address used since 22 May 2020 |
Director | 22 May 2020 - 26 Nov 2020 |
Gary Joseph Sim
Newport Beach, Sydney,
Address used since 10 Oct 2014
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 10 Oct 2014 - 22 May 2020 |
Josephine Annabelle Grierson
Devonport, Auckland, 0624
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - 22 May 2020 |
Robert Victor Mckinnon
Dural, Sydney, Nsw, 2158
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - 22 May 2020 |
Helen Mary Hatchard
Khandallah, Wellington, 6035
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - 22 May 2020 |
Brent Graham Impey
Kohimarama, Auckland, 1071
Address used since 22 Aug 2014 |
Director | 22 Aug 2014 - 14 Dec 2018 |
Paul Renny Cook
Remuera, Auckland, 1050
Address used since 19 Jun 2015 |
Director | 22 Aug 2014 - 14 Dec 2018 |
Ian John Massy Wills
Oratia, Auckland, 0604
Address used since 26 Jun 2007 |
Director | 26 Jun 2007 - 06 Sep 2013 |
Donald Frederick Hattaway
Ellerslie, Auckland, 1051
Address used since 08 May 2001 |
Director | 08 May 2001 - 15 Dec 2011 |
Brent Douglas King
Orakei, Auckland, 1071
Address used since 13 Oct 2009 |
Director | 08 May 2001 - 30 Nov 2011 |
Keith George Mclaughlin
Remuera, Auckland 1050,
Address used since 19 Jun 2008 |
Director | 19 Feb 2008 - 02 Jun 2009 |
Anthony Hood
Thorndon, Auckland,
Address used since 19 Jun 2008 |
Director | 19 Jun 2008 - 22 Jul 2008 |
Barrie Foster Shannon
Red Beach, Whangaparaoa,
Address used since 29 Nov 1992 |
Director | 29 Nov 1992 - 28 Sep 2007 |
Richard Scott Cunningham Laird
Kohimarama, Auckland,
Address used since 28 Jun 1989 |
Director | 28 Jun 1989 - 02 Oct 2000 |
Type | Used since | |
---|---|---|
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 | Service & registered | 02 Dec 2022 |
Shed 23, Princes Wharf, 145 Quay Street, Auckland, 1010 | Office & delivery | 05 Sep 2023 |
Level 2, Northern Steam Ship Building , 122-144 Quay Street, Britomart , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Level 9, 45 Queen Street, Auckland, 1010 | Physical & registered | 02 Sep 2019 - 12 Oct 2020 |
Level 4 Australis Nathan Building, 37 Galway Street, Britomart, Auckland, 1010 | Physical & registered | 15 Aug 2016 - 02 Sep 2019 |
Level 2 Northern Steam Ship Building, 122-124 Quay Street, Britomart, Auckland, 1010 | Registered & physical | 19 Feb 2014 - 15 Aug 2016 |
Level 1 Building C Millennium Centre, 602 Great South Road, Greenlane, Auckland | Registered | 09 Jul 2008 - 19 Feb 2014 |
Level 1 Building C Millennium Centre, 602 Great South Road, Greenlane, Auckland | Physical | 16 Jul 2007 - 19 Feb 2014 |
9 Cheverton Place, Kohimarama, Auckland | Registered | 25 Oct 2000 - 09 Jul 2008 |
C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford | Physical | 25 Oct 2000 - 16 Jul 2007 |
9 Cheverton Place, Kohimarama, Auckland | Physical | 25 Oct 2000 - 25 Oct 2000 |
Shareholder Name | Address | Period |
---|---|---|
Finzsoft Solutions Limited Shareholder NZBN: 9429037091910 Entity (NZ Limited Company) |
145 Quay Street Auckland 1010 |
15 Sep 1986 - current |
Effective Date | 21 Jul 1991 |
Name | Finzsoft Solutions Limited |
Type | Ltd |
Ultimate Holding Company Number | 1097645 |
Country of origin | NZ |
North Canterbury Overalls Limited Lvl 1, Building C, 602 Great South Road |
|
Steiner Investments Nz Lvl 1, Building C, 602 Great South Road, |
|
Nzts Limited Lvl 1, Building C, 602 Great South Road, |
|
Mc (jervois) General Partner Limited Level 3, Australis Nathan Building |
|
Lumo Digital Outdoor Limited Level 3, Australis Nathan Building |
|
Selkirk Family Trustee Limited Australis Nathan Building |
Lumaten Limited Level 1, Australis Nathan Building |
Black Software Limited Loft 401, 8 Commerce Street |
Latch Limited Level 5 Achilles House |
Hum Limited Level 7 |
Fhh Limited 88 Shortland Street |
Belong Services Limited Level 5 |