Fundrock Nz Limited (New Zealand Business Number 9429031398602) was incorporated on 31 Aug 2010. 5 addresess are currently in use by the company: 1 Woodward Street, Wellington Central, Wellington, 6011 (type: office, physical). Level 3, Woodward House, 1 Woodward Street, Wellington had been their physical address, until 30 Jun 2021. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Implemented Investment Solutions Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Investment - financial assets" (ANZSIC K624040) is the category the ABS issued to Fundrock Nz Limited. Our information was updated on 29 Jan 2024.
Current address | Type | Used since |
---|---|---|
1 Woodward Street, Wellington Central, Wellington, 6011 | Office | unknown |
Po Box 25003, Wellington, Wellington, 6140 | Postal | 03 Jun 2020 |
1 Woodward Street, Wellington Central, Wellington, 6011 | Delivery | 02 Jun 2021 |
Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 | Registered | 11 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony Robert John Edmonds
Kelburn, Wellington, 6012
Address used since 31 Aug 2010 |
Director | 31 Aug 2010 - current |
Jeremy Bruce Valentine
Kelburn, Wellington, 6012
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
Gareth James Fleming
Ahuriri, Napier, 4110
Address used since 14 Jul 2022
Westshore, Napier, 4110
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Hugh Duncan Stevens
Karori, Wellington, 6012
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Ian Howard Russon
Karori, Wellington, 6012
Address used since 02 May 2016 |
Director | 02 May 2016 - 01 Jul 2023 |
Elizabeth Claire Maguire
Sandringham, Auckland, 1025
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - 31 Oct 2021 |
Lee Karl Mauger
Ngaio, Wellington, 6035
Address used since 20 Aug 2018 |
Director | 20 Aug 2018 - 27 Feb 2020 |
David Stanley Stevens
Karori, Wellington, 6012
Address used since 06 Jul 2011
Thorndon, Wellington, 6011
Address used since 28 Sep 2018 |
Director | 06 Jul 2011 - 31 Dec 2018 |
Alister Van Der Maas
Mellons Bay, Auckland, 2014
Address used since 26 Jul 2011 |
Director | 26 Jul 2011 - 20 Aug 2018 |
Type | Used since | |
---|---|---|
Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 | Physical & service | 30 Jun 2021 |
1 Woodward Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 3, Woodward House, 1 Woodward Street, Wellington, 6011 | Physical | 13 Dec 2016 - 30 Jun 2021 |
Level 3, Woodward House, 1 Woodward Street, Wellington, 6011 | Registered | 13 Dec 2016 - 11 Jun 2021 |
Level 3, Woodward House, 1 Woodward Street, Wellington, 6146 | Physical & registered | 09 Jul 2014 - 13 Dec 2016 |
Level 13, Resimac House, 45 Johnston Street, Wellington, 6143 | Physical & registered | 17 Jun 2013 - 09 Jul 2014 |
Level 13, Forsyth Barr House, 45 Johnston Street, Wellington, 6143 | Physical & registered | 15 Aug 2012 - 17 Jun 2013 |
Level 3, Woodward House, 1 Woodward Street, Wellington, 6146 | Registered & physical | 24 May 2011 - 15 Aug 2012 |
1a Rawhiti Terrace, Kelburn, Wellington, 6012 | Physical & registered | 31 Aug 2010 - 24 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Implemented Investment Solutions Holdings Limited Shareholder NZBN: 9429050662098 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
14 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Eele, Rebecca Bronwen Garvey Individual |
Takapuna Auckland 0622 |
29 Sep 2011 - 14 Jul 2022 |
Edmonds, Anthony Robert John Director |
Kelburn Wellington 6012 |
31 Aug 2010 - 16 Sep 2011 |
Russell Investment Group Limited Shareholder NZBN: 9429038515682 Company Number: 667910 Entity |
188 Quay Street Auckland 1010 |
24 May 2012 - 14 Jul 2022 |
Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 Company Number: 1903003 Entity |
Albany Auckland |
29 Sep 2011 - 14 Jul 2022 |
Centric Investment Solutions Limited Shareholder NZBN: 9429031769273 Company Number: 2361152 Entity |
Kelburn Wellington, 6012 |
16 Sep 2011 - 14 Jul 2022 |
Davenports Harbour Trustee (2007) Limited Shareholder NZBN: 9429033644097 Company Number: 1903003 Entity |
Albany Auckland |
29 Sep 2011 - 14 Jul 2022 |
Russell Investment Group Limited Shareholder NZBN: 9429038515682 Company Number: 667910 Entity |
188 Quay Street Auckland 1010 |
24 May 2012 - 14 Jul 2022 |
Eele, Rebecca Bronwen Garvey Individual |
Takapuna Auckland 0622 |
29 Sep 2011 - 14 Jul 2022 |
Brockway, Mary Louise Individual |
Hataitai Wellington 6021 |
29 Sep 2011 - 14 Jul 2022 |
Eele, Johnathan James Individual |
Takapuna Auckland 0622 |
29 Sep 2011 - 14 Jul 2022 |
Eele, Johnathan James Individual |
Takapuna Auckland 0622 |
29 Sep 2011 - 14 Jul 2022 |
Centric Investment Solutions Limited Shareholder NZBN: 9429031769273 Company Number: 2361152 Entity |
Kelburn Wellington, 6012 |
16 Sep 2011 - 14 Jul 2022 |
Brockway, Andrew Wallace Individual |
Hataitai Wellington 6021 |
29 Sep 2011 - 14 Jul 2022 |
Edmonds, Anthony Robert John Director |
Kelburn Wellington 6012 |
29 Sep 2011 - 24 May 2012 |
Effective Date | 31 Oct 2022 |
Name | Apex Group Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 52554 |
Country of origin | BM |
Michael Bradley Photography Limited Level 2, Woodward House |
|
Redvespa Consultants Limited Woodward House, Level 4 |
|
Redvespa Limited Woodward House, Level 4 |
|
Jontk Investments Limited Level 2, Woodward House |
|
Pacific International Nutrition (new Zealand) Limited Level 2, Woodward House |
|
Angel Hq Incorporated C/-avid.legal |
Mccarthy Finance Limited 105 The Terrace |
45 Fund Limited 119 Featherston Street |
Auckley Limited Level 11-16 |
Hikunui Trustees Limited 10 Customhouse Quay |
Thurlby Investments Limited 54 Aurora Terrace |
Argest Technical Services Holdings Limited Ground Floor |