General information

Myob Finance NZ Limited

Type: NZ Limited Company (Ltd)
9429032506266
New Zealand Business Number
2184939
Company Number
Registered
Company Status

Myob Finance Nz Limited (issued an NZ business number of 9429032506266) was started on 28 Oct 2008. 4 addresses are in use by the company: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (type: registered, service). Level 2, 5 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up to 14 Mar 2012. Myob Finance Nz Limited used more names, namely: Manhattan Software Finance Nz Limited from 28 Oct 2008 to 09 Sep 2009. 94761789 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 94761789 shares (100 per cent of shares), namely:
Myob New Zealand Group Limited (an entity) located at Mount Eden, Auckland postcode 1024. Our data was updated on 27 Mar 2024.

Current address Type Used since
Level 7, 36 Brandon Street, Wellington, 6011 Physical & registered & service 14 Mar 2012
Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 Registered & service 24 May 2023
Directors
Name and Address Role Period
Grant James Mcivor
Castor Bay, Auckland, 0620
Address used since 27 Nov 2020
Director 27 Nov 2020 - current
Caroline Rachael Rawlinson
Cremorne, Vic, 3121
Address used since 01 Jan 1970
Ashburton, Vic, 3147
Address used since 28 Aug 2021
Victoria, 3146
Address used since 27 Nov 2020
Director 27 Nov 2020 - current
Paul Anthony Robson
Mosman, Nsw, 2088
Address used since 29 May 2023
Director 29 May 2023 - current
Kathryn Anne Seel
The Gardens, Auckland, 2105
Address used since 31 May 2023
Director 31 May 2023 - current
Joanne Patricia Tozer
Prebbleton, Christchurch, 7604
Address used since 19 Dec 2018
Director 19 Dec 2018 - 31 May 2023
Gregory Thomas Ellis
168 Cremorne Street, Cremorne Vic, 3121
Address used since 01 Jan 1970
South Yarra Vic, 3141
Address used since 15 Feb 2021
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 17 Oct 2019
Director 17 Oct 2019 - 23 May 2023
Trevor Grant Leybourne
Birkenhead, Auckland, 0626
Address used since 21 Dec 2012
Director 21 Dec 2012 - 30 Oct 2020
Richard Gillen Moore
Brighton East, Victoria, 3187
Address used since 23 May 2012
Hampton, Victoria, 3188
Address used since 14 Jun 2019
Director 23 May 2012 - 31 Dec 2019
Timothy John Reed
Northwood, New South Wales,
Address used since 23 Nov 2015
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Director 26 Aug 2009 - 13 Sep 2019
Carolyn Jean Luey
Remuera, Auckland, 1050
Address used since 12 Dec 2017
Director 12 Dec 2017 - 31 Oct 2018
Scott David Gardiner
Cashmere, Christchurch, 8022
Address used since 20 Feb 2009
Director 20 Feb 2009 - 22 Dec 2017
Craig Harrison Boyce
Boston, Massachusetts, 02116
Address used since 30 Nov 2015
Director 30 Sep 2011 - 22 Dec 2017
Serge Walid Sarkis
5 Mount Austin Road, The Peak,
Address used since 30 Sep 2011
Director 30 Sep 2011 - 31 Dec 2014
Julian Tocker Barrett Smith
Remuera, Auckland 1050,
Address used since 20 Feb 2009
Director 20 Feb 2009 - 20 Dec 2012
Simon Thomas Martin
Balwyn, Victoria, Australia,
Address used since 26 Aug 2009
Director 26 Aug 2009 - 24 Feb 2012
Craig David Wood
Kirribilli, New South Wales, 2061
Address used since 14 Feb 2011
Director 28 Oct 2008 - 30 Sep 2011
Andrew James Gray
Bellevue, Hill 2023, Australia,
Address used since 28 Oct 2008
Director 28 Oct 2008 - 30 Sep 2011
Greg Minton
Australia, (as Alternate Director For, Andrew Gray),
Address used since 11 Jan 2009
Director 11 Jan 2009 - 15 Jan 2010
Owen John Davis
Australia, (as Alternate Director For, Andrew Gray),
Address used since 11 Jan 2009
Director 11 Jan 2009 - 08 Sep 2009
Addresses
Previous address Type Period
Level 2, 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 29 Nov 2011 - 14 Mar 2012
49 Sir William Pickering Drive, Christchurch Registered & physical 30 Sep 2009 - 29 Nov 2011
C/-mayne Wetherell, Level 23, 151 Queen Street, Auckland, New Zealand Registered & physical 28 Oct 2008 - 30 Sep 2009
Financial Data
Financial info
94761789
Total number of Shares
August
Annual return filing month
December
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 94761789
Shareholder Name Address Period
Myob New Zealand Group Limited
Shareholder NZBN: 9429030937604
Entity (NZ Limited Company)
Mount Eden
Auckland
1024
28 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Manhattan Software Bidco Pty Limited
Other
28 Oct 2008 - 05 May 2011
Myob Subco Pty Limited
Other
05 May 2011 - 28 Oct 2011
Null - Manhattan Software Bidco Pty Limited
Other
28 Oct 2008 - 05 May 2011
Null - Myob Subco Pty Limited
Other
05 May 2011 - 28 Oct 2011

Ultimate Holding Company
Effective Date 07 May 2019
Name Eta Asia Holdings I Pte. Ltd.
Type Private Company Limited By Shares
Country of origin SG
Address Level 3, 235 Springvale Road,
Glen Waverley
Victoria 3150
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace