Complywith Nz Limited (issued a business number of 9429034645413) was incorporated on 10 Aug 2005. 11 addresess are in use by the company: Level 1, 11 Cable Street, Wellington, 6011 (type: registered, service). Ground Floor, 11 Cable Street, Wellington had been their registered address, up to 14 Mar 2025. Complywith Nz Limited used other names, namely: Legal Compliance Systems Nz Limited from 10 Aug 2005 to 29 Apr 2009. 1720 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 20 shares (1.16 per cent of shares), namely:
Grimes, Duncan and Jacqueline (an individual) located at Mount Wellington, Auckland postcode 1060. When considering the second group, a total of 1 shareholder holds 27.91 per cent of all shares (exactly 480 shares); it includes
Woodnorth Holdings Limited (an entity) - located at 11 Cable Street, Wellington. The 3rd group of shareholders, share allotment (20 shares, 1.16%) belongs to 1 entity, namely:
Donaldson, Victoria, located at Ngaio, Wellington (an individual). "Software development service nec" (business classification M700050) is the classification the ABS issued Complywith Nz Limited. Our information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ground Floor, 11 Cable Street, Wellington, 6011 | Records & other (Address For Share Register) & shareregister | 24 Nov 2014 |
| Ground Floor, 11 Cable Street, Wellington, 6011 | Physical | 02 Dec 2014 |
| Ground Floor, 11 Cable Street, Wellington, 6011 | Office & delivery | 06 Nov 2019 |
| Po Box 19092, Marion Square, Wellington, 6141 | Postal | 06 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
David Woodnorth
Days Bay, Lower Hutt, 5013
Address used since 09 Nov 2015 |
Director | 10 Aug 2005 - current |
|
Robert Douglas Old
Whitby, Porirua, 5024
Address used since 23 Nov 2015 |
Director | 23 Nov 2015 - 31 Mar 2021 |
|
Michael Ahie
Khandallah, Wellington, 6035
Address used since 10 Jul 2014 |
Director | 10 Jul 2014 - 23 Sep 2019 |
|
Stephen Marriott
Paparangi, Wellington, 6037
Address used since 02 Nov 2006 |
Director | 10 Aug 2005 - 31 Aug 2016 |
|
David Shanks
Khandallah, Wellington, 6035
Address used since 02 Feb 2014 |
Director | 02 Feb 2014 - 23 Nov 2015 |
| Type | Used since | |
|---|---|---|
| Po Box 19092, Marion Square, Wellington, 6141 | Postal | 06 Nov 2019 |
| Po Box 19092, Marion Square, Wellington, 6149 | Postal | 15 Nov 2024 |
| Level 1, 11 Cable Street, Wellington, 6011 | Records & shareregister | 06 Mar 2025 |
| Level 1, 11 Cable Street, Wellington, 6011 | Registered & service | 14 Mar 2025 |
| Ground Floor , 11 Cable Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor, 11 Cable Street, Wellington, 6011 | Registered & service | 02 Dec 2014 - 14 Mar 2025 |
| Terrace Chambers, Ground Floor, 1 The Terrace, Wellington | Registered & physical | 10 Aug 2005 - 02 Dec 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grimes, Duncan And Jacqueline Individual |
Mount Wellington Auckland 1060 |
12 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodnorth Holdings Limited Shareholder NZBN: 9429033004150 Entity (NZ Limited Company) |
11 Cable Street Wellington 6001 |
17 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Victoria Individual |
Ngaio Wellington 6035 |
11 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marriott, Stephen Individual |
Paparangi Wellington |
10 Aug 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodnorth Holdings Limited Shareholder NZBN: 9429033004150 Entity (NZ Limited Company) |
11 Cable Street Wellington 6001 |
17 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grimes, Jacqueline Individual |
Mount Wellington Auckland 1060 |
15 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brook, Nicholas Individual |
Karori Wellington 6012 |
15 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, John Individual |
Te Aro Wellington 6011 |
17 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodnorth, David Director |
Days Bay 5013 |
26 Jan 2015 - 03 Apr 2023 |
|
Think Majestic Limited Shareholder NZBN: 9429031830065 Company Number: 2342935 Entity |
Ngaio Wellington 6035 |
11 Nov 2019 - 12 Dec 2024 |
|
Woodnorth, David Director |
Days Bay 5013 |
26 Jan 2015 - 03 Apr 2023 |
|
Woodnorth, David Director |
Days Bay 5013 |
26 Jan 2015 - 03 Apr 2023 |
|
Owen, John Lyod Individual |
Ngaio Wellington |
17 Mar 2008 - 08 Nov 2010 |
|
Chung, Peter Individual |
Ngaio Wellington |
17 Mar 2008 - 08 Nov 2010 |
|
Dowell, Cathlen Individual |
Ngaio Wellington |
17 Mar 2008 - 08 Nov 2010 |
|
Woodnorth, David Individual |
Eastbourne |
10 Aug 2005 - 02 Nov 2006 |
![]() |
Old George Limited 2/16 Coffee Shop |
![]() |
Chagga Limited Shop 2 / 16 The Terrace |
![]() |
Gibbston Group Limited 2/16 The Terrace |
![]() |
Terrace Mart NZ Limited 16 The Terrace |
![]() |
The Wellington Dental Practice Limited Kelvin House |
![]() |
New Zealand Central Securities Depository Limited 2 The Terrace |
|
Veritashq Limited 50 The Terrace |
|
Bmc Software (new Zealand) Limited Level 16, Vodafone On The Quay |
|
Equinox Limited Level 12 |
|
Henry Schein One Australia Level 7 |
|
Henry Schein One New Zealand Level 7 |
|
Interpretive Products And Services Limited 15 Johnston St |