General information

Finzsoft Solutions Limited

Type: NZ Limited Company (Ltd)
9429037091910
New Zealand Business Number
1097645
Company Number
Registered
Company Status
57102821394
Australian Business Number
M700050 - Software Development Service Nec
Industry classification codes with description

Finzsoft Solutions Limited (issued a business number of 9429037091910) was incorporated on 01 Nov 2000. 7 addresess are in use by the company: Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 (type: office, delivery). 7 Fanshawe Street, Level 2 Auckland Central, Auckland had been their registered address, until 02 Dec 2022. 8626164 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 4215149 shares (48.86% of shares), namely:
Police and Families Credit Union Incorporated (an other) located at Wellington Central, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 48.86% of all shares (4215148 shares); it includes
First Credit Union Incorporated (an other) - located at Hamilton Central, Hamilton. Next there is the next group of shareholders, share allocation (130000 shares, 1.51%) belongs to 2 entities, namely:
Hurring, Susan Jane, located at Remuera, Auckland (an individual),
Hurring, Timothy James, located at Remuera, Auckland (an individual). "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Finzsoft Solutions Limited. The Businesscheck information was last updated on 18 Apr 2024.

Current address Type Used since
7 Fanshawe Street, Level 2, Auckland Central, Auckland, 1010 Office 02 Oct 2020
7 Fanshawe Street, Level 2 Auckland Central, Auckland, 1010 Delivery 02 Oct 2020
P O Box 2, Shortland Street, Auckland, 1140 Postal 07 Sep 2021
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 Registered & physical & service 02 Dec 2022
Contact info
64 9 5716800
Phone (Phone)
accounts@finzsoft.com
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.finzsoft.com
Website
Directors
Name and Address Role Period
Simon Francis Scott
Chartwell, Hamilton, 3210
Address used since 03 Oct 2018
Director 03 Oct 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, 2017
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
Sydney, 2000
Address used since 01 Jan 1970
Director 10 Oct 2014 - 22 May 2020
Robert Victor Mckinnon
Dural, Sydney, 2158
Address used since 14 Dec 2018
Director 14 Dec 2018 - 22 May 2020
Josephine Annabelle Grierson
Devonport, Auckland, 0624
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
Yong Sin Kwong
Moun't Kiara Astana, Kuala Lumpur, 50480
Address used since 20 Apr 2015
Director 20 Apr 2015 - 13 Dec 2019
Paul Renny Cook
Remuera, Auckland, 1050
Address used since 15 Dec 2011
Director 15 Dec 2011 - 14 Dec 2018
Brent Graham Impey
Kohimarama, Auckland, 1071
Address used since 15 Dec 2011
Director 15 Dec 2011 - 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 01 Nov 2000
Director 01 Nov 2000 - 15 Dec 2011
Brent Douglas King
Orakei, Auckland, 1071
Address used since 04 Dec 2006
Director 01 Nov 2000 - 30 Nov 2011
Keith George Mclaughlin
Remeura, Auckland 1050,
Address used since 19 Jun 2008
Director 18 Dec 2007 - 02 Jun 2009
Anthony Hood
Thorndon, Auckland,
Address used since 26 Oct 2004
Director 26 Oct 2004 - 22 Jul 2008
Barrie Foster Shannon
Red Beach, Whangaparoa,
Address used since 01 Nov 2000
Director 01 Nov 2000 - 28 Sep 2007
Addresses
Other active addresses
Type Used since
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 Registered & physical & service 02 Dec 2022
Princes Wharf, Shed 23, 145 Quay Street, Auckland, 1010 Office & delivery 05 Sep 2023
Principal place of activity
7 Fanshawe Street , Level 2, Auckland Central , Auckland , 1010
Previous address Type Period
7 Fanshawe Street, Level 2 Auckland Central, Auckland, 1010 Registered & physical 12 Oct 2020 - 02 Dec 2022
Level 9, 45 Queen Street, Auckland, 1010 Registered & physical 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 Stream Ship Building, 122-124 Quay Street, Britomart, Auckland, 1010 Physical & registered 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 13 Nov 2006 - 19 Feb 2014
166 Kitchener Road, Milford, Auckland Physical 02 Nov 2000 - 13 Nov 2006
166 Kitchener Road, Milford, Auckland Registered 01 Nov 2000 - 09 Jul 2008
Financial Data
Financial info
8626164
Total number of Shares
FIN
NZSX Code
September
Annual return filing month
June
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4215149
Shareholder Name Address Period
Police And Families Credit Union Incorporated
Other (Other)
Wellington Central
Wellington
6011
16 Jul 2020 - current
Shares Allocation #2 Number of Shares: 4215148
Shareholder Name Address Period
First Credit Union Incorporated
Other (Other)
Hamilton Central
Hamilton
3204
16 Jul 2020 - current
Shares Allocation #3 Number of Shares: 130000
Shareholder Name Address Period
Hurring, Susan Jane
Individual
Remuera
Auckland
1050
29 Jan 2021 - current
Hurring, Timothy James
Individual
Remuera
Auckland
1050
01 Nov 2000 - current
Shares Allocation #4 Number of Shares: 65867
Shareholder Name Address Period
Hurring, Tim
Individual
Remuera
Auckland
1050
17 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Dickey, Neville Baden
Individual
West Harbour
Auckland
0618
27 Sep 2018 - 16 Jul 2020
Ict Investments (fs) Limited
Shareholder NZBN: 9429033128030
Company Number: 1986522
Entity
11 Jun 2010 - 17 Dec 2014
NZ Ausron 1 Limited (in Liq)
Shareholder NZBN: 9429038844393
Company Number: 589633
Entity
13 Apr 2010 - 13 Apr 2010
Snowdon Peak Investments Limited
Shareholder NZBN: 9429039722652
Company Number: 309031
Entity
04 Jul 2007 - 16 Apr 2009
Sharma, Sulabh
Individual
Henderson
Auckland
0612
30 Oct 2015 - 28 Jan 2021
Matulic, Zinka
Individual
Mairangi Bay
0630
13 Apr 2010 - 28 Jan 2021
Barrett, Colin Wayne
Individual
Beachhaven
Auckland
04 Jul 2007 - 17 Dec 2014
Pye, John
Individual
Clevedon
01 Nov 2000 - 16 Apr 2009
Slawson, Sally
Individual
Red Beach
Whangaparoa
01 Nov 2000 - 04 Jul 2007
Matulic, Tina
Individual
Mount Eden
Auckland
1024
07 Sep 2016 - 02 Sep 2020
Chawla, Sheenu
Individual
Henderson
Auckland
0612
30 Oct 2015 - 28 Jan 2021
Software Laboratories Limited
Shareholder NZBN: 9429040426082
Company Number: 102286
Entity
01 Nov 2000 - 16 Apr 2009
Holliday, Andrew Alexander
Individual
Omokoroa
Tauranga
3172
16 Jul 2020 - 28 Jan 2021
Shannon, Barrie Foster
Individual
Red Beach
Whangaparoa
01 Nov 2000 - 04 Jul 2007
Everett, Brian Robert
Individual
Ellersile
Auckland
13 Apr 2010 - 17 Dec 2014
Hattaway, Donald Frederick
Individual
Ellerslie
Auckland
01 Nov 2000 - 16 Apr 2009
Silverlake Hgh Limited
Shareholder NZBN: 9429041548165
Company Number: 5542106
Entity
Cnr Ward & Anglesea Streets
Hamilton
3204
17 Nov 2015 - 16 Jul 2020
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
256 Lambton Quay
Wellington
6011
17 Dec 2014 - 27 Sep 2018
Macdonald, Doris Evelyn
Individual
Roseneath
Wellington 6011
13 Apr 2010 - 25 Sep 2012
Peterson, John Kieran
Individual
Raumati South
01 Nov 2000 - 04 Jul 2007
Kocabas, Ali Hakki
Individual
Birkenhead
Auckland
01 Nov 2000 - 16 Apr 2009
Cox, David Burgess
Individual
Mairangi Bay
Auckland
01 Nov 2000 - 13 Sep 2013
Jeram, Kanu
Individual
Red Beach
Whangaparoa
01 Nov 2000 - 04 Jul 2007
NZ Ausron 1 Limited (in Liq)
Shareholder NZBN: 9429038844393
Company Number: 589633
Entity
13 Apr 2010 - 13 Apr 2010
Witt, Michael
Individual
Mount Roskill
Auckland 1041
13 Apr 2010 - 30 Oct 2015
Janseen, Maarten Arnold
Individual
Oneroa
Waiheke Island
1081
27 Sep 2018 - 16 Jul 2020
Pi Capital Investments (fs) Limited
Shareholder NZBN: 9429033439570
Company Number: 1935558
Entity
04 Jul 2007 - 13 Apr 2010
Hattaway, Donald Frederick
Individual
Ellerslie
Auckland 1051
13 Apr 2010 - 17 Dec 2014
Hurring, Suzanne Jane
Individual
Remuera
Auckland
1050
01 Nov 2000 - 29 Jan 2021
Matulic, Zinka
Individual
Mairangi Bay
0630
13 Apr 2010 - 28 Jan 2021
Crx Investments Pty Ltd
Company Number: 331064921
Other
Cremorne Point
Nsw
2090
17 Dec 2014 - 28 Jan 2021
Crx Investments Pty Ltd
Company Number: 331064921
Other
Cremorne Point
Nsw
2090
17 Dec 2014 - 28 Jan 2021
Snowdon Peak Investments Limited
Shareholder NZBN: 9429039722652
Company Number: 309031
Entity
04 Jul 2007 - 16 Apr 2009
King, Brent Douglas
Individual
Mairangi Bay
Auckland
01 Nov 2000 - 13 Sep 2013
Silverlake Hgh Limited
Shareholder NZBN: 9429041548165
Company Number: 5542106
Entity
Cnr Ward & Anglesea Streets
Hamilton
3204
17 Nov 2015 - 16 Jul 2020
Martin, John Barry
Individual
Pakuranga
Auckland
01 Nov 2000 - 30 Oct 2015
Rubik Financial Limited
Other
11 Jun 2010 - 30 Oct 2015
Ict Investments (fs) Limited
Shareholder NZBN: 9429033128030
Company Number: 1986522
Entity
11 Jun 2010 - 17 Dec 2014
Everett, Brian Robert
Individual
Ellerslie
Auckland
01 Nov 2000 - 16 Apr 2009
Campbell, Denise Jane
Individual
Wadestown
Wellington
6012
25 Sep 2012 - 27 Sep 2018
Pi Capital Investments (fs) Limited
Shareholder NZBN: 9429033439570
Company Number: 1935558
Entity
04 Jul 2007 - 13 Apr 2010
Null - Rubik Financial Limited
Other
11 Jun 2010 - 30 Oct 2015
Holliday Group Holdings (ict Investments) Limited
Shareholder NZBN: 9429030075573
Company Number: 4627819
Entity
17 Dec 2014 - 17 Nov 2015
Whitford, Lance Graham
Individual
Browns Bay
Auckland
01 Nov 2000 - 16 Apr 2009
Holliday Group Holdings (ict Investments) Limited
Shareholder NZBN: 9429030075573
Company Number: 4627819
Entity
17 Dec 2014 - 17 Nov 2015
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
256 Lambton Quay
Wellington
6011
17 Dec 2014 - 27 Sep 2018
Software Laboratories Limited
Shareholder NZBN: 9429040426082
Company Number: 102286
Entity
01 Nov 2000 - 16 Apr 2009
Location
Companies nearby
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
Similar companies
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