General Capital Technologies Limited (New Zealand Business Number 9429041463239) was registered on 20 Oct 2014. 4 addresses are currently in use by the company: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 (type: physical, service). Level 2, 75 Queen Street, Auckland had been their registered address, up to 17 Mar 2020. 9411801 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 166024 shares (1.76 per cent of shares), namely:
Sachse, Barbara (an individual) located at Epsom, Auckland postcode 1023,
Nodder, Craig Vincent (an individual) located at Epsom, Auckland postcode 1023,
Clothier, Wayne (an individual) located at Glendowie, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 80 per cent of all shares (exactly 7529440 shares); it includes
General Capital Partners Limited (an entity) - located at Mission Bay, Auckland. Next there is the 3rd group of shareholders, share allocation (1255159 shares, 13.34%) belongs to 1 entity, namely:
Nodder, Craig Vincent, located at Epsom, Auckland (an individual). "Financial service nec" (ANZSIC K641915) is the classification the ABS issued General Capital Technologies Limited. Our database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Registered | 17 Mar 2020 |
| Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Office & delivery | 11 Mar 2021 |
| Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Physical & service | 19 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Vincent Nodder
Torrance Street, Auckland, 1023
Address used since 11 Mar 2021
Wai O Taiki Bay, Auckland, 1072
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - current |
|
Anthony Charles Russell Hannon
Torbay, Auckland, 0630
Address used since 03 Nov 2014 |
Director | 03 Nov 2014 - current |
|
Malcolm Cliff Johnston
Royal Oak, Auckland, 1023
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - 23 Nov 2018 |
|
Richard Joseph Schipper
Takapuna, Auckland, 0622
Address used since 03 Nov 2014 |
Director | 03 Nov 2014 - 07 Dec 2016 |
|
Alexander Waite Broughton
St Heliers, Auckland, 1071
Address used since 03 Nov 2016 |
Director | 03 Nov 2016 - 07 Dec 2016 |
| Level 3, 12 Kent Street , Newmarket , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 75 Queen Street, Auckland, 1010 | Registered | 13 Mar 2017 - 17 Mar 2020 |
| Level 2, 75 Queen Street, Auckland, 1010 | Physical | 13 Mar 2017 - 19 Mar 2021 |
| Level 8, Bdo Tower, 120 Albert Street, Auckland, 1140 | Physical & registered | 20 Oct 2014 - 13 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sachse, Barbara Individual |
Epsom Auckland 1023 |
16 Jul 2015 - current |
|
Nodder, Craig Vincent Individual |
Epsom Auckland 1023 |
16 Jul 2015 - current |
|
Clothier, Wayne Individual |
Glendowie Auckland 1071 |
16 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
General Capital Partners Limited Shareholder NZBN: 9429047134737 Entity (NZ Limited Company) |
Mission Bay Auckland 1071 |
25 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nodder, Craig Vincent Individual |
Epsom Auckland 1023 |
16 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clothier, Wayne Individual |
Glendowie Auckland 1071 |
16 Jul 2015 - current |
|
Sachse, Barbara Individual |
Epsom Auckland 1023 |
16 Jul 2015 - current |
|
Nodder, Craig Vincent Individual |
Epsom Auckland 1023 |
16 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schipper, Richard Joseph Individual |
Takapuna Auckland 0622 |
03 Nov 2014 - 07 Dec 2016 |
|
South British Technologies Limited Shareholder NZBN: 9429041440070 Company Number: 5479248 Entity |
660 Great South Rd, Ellerslie Auckland 1542 |
03 Nov 2014 - 25 Nov 2018 |
|
South British Technologies Limited Shareholder NZBN: 9429041440070 Company Number: 5479248 Entity |
660 Great South Rd, Ellerslie Auckland 1542 |
03 Nov 2014 - 25 Nov 2018 |
|
Schipper, Frances Elizabeth Individual |
Takapuna Auckland 0622 |
03 Nov 2014 - 07 Dec 2016 |
|
South British Technologies Limited Shareholder NZBN: 9429041440070 Company Number: 5479248 Entity |
660 Great South Rd, Ellerslie Auckland 1542 |
03 Nov 2014 - 25 Nov 2018 |
|
South British Technologies Limited Shareholder NZBN: 9429041440070 Company Number: 5479248 Entity |
660 Great South Rd, Ellerslie Auckland 1542 |
03 Nov 2014 - 25 Nov 2018 |
|
Nodder, Craig Vincent Director |
Wai O Taiki Bay Auckland 1072 |
20 Oct 2014 - 16 Jul 2015 |
|
Easton, David James Individual |
Titirangi Auckland 0604 |
03 Nov 2014 - 07 Dec 2016 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Findex Advice Services NZ Limited Level 29, 188 Quay Street |
|
Cmc Markets NZ Limited Level 25, 151 Queen Street |
|
Myfuture Limited 23 Victoria Street East |
|
Gl Futures Development Limited Level 9 |
|
Rebound Limited Unit 1, 43 High Street |
|
The Lending Room Limited Unit 1, 43 High Street |