Figtree Systems Nz Limited, a registered company, was registered on 14 May 1999. 9429037605957 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been managed by 8 directors: Ian Clive Whiting - an active director whose contract began on 16 Jun 2021,
Mark Edward Clearwater - an active director whose contract began on 30 Aug 2023,
James Tyler O'hagan - an inactive director whose contract began on 31 Aug 2021 and was terminated on 30 Aug 2023,
Mark Anthony Brown - an inactive director whose contract began on 14 May 1999 and was terminated on 16 Jun 2021,
Gregory James Purdy - an inactive director whose contract began on 23 Aug 2019 and was terminated on 28 May 2021.
Last updated on 18 Feb 2024, our database contains detailed information about 1 address: Level 6, Berl House, 108 The Terrace, Wellington, 6011 (category: registered, physical).
Figtree Systems Nz Limited had been using Level 4, Berl House, 108 The Terrace, Wellington as their physical address up until 31 May 2022.
Other names for the company, as we found at BizDb, included: from 29 Jun 2012 to 21 Jun 2021 they were called Ntt Data Figtree Systems Nz Limited, from 14 May 1999 to 29 Jun 2012 they were called Figtree Systems (Nz) Limited.
One entity controls all company shares (exactly 100 shares) - Figtree Systems Australia Pty Ltd - located at 6011, 15 Castlereagh Street, Sydney Nsw.
Previous addresses
Address: Level 4, Berl House, 108 The Terrace, Wellington, 6011 New Zealand
Physical address used from 30 Jun 2021 to 31 May 2022
Address: Level 4, Berl House, 108 The Terrace, Wellington, 6011 New Zealand
Registered address used from 29 Jun 2021 to 31 May 2022
Address: 49 Market Place, Viaduct, Auckland, 1010 New Zealand
Physical address used from 28 Aug 2017 to 30 Jun 2021
Address: 49 Market Place, Viaduct, Auckland, 1010 New Zealand
Registered address used from 28 Aug 2017 to 29 Jun 2021
Address: Floor 31, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Jul 2013 to 28 Aug 2017
Address: Level 2, Excelsior Stanbeth Building, 22 - 28 Custom Street East, Auckland, 1143 New Zealand
Registered & physical address used from 15 Feb 2012 to 24 Jul 2013
Address: Level 31, 48 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 09 Aug 2011 to 15 Feb 2012
Address: Level 20, Asb Bank Centre, 135 Albert St, Auckland New Zealand
Registered address used from 17 May 2005 to 09 Aug 2011
Address: Level 20, Asb Bank Centre, 135 Albert Street, Auckland New Zealand
Physical address used from 17 May 2005 to 09 Aug 2011
Address: Level 16, Asb Bank Centre, 135 Albert Street, Auckland
Physical address used from 18 May 2001 to 17 May 2005
Address: 2/3 Broadway, Newmarket, Auckland
Physical address used from 18 May 2001 to 18 May 2001
Address: 2/3 Broadway, Newmarket, Auckland
Registered address used from 18 May 2001 to 17 May 2005
Address: 4th Floor, 135 Broadway, Newmarket, Auckland
Physical & registered address used from 10 Jun 2000 to 18 May 2001
Address: 4th Floor, 135 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 10 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Figtree Systems Australia Pty Ltd |
15 Castlereagh Street Sydney Nsw 2000 Australia |
15 Apr 2004 - |
Ultimate Holding Company
Ian Clive Whiting - Director
Appointment date: 16 Jun 2021
ASIC Name: Figtree Systems Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Manly West, Qld, 4179 Australia
Address used since 16 Jun 2021
Mark Edward Clearwater - Director
Appointment date: 30 Aug 2023
ASIC Name: Markinson Services Pty Ltd
Address: Calamvale, Queensland, 4116 Australia
Address used since 30 Aug 2023
James Tyler O'hagan - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 30 Aug 2023
Address: Toronto, Ontario, M4L 3G1 Canada
Address used since 16 Sep 2021
Mark Anthony Brown - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 16 Jun 2021
ASIC Name: Ntt Data Figtree Systems Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: House, Bowral Nsw, 2576 Australia
Address used since 25 May 2021
Address: Sydney, Nsw, 2000 Australia
Address: Sutherland, N S W, 2232 Australia
Address used since 20 Aug 2018
Address: Bangor, N S W, 2234 Australia
Address used since 18 Aug 2015
Gregory James Purdy - Director (Inactive)
Appointment date: 23 Aug 2019
Termination date: 28 May 2021
ASIC Name: Ntt Data Services Australia Pty Ltd
Address: Diamond Creek, Victoria, 3089 Australia
Address used since 25 Nov 2020
Address: Eltham, Victoria, 3095 Australia
Address used since 23 Aug 2019
Address: 628 Bourke Street, Melbourne, Victoria, 3000 Australia
Ricky Man-shing Au - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 23 Aug 2019
ASIC Name: Ntt Data Figtree Systems Pty Ltd
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 21 Dec 2012
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Paul Arthur Hammerton - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 21 Dec 2012
Address: Mosman, N S W 2088, Australia,
Address used since 14 May 1999
John Martin Mccurrich - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 25 Aug 2006
Address: Northbridge, N S W 2063, Australia,
Address used since 14 May 1999
Style Xpress Limited
Level 2
Rodney Wayne Limited
Level 2
Mgl Capital Limited
Level 1
Inlogic (nz) Limited
Level 1
Cereus Capital Limited
Level 1
Pinnacle Developments Limited
Level 1
Astra Software Limited
Flat 2b, 28 Market Place
Klickex Pacific Limited
204 Quay Street
Lyra Education Limited
101 Pakenham Street
Pattern Limited
Flat 1406, 1 Hobson Street
Saltbyte Studios Limited
3g/16 Market Place
Softauto Limited
Suite 104 The Point Apartments, 121 Customs Street West