Shortcuts

Figtree Systems Nz Limited

Type: NZ Limited Company (Ltd)
9429037605957
NZBN
955815
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 6, Berl House
108 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 31 May 2022

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.

Addresses

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

Contact info
64 9 3522077
23 Aug 2018 Phone
figtree.info@nttdata.com
23 Aug 2018 Email
www.figtreesystems.com
23 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Figtree Systems Australia Pty Ltd 15 Castlereagh Street
Sydney Nsw
2000
Australia

Ultimate Holding Company

30 Aug 2021
Effective Date
Constellation Software Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

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

Similar companies

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