Featureit Limited, a registered company, was incorporated on 28 May 2009. 9429032268294 is the NZ business identifier it was issued. "Systems analysis service" (business classification M700060) is how the company was categorised. The company has been supervised by 4 directors: Penelope Jane Anderson - an active director whose contract began on 28 May 2009,
See Wong - an active director whose contract began on 28 May 2009,
George Maxton Adam - an active director whose contract began on 01 Dec 2017,
Nicholas Houlbrooke - an inactive director whose contract began on 04 Apr 2011 and was terminated on 28 Apr 2020.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 20 Florence Avenue, Orewa, Orewa, 0931 (types include: registered, service).
Featureit Limited had been using 28 Constellation Drive, Rosedale as their registered address until 18 Aug 2020.
A total of 1669 shares are allocated to 9 shareholders (8 groups). The first group is comprised of 248 shares (14.86 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.06 per cent). Finally the third share allotment (383 shares 22.95 per cent) made up of 1 entity.
Principal place of activity
3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 28 Constellation Drive, Rosedale, 0632 New Zealand
Registered address used from 19 Sep 2018 to 18 Aug 2020
Address #2: 28 Constellation Drive, Rosedale, 0632 New Zealand
Physical address used from 19 Sep 2018 to 01 Sep 2020
Address #3: Unit G, Building 2, 3 Ceres Court, Rosedale, 0632 New Zealand
Physical & registered address used from 12 Apr 2011 to 19 Sep 2018
Address #4: E-centre Building, Oaklands Rd, Gate 5, Massey University, Albany 0632 New Zealand
Registered address used from 02 Jun 2010 to 12 Apr 2011
Address #5: E-centre Building, Oaklands Road, Gate 5 , Massey University, Albany, 0632 New Zealand
Physical address used from 02 Jun 2010 to 12 Apr 2011
Address #6: 94 Salamanca Rd, Sunnynook, Auckland 0620, New Zealand
Physical & registered address used from 28 May 2009 to 02 Jun 2010
Basic Financial info
Total number of Shares: 1669
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 248 | |||
Individual | Houlbrooke, Nicholas Colin |
Windsor Park Auckland 0632 New Zealand |
04 Apr 2011 - |
Individual | Houlbrooke, Barbara Lee |
Windsor Park Auckland 0632 New Zealand |
04 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murray, Raymond James |
Warkworth 0983 New Zealand |
28 Mar 2018 - |
Shares Allocation #3 Number of Shares: 383 | |||
Director | Adam, George Maxton |
Epsom Auckland 1023 New Zealand |
28 Mar 2018 - |
Shares Allocation #4 Number of Shares: 517 | |||
Individual | Anderson, Penelope Jane |
Sunnynook Auckland 0620 New Zealand |
28 May 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Houlbrooke, Barbara Lee |
Windsor Park Auckland 0632 New Zealand |
04 Apr 2011 - |
Shares Allocation #6 Number of Shares: 517 | |||
Individual | Wong, See |
Albany Auckland New Zealand |
28 May 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hassan, Ramy |
Ranui Auckland 0612 New Zealand |
28 Mar 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Houlbrooke, Nicholas Colin |
Windsor Park Auckland 0632 New Zealand |
04 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Nominees Houlbrooke Limited Shareholder NZBN: 9429032910520 Company Number: 2093745 |
2 Emily Place Auckland 1010 New Zealand |
04 Apr 2011 - 12 Aug 2022 |
Entity | Trustee Nominees Houlbrooke Limited Shareholder NZBN: 9429032910520 Company Number: 2093745 |
2 Emily Place Auckland 1010 New Zealand |
04 Apr 2011 - 12 Aug 2022 |
Entity | Trustee Nominees Houlbrooke Limited Shareholder NZBN: 9429032910520 Company Number: 2093745 |
2 Emily Place Auckland 1010 New Zealand |
04 Apr 2011 - 12 Aug 2022 |
Penelope Jane Anderson - Director
Appointment date: 28 May 2009
Address: Sunnynook, North Shore City, 0620 New Zealand
Address used since 26 May 2010
See Wong - Director
Appointment date: 28 May 2009
Address: Fairview Heights, North Shore City, 0632 New Zealand
Address used since 26 May 2010
George Maxton Adam - Director
Appointment date: 01 Dec 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Dec 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2019
Nicholas Houlbrooke - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 28 Apr 2020
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 01 May 2012
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Anderson Bridge Limited
94 Salamanca Road
Digital Light Limited
245 East Coast Road
Elementary It Limited
17 St Ives Terrace
Gaia Systems Limited
C/- David B Cox
Syntegrate Limited
31a Santiago Crescent
Tayonics Limited
119 Apollo Drive