The Growth Collective Limited (issued a New Zealand Business Number of 9429031448048) was launched on 29 Jul 2010. 15 addresess are currently in use by the company: 10 Kanuka Road, Hobsonville, Auckland, 0616 (type: registered, service). Level 1, 52 East Coast Rd, Milford, Auckland had been their physical address, up until 30 May 2022. The Growth Collective Limited used other names, namely: Feedme Limited from 22 Jul 2010 to 21 Dec 2012. 9000000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2260797 shares (25.12 per cent of shares), namely:
Maclean, Christopher Allan (an individual) located at Rd 3, Riverhead postcode 0793. As far as the second group is concerned, a total of 1 shareholder holds 4.07 per cent of all shares (exactly 366326 shares); it includes
Finlay, Robert John (an individual) - located at Mairangi Bay, Auckland. Next there is the next group of shareholders, share allotment (5660991 shares, 62.9%) belongs to 2 entities, namely:
Maclean, Sandra Jean, located at Hobsonville, Auckland (an individual),
Stak Trustees Limited, located at Takapuna, Auckland (an entity). "J542010 Computer software publishing" (business classification J542010) is the classification the ABS issued The Growth Collective Limited. The Businesscheck information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 52 East Coast Rd, Milford, Auckland, 0620 | Office & postal & delivery | 23 Apr 2020 |
| 19a Ronald Macken Place, Windsor Park, Auckland, 0632 | Physical & service & registered | 30 May 2022 |
| 4 Whetu Place, Rosedale, Auckland, 0632 | Postal & delivery | 27 Mar 2023 |
| 51 Apollo Drive, Rosedale, Auckland, 0632 | Postal & delivery | 05 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Jean Maclean
Hobsonville, Auckland, 0616
Address used since 17 Mar 2025
Windsor Park, Auckland, 0632
Address used since 30 Jan 2021 |
Director | 29 Jul 2010 - current |
|
Sandra Jean Maclean Finlay
Windsor Park, Auckland, 0632
Address used since 30 Jan 2021
Mairangi Bay, North Shore City, 0630
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - current |
|
Sandra Jean Finlay
Mairangi Bay, North Shore City, 0630
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - current |
|
Christopher Allan Maclean
Albany Rd3, Riverhead, Auckland, 0793
Address used since 13 Jan 2025 |
Director | 13 Jan 2025 - current |
|
Robert John Finlay
Mairangi Bay, North Shore City, 0630
Address used since 29 Jul 2010 |
Director | 29 Jul 2010 - 06 Sep 2021 |
| Type | Used since | |
|---|---|---|
| 51 Apollo Drive, Rosedale, Auckland, 0632 | Postal & delivery | 05 Mar 2024 |
| 51 Apollo Drive, Rosedale, Auckland, 0632 | Service | 13 Mar 2024 |
| 19a Ronald Macken Place, Windsor Park, Auckland, 0632 | Registered | 15 Oct 2024 |
| 51 Apollo Drive, Rosedale, Auckland, 0632 | Service | 15 Oct 2024 |
| 51 Apollo Drive, Rosedale, Auckland, 0632 | Office | 17 Mar 2025 |
| 10 Kanuka Road, Hobsonville, Auckland, 0616 | Registered & service | 25 Mar 2025 |
| Level 1, 52 East Coast Rd , Milford , Auckland , 0620 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 52 East Coast Rd, Milford, Auckland, 0620 | Physical & registered | 02 Apr 2019 - 30 May 2022 |
| 21 Maxwelton Drive, Mairangi Bay, Auckland, 0630 | Physical & registered | 28 Nov 2018 - 02 Apr 2019 |
| Level 1, 17c Corinthain Drive, Albany, Auckland, 0632 | Physical & registered | 28 Sep 2016 - 28 Nov 2018 |
| Level 1, 17c Corinthain Drive, Albany, Auckland, 0632 | Physical & registered | 06 Apr 2011 - 28 Sep 2016 |
| Level 9 50 Anzac Avenue, Auckland, 1010 | Registered & physical | 29 Jul 2010 - 06 Apr 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maclean, Christopher Allan Individual |
Rd 3 Riverhead 0793 |
07 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlay, Robert John Individual |
Mairangi Bay Auckland 0630 |
29 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maclean, Sandra Jean Individual |
Hobsonville Auckland 0616 |
07 Oct 2024 - current |
|
Stak Trustees Limited Shareholder NZBN: 9429049378672 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
20 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maher, Matthew Richard Individual |
Remuera Auckland 1050 |
21 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlay, Sandra Jean Director |
Windsor Park Auckland 0632 |
29 Jul 2010 - 07 Oct 2024 |
|
Howatson, Anne Maree Individual |
Glenfield Auckland 0629 |
21 May 2020 - 17 Sep 2021 |
|
Fraser, Peter Individual |
Mairangi Bay Auckland 0630 |
21 May 2020 - 10 Dec 2024 |
|
Finlay, Sandra Jean Director |
Windsor Park Auckland 0632 |
29 Jul 2010 - 07 Oct 2024 |
|
Finlay, Sandra Jean Director |
Mairangi Bay North Shore City 0630 |
29 Jul 2010 - 07 Oct 2024 |
|
Finlay, Sandra Jean Director |
Mairangi Bay North Shore City 0630 |
29 Jul 2010 - 07 Oct 2024 |
|
Finlay, Sandra Jean Director |
Windsor Park Auckland 0632 |
29 Jul 2010 - 07 Oct 2024 |
|
Finlay, Sandra Jean Director |
Windsor Park Auckland 0632 |
29 Jul 2010 - 07 Oct 2024 |
|
The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 Entity |
16 Jul 2013 - 20 Jul 2017 | |
|
The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 Entity |
16 Jul 2013 - 20 Jul 2017 |
![]() |
Zesty Design Limited Level 1, G1, 75 Corinthian Drive |
![]() |
Allis Business Trustee Limited 331 Rosedale Road, Building 2, Level 1 |
![]() |
Jazz Software Limited Level 1, 17c Corinthian Drive |
![]() |
Wvft Trustees Limited Level 1, 17c Corinthian Drive |
![]() |
Wvbt Trustees Limited Level 1,17c Corinthian Drive |
![]() |
Ploc Properties Limited Level 1, 17c Corinthian Drive, |
|
Jazz Software Limited Level 1, 17c Corinthian Drive |
|
Quantafinancials Limited 56/17 Georgia Terrace |
|
Storkk Limited Oaklands Road |
|
Weisoft Limited 86i Bush Road |
|
Redzone Robotics New Zealand Limited 13 Tarndale Grove |
|
Box Business Limited 21 John Downs Drive |