General information

The Growth Collective Limited

Type: NZ Limited Company (Ltd)
9429031448048
New Zealand Business Number
3037933
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542010 - J542010 Computer Software Publishing
Industry classification codes with description

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
Contact info
64 9 8695200
Phone (Phone)
enquiry@kindo.co.nz
Email
accounts@tgcl.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mykindo.co.nz
Website
www.ezlunch.co.nz
Website
www.kindo.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
9000000
Total number of Shares
March
Annual return filing month
17 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2260797
Shareholder Name Address Period
Maclean, Christopher Allan
Individual
Rd 3
Riverhead
0793
07 Oct 2024 - current
Shares Allocation #2 Number of Shares: 366326
Shareholder Name Address Period
Finlay, Robert John
Individual
Mairangi Bay
Auckland
0630
29 Jul 2010 - current
Shares Allocation #3 Number of Shares: 5660991
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
Shares Allocation #4 Number of Shares: 711886
Shareholder Name Address Period
Maher, Matthew Richard
Individual
Remuera
Auckland
1050
21 Jul 2017 - current

Historic shareholders

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
Location
Companies nearby
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,
Similar companies
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