Lending Crowd Limited was registered on 24 Sep 2013 and issued a New Zealand Business Number of 9429030047242. The registered LTD company has been managed by 5 directors: Wayne Darrin Croad - an active director whose contract started on 24 Sep 2013,
Josh De Jong - an active director whose contract started on 16 Dec 2015,
Richard Lott - an active director whose contract started on 16 Dec 2015,
Robert Gordon Durrant - an active director whose contract started on 16 Dec 2015,
Kirstin Anne Poole - an inactive director whose contract started on 16 Dec 2015 and was terminated on 15 May 2023.
As stated in BizDb's data (last updated on 30 Mar 2024), this company uses 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
Up to 24 Nov 2021, Lending Crowd Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb found more names used by this company: from 24 Sep 2013 to 13 Aug 2014 they were called Lendingcrowd Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 684 shares are held by 1 entity, namely:
Finance Direct Limited (an entity) located at Grafton, Auckland postcode 1010.
Another group consists of 2 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Lee, Charlotte Carlton - located at Mellons Bay, Auckland,
Loach, Vickie Maree - located at Mellons Bay, Auckland.
The 3rd share allotment (216 shares, 21.6%) belongs to 1 entity, namely:
Durrant, Robert Gordon, located at Onehunga, Auckland (a director). Lending Crowd Limited is categorised as "Service to finance and investment nec" (business classification K641945).
Previous addresses
Address: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jun 2020 to 24 Nov 2021
Address: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jun 2020 to 25 Jun 2020
Address: Level 1, 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Apr 2016 to 16 Jun 2020
Address: Level 2, 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Aug 2014 to 20 Apr 2016
Address: Level 2, 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 24 Sep 2013 to 20 Apr 2016
Address: Level 2, 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 24 Sep 2013 to 21 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 684 | |||
Entity (NZ Limited Company) | Finance Direct Limited Shareholder NZBN: 9429037473235 |
Grafton Auckland 1010 New Zealand |
16 Dec 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Lee, Charlotte Carlton |
Mellons Bay Auckland 2014 New Zealand |
26 Jun 2018 - |
Individual | Loach, Vickie Maree |
Mellons Bay Auckland 2014 New Zealand |
26 Jun 2018 - |
Shares Allocation #3 Number of Shares: 216 | |||
Director | Durrant, Robert Gordon |
Onehunga Auckland 1061 New Zealand |
11 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oogaware Limited Shareholder NZBN: 9429041181713 Company Number: 5120162 |
Onehunga Auckland 1061 New Zealand |
16 Dec 2015 - 11 Sep 2019 |
Entity | Oogaware Limited Shareholder NZBN: 9429041181713 Company Number: 5120162 |
Onehunga Auckland 1061 New Zealand |
16 Dec 2015 - 11 Sep 2019 |
Director | Croad, Wayne Darrin |
Mellons Bay Auckland 2014 New Zealand |
24 Sep 2013 - 16 Dec 2015 |
Entity | Oogaware Limited Shareholder NZBN: 9429041181713 Company Number: 5120162 |
Onehunga Auckland 1061 New Zealand |
16 Dec 2015 - 11 Sep 2019 |
Wayne Darrin Croad - Director
Appointment date: 24 Sep 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 24 Sep 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Apr 2019
Josh De Jong - Director
Appointment date: 16 Dec 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 16 Dec 2015
Richard Lott - Director
Appointment date: 16 Dec 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 16 Dec 2015
Robert Gordon Durrant - Director
Appointment date: 16 Dec 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 16 Dec 2015
Kirstin Anne Poole - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 15 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Dec 2015
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Fell Walker Limited
34 Lillington Road
Fintrade Tech Solutions Limited
Level 1, Unit 3, 123 Manukau Road
Fx168 Limited
3 Waitomo Avenue
It & Business Consulting Limited
59 Epsom Avenue
Lending Crowd Trustee Limited
Level 1, 88 Broadway
Pokeno Heights Investors Limited
2/102 Remuera Road,