Bespoke Financing Limited, a registered company, was started on 13 Jun 2007. 9429033327266 is the number it was issued. "Finance company operation" (business classification K623010) is how the company has been classified. This company has been managed by 2 directors: Robert Michael John Rogers - an active director whose contract started on 27 Nov 2017,
Paul Antony Hillier - an inactive director whose contract started on 13 Jun 2007 and was terminated on 27 Jul 2020.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 17A Corinthian Drive, Albany, Auckland, 0632 (category: registered, service).
Bespoke Financing Limited had been using 5 Pinefield Road, Whenuapai, Auckland as their registered address up until 17 Oct 2023.
A single entity owns all company shares (exactly 1000 shares) - Rogers, Robert Michael John - located at 0632, Albany, Auckland.
Other active addresses
Address #4: 17a Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 22 Apr 2024
Principal place of activity
314 Muriwai Valley Road, Rd 1, Waimauku, 0881 New Zealand
Previous addresses
Address #1: 5 Pinefield Road, Whenuapai, Auckland, 0618 New Zealand
Registered & service address used from 04 Aug 2020 to 17 Oct 2023
Address #2: 5 Pinefield Road, Whenuapai, Auckland, 0618 New Zealand
Physical address used from 25 Oct 2019 to 04 Aug 2020
Address #3: 314 Muriwai Valley Road, Rd 1, Waimauku, 0881 New Zealand
Registered address used from 25 Jul 2014 to 04 Aug 2020
Address #4: 314 Muriwai Valley Road, Rd 1, Waimauku, 0881 New Zealand
Physical address used from 25 Jul 2014 to 25 Oct 2019
Address #5: 200a, Wade River Road, Arkles Bay, Whangaparaoa, Auckland New Zealand
Physical & registered address used from 08 Dec 2009 to 25 Jul 2014
Address #6: 21 Kensington Tce, Gulf Harbour
Registered & physical address used from 13 Jun 2007 to 08 Dec 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Rogers, Robert Michael John |
Albany Auckland 0632 New Zealand |
18 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Tamsin Joy |
Whenuapai Auckland 0618 New Zealand |
23 Jun 2019 - 01 Jun 2021 |
Individual | Logan, Tamsin Joy |
Whenuapai Auckland 0618 New Zealand |
23 Jun 2019 - 01 Jun 2021 |
Individual | Hillier, Paul Antony |
Rd 1 Waimauku 0881 New Zealand |
13 Jun 2007 - 27 Jul 2020 |
Individual | Hillier, Paul Antony |
Rd 1 Waimauku 0881 New Zealand |
13 Jun 2007 - 27 Jul 2020 |
Robert Michael John Rogers - Director
Appointment date: 27 Nov 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 09 Oct 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Jun 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Nov 2017
Paul Antony Hillier - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 27 Jul 2020
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 25 Jul 2014
National Underwriting Agencies Nz Limited
314 Muriwai Valley Road
Clarity 2020 Limited
314 Muriwai Valley Road
Denmed Limited
314 Muriwai Valley Road
Wallflowers Limited
312 Muriwai Valley Road
Niche Wines Nz Limited
292 Muriwai Valley Road
Fk It Animation Limited
311 Muriwai Valley Road
Autobridge Limited
8 Joyce Adams Place
Bespoke Money Limited
314 Muriwai Valley Road
Dane Matich Limited
298 Amreins Road
Lucky Finance Limited
676 West Coast Road
Property Equity Finance Limited
30 Provence Esplanade
Yujia Financial International Limited
46 Spence Rd