First Capital Financial Services Limited, a registered company, was launched on 23 Jan 2002. 9429036651719 is the business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. The company has been managed by 7 directors: Hugh James Percy - an active director whose contract began on 23 Jan 2002,
Peter Charles Searson - an active director whose contract began on 30 Apr 2025,
Graham Richard Campbell - an active director whose contract began on 30 Apr 2025,
Kevin Grant Iles - an inactive director whose contract began on 08 May 2008 and was terminated on 30 Apr 2025,
Lachlan Macdonald Gunn - an inactive director whose contract began on 02 Aug 2012 and was terminated on 30 Apr 2025.
Updated on 23 May 2025, our database contains detailed information about 5 addresses this company uses, namely: Level 1, 151 Cambridge Terrace, Christchurch, 8013 (registered address),
Level 1, 151 Cambridge Terrace, Christchurch, 8013 (service address),
Level 1, 151 Cambridge Terrace, Christchurch, 8013 (office address),
Level 1, 151 Cambridge Terrace, Christchurch, 8013 (delivery address) among others.
First Capital Financial Services Limited had been using L3, 134 Oxford Terrac, Christchurch as their registered address until 15 Feb 2021.
One entity owns all company shares (exactly 14000000 shares) - Pastel Holding (Nz) Company Limited - located at 8013, 100 Beaumont Street, Auckland.
Other active addresses
Address #4: Level 1, 151 Cambridge Terrace, Christchurch, 8013 New Zealand
Office & delivery address used from 02 Oct 2024
Address #5: Level 1, 151 Cambridge Terrace, Christchurch, 8013 New Zealand
Registered & service address used from 09 May 2025
Principal place of activity
Level 5, 79 Cashel St, Christchurch, 8011 New Zealand
Previous addresses
Address #1: L3, 134 Oxford Terrac, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 15 Feb 2021
Address #2: L3, 2 Hazeldean Rd, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Apr 2016 to 06 Aug 2018
Address #3: Level 3, 2 Hazeldean Rd, Addington, Christchurch, 8024 New Zealand
Registered address used from 08 Aug 2014 to 15 Apr 2016
Address #4: Level 3, 2 Hazeldean Rd, Addington, Christchurch, 8024 New Zealand
Physical address used from 06 Aug 2014 to 15 Apr 2016
Address #5: Unit 5 - 9 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical address used from 03 Sep 2013 to 06 Aug 2014
Address #6: Unit 5 - 9 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered address used from 10 Aug 2012 to 08 Aug 2014
Address #7: 634 Memorial Avenue, Christchurch Airport, Christchurch, 8053 New Zealand
Physical address used from 09 Sep 2011 to 03 Sep 2013
Address #8: 634 Memorial Avenue, Christchurch Airport, Christchurch, 8053 New Zealand
Registered address used from 09 Sep 2011 to 10 Aug 2012
Address #9: Level 3, Vero House, 76 Hereford Street, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2010 to 09 Sep 2011
Address #10: Level 3, Vero House, 76 Hereford Street, Christchurch New Zealand
Registered & physical address used from 27 Jul 2004 to 24 Aug 2010
Address #11: Level Two, Strategy House, Victoria Street, Christchurch
Physical address used from 29 Aug 2003 to 29 Aug 2003
Address #12: Level 2, Strategy House, Victoria Street, Christchurch
Physical address used from 29 Aug 2003 to 27 Jul 2004
Address #13: Level 2, Strategy House, Victoria Street, Christchurch
Registered address used from 29 Aug 2003 to 29 Aug 2003
Address #14: Level Two, Strategy House, Victoria Street, Christchurch
Registered address used from 29 Aug 2003 to 27 Jul 2004
Address #15: Level Two, Strategy House, Victoria Street, Christchurch
Registered & physical address used from 28 Aug 2003 to 29 Aug 2003
Address #16: 55 Mansfield Avenue, Merivale, Christchurch
Physical & registered address used from 23 Jan 2002 to 28 Aug 2003
Basic Financial info
Total number of Shares: 14000000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 14000000 | |||
| Entity (NZ Limited Company) | Pastel Holding (nz) Company Limited Shareholder NZBN: 9429041239407 |
100 Beaumont Street Auckland 1010 New Zealand |
02 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ml Law Trustee Limited Shareholder NZBN: 9429050153718 Company Number: 8275184 |
Herne Bay Auckland 1011 New Zealand |
06 May 2022 - 02 May 2025 |
| Individual | Bojsen-moller, Lars |
Rd 1 South Head 0874 New Zealand |
06 May 2022 - 02 May 2025 |
| Individual | Bojsen-moller, Lars |
Waimauku Waimauku 0812 New Zealand |
06 May 2022 - 02 May 2025 |
| Individual | Gunn, Lachlan Macdonald |
Marshland Christchurch 8083 New Zealand |
05 Dec 2012 - 02 May 2025 |
| Individual | Iles, Kevin Grant |
Rd 2 Rangiora 7472 New Zealand |
08 May 2008 - 02 May 2025 |
| Individual | Iles, Kevin Grant |
Pegasus Pegasus 7612 New Zealand |
08 May 2008 - 02 May 2025 |
| Individual | Iles, Kevin Grant |
Pegasus Pegasus 7612 New Zealand |
08 May 2008 - 02 May 2025 |
| Individual | Percy, Hugh James |
Huntsbury Christchurch 8022 New Zealand |
23 Jan 2002 - 02 May 2025 |
| Individual | Percy, Hugh James |
Huntsbury Christchurch 8022 New Zealand |
23 Jan 2002 - 02 May 2025 |
| Individual | Percy, Hugh James |
Huntsbury Christchurch 8022 New Zealand |
23 Jan 2002 - 02 May 2025 |
| Individual | Percy, Hugh James |
Huntsbury Christchurch 8022 New Zealand |
23 Jan 2002 - 02 May 2025 |
| Individual | Percy, Hugh James |
Huntsbury Christchurch 8022 New Zealand |
23 Jan 2002 - 02 May 2025 |
| Individual | Percy, Hugh James |
Huntsbury Christchurch 8022 New Zealand |
23 Jan 2002 - 02 May 2025 |
| Entity | Grove Management Services Limited Shareholder NZBN: 9429030414457 Company Number: 4154598 |
Christchurch Central Christchurch 8013 New Zealand |
17 Jan 2022 - 02 May 2025 |
| Individual | Dale, Gerard Tristan |
Christchurch Central Christchurch 8013 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Dale, Gerard Tristan |
Christchurch Central Christchurch 8013 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Eveleigh, Dai Malcolm |
Bishopdale Christchurch 8053 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Eveleigh, Dai Malcolm |
Wigram Christchurch 8042 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Eveleigh, Dai Malcolm |
Wigram Christchurch 8042 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Gunn, Anna Harriett Lindsay |
Rd 2 Kaiapoi 7692 New Zealand |
05 Dec 2012 - 02 May 2025 |
| Individual | Gunn, Anna Harriett Lindsay |
Rd 2 Kaiapoi 7692 New Zealand |
05 Dec 2012 - 02 May 2025 |
| Individual | Gunn, Anna Harriett Lindsay |
Rangiora Rangiora 7400 New Zealand |
05 Dec 2012 - 02 May 2025 |
| Individual | Eveleigh, Aliza Jane |
Bishopdale Christchurch 8053 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Eveleigh, Aliza Jane |
Wigram Christchurch 8042 New Zealand |
22 Dec 2015 - 02 May 2025 |
| Individual | Keenan, Timothy James |
Burnside Christchurch 8053 New Zealand |
14 Feb 2014 - 17 Jan 2022 |
| Individual | Bolton, Nicholas David Hindmarsh |
Christchurch |
23 Jan 2002 - 25 Aug 2006 |
| Individual | Percy, Hugh Percy |
Christchurch |
23 Jan 2002 - 25 Aug 2006 |
| Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
07 Mar 2008 - 14 Feb 2014 | |
| Individual | Burnett, Graeme Donald |
Rd 5 Rangiora 7475 New Zealand |
05 Dec 2012 - 05 Oct 2021 |
| Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
14 Feb 2014 - 17 Jan 2022 |
| Individual | Burnett, Graeme Donald |
Rd 5 Rangiora 7475 New Zealand |
05 Dec 2012 - 05 Oct 2021 |
| Individual | Thoms, Colin |
Somerfield Christchurch 8024 New Zealand |
18 Apr 2012 - 10 Feb 2014 |
| Individual | Beswick, Ryan Paul |
Avondale Christchurch New Zealand |
21 Sep 2009 - 30 Oct 2013 |
| Other | Null - First Capital Trust | 27 Jul 2007 - 27 Jul 2007 | |
| Entity | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Company Number: 1760802 |
07 Mar 2008 - 14 Feb 2014 | |
| Individual | Percy, Susan Joan |
Christchurch |
23 Jan 2002 - 25 Aug 2006 |
| Other | First Capital Trust | 27 Jul 2007 - 27 Jul 2007 |
Hugh James Percy - Director
Appointment date: 23 Jan 2002
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Jun 2021
Address: Christchurch, 8022 New Zealand
Address used since 01 Aug 2005
Peter Charles Searson - Director
Appointment date: 30 Apr 2025
ASIC Name: Gallagher Benefit Services Pty Ltd
Address: Chandler, Qld, 4155 Australia
Address used since 30 Apr 2025
Graham Richard Campbell - Director
Appointment date: 30 Apr 2025
ASIC Name: Gallagher Benefit Services Pty Ltd
Address: Balmoral, Qld, 4171 Australia
Address used since 30 Apr 2025
Kevin Grant Iles - Director (Inactive)
Appointment date: 08 May 2008
Termination date: 30 Apr 2025
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Apr 2022
Address: Rd2, Rangiora, 7472 New Zealand
Address used since 11 Oct 2016
Lachlan Macdonald Gunn - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 30 Apr 2025
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 04 Sep 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 02 Aug 2012
Dai Malcolm Eveleigh - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 30 Apr 2025
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Jul 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 Oct 2016
Lars Bojsen-moller - Director (Inactive)
Appointment date: 06 May 2022
Termination date: 30 Apr 2025
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 02 Oct 2024
Address: Rd 1, South Head, 0874 New Zealand
Address used since 06 May 2022
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Corporate Club (2013) Limited
335 Lincoln Road
Fhx Au Limited
301 Lincoln Road
Kingdom Resources Limited
Shop F, Addingtown Mall
One Partner Limited
335 Lincoln Road
Stadium Finance Limited
335 Lincoln Road
The Mortgage Game Limited
Unit 3, 301 Lincoln Road