Shortcuts

Endeavour Premium Finance Limited

Type: NZ Limited Company (Ltd)
9429037107796
NZBN
1089201
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
Level 2 Abbott House, 128 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 29 Mar 2019

Endeavour Premium Finance Limited was incorporated on 20 Oct 2000 and issued an NZ business identifier of 9429037107796. The registered LTD company has been managed by 18 directors: Lee Michael Christopher Robinson - an active director whose contract began on 22 Nov 2018,
John O'herlihy - an active director whose contract began on 23 Nov 2018,
Anthony David Jones - an active director whose contract began on 30 Jul 2019,
Tony William Gaskin - an inactive director whose contract began on 31 Jan 2022 and was terminated on 22 Feb 2024,
Timothy David Raymond Loan - an inactive director whose contract began on 22 Nov 2018 and was terminated on 31 Jan 2022.
According to our data (last updated on 27 Mar 2024), this company filed 1 address: Level 2 Abbott House, 128 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 29 Mar 2019, Endeavour Premium Finance Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Abbott Nz Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Endeavour Premium Finance Limited is classified as "Finance company operation" (business classification K623010).

Addresses

Previous addresses

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Mar 2017 to 29 Mar 2019

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Mar 2013 to 15 Mar 2017

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 09 Mar 2010 to 27 Mar 2013

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 30 Jun 2009 to 09 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 30 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 22 Nov 2006 to 23 Oct 2007

Address: 527b Rosebank Road, Avondale, Auckland

Registered & physical address used from 09 Nov 2005 to 22 Nov 2006

Address: Level 8, 10-12 Scotia Place, Auckland

Physical & registered address used from 20 Oct 2000 to 09 Nov 2005

Contact info
64 3 3667536
21 Mar 2019 Phone
mark@abbott.co.nz
21 Mar 2019 Email
www.abbott.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Abbott Nz Holdings Limited
Shareholder NZBN: 9429046498137
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abbott Insurance Brokers Auckland Limited
Shareholder NZBN: 9429038087196
Company Number: 856851
Entity Abbott Insurance Brokers Auckland Limited
Shareholder NZBN: 9429038087196
Company Number: 856851
Entity I.c. Frith (nz) Limited
Shareholder NZBN: 9429038087196
Company Number: 856851
Avondale
Auckland
1026
New Zealand

Ultimate Holding Company

02 Jul 2018
Effective Date
Abbott Nz Holdings Limited
Name
Ltd
Type
6590173
Ultimate Holding Company Number
NZ
Country of origin
Level 2 Abbott House, 128 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Lee Michael Christopher Robinson - Director

Appointment date: 22 Nov 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Aug 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jan 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 22 Nov 2018


John O'herlihy - Director

Appointment date: 23 Nov 2018

Address: Erskineville, Nsw 2043, Australia

Address used since 23 Nov 2018


Anthony David Jones - Director

Appointment date: 30 Jul 2019

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 18 Dec 2019

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 30 Jul 2019


Tony William Gaskin - Director (Inactive)

Appointment date: 31 Jan 2022

Termination date: 22 Feb 2024

Address: Aotea, Porirua, 5024 New Zealand

Address used since 31 Jan 2022


Timothy David Raymond Loan - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 31 Jan 2022

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 22 Nov 2018


Stuart Kevan Speirs - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 30 Jul 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 23 Nov 2018


Anthony David Jones - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 23 Nov 2018

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 20 Nov 2012


Robert Bernard Kelly - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 23 Nov 2018

ASIC Name: Steadfast Group Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Pyrmont, Nsw 2009, Australia

Address used since 02 Apr 2015


Dana Williams - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 14 Oct 2016

ASIC Name: G.w.s. Pty. Ltd.

Address: Sydney, Nsw, 2000 Australia

Address: Darling Point, Nsw 2027, Australia

Address used since 01 Feb 2016

Address: Sydney, Nsw, 2000 Australia


Simon Drew Cook - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 02 Apr 2015

Address: North Curl Curl, Sydney, Nsw, 2099 Australia

Address used since 29 Jan 2013


Kevin John Ellis - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 02 Apr 2015

Address: Rouse Hill, Sydney 2155, Australia

Address used since 22 Jul 2009


Craig Anthony Methven - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 02 Apr 2015

Address: North Manly, Sydney, Nsw, 2100 Australia

Address used since 20 Nov 2012


Jason Robert Thompson - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 02 Apr 2015

Address: Macquarie Links, Sydney, Nsw 2565, Australia

Address used since 23 Oct 2013


Andrew William North - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 30 Apr 2010

Address: North Epping, Nsw 2121, Australia,

Address used since 19 Jul 2007


Terrence Paul Mcgough - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 28 Jun 2007

Address: 8 Clifford Avenue, Fairlight, Nsw 2094, Australia,

Address used since 07 Nov 2005


Ian Charlton Frith - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 15 May 2007

Address: Dural, Nsw, Australia,

Address used since 12 Dec 2006


Ian Charlton Frith - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 07 Nov 2005

Address: Baulkham Hills, Sydney, Australia,

Address used since 14 Sep 2005


Peter John Lyons - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 09 Apr 2003

Address: Takapuna, Auckland,

Address used since 20 Oct 2000

Nearby companies

Apartment Specialists Group Limited
L4, 152 Fanshawe Street

Brands Distribution Group Nz Limited
L4, 152 Fanshawe Street

Haemonetics New Zealand Limited
L4, 152 Fanshawe Street

Mather Investments Limited
L4, 152 Fanshawe Street

Nz Trust Services (2011) Limited
L4, 152 Fanshawe Street

Triple R Limited
L4, 152 Fanshawe Street

Similar companies

Iqumulate Premium Funding Limited
Level 4

Pioneer First Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Pioneer Mortgage Services (nz) Limited
Level 11

Trilogy Asset Securities Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Trilogy Asset Securities Servicing Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Versa Finance Limited
14 Viaduct Harbour Avenue