Shortcuts

Broadlands Finance Limited

Type: NZ Limited Company (Ltd)
9429038542336
NZBN
662530
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
Level 3, 445 Karangahape Road
Newton
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Oct 2008
P O Box 68548
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 27 Oct 2020
Level 3, 445 Karangahape Road
Newton
Auckland 1010
New Zealand
Office & delivery address used since 27 Oct 2020

Broadlands Finance Limited, a registered company, was started on 25 Jan 1995. 9429038542336 is the business number it was issued. "Finance company operation" (business classification K623010) is how the company was categorised. This company has been managed by 14 directors: Anthony Steve Radisich - an active director whose contract began on 18 Mar 1996,
Tony Stephen Radisich - an active director whose contract began on 18 Mar 1996,
Timothy Ian Mackenzie Storey - an inactive director whose contract began on 18 Oct 2007 and was terminated on 30 Nov 2014,
Bruce James Scott - an inactive director whose contract began on 16 Feb 2012 and was terminated on 30 Nov 2014,
Peter John Tait-Jamieson - an inactive director whose contract began on 27 Feb 2013 and was terminated on 30 Nov 2014.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 445 Karangahape Road, Newton, Auckland, 1010 (type: registered, physical).
Broadlands Finance Limited had been using Level 3, 445 Karangahape Road, Newton, Auckland as their physical address up until 26 Jan 2022.
More names used by the company, as we identified at BizDb, included: from 25 Jan 1995 to 06 Nov 1995 they were named Hammer Auctions New Zealand Limited.
A total of 17898 shares are allocated to 2 shareholders (2 groups). The first group consists of 5160 shares (28.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12738 shares (71.17 per cent).

Addresses

Other active addresses

Address #4: Level 3, 445 Karangahape Road, Newton, Auckland, 1010 New Zealand

Registered & physical & service address used from 26 Jan 2022

Principal place of activity

Level 3, 445 Karangahape Road, Newton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 445 Karangahape Road, Newton, Auckland New Zealand

Physical & registered address used from 13 Oct 2008 to 26 Jan 2022

Address #2: 445 Karangahape Road, Newton, Auckland

Registered address used from 24 Oct 2002 to 13 Oct 2008

Address #3: 6 Downsview Road, Pakuranga, Auckland

Physical address used from 04 Jun 1999 to 04 Jun 1999

Address #4: 445 Karangahape Road, Newton, Auckland

Physical address used from 04 Jun 1999 to 04 Jun 1999

Address #5: 830 Great South Road, Penrose, Auckland

Physical address used from 04 Jun 1999 to 13 Oct 2008

Address #6: 6 Downsview Road, Pakuranga, Auckland

Registered address used from 10 Apr 1996 to 24 Oct 2002

Contact info
64 9 3638899
02 Oct 2018 Phone
henryr@beneficial.co.nz
Email
paull@beneficial.co.nz
13 Oct 2022 Email
www.broadlands.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 17898

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5160
Entity (NZ Limited Company) Timberton Investments Limited
Shareholder NZBN: 9429038466700
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 12738
Individual Radisich, Anthony Steve Herne Bay
Auckland
1011
New Zealand
Directors

Anthony Steve Radisich - Director

Appointment date: 18 Mar 1996

Address: Penrose, Auckland, 1061 New Zealand

Address used since 18 Mar 1996


Tony Stephen Radisich - Director

Appointment date: 18 Mar 1996

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Mar 2023

Address: Penrose, Auckland, 1061 New Zealand

Address used since 25 Jan 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 18 Mar 1996


Timothy Ian Mackenzie Storey - Director (Inactive)

Appointment date: 18 Oct 2007

Termination date: 30 Nov 2014

Address: Auckland, Auckland, 1010 New Zealand

Address used since 08 Oct 2013


Bruce James Scott - Director (Inactive)

Appointment date: 16 Feb 2012

Termination date: 30 Nov 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Feb 2012


Peter John Tait-jamieson - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 30 Nov 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Feb 2013


Nigel Philip Smith - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 13 Feb 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Oct 2011


Rudi Kats - Director (Inactive)

Appointment date: 13 May 2009

Termination date: 25 Jan 2011

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 03 Oct 2009


Grant Willis Seagar - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 11 Oct 2007

Address: Mt Maunganui,

Address used since 10 Jul 2007


Glenn Robert Mottram - Director (Inactive)

Appointment date: 03 Nov 2005

Termination date: 29 Jun 2007

Address: Remuera, Auckland,

Address used since 03 Nov 2005


Michael John Moore - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 13 Oct 2005

Address: Auckland,

Address used since 15 Dec 2004


Ross Grantham Johns - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 18 Sep 2003

Address: Kohimarama, Auckland,

Address used since 13 Jul 2000


Philip Markwick - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 09 Jul 2003

Address: Greenhithe, Auckland,

Address used since 30 Jan 2003


Stephen Rex Tietjens - Director (Inactive)

Appointment date: 23 Aug 2000

Termination date: 22 Jan 2003

Address: Remuera, Auckland,

Address used since 23 Aug 2000


John George Russell - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 18 Mar 1996

Address: Pakuranga, Auckland,

Address used since 25 Jan 1995

Nearby companies

Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street

Retail Logic Limited
Level 1, 60-64 Upper Queen Street

Marshall Investment Trustee Limited
Level 1, 472 Karangahape Road

Fern Medical Trust Limited
Level 1, 60-64 Upper Queen Street

Esteem European Limited
Level 1, 60-64 Upper Queen Street

Bellingen Management Limited
Level 2, 60-64 Upper Queen Street

Similar companies

Avanti Finance Limited
5 Galatos Street

Bridging Finance Group Limited
133 Vincent Street

Collingwood Finance Limited
11 Edinburgh Street

Endeavour Premium Finance Limited
Level 8

Huang Capital Partners Limited
48 Upper Queen Street

Orix New Zealand Limited
137 Great North Road