Shortcuts

Fincorp 2011 Limited

Type: NZ Limited Company (Ltd)
9429038968921
NZBN
552140
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
32 Hewletts Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 13 Oct 2010
32 Hewletts Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & service address used since 04 Apr 2011
Po Box 11029
Palm Beach
Papamoa 3151
New Zealand
Postal address used since 03 Oct 2019


Fincorp 2011 Limited, a registered company, was registered on 22 Jun 1992. 9429038968921 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. The company has been run by 3 directors: Jennifer Te Aorangi Stevens - an active director whose contract began on 02 Apr 2000,
Michael Alan Stevens - an active director whose contract began on 02 Apr 2000,
Graham Young - an inactive director whose contract began on 22 Jun 1992 and was terminated on 02 Apr 2000.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 11029, Palm Beach, Papamoa, 3151 (type: postal, office).
Fincorp 2011 Limited had been using 21 Hewletts Road, Mount Maunganui as their physical address up to 04 Apr 2011.
Old names used by this company, as we found at BizDb, included: from 22 Jun 1992 to 25 Mar 2011 they were called Youngs Motor Co. Limited.
A total of 80000 shares are issued to 2 shareholders (2 groups). The first group consists of 40000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 32 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Office & delivery address used from 03 Oct 2019

Principal place of activity

32 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 21 Hewletts Road, Mount Maunganui New Zealand

Physical address used from 30 Jul 2007 to 04 Apr 2011

Address #2: 21 Hewletts Road, Mount Maunganui New Zealand

Registered address used from 30 Jul 2007 to 13 Oct 2010

Address #3: 979 Cameron Road, Tauranga

Registered & physical address used from 29 Sep 2006 to 30 Jul 2007

Address #4: 22 Kokomo Key, Papamoa

Registered & physical address used from 12 Jun 2006 to 29 Sep 2006

Address #5: 100 Hewletts Road, Mount Maunganui

Registered address used from 01 Oct 2003 to 12 Jun 2006

Address #6: 111 Hewletts Road, Mount Maunganui

Physical address used from 24 Oct 2000 to 12 Jun 2006

Address #7: 100 Hewletts Road, Mount Maunganui

Physical address used from 24 Oct 2000 to 24 Oct 2000

Address #8: 34 Bandon Street, Hamilton

Physical address used from 24 Oct 2000 to 24 Oct 2000

Address #9: 868 Papamoa Beach Road, Papamoa

Registered address used from 01 May 2000 to 01 Oct 2003

Address #10: 34 Bandon Street, Hamilton

Registered address used from 17 Apr 2000 to 01 May 2000

Address #11: 34 Bandon Street, Hamilton

Registered address used from 24 Jun 1997 to 17 Apr 2000

Address #12: 502 Grey Street, Hamilton

Registered address used from 07 Sep 1993 to 24 Jun 1997

Contact info
64 027 4847355
03 Oct 2019 Phone
jenni.s@actrix.co.nz
04 Oct 2020 nzbn-reserved-invoice-email-address-purpose
msmotors@xtra.co.nz
03 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Individual Stevens, Jennifer Te Aorangi Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Stevens, Michael Alan Papamoa Beach
Papamoa
3118
New Zealand
Directors

Jennifer Te Aorangi Stevens - Director

Appointment date: 02 Apr 2000

Address: Katikati, Katikati, 3129 New Zealand

Address used since 04 Oct 2022

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 04 Oct 2020

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 03 Oct 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 11 Jun 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 25 Oct 2017


Michael Alan Stevens - Director

Appointment date: 02 Apr 2000

Address: Katikati, Katikati, 3129 New Zealand

Address used since 04 Oct 2022

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 04 Oct 2020

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 03 Oct 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 11 Jun 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 25 Oct 2017


Graham Young - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 02 Apr 2000

Address: Mount Maunganui,

Address used since 22 Jun 1992

Nearby companies

Bop Coastal Cruisers Incorporated
29 Hewletts Road

Mj Galvin Limited
150 Maunganui Road

Mount Joinery Limited
146 Newton Street

Summit Quinphos Limited
Administration Building

Steve Long Automotive Limited
134 Newton Street

Vendorable Limited
5 Cherokee Place

Similar companies

Bd Campbell Limited
20 Park Street

Best Buy Cars Limited
13 Mclean Street

Grab A Car Limited
Unit 7, 60 Aviation Avenue

Mount Tauranga Autos Limited
17 Tukorako Drive

Sheaff Vehicles Limited
Cnr Hewletts Road And Waimarie Street

Walmsley Automotive Traders Limited
530 Maunganui Road