Shortcuts

Security Finance Limited

Type: NZ Limited Company (Ltd)
9429040502434
NZBN
92529
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
6 Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 11 Sep 2019
6a Takutai Avenue
Bucklands Beach
Auckland 2012
New Zealand
Postal address used since 21 Sep 2022

Security Finance Limited, a registered company, was started on 18 Sep 1974. 9429040502434 is the NZ business number it was issued. "Finance company operation" (business classification K623010) is how the company was classified. The company has been supervised by 5 directors: Gavin Francis Fortune - an active director whose contract started on 06 Oct 1988,
Lyndon Gornall Ellis - an inactive director whose contract started on 01 Apr 2005 and was terminated on 01 May 2021,
Tony Keith Beagley - an inactive director whose contract started on 01 Apr 2005 and was terminated on 12 Mar 2013,
Gary John Ellis - an inactive director whose contract started on 06 Oct 1988 and was terminated on 31 May 2004,
Barry Colin Utting - an inactive director whose contract started on 01 Oct 1988 and was terminated on 31 Jan 2001.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 6A Takutai Avenue, Bucklands Beach, Auckland, 2012 (type: postal, physical).
Security Finance Limited had been using 20/22 Lagoon Drive, Panmure, Auckland as their physical address until 11 Sep 2019.
A single entity controls all company shares (exactly 1200 shares) - Ellis-Utting Motors Limited - located at 2012, Bucklands Beach, Auckland.

Addresses

Principal place of activity

6 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 20/22 Lagoon Drive, Panmure, Auckland, 1072 New Zealand

Physical & registered address used from 09 Jun 2015 to 11 Sep 2019

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered & physical address used from 04 Dec 2014 to 09 Jun 2015

Address #3: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 06 Aug 2009 to 04 Dec 2014

Address #4: C/-astill Hawke & Associates Ltd, Lvl 1 Unit 4 35 Allens Road East Tamaki, Auckland

Registered address used from 12 Nov 2007 to 06 Aug 2009

Address #5: C/-astill Hawke & Associates Ltd, Lvl 1 Unit 4/35 Allens Road East Tamaki, Auckland

Physical address used from 12 Nov 2007 to 06 Aug 2009

Address #6: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 12 Nov 2007

Address #7: 11-13 Falcon Street, Parnell, Auckland 1

Registered address used from 02 Feb 1999 to 12 Nov 2007

Address #8: Mgi Wilson Elliot, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #9: 6th Flr Legal Hse, Kitchener St, Auckland 1

Registered address used from 08 Apr 1992 to 02 Feb 1999

Contact info
64 77460 095277460
03 Sep 2019 Phone
accounts@ellisutting.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Ellis-utting Motors Limited
Shareholder NZBN: 9429040545288
Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fortune, Gavin Francis Bucklands Beach
Auckland
Individual Ellis, Gary John Howick
Auckland
Directors

Gavin Francis Fortune - Director

Appointment date: 06 Oct 1988

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 15 Sep 2009


Lyndon Gornall Ellis - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 May 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 19 Dec 2014


Tony Keith Beagley - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 12 Mar 2013

Address: Manukau, Auckland, 2016 New Zealand

Address used since 01 Sep 2007


Gary John Ellis - Director (Inactive)

Appointment date: 06 Oct 1988

Termination date: 31 May 2004

Address: Howick, Auckland,

Address used since 06 Oct 1988


Barry Colin Utting - Director (Inactive)

Appointment date: 01 Oct 1988

Termination date: 31 Jan 2001

Address: Bucklands Beach, Auckland,

Address used since 01 Oct 1988

Similar companies

Club Finance Limited
8a Sylvia Park Road

Dane Matich Limited
161c Marua Road

Efco Limited
6b Pacific Rise

Geneva Financial Services Limited
6b Pacific Rise

Geneva Nominees Limited
6b Pacific Rise

Tudor Finance Limited
1 Domain Road