Shortcuts

Financial Plus Nz Limited

Type: NZ Limited Company (Ltd)
9429042400448
NZBN
6019207
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
20 Wairua Road
Remuera
Auckland 1050
New Zealand
Physical address used since 18 Apr 2017
Unit 10, 42 Codrington Crescent
Mission Bay
Auckland 1071
New Zealand
Registered & service address used since 21 Jun 2023

Financial Plus Nz Limited, a registered company, was started on 10 Jun 2016. 9429042400448 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. This company has been supervised by 2 directors: Aravinda Kumar Ramanathan - an active director whose contract started on 10 Jun 2016,
Jude Lucian Indrakumar Bastianpillai - an active director whose contract started on 10 Jun 2016.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Unit 10, 42 Codrington Crescent, Mission Bay, Auckland, 1071 (registered address),
Unit 10, 42 Codrington Crescent, Mission Bay, Auckland, 1071 (service address),
20 Wairua Road, Remuera, Auckland, 1050 (physical address).
Financial Plus Nz Limited had been using 20 Wairua Road, Remuera, Auckland as their registered address up to 21 Jun 2023.
A total of 485675 shares are issued to 29 shareholders (29 groups). The first group consists of 10714 shares (2.21%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10714 shares (2.21%). Finally we have the third share allotment (10714 shares 2.21%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 20 Wairua Road, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 18 Apr 2017 to 21 Jun 2023

Address #2: Unit 6, 183-193 Glenda Drive, Frankton, Queenstown, 9300 New Zealand

Physical & registered address used from 10 Jun 2016 to 18 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 485675

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10714
Individual Nagaratnam, Yogan Gordon
2072
Australia
Shares Allocation #2 Number of Shares: 10714
Individual Nagaratnam, Senan Strathfield
2135
Australia
Shares Allocation #3 Number of Shares: 10714
Individual Nagaratnam, Panjayuthan Baulkam Hills
2153
Australia
Shares Allocation #4 Number of Shares: 10714
Individual Sanchez, Isabel Mount Pleasant
2519
Australia
Shares Allocation #5 Number of Shares: 10716
Other (Other) Bastianpillai Superannuation Fund St Ives
2075
Australia
Shares Allocation #6 Number of Shares: 10714
Director Ramanathan, Aravinda Kumar Mission Bay
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 10714
Other (Other) Perera Superannuation Fund Kirrawee
2232
Australia
Shares Allocation #8 Number of Shares: 20000
Individual Nagaratnam, Yogan Gordon
2072
Australia
Shares Allocation #9 Number of Shares: 20000
Individual Nagaratnam, Senan Strathfield
2135
Australia
Shares Allocation #10 Number of Shares: 20000
Director Ramanathan, Aravinda Kumar Mission Bay
Auckland
1071
New Zealand
Shares Allocation #11 Number of Shares: 12500
Other (Other) Bastianpillai Superannuation Fund St Ives
2075
Australia
Shares Allocation #12 Number of Shares: 26125
Individual Nagaratnam, Yogan Gordon
2072
Australia
Shares Allocation #13 Number of Shares: 20000
Other (Other) Perera Superannuation Fund Kirrawee
2232
Australia
Shares Allocation #14 Number of Shares: 20000
Other (Other) Bastianpillai Superannuation Fund St Ives
2075
Australia
Shares Allocation #15 Number of Shares: 20000
Individual Nagaratnam, Panjayuthan Baulkam Hills
2153
Australia
Shares Allocation #16 Number of Shares: 20000
Individual Sanchez, Isabel Mount Pleasant
2519
Australia
Shares Allocation #17 Number of Shares: 12500
Individual Nagaratnam, Yogan Gordon
2072
Australia
Shares Allocation #18 Number of Shares: 26125
Other (Other) Perera Superannuation Fund Kirrawee
2232
Australia
Shares Allocation #19 Number of Shares: 26125
Other (Other) Bastianpillai Superannuation Fund St Ives
2075
Australia
Shares Allocation #20 Number of Shares: 26125
Individual Sanchez, Isabel Mount Pleasant
2519
Australia
Shares Allocation #21 Number of Shares: 12500
Individual Sanchez, Isabel Mount Pleasant
2519
Australia
Shares Allocation #22 Number of Shares: 26275
Director Ramanathan, Aravinda Kumar Mission Bay
Auckland
1071
New Zealand
Shares Allocation #23 Number of Shares: 150
Director Bastianpillai, Jude Lucian Indrakumar St Ives
New South Wales
2075
Australia
Shares Allocation #24 Number of Shares: 26125
Individual Nagaratnam, Panjayuthan Baulkam Hills
2153
Australia
Shares Allocation #25 Number of Shares: 12500
Individual Nagaratnam, Panjayuthan Baulkam Hills
2153
Australia
Shares Allocation #26 Number of Shares: 12500
Director Ramanathan, Aravinda Kumar Mission Bay
Auckland
1071
New Zealand
Shares Allocation #27 Number of Shares: 12500
Other (Other) Perera Superannuation Fund Kirrawee
2232
Australia
Shares Allocation #28 Number of Shares: 12500
Individual Nagaratnam, Senan Strathfield
2135
Australia
Shares Allocation #29 Number of Shares: 26125
Individual Nagaratnam, Senan Strathfield
2135
Australia
Directors

Aravinda Kumar Ramanathan - Director

Appointment date: 10 Jun 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2016


Jude Lucian Indrakumar Bastianpillai - Director

Appointment date: 10 Jun 2016

ASIC Name: Nedlac Pty. Limited

Address: St Ives, New South Wales, 2075 Australia

Address used since 10 Jun 2016

Nearby companies
Similar companies

120 Bolton Street Limited
Level 1, 18 St Marks Rd

Blue Box Auckland Limited
13 Hilltop Street

Durham Lane Investments Limited
Level 6, 130 Broadway

Focusmapping Limited
21 Hubert Henderson Place

Highgate North Limited
#1c Morrin Street

Hume Industries Limited
28 Lochiel Road