Float Financial Advisors Limited was launched on 21 Feb 2017 and issued a number of 9429045970603. The registered LTD company has been supervised by 3 directors: Naylon Joseph Leslie Cassidy - an active director whose contract began on 21 Feb 2017,
Geoffrey George Christopher - an active director whose contract began on 16 Sep 2022,
Jason Vincenzo Longo - an inactive director whose contract began on 21 Feb 2017 and was terminated on 15 Nov 2021.
As stated in BizDb's database (last updated on 31 Mar 2024), this company filed 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, service).
Up to 13 Oct 2020, Float Financial Advisors Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Legpion Holdings Limited (an entity) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 600 shares) and includes
Cassidy, Naylon Joseph Leslie - located at Mangere Bridge, Auckland. Float Financial Advisors Limited is classified as "Mortgage broking service" (business classification K641930).
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address: 2/11 Bray's Rise, Onehunga, Auckland, 1061 New Zealand
Physical address used from 09 Mar 2018 to 17 Jul 2020
Address: Suite 2, 161 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 01 Mar 2018 to 09 Mar 2018
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 28 Feb 2018 to 17 Jul 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 28 Feb 2018 to 01 Mar 2018
Address: Level 4, 17 Albert Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 21 Feb 2017 to 28 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Legpion Holdings Limited Shareholder NZBN: 9429045899997 |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2022 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Cassidy, Naylon Joseph Leslie |
Mangere Bridge Auckland 2022 New Zealand |
21 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Longo, Jason Vincenzo |
Sandringham Auckland 1025 New Zealand |
21 Feb 2017 - 17 Nov 2021 |
Naylon Joseph Leslie Cassidy - Director
Appointment date: 21 Feb 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 21 Feb 2017
Geoffrey George Christopher - Director
Appointment date: 16 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Sep 2022
Jason Vincenzo Longo - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 15 Nov 2021
Address: Miller Road, Mangere Bridge, Auckland, 2022 New Zealand
Address used since 25 Nov 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 21 Feb 2017
Purity Trading International Limited
Suite 3, 11 Brays Rise
Mol Investment Limited
1/11 Brays Rise
N R & M W Smith Limited
C/- Graham Hunt
Purity Trading Nz Limited
Suite 3, 11 Brays Rise
Flush Fitness Nz Pty Limited
11 Bray's Rise
Economic And Social Research Aotearoa Charitable Trust
5/11 Bray's Rise
Auckland Commercial Mortgage Brokers Limited
33 Selwyn Street,
Elite Mortgage Limited
37a Campbell Road
Mcy Limited
117 Grey Street
Silver Spoon Investments Limited
54k Alfred Street
The Mortgage Boutique Limited
4/46 Forbes Street
Workshopfx Limited
3/11 Brays Rise, Onehunga