Leasing & Finance General Partner Limited was incorporated on 23 Sep 2013 and issued an NZ business identifier of 9429030050020. The registered LTD company has been run by 19 directors: Michelle Margaret Herlihy - an active director whose contract began on 31 May 2024,
Hamuera Ross Woodbine Pomare - an active director whose contract began on 01 Jul 2024,
Cheng Li Sim - an active director whose contract began on 01 Jul 2024,
Mark Philip Freeland - an inactive director whose contract began on 29 Sep 2022 and was terminated on 01 Jul 2024,
Peter Clifford Dudson - an inactive director whose contract began on 15 Aug 2023 and was terminated on 01 Jul 2024.
According to our data (last updated on 31 May 2025), this company uses 1 address: Level 11, 63 Albert Street, Auckland, 1010 (type: registered, physical).
Up to 10 Oct 2017, Leasing & Finance General Partner Limited had been using Level 11, Ami House, 63 Albert Street, Auckland as their registered address.
BizDb identified previous aliases for this company: from 01 Dec 2014 to 12 Nov 2016 they were named Advaro General Partner Limited, from 26 Feb 2014 to 01 Dec 2014 they were named Vantage General Partner (Nz) Limited and from 06 Nov 2013 to 26 Feb 2014 they were named Speirs General Partner (Nz) Limited.
A total of 2725 shares are allotted to 1 group (1 sole shareholder). In the first group, 2725 shares are held by 1 entity, namely:
Speirs Finance Group Limited (an entity) located at 63 Albert Street, Auckland postcode 1010. Leasing & Finance General Partner Limited has been classified as "Service to finance and investment nec" (business classification K641945).
Previous addresses
Address: Level 11, Ami House, 63 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Dec 2014 to 10 Oct 2017
Address: 251 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 23 Sep 2013 to 09 Dec 2014
Basic Financial info
Total number of Shares: 2725
Annual return filing month: September
Annual return last filed: 08 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2725 | |||
| Entity (NZ Limited Company) | Speirs Finance Group Limited Shareholder NZBN: 9429042517078 |
63 Albert Street Auckland 1010 New Zealand |
19 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mcaf Finance Nominees Limited Shareholder NZBN: 9429030018556 Company Number: 4715839 |
15 Jan 2014 - 19 Sep 2016 | |
| Entity | Speirs Group Limited Shareholder NZBN: 9429040900704 Company Number: 19312 |
15 Jan 2014 - 15 Jan 2014 | |
| Entity | Speirs Group Limited Shareholder NZBN: 9429040900704 Company Number: 19312 |
23 Sep 2013 - 15 Jan 2014 | |
| Other | Speirs Investments Limited Partnership Company Number: 2594722 |
15 Jan 2014 - 19 Sep 2016 | |
| Entity | Mcaf Finance Nominees Limited Shareholder NZBN: 9429030018556 Company Number: 4715839 |
15 Jan 2014 - 19 Sep 2016 | |
| Entity | Speirs Group Limited Shareholder NZBN: 9429040900704 Company Number: 19312 |
23 Sep 2013 - 15 Jan 2014 | |
| Other | Speirs Investments Limited Partnership Company Number: 2594722 |
15 Jan 2014 - 19 Sep 2016 | |
| Entity | The Investment Holding Group Limited Shareholder NZBN: 9429032427417 Company Number: 2202325 |
07 Apr 2014 - 19 Sep 2016 | |
| Entity | Speirs Group Limited Shareholder NZBN: 9429040900704 Company Number: 19312 |
15 Jan 2014 - 15 Jan 2014 | |
| Entity | The Investment Holding Group Limited Shareholder NZBN: 9429032427417 Company Number: 2202325 |
07 Apr 2014 - 19 Sep 2016 |
Ultimate Holding Company
Michelle Margaret Herlihy - Director
Appointment date: 31 May 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 May 2024
Hamuera Ross Woodbine Pomare - Director
Appointment date: 01 Jul 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jul 2024
Cheng Li Sim - Director
Appointment date: 01 Jul 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jul 2024
Mark Philip Freeland - Director (Inactive)
Appointment date: 29 Sep 2022
Termination date: 01 Jul 2024
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 29 Sep 2022
Peter Clifford Dudson - Director (Inactive)
Appointment date: 15 Aug 2023
Termination date: 01 Jul 2024
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 Aug 2023
Gordon David Peel - Director (Inactive)
Appointment date: 29 Sep 2022
Termination date: 31 May 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 29 Sep 2022
Alistair Kevin Birks - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 29 Sep 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 15 Jan 2014
John Anthony Sandford - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 29 Sep 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jan 2014
Paul Chrystall - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 29 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Jan 2014
Richard Nelson Speirs - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 29 Sep 2022
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Jul 2014
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 21 Mar 2018
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 22 Aug 2019
Bradley Mark Mytton - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 29 Sep 2022
ASIC Name: Sante Capital Investments Nominees Pty Ltd
Address: Northbridge, New South Wales, 2063 Australia
Address used since 01 Mar 2021
Address: New South Wales, 2063 Australia
Address used since 28 Sep 2018
Address: New South Wales, 2000 Australia
Address: New South Wales, 2063 Australia
Address used since 18 Nov 2016
Address: New South Wales, 2000 Australia
Nigel John Featherston Johnston - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 29 Sep 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Nov 2016
Todd Murdoch Mcleay - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 31 Aug 2020
Address: Auckland, 1024 New Zealand
Address used since 18 Nov 2016
Joe Duncan - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 13 Oct 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2014
Tenby George Bolland Powell - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 21 Jan 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Jan 2015
Keith Bruce Taylor - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 28 Jul 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Jan 2014
Lee Guy Wright Simpson - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 28 Jul 2014
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 15 Jan 2014
Lee Guy Wright Simpson - Director (Inactive)
Appointment date: 09 Oct 2013
Termination date: 15 Jan 2014
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 09 Oct 2013
Richard Nelson Speirs - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 09 Oct 2013
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 23 Sep 2013
Suez Digital Solutions Anz Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Ziso Limited
Ami Building Level 9
Best Food & Health Limited
63 Albert Street
Natural Health International Limited
63 Albert Street
Andreas Capital Limited
C/-lowndes Jordan
Aotearoa Capital Limited
Suite 6, Level 3, 300 Queen Street
Appello Services Limited
Level 16
Castle Partners Nz Limited
Level 3, 18 Shortland Street
Excel International Investment Limited
220 Queen Street
Lyne Davis Opinion Limited
Level 7, 55 Shortland Street