Shortcuts

Leasing & Finance General Partner Limited

Type: NZ Limited Company (Ltd)
9429030050020
NZBN
4664739
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
Level 11
63 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Oct 2017

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 16 directors: Gordon David Peel - an active director whose contract began on 29 Sep 2022,
Mark Philip Freeland - an active director whose contract began on 29 Sep 2022,
Peter Clifford Dudson - an active director whose contract began on 15 Aug 2023,
John Anthony Sandford - an inactive director whose contract began on 15 Jan 2014 and was terminated on 29 Sep 2022,
Paul Chrystall - an inactive director whose contract began on 15 Jan 2014 and was terminated on 29 Sep 2022.
According to our data (last updated on 17 Mar 2024), 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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 2725

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2725
Entity (NZ Limited Company) Speirs Finance Group Limited
Shareholder NZBN: 9429042517078
63 Albert Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcaf Finance Nominees Limited
Shareholder NZBN: 9429030018556
Company Number: 4715839
Entity Speirs Group Limited
Shareholder NZBN: 9429040900704
Company Number: 19312
Entity Speirs Group Limited
Shareholder NZBN: 9429040900704
Company Number: 19312
Other Speirs Investments Limited Partnership
Company Number: 2594722
Entity Mcaf Finance Nominees Limited
Shareholder NZBN: 9429030018556
Company Number: 4715839
Entity Speirs Group Limited
Shareholder NZBN: 9429040900704
Company Number: 19312
Other Speirs Investments Limited Partnership
Company Number: 2594722
Entity The Investment Holding Group Limited
Shareholder NZBN: 9429032427417
Company Number: 2202325
Entity Speirs Group Limited
Shareholder NZBN: 9429040900704
Company Number: 19312
Entity The Investment Holding Group Limited
Shareholder NZBN: 9429032427417
Company Number: 2202325

Ultimate Holding Company

29 Sep 2016
Effective Date
Equipment, Leasing & Finance Holdings Limited
Name
Ltd
Type
6036435
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gordon David Peel - Director

Appointment date: 29 Sep 2022

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 29 Sep 2022


Mark Philip Freeland - Director

Appointment date: 29 Sep 2022

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 29 Sep 2022


Peter Clifford Dudson - Director

Appointment date: 15 Aug 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 15 Aug 2023


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


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


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

Nearby companies
Similar companies

Andreas Capital Limited
C/-lowndes Jordan

Aotearoa Capital Limited
Suite 6, Level 3, 300 Queen Street

Castle Partners Nz Limited
Level 3, 18 Shortland Street

Lyne Davis Opinion Limited
Level 7, 55 Shortland Street

Nzgt (kvhl) Limited
Level 14, 191 Queen Street

Tisoms (hong Kong) Limited
Level 2