Shortcuts

Findex Financial Services Nz Limited

Type: NZ Limited Company (Ltd)
9429030236349
NZBN
4434060
Company Number
Registered
Company Status
112021809
GST Number
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 18 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 10 May 2019

Findex Financial Services Nz Limited, a registered company, was incorporated on 09 May 2013. 9429030236349 is the number it was issued. "Financial service nec" (business classification K641915) is how the company has been classified. The company has been managed by 10 directors: Michael Wilkins - an active director whose contract began on 12 Jan 2015,
Spiro Paule - an active director whose contract began on 12 Jan 2015,
Tony Roussos - an active director whose contract began on 12 Jan 2015,
Matthew Thomas Rhys Games - an active director whose contract began on 11 Apr 2016,
Romano Fulvio De Nadai - an inactive director whose contract began on 09 Jul 2013 and was terminated on 12 Jan 2015.
Last updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Findex Financial Services Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 18 Dec 2023.
Former names used by this company, as we managed to find at BizDb, included: from 03 May 2013 to 02 Apr 2019 they were named Crowe Horwath Nz Financial Advice Limited.
A single entity controls all company shares (exactly 100 shares) - Acn 006 650 693 - Crowe Horwath Australasia Pty Limited - located at 1010, Melbourne, Victoria.

Addresses

Other active addresses

Address #4: Private Bag 90106, Invercargill, Invercargill, 9840 New Zealand

Postal address used from 04 May 2022

Address #5: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Dec 2023

Principal place of activity

Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 16 Jul 2014 to 18 Dec 2023

Address #2: Level 6, 51shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Oct 2013 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2013 to 07 Oct 2013

Contact info
64 3034586
18 Apr 2019 Phone
info@findex.co.nz
18 Apr 2019 Email
invoice@findex.co.nz
18 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.findex.co.nz
18 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 006 650 693 - Crowe Horwath Australasia Pty Limited Melbourne
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Findex Nz Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Crowe Horwath (nz) Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Findex Nz Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Crowe Horwath (nz) Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177

Ultimate Holding Company

23 May 2022
Effective Date
Findex Group Limited
Name
Limited Company
Type
AU
Country of origin
Directors

Michael Wilkins - Director

Appointment date: 12 Jan 2015

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Norwood, South Australia, 5067 Australia

Address used since 05 May 2022

Address: Albert Park, Vic, 3206 Australia

Address used since 17 Mar 2017

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Walkerville, South Australia, 5081 Australia

Address used since 08 May 2019


Spiro Paule - Director

Appointment date: 12 Jan 2015

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Toorak, Vic, 3142 Australia

Address used since 12 Jan 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Tony Roussos - Director

Appointment date: 12 Jan 2015

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Malvern East, Vic, 3142 Australia

Address used since 06 May 2022

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: East Malvern, Vic, 3145 Australia

Address used since 12 Jan 2015

Address: Melbourne, Vic, 3000 Australia


Matthew Thomas Rhys Games - Director

Appointment date: 11 Apr 2016

ASIC Name: Specialised Private Capital Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Wareemba, Nsw, 2046 Australia

Address used since 11 Apr 2016


Romano Fulvio De Nadai - Director (Inactive)

Appointment date: 09 Jul 2013

Termination date: 12 Jan 2015

Address: Windsor, Victoria, 3175 Australia

Address used since 09 Jul 2013


Maurice St John Thaung - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 12 Jan 2015

Address: Maribyrnong, Victoria, 3032 Australia

Address used since 21 Mar 2014


John Paul Nantes - Director (Inactive)

Appointment date: 09 Jul 2013

Termination date: 21 Mar 2014

Address: Glen Iris, Victoria, 3146 Australia

Address used since 12 Nov 2013


John Alexander Lombard - Director (Inactive)

Appointment date: 09 May 2013

Termination date: 03 Sep 2013

Address: Mont Albert, Vic, 3127 Australia

Address used since 09 May 2013


Philip James Mulvey - Director (Inactive)

Appointment date: 09 May 2013

Termination date: 09 Jul 2013

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 09 May 2013


Christopher Murray Price - Director (Inactive)

Appointment date: 09 May 2013

Termination date: 09 Jul 2013

Address: Surrey Hills, Vic, 3127 Australia

Address used since 09 May 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Australian Mutual Funds Exchange Pty Ltd
Level 3, 52 Victoria St West

Bcp Group Limited
Level 3, 41 Shortland Street

Exness Limited
Level 3, 187 Queen Street

Global Village Personal Finance Planning & Wealth Management Limited
Level 5, 203 Queen Street

Long Asia Group Nz Limited
Level 1, 41 Shortland Street

New Zealand Latitude Trade Limited
Level 2, 75 Queen Street