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: 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,
Michael Wilkins - an inactive director whose contract began on 12 Jan 2015 and was terminated on 27 May 2024,
Romano Fulvio De Nadai - an inactive director whose contract began on 09 Jul 2013 and was terminated on 12 Jan 2015.
Last updated on 20 Feb 2025, the BizDb data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Findex Financial Services Nz Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address up until 05 Jun 2024.
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.
Other active addresses
Address #4: Private Bag 90106, Invercargill, Invercargill, 9840 New Zealand
Postal address used from 04 May 2022
Address #5: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Jun 2024
Principal place of activity
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Dec 2023 to 05 Jun 2024
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 16 Jul 2014 to 18 Dec 2023
Address #3: Level 6, 51shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Oct 2013 to 16 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2013 to 07 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 006 650 693 - Crowe Horwath Australasia Pty Limited |
Melbourne Victoria 3000 Australia |
13 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
09 May 2013 - 13 Dec 2013 | |
Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
09 May 2013 - 13 Dec 2013 | |
Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
09 May 2013 - 13 Dec 2013 | |
Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
09 May 2013 - 13 Dec 2013 |
Ultimate Holding Company
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: Crowe Horwath Australasia Pty 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
Michael Wilkins - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 27 May 2024
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
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
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
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
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
Bcp Group Limited
Level 3, 41 Shortland Street
Exness Limited
Level 3, 187 Queen Street
Ezybill Services Limited
Level 5, 396 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