Finance House Group Limited was launched on 16 May 2013 and issued an NZ business identifier of 9429030237612. The registered LTD company has been managed by 3 directors: Gregory Ivan Banicevich - an active director whose contract began on 30 Jun 2023,
Thomas James Weston - an inactive director whose contract began on 16 May 2013 and was terminated on 30 Jun 2023,
Kerry Brian O'malley - an inactive director whose contract began on 16 May 2013 and was terminated on 21 Jul 2014.
According to BizDb's data (last updated on 30 May 2025), this company filed 1 address: 5889 State Highway 29, Rd 1, Cambridge, 3484 (category: postal, registered).
Until 13 Aug 2018, Finance House Group Limited had been using Vinery Lane, Whangarei as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Banicevich, Gregory (an individual) located at Karapiro, Cambridge postcode 3484.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Weston, Caitlin - located at Stanmore Bay, Whangaparaoa.
The next share allocation (900 shares, 90%) belongs to 1 entity, namely:
G i B Trustees Limited, located at Parnell, Auckland (an entity). Finance House Group Limited has been classified as "Insurance broking service" (business classification K642040).
Other active addresses
Address #4: 5889 State Highway 29, Rd 1, Cambridge, 3484 New Zealand
Registered & service address used from 27 Jul 2023
Address #5: 5889 State Highway 29, Rd 1, Cambridge, 3484 New Zealand
Postal address used from 20 Aug 2024
Principal place of activity
9 Pae Moana Place, Stanmore Bay, Auckland, 0930 New Zealand
Previous addresses
Address #1: Vinery Lane, Whangarei, 0110 New Zealand
Physical address used from 27 Sep 2017 to 13 Aug 2018
Address #2: Vinery Lane, Whangarei, 0110 New Zealand
Registered address used from 27 Sep 2017 to 15 Nov 2017
Address #3: 9 Pae Moana Place, Stanmore Bay, Auckland, 0930 New Zealand
Physical address used from 10 Aug 2017 to 27 Sep 2017
Address #4: 13 Hotspur Place, Bayview, Auckland, 0629 New Zealand
Physical address used from 17 Aug 2016 to 10 Aug 2017
Address #5: 13 Hotspur Place, Bayview, Auckland, 0629 New Zealand
Registered address used from 17 Aug 2016 to 27 Sep 2017
Address #6: Level 1 12 Tamariki Avenue, Orewa, Auckland, 0931 New Zealand
Physical & registered address used from 16 May 2013 to 17 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Banicevich, Gregory |
Karapiro Cambridge 3484 New Zealand |
22 Nov 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Weston, Caitlin |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 May 2013 - |
| Shares Allocation #3 Number of Shares: 900 | |||
| Entity (NZ Limited Company) | G I B Trustees Limited Shareholder NZBN: 9429050418367 |
Parnell Auckland 1052 New Zealand |
31 Aug 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Admason, Leesa Meri |
Rd 1 Cambridge 3484 New Zealand |
23 Feb 2018 - 25 Jul 2023 |
| Individual | Admason, Leesa Meri |
Rd 1 Cambridge 3484 New Zealand |
23 Feb 2018 - 25 Jul 2023 |
| Individual | Weston, Thomas James |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 May 2013 - 19 Jul 2023 |
| Individual | Adamson-harpur, Leesa Meri |
Rd 1 Kaukapakapa 0871 New Zealand |
16 May 2013 - 23 Feb 2018 |
| Individual | Adamson-harpur, Leesa Meri |
Rd 1 Cambridge 3484 New Zealand |
16 May 2013 - 23 Feb 2018 |
| Individual | O'malley, Kerry Brian |
Kohimarama Auckland 1071 New Zealand |
16 May 2013 - 03 Sep 2014 |
| Individual | Admason, Leesa Meri |
Rd 1 Cambridge 3484 New Zealand |
23 Feb 2018 - 25 Jul 2023 |
| Entity | Hammonds Trustees 2012 Limited Shareholder NZBN: 9429030542549 Company Number: 3969299 |
Dargaville 0310 New Zealand |
26 Aug 2014 - 31 Aug 2022 |
| Entity | Hammonds Trustees 2012 Limited Shareholder NZBN: 9429030542549 Company Number: 3969299 |
Dargaville 0310 New Zealand |
26 Aug 2014 - 31 Aug 2022 |
| Entity | Hammonds Trustees 2012 Limited Shareholder NZBN: 9429030542549 Company Number: 3969299 |
Dargaville 0310 New Zealand |
26 Aug 2014 - 31 Aug 2022 |
| Individual | Anderson, Leesa Meri |
Rd 1 Cambridge 3484 New Zealand |
23 Feb 2018 - 23 Feb 2018 |
| Director | Kerry Brian O'malley |
Kohimarama Auckland 1071 New Zealand |
16 May 2013 - 03 Sep 2014 |
| Individual | Sweeney, Alison |
Gulf Harbour Auckland 0930 New Zealand |
16 May 2013 - 22 Nov 2017 |
Gregory Ivan Banicevich - Director
Appointment date: 30 Jun 2023
Address: Rd 1, Cambridge, 3484 New Zealand
Address used since 30 Jun 2023
Thomas James Weston - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 30 Jun 2023
Address: Bayview, Auckland, 0629 New Zealand
Address used since 17 Aug 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Dec 2017
Kerry Brian O'malley - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 21 Jul 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Sam Fielden Construction Limited
Vinery Lane
Westgate Livestock Limited
Vinery Lane
Bridge Concepts Limited
Vinery Lane
Orange Door Entertainment Limited
Level 2
Bush Road Pharmacy Limited
Vinery Lane
Babylon Coast Gardens Limited
Vinery Lane
Balance Insurance Advisors Limited
Flat 2, 13 Davies Street
Financial Services Northland Limited
150 Bank Street
Mathias & Currie Insurance Limited
123 Bank Street
Old Man Sailing Limited
20 Commerce Street
Skye Broker Limited
519b Kamo Road
World Wise (2003) Limited
134 Bank Street