Branded Financial Services (Nz) Limited was incorporated on 22 Mar 2013 and issued a business number of 9429030297685. This registered LTD company has been supervised by 6 directors: Glenn Matthew Hawkins - an active director whose contract started on 01 Feb 2019,
Robin David Hopkins - an active director whose contract started on 15 Dec 2023,
Mark Stephen Mountcastle - an inactive director whose contract started on 01 Feb 2019 and was terminated on 15 Dec 2023,
Roger Jerzey Zagorski - an inactive director whose contract started on 22 Mar 2013 and was terminated on 01 Feb 2019,
Neville Alexander Crichton - an inactive director whose contract started on 22 Mar 2013 and was terminated on 01 Feb 2019.
As stated in the BizDb information (updated on 09 Mar 2024), this company registered 3 addresses: 33 Broadway, Newmarket, Auckland, 1023 (office address),
33 Broadway, Newmarket, Auckland, 1023 (delivery address),
33 Broadway, Newmarket, Auckland, 1023 (registered address),
33 Broadway, Newmarket, Auckland, 1023 (physical address) among others.
Up to 23 May 2019, Branded Financial Services (Nz) Limited had been using 73 Remuera Road, Newmarket, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Trident Auto Limited (an entity) located at Newmarket, Auckland postcode 1023. Branded Financial Services (Nz) Limited has been categorised as "Financial service nec" (business classification K641915).
Previous addresses
Address #1: 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Physical & registered address used from 18 Feb 2019 to 23 May 2019
Address #2: 40 Paisley Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 17 Feb 2016 to 18 Feb 2019
Address #3: Flat 5b, 38 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 22 Mar 2013 to 17 Feb 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 24 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Trident Auto Limited Shareholder NZBN: 9429047240803 |
Newmarket Auckland 1023 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Branded Financial Services Pty Ltd |
Waterloo Sydney Nsw 2017 Australia |
22 Mar 2013 - 05 Jul 2019 |
Ultimate Holding Company
Glenn Matthew Hawkins - Director
Appointment date: 01 Feb 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2019
Robin David Hopkins - Director
Appointment date: 15 Dec 2023
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 15 Dec 2023
Mark Stephen Mountcastle - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 15 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2019
Roger Jerzey Zagorski - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 01 Feb 2019
ASIC Name: Branded Financial Services Pty Ltd
Address: Waterloo, Sydney Nsw, 201 Australia
Address: Wahroonga, Nsw, 2076 Australia
Address used since 21 Jan 2019
Address: Lidcombe, Sydney Nsw, 2141 Australia
Address: Waterloo, Sydney Nsw, 201 Australia
Address used since 22 Mar 2013
Neville Alexander Crichton - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 01 Feb 2019
ASIC Name: Balverona Pty Ltd
Address: Waterloo, Sydney Nsw, 2017 Australia
Address: Point Piper, Nsw, 2027 Australia
Address used since 01 May 2017
Address: Point Piper, Sydney Nsw, 2027 Australia
Address used since 07 Jan 2019
Address: Lidcombe, Sydney Nsw, 2141 Australia
Address: Waterloo, Sydney Nsw, 2017 Australia
Address: Double Bay, Sydney Nsw, 2028 Australia
Address used since 24 Nov 2017
Richard Kenneth Hull - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 29 Mar 2018
ASIC Name: Balverona Pty Ltd
Address: Waterloo, Sydney, Nsw, 2017 Australia
Address used since 22 Mar 2013
Address: Waterloo, Sydney Nsw, 2017 Australia
Ateco Group Nz Limited
40 Paisley Place
Ateco Automotive N.z. Limited
40 Paisley Place
Maskell Productions Limited
24 Bowden Rd
Sheetmetals Limited
22 Bowden Road
Dines Property Development Limited
22 Bowden Road
Pokeno Village Holdings Limited
22 Bowden Road
Arigi Stoks & Co Limited
14 Pandora Place
Epay New Zealand Limited
Level 1, 7a Pacific Rise
Ifx Services Limited
7 Clemow Drive
Mercedes-benz Financial Services New Zealand Limited
5 Clemow Drive
Sterling Company Nz Limited
570 Mount Wellington Highway
T - Fasi Loans Limited
100 Hillside Road