Shortcuts

Branded Financial Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429030297685
NZBN
4368618
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
40 Paisley Place
Mount Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 09 Feb 2016
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 23 May 2019
33 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 24 Mar 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Trident Auto Limited
Shareholder NZBN: 9429047240803
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Branded Financial Services Pty Ltd Waterloo
Sydney Nsw
2017
Australia

Ultimate Holding Company

31 Jan 2019
Effective Date
G & S Capital Limited
Name
Ltd
Type
4934359
Ultimate Holding Company Number
NZ
Country of origin
33 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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