Flexigroup Nz Spv1 Limited was incorporated on 23 Dec 2010 and issued a number of 9429031279444. The registered LTD company has been run by 15 directors: Carlos Manuel Da Silva - an active director whose contract started on 20 Sep 2017,
Chris Lamers - an active director whose contract started on 12 Apr 2018,
Christopher Lamers - an inactive director whose contract started on 12 Apr 2018 and was terminated on 03 May 2022,
Jason Henry Murray - an inactive director whose contract started on 27 Nov 2020 and was terminated on 03 Sep 2021,
Ross Douglas Aucutt - an inactive director whose contract started on 28 Feb 2017 and was terminated on 22 Jul 2020.
As stated in our database (last updated on 04 Apr 2024), this company filed 1 address: 111 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Until 29 Nov 2017, Flexigroup Nz Spv1 Limited had been using Level 14, Bdo Tower, 120 Albert Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Flexigroup (New Zealand) Limited (an entity) located at Newmarket, Auckland postcode 1023. Flexigroup Nz Spv1 Limited is classified as "Financing nec" (business classification K623020).
Previous addresses
Address: Level 14, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2011 to 29 Nov 2017
Address: Bdo Tower, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2011 to 17 Jun 2011
Address: Affco House Level 7, 12-26 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Dec 2010 to 16 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Flexigroup (new Zealand) Limited Shareholder NZBN: 9429038167249 |
Newmarket Auckland 1023 New Zealand |
23 Dec 2010 - |
Ultimate Holding Company
Carlos Manuel Da Silva - Director
Appointment date: 20 Sep 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 30 Nov 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 20 Sep 2017
Chris Lamers - Director
Appointment date: 12 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Apr 2018
Christopher Lamers - Director (Inactive)
Appointment date: 12 Apr 2018
Termination date: 03 May 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Apr 2018
Jason Henry Murray - Director (Inactive)
Appointment date: 27 Nov 2020
Termination date: 03 Sep 2021
Address: Duffys Forest, New South Wales, 2084 Australia
Address used since 27 Nov 2020
Ross Douglas Aucutt - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 22 Jul 2020
Address: Vaucluse, Nsw, 2030 Australia
Address used since 20 May 2020
Address: Vaucluse, Nsw, 2030 Australia
Address used since 28 Feb 2017
Paul Jamieson - Director (Inactive)
Appointment date: 12 Apr 2018
Termination date: 07 Jun 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Dec 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Apr 2018
Michelle Elisa Van Gaalen - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 13 Apr 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Sep 2017
Matthew Ross Beaman - Director (Inactive)
Appointment date: 06 Aug 2015
Termination date: 20 Sep 2017
ASIC Name: Flexigroup Subco Pty Limited
Address: Fairlight, Nsw, 2094 Australia
Address used since 06 Aug 2015
Address: St Leonards, Nsw, 2065 Australia
Address: St Leonards, Nsw, 2065 Australia
David Stevens - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 24 Feb 2017
ASIC Name: Smartcheck Pty Ltd
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 16 Dec 2013
Address: 201 Pacific Highway, St Leonards, 2065 Australia
Address: 201 Pacific Highway, St Leonards, 2065 Australia
Tarek Robbiati - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 06 Aug 2015
Address: Darling Point, Nsw, 2027 Australia
Address used since 07 Apr 2014
Garry Mclennan - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 09 Aug 2013
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 14 Dec 2011
John Christopher De Lano - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 25 Jan 2013
Address: Hayle Street, St. Ives, Nsw, 2075 Australia
Address used since 23 Dec 2010
John Christopher De Lano - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 25 Jan 2013
Address: Hayle Street, St. Ives, Nsw, 2075 Australia
Address used since 23 Dec 2010
Irwin Doc Klotz - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 14 Dec 2011
Address: Chamberlain Avenue, Rose Bay, Nsw, 2029 Australia
Address used since 23 Dec 2010
Irwin Doc Klotz - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 14 Dec 2011
Address: Chamberlain Avenue, Rose Bay, Nsw, 2029 Australia
Address used since 23 Dec 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Black Prince Limited
203 Queen Street
Cb Capital Limited
Level 2, 52 Symonds St
Gmt Bond Issuer Limited
Level 3
Latitude Financial Services Limited
151 Queen Street
Mtl Limited
Level 12, 17 Albert Street
Scottish Pacific Business Finance Administration Limited
Level 22