Shortcuts

Flexigroup Nz Spv1 Limited

Type: NZ Limited Company (Ltd)
9429031279444
NZBN
3219309
Company Number
Registered
Company Status
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 29 Nov 2017
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 03 Sep 2024
Level 1, 111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 19 Sep 2024

Flexigroup Nz Spv1 Limited was incorporated on 23 Dec 2010 and issued a number of 9429031279444. The registered LTD company has been run by 17 directors: Chris Lamers - an active director whose contract started on 12 Apr 2018,
Robert Bruce Wright - an active director whose contract started on 11 Sep 2024,
Stuart Ian Grimshaw - an active director whose contract started on 11 Sep 2024,
Carlos Manuel Da Silva - an inactive director whose contract started on 20 Sep 2017 and was terminated on 30 Sep 2024,
Christopher Lamers - an inactive director whose contract started on 12 Apr 2018 and was terminated on 03 May 2022.
As stated in our database (last updated on 31 Mar 2025), this company filed 1 address: Level 1, 111 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Until 19 Sep 2024, Flexigroup Nz Spv1 Limited had been using 111 Carlton Gore Road, Newmarket, Auckland as their registered 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).

Addresses

Previous addresses

Address #1: 111 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 29 Nov 2017 to 19 Sep 2024

Address #2: Level 14, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 17 Jun 2011 to 29 Nov 2017

Address #3: Bdo Tower, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2011 to 17 Jun 2011

Address #4: Affco House Level 7, 12-26 Swanson Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Dec 2010 to 16 Jun 2011

Contact info
company.secretary@humm-group.com
03 Sep 2024 nzbn-reserved-invoice-email-address-purpose
https://www.shophumm.com/humm-group/
03 Sep 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Flexigroup (new Zealand) Limited
Shareholder NZBN: 9429038167249
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

01 Aug 2021
Effective Date
Humm Group Limited
Name
Public Listed
Type
122574583
Ultimate Holding Company Number
AU
Country of origin
Level 8
201 Pacific Highway
St Leonards 2065
Australia
Address
Directors

Chris Lamers - Director

Appointment date: 12 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 12 Apr 2018


Robert Bruce Wright - Director

Appointment date: 11 Sep 2024

ASIC Name: Jcurve Solutions Ltd

Address: Gladesville Nsw, 2111 Australia

Address used since 11 Sep 2024


Stuart Ian Grimshaw - Director

Appointment date: 11 Sep 2024

ASIC Name: Humm Group Limited

Address: Pymble Nsw, 2073 Australia

Address used since 11 Sep 2024


Carlos Manuel Da Silva - Director (Inactive)

Appointment date: 20 Sep 2017

Termination date: 30 Sep 2024

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


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

Nearby companies

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

Similar companies