Financial Services Complaints Limited, a registered company, was started on 26 Aug 2009. 9429032013658 is the NZBN it was issued. The company has been run by 16 directors: Mary Helen Holm - an active director whose contract started on 01 Oct 2016,
Jane Katharine Meares - an active director whose contract started on 01 Apr 2018,
Tuhi Anthony Leef - an active director whose contract started on 01 Jul 2018,
Ngaire Joy Marslin - an active director whose contract started on 01 Oct 2022,
Paul Jeffrey Jamieson - an active director whose contract started on 01 Jul 2023.
Last updated on 02 Jun 2025, our data contains detailed information about 1 address: Level 4, 101 Lambton Quay, Wellington, 6011 (type: postal, office).
Financial Services Complaints Limited had been using Level 13, 45 Johnston Street, Wellington as their physical address up to 07 Dec 2011.
A single entity controls all company shares (exactly 100 shares) - Meares, Jane Katharine - located at 6011, Kelburn, Wellington.
Principal place of activity
Level 4, 101 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 13, 45 Johnston Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Nov 2010 to 07 Dec 2011
Address #2: 150 Featherston Street, Wellington New Zealand
Physical & registered address used from 26 Aug 2009 to 26 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Meares, Jane Katharine |
Kelburn Wellington 6012 New Zealand |
04 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kenneth Barry, Johnston |
Karori Wellington 6012 New Zealand |
10 Nov 2009 - 23 Feb 2018 |
| Individual | Marriott, Peter Bruce |
Wellington |
26 Aug 2009 - 27 Jun 2010 |
| Individual | Leggat, Michael John |
Kelburn Wellington 6012 New Zealand |
23 Feb 2018 - 04 Apr 2018 |
Mary Helen Holm - Director
Appointment date: 01 Oct 2016
Address: Rd 2, New Lynn, 0772 New Zealand
Address used since 01 Oct 2016
Jane Katharine Meares - Director
Appointment date: 01 Apr 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2018
Tuhi Anthony Leef - Director
Appointment date: 01 Jul 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jul 2018
Ngaire Joy Marslin - Director
Appointment date: 01 Oct 2022
Address: Motueka, 7198 New Zealand
Address used since 01 Oct 2022
Paul Jeffrey Jamieson - Director
Appointment date: 01 Jul 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jul 2023
Liesl Dawn Knox - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2020
Roger James Kerr - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 30 Sep 2022
Address: Rd1 Manurewa, 2576 New Zealand
Address used since 06 Jul 2016
Gary Charles Young - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Oct 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2014
Raewyn Christine Fox - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 30 Jun 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Sep 2015
Michael John Leggat - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 31 Mar 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Feb 2018
Kenneth Barry Johnston - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 31 Jan 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Sep 2015
Bruce William Cronin - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 01 Oct 2016
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 02 Sep 2015
Darren Robert Pratley - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 31 Dec 2013
Address: Glendowie, Auckland,
Address used since 31 Mar 2010
Leonie Joan Wallwork - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 30 Sep 2012
Address: Rd 11, Masterton,
Address used since 05 Oct 2009
Lynette Anne Mcmorran - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 31 Mar 2010
Address: Khandallah, Wellington,
Address used since 05 Oct 2009
Peter Bruce Marriott - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 09 Nov 2009
Address: Wellington, New Zealand
Address used since 26 Aug 2009
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace