Shortcuts

Financial Services Complaints Limited

Type: NZ Limited Company (Ltd)
9429032013658
NZBN
2303993
Company Number
Registered
Company Status
Current address
Level 4, 101 Lambton Quay
Wellington 6011
New Zealand
Physical & service & registered address used since 07 Dec 2011
Level 4, 101 Lambton Quay
Wellington 6011
New Zealand
Postal & office address used since 08 Sep 2021
Level 4, Legal House, 101 Lambton Quay, Wellington Central
Wellington Central
Wellington 6140
New Zealand
Delivery address used since 08 Sep 2021

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.

Addresses

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

Contact info
64 4 4723725
Phone
64 210 480699
08 Sep 2021 Phone
www.fscl.org.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Meares, Jane Katharine Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kenneth Barry, Johnston Karori
Wellington
6012
New Zealand
Individual Marriott, Peter Bruce Wellington
Individual Leggat, Michael John Kelburn
Wellington
6012
New Zealand
Directors

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

Nearby companies

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