Shortcuts

Leasing Finco Nz Limited

Type: NZ Limited Company (Ltd)
9429032303810
NZBN
2229689
Company Number
Registered
Company Status
Current address
Level 10 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 19 Feb 2013
11 Britomart Place
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 02 Oct 2018
Office 11.13, Level 11 Takutai Square
11 Britomart Place,
Auckland Central 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Feb 2021

Leasing Finco Nz Limited, a registered company, was launched on 07 May 2009. 9429032303810 is the number it was issued. This company has been managed by 18 directors: Colin Roger Phillips - an active director whose contract began on 01 Mar 2016,
Jon Brennan Howarth - an active director whose contract began on 17 Nov 2022,
Chiang Heng Lim - an active director whose contract began on 20 Oct 2023,
Phillip Ung - an inactive director whose contract began on 16 Aug 2021 and was terminated on 20 Oct 2023,
Keith Patrick Damian Rodwell - an inactive director whose contract began on 12 Mar 2021 and was terminated on 14 Nov 2022.
Updated on 24 Apr 2024, our data contains detailed information about 4 addresses the company uses, namely: Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (registered address),
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (physical address),
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (service address),
Office 11.13, Level 11 Takutai Square, 11 Britomart Place,, Auckland Central, 1010 (other address) among others.
Leasing Finco Nz Limited had been using 11 Britomart Place, Auckland Central, Auckland as their registered address until 17 Feb 2021.
A total of 6 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (83.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (16.67%).

Addresses

Other active addresses

Address #4: Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 New Zealand

Registered & physical & service address used from 17 Feb 2021

Previous addresses

Address #1: 11 Britomart Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2018 to 17 Feb 2021

Address #2: Level 10 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Feb 2013 to 10 Oct 2018

Address #3: Level 7, 182 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 07 May 2009 to 27 Feb 2013

Contact info
61 4 06702010
Phone
gavin.sher@maiafinancial.com.au
Email
vibs.wardhen@maiafinancial.com.au
Email
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Other (Other) Leasing Finco Pty Limited (acn 132 977 274) Sydney, Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 1
Other (Other) Leasing Finco Pty Limited (acn 132 977 274) Sydney, Nsw
2000
Australia

Ultimate Holding Company

22 Aug 2021
Effective Date
Hermes Aus Holdco Pty Ltd
Name
Company
Type
643216737
Ultimate Holding Company Number
AU
Country of origin
Level 5, 88 Phillip Street
Sydney 2000
Australia
Address
Directors

Colin Roger Phillips - Director

Appointment date: 01 Mar 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Mar 2016


Jon Brennan Howarth - Director

Appointment date: 17 Nov 2022

ASIC Name: Hermes Aus Holdco Pty Ltd

Address: Bulimba, Qld, 4171 Australia

Address used since 17 Nov 2022


Chiang Heng Lim - Director

Appointment date: 20 Oct 2023

ASIC Name: Allf Pty Ltd

Address: Dundas, Nsw, 2117 Australia

Address used since 20 Oct 2023


Phillip Ung - Director (Inactive)

Appointment date: 16 Aug 2021

Termination date: 20 Oct 2023

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 16 Aug 2021


Keith Patrick Damian Rodwell - Director (Inactive)

Appointment date: 12 Mar 2021

Termination date: 14 Nov 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 12 Mar 2021


Michael Vincent Ortolan - Director (Inactive)

Appointment date: 05 Jan 2022

Termination date: 19 Apr 2022

Address: Balmain, Nsw, 2041 Australia

Address used since 05 Jan 2022


Lianne Bolton - Director (Inactive)

Appointment date: 24 Dec 2019

Termination date: 16 Apr 2021

ASIC Name: Alleasing Finance Australia Pty Ltd

Address: Nsw, 2077 Australia

Address used since 24 Dec 2019

Address: Sydney Nsw, 2000 Australia


Stafford Lee Hamilton - Director (Inactive)

Appointment date: 24 Dec 2019

Termination date: 19 Nov 2020

ASIC Name: Alleasing Finance Australia Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Nsw, 2072 Australia

Address used since 24 Dec 2019


Joseph Sorel Fridman - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 24 Dec 2019

ASIC Name: Monleasing Holdco Pty Ltd

Address: Rose Bay, Nsw, 2029 Australia

Address used since 16 Oct 2015

Address: Sydney Nsw, 2066 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address: Bondi Junction, Nsw, 2022 Australia


Daniel Blizzard - Director (Inactive)

Appointment date: 02 Oct 2015

Termination date: 08 Apr 2019

ASIC Name: Moongalong Pty Ltd

Address: Tamarama, Nsw, 2026 Australia

Address used since 02 Oct 2015

Address: Surry Hills, Nsw, 2010 Australia

Address used since 01 Nov 2017

Address: Tamarama, Nsw, 2026 Australia


Chander Mohan Gupta - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 02 Apr 2019

ASIC Name: Alleasing Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Kellyville Nsw, 2155 Australia

Address used since 02 Jan 2018

Address: Sydney, Nsw, 2000 Australia

Address: North Parramatta, Nsw, 2151 Australia

Address used since 17 Aug 2016


Paul David Mcmahon - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 12 Aug 2016

ASIC Name: Alleasing Pty Limited

Address: Pymble, Nsw, 2073 Australia

Address used since 17 May 2011

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Fiona Nancy Lock Rimmer - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 02 Oct 2015

Address: New South Wales 2066, Australia

Address used since 18 May 2009


John Richard Haddock - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 02 Oct 2015

Address: New South Wales 2031, Australia

Address used since 07 May 2009


Robert Spano - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 02 Oct 2015

Address: Rose Bay, New South Wales, 2029 Australia

Address used since 18 Oct 2013


Daniel Blizzard - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 18 Oct 2013

Address: Tamarama, Nsw, 2026 Australia

Address used since 17 May 2011


Naren Narendran - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 17 May 2011

Address: New South Wales 2125, Australia,

Address used since 07 May 2009


Hugh William Lander - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 01 Oct 2010

Address: New South Wales 2068, Australia,

Address used since 07 May 2009

Nearby companies

Body Corporate Management Limited
The Offices Of, Strata Title

Hollydale Village Association Incorporated
Strata Title Administration Limited

Hawea 2017 Limited
1st Floor, Dilworth Building

Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street

Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building