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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Other (Other) | Leasing Finco Pty Limited (acn 132 977 274) |
Sydney, Nsw 2000 Australia |
07 May 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Leasing Finco Pty Limited (acn 132 977 274) |
Sydney, Nsw 2000 Australia |
07 May 2009 - |
Ultimate Holding Company
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
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