Shortcuts

Finito Limited

Type: NZ Limited Company (Ltd)
9429032419368
NZBN
2203879
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 11 Sep 2019

Finito Limited, a registered company, was registered on 21 Jan 2009. 9429032419368 is the NZ business number it was issued. The company has been supervised by 2 directors: Corrie Adair Pickering - an active director whose contract started on 21 Jan 2009,
Sheree Susan Pickering - an inactive director whose contract started on 21 Jan 2009 and was terminated on 27 May 2015.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (category: physical, registered).
Finito Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address until 11 Sep 2019.
Previous names for the company, as we found at BizDb, included: from 21 May 2013 to 16 Jul 2019 they were called Turf Tech Limited, from 21 Jan 2009 to 21 May 2013 they were called Caspick Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Jun 2015 to 11 Sep 2019

Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 18 Sep 2012 to 24 Jun 2015

Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 13 Sep 2011 to 18 Sep 2012

Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 13 Sep 2011 to 24 Jun 2015

Address: 53 Victoria Street, Christchurch New Zealand

Registered & physical address used from 02 Dec 2009 to 13 Sep 2011

Address: 85 Riccarton Road, Christchurch

Registered & physical address used from 21 Jan 2009 to 02 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pickering, Corrie Adair Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pickering, Sheree Susan Rd 2
Blenheim
7272
New Zealand
Directors

Corrie Adair Pickering - Director

Appointment date: 21 Jan 2009

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 09 Aug 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 24 Sep 2018

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Nov 2010


Sheree Susan Pickering - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 27 May 2015

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Nov 2010

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive