Shortcuts

Findex Advice Services Nz Limited

Type: NZ Limited Company (Ltd)
9429032507836
NZBN
2184073
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Physical address used since 08 Mar 2018
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Delivery address used since 17 Apr 2020
Findex
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Office address used since 17 Apr 2020

Findex Advice Services Nz Limited was launched on 31 Oct 2008 and issued a business number of 9429032507836. This registered LTD company has been run by 8 directors: Matthew Thomas Rhys Games - an active director whose contract began on 29 Sep 2017,
Philip James Mulvey - an active director whose contract began on 05 Oct 2017,
Julian Nicholas Maloney - an active director whose contract began on 01 Apr 2021,
Michael Wilkins - an inactive director whose contract began on 29 Sep 2017 and was terminated on 01 Apr 2021,
Spiro Paule - an inactive director whose contract began on 29 Sep 2017 and was terminated on 06 Jun 2018.
According to BizDb's information (updated on 10 Apr 2024), the company filed 1 address: Findex, Level 8, 139 Quay Street, Auckland, 1010 (types include: office, delivery).
Up to 19 Dec 2023, Findex Advice Services Nz Limited had been using Level 29, 188 Quay Street, Auckland as their registered address.
BizDb identified old names for the company: from 31 Oct 2008 to 30 Apr 2018 they were named Wealth Works Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Findex Financial Services Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Findex Advice Services Nz Limited has been classified as "Financial service nec" (ANZSIC K641915).

Addresses

Other active addresses

Address #4: Private Bag 90106, Shortland Street, Invercargill, 9840 New Zealand

Postal address used from 07 Apr 2022

Address #5: Private Bag 90106, Invercargill, 9840 New Zealand

Postal address used from 05 Apr 2023

Address #6: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 19 Dec 2023

Address #7: Findex, Level 8, 139 Quay Street, Auckland, 1010 New Zealand

Office address used from 26 Mar 2024

Address #8: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Delivery address used from 26 Mar 2024

Principal place of activity

2/60 Parnell Rd, Parnell, Auckland, Auckland, 1151 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 08 Mar 2018 to 19 Dec 2023

Address #2: Level 29, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Oct 2017 to 08 Mar 2018

Address #3: Level 1, 160 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 20 Dec 2016 to 09 Oct 2017

Address #4: Level 2, 60 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 31 Oct 2008 to 20 Dec 2016

Contact info
64 9 3034586
05 Jul 2018 Phone
wealth.management@findex.co.nz
05 Jul 2018 Email
www.findex.co.nz
05 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Findex Financial Services Nz Limited
Shareholder NZBN: 9429030236349
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Findex Financial Services Nz Limited
Shareholder NZBN: 9429030236349
Company Number: 4434060
Entity Findex Financial Services Nz Limited
Shareholder NZBN: 9429030236349
Company Number: 4434060
Auckland Central
Auckland
1010
New Zealand
Entity Lj Trustee Services Limited
Shareholder NZBN: 9429035485711
Company Number: 1492256
Entity Trustee 1210-101661 Limited
Shareholder NZBN: 9429030478046
Company Number: 4056639
Entity Lj Trustee Services Limited
Shareholder NZBN: 9429035485711
Company Number: 1492256
Individual Lucas, David Te Atatu Peninsula
Auckland
0610
New Zealand
Entity Trustee 1210-101661 Limited
Shareholder NZBN: 9429030478046
Company Number: 4056639
Individual Wilkes, Amy Grey Lynn
Auckland
1021
New Zealand
Entity Km Trustee Services Limited
Shareholder NZBN: 9429036785896
Company Number: 1159524
Entity Km Trustee Services Limited
Shareholder NZBN: 9429036785896
Company Number: 1159524
Directors

Matthew Thomas Rhys Games - Director

Appointment date: 29 Sep 2017

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia

Address: Wareemba, Nsw, 2046 Australia

Address used since 29 Sep 2017


Philip James Mulvey - Director

Appointment date: 05 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Oct 2017


Julian Nicholas Maloney - Director

Appointment date: 01 Apr 2021

ASIC Name: J & K Maloney Pty Ltd

Address: Mildura, Vic, 3500 Australia

Address: Mildura, Vic, 3500 Australia

Address used since 01 Apr 2021


Michael Wilkins - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 01 Apr 2021

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia

Address: Albert Park, Victoria, 3206 Australia

Address used since 29 Sep 2017

Address: Walkerville, South Australia, 5081 Australia

Address used since 08 May 2019


Spiro Paule - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 06 Jun 2018

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Toorak, Victoria, 3142 Australia

Address used since 29 Sep 2017

Address: Melbourne, Victoria, 3000 Australia

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia


Antonios Roussos - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 06 Jun 2018

ASIC Name: Crowe Horwath Australasia Pty Ltd

Address: Malvern East, Victoria, 3145 Australia

Address used since 29 Sep 2017

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia

Address: Melbourne, Victoria, 3000 Australia


Amy Wilkes - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 29 Sep 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 May 2015


David Lucas - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 14 Jun 2013

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 02 Apr 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Capital Trust Group Limited
Level 8, 3-13 Shortland Street

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street