Core Finance Limited, a registered company, was started on 13 Mar 2008. 9429032856866 is the business number it was issued. "Finance company operation" (business classification K623010) is how the company is categorised. This company has been run by 6 directors: Alyson Lauren Joanne Donoghue - an active director whose contract started on 13 Mar 2008,
Grant Brendan Donoghue - an active director whose contract started on 13 Mar 2008,
Alyson Moore - an active director whose contract started on 13 Mar 2008,
Alyson Donoghue - an active director whose contract started on 13 Mar 2008,
Sean Michael Donoghue - an inactive director whose contract started on 13 Mar 2008 and was terminated on 01 Apr 2023.
Last updated on 05 Jun 2025, our database contains detailed information about 1 address: 72G Wyndham Street, Auckland Central, Auckland, 1010 (type: registered, service).
Core Finance Limited had been using Level 8 Aig Building 41 Shortland Street, Auckland, Auckland as their registered address up to 01 May 2025.
More names for the company, as we identified at BizDb, included: from 13 Mar 2008 to 25 Jun 2016 they were named Discount Loans Limited.
A total of 24000 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 23998 shares (99.99 per cent). Finally there is the next share allocation (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: 72g Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 01 May 2025
Principal place of activity
28 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 8 Aig Building 41 Shortland Street, Auckland, Auckland, 1010 New Zealand
Registered & service address used from 14 May 2019 to 01 May 2025
Address #2: 28 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 10 Nov 2011 to 14 May 2019
Address #3: 18 Belle Vue Avenue, Northcote, Auckland New Zealand
Registered & physical address used from 13 Mar 2008 to 10 Nov 2011
Basic Financial info
Total number of Shares: 24000
Annual return filing month: November
Annual return last filed: 02 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Donoghue, Alyson Lauren Joanne |
Wanaka Wanaka 9305 New Zealand |
24 May 2024 - |
| Shares Allocation #2 Number of Shares: 23998 | |||
| Entity (NZ Limited Company) | Donoghue Family Trustees Limited Shareholder NZBN: 9429042278580 |
Wanaka Wanaka 9305 New Zealand |
20 May 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Donoghue, Grant Brendan |
Wanaka Wanaka 9305 New Zealand |
13 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moore, Alyson |
Wanaka Wanaka 9305 New Zealand |
13 Mar 2008 - 24 May 2024 |
| Individual | Donoghue, Sean Michael |
Rotorua 3076 New Zealand |
11 Jun 2013 - 13 Apr 2023 |
| Other | Sean And Brendan Donoghue |
Rotorua 3076 New Zealand |
22 Apr 2009 - 13 Apr 2023 |
| Individual | Donoghue, Brendan James |
Northcote Auckland |
13 Mar 2008 - 27 Jun 2010 |
| Individual | Donoghue, Sean Michael |
Albany Auckland |
13 Mar 2008 - 22 Apr 2009 |
Alyson Lauren Joanne Donoghue - Director
Appointment date: 13 Mar 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Jun 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Nov 2021
Grant Brendan Donoghue - Director
Appointment date: 13 Mar 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Jun 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Nov 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 19 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2017
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 03 Nov 2010
Alyson Moore - Director
Appointment date: 13 Mar 2008
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 03 Nov 2010
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2017
Alyson Donoghue - Director
Appointment date: 13 Mar 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Nov 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 19 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2017
Sean Michael Donoghue - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 01 Apr 2023
Address: Rotorua, 3076 New Zealand
Address used since 01 Nov 2022
Address: Tairua, Tairua, 3508 New Zealand
Address used since 06 May 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 03 Nov 2014
Brendan James Donoghue - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 30 Apr 2009
Address: Northcote, Auckland, New Zealand
Address used since 13 Mar 2008
Red Square Limited
9 Stafford Road
Push Play Limited
32a Richmond Avenue
Kl Property Corporate Limited
11 Stafford Road
Wonderland Hair And Beauty Limited
141 Queen Street
Macka Enterprises Limited
141 Queen Street
Doyle Consulting Limited
5/21 Richmond Avenue
Abcom Finance Limited
28 Richmond Avenue
Best Capital Limited
Unit 1a, 129 Onewa Road
Cba Funding (nz) Limited
Level 2
Plus Finance Limited
28 Richmond Avenue
Powell Street Holdings Limited
12 Pine Ridge Terrace
Southpac 74 Limited
17 Belle Vue Avenue