Shortcuts

Finsia Nz Limited

Type: NZ Limited Company (Ltd)
9429033825595
NZBN
1873176
Company Number
Registered
Company Status
096458150
GST Number
Current address
Level 6 57 Symonds Street
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Sep 2017
Level 6 57 Symonds Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 15 Jun 2021

Finsia Nz Limited was launched on 12 Oct 2006 and issued a number of 9429033825595. The registered LTD company has been managed by 17 directors: Victoria Sophia Mary Weekes - an active director whose contract started on 09 Feb 2016,
Grant Michal Cairns - an active director whose contract started on 23 Mar 2020,
Grant Michael Cairns - an active director whose contract started on 23 Mar 2020,
Yasser El-Ansary - an active director whose contract started on 26 Apr 2022,
Carolyn Mary Kidd - an active director whose contract started on 28 Apr 2023.
As stated in BizDb's database (last updated on 25 Apr 2024), the company uses 1 address: Level 6 57 Symonds Street, Auckland, 1010 (category: postal, office).
Up until 15 Sep 2017, Finsia Nz Limited had been using 24B Moorefield Road, Johnsonville, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Financial Services Institute Of Australasia (an other) located at 16 Spring Street, Sydney postcode 2000.

Addresses

Principal place of activity

Level 6 57 Symonds Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 09 Jun 2015 to 15 Sep 2017

Address #2: Level 12, 29 Customs Street West, Auckland New Zealand

Physical & registered address used from 29 Jul 2008 to 09 Jun 2015

Address #3: Level 10, 57 Fort Street, Auckland

Physical & registered address used from 18 Jan 2007 to 29 Jul 2008

Address #4: Level 20, Asb Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 12 Oct 2006 to 18 Jan 2007

Contact info
melbourne.cosec@boardroomlimited.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Financial Services Institute Of Australasia 16 Spring Street
Sydney
2000
Australia

Ultimate Holding Company

12 Jun 2019
Effective Date
Financial Services Institute Of Australasia
Name
Public Company Limited By Guarentee
Type
524238
Ultimate Holding Company Number
AU
Country of origin
1 Bligh Street
Sydney 2000
Australia
Address
Directors

Victoria Sophia Mary Weekes - Director

Appointment date: 09 Feb 2016

ASIC Name: Financial Services Institute Of Australasia

Address: Lilyfield, NSW 2040 Australia

Address used since 09 Feb 2016

Address: 1 Bligh Street, Sydney, 2000 Australia

Address: 1 Bligh Street, Sydney, 2000 Australia

Address: 16 Spring Street, Sydney, 2000 Australia


Grant Michal Cairns - Director

Appointment date: 23 Mar 2020

ASIC Name: Financial Services Institute Of Australasia

Address: Sydney, NSW Australia

Address: Cremorne, NSW Australia

Address used since 23 Mar 2020


Grant Michael Cairns - Director

Appointment date: 23 Mar 2020

ASIC Name: Financial Services Institute Of Australasia

Address: Sydney, NSW Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 09 Jun 2021


Yasser El-ansary - Director

Appointment date: 26 Apr 2022

ASIC Name: Financial Services Institute Of Australasia

Address: Sydney, New South Wales, 2000 Australia

Address: Seaforth, New South Wales, 2092 Australia

Address used since 26 Apr 2022


Carolyn Mary Kidd - Director

Appointment date: 28 Apr 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Apr 2023


Christopher Michael Whitehead - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 26 Apr 2022

ASIC Name: Financial Services Institute Of Australasia

Address: Erskineville, Nsw, 2043 Australia

Address used since 09 Jul 2021

Address: Nsw, 2000 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 28 May 2018

Address: Nsw, 2000 Australia

Address: Nsw, 2000 Australia

Address: Nsw, 2011 Australia

Address used since 30 Nov 2016


Alexander David Gall - Director (Inactive)

Appointment date: 18 Aug 2015

Termination date: 20 Mar 2020

ASIC Name: Financial Services Institute Of Australasia

Address: Sydney, 2000 Australia

Address: Docklands, Melbourne, 3008 Australia

Address used since 18 Aug 2015

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Bruno Bellon - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 16 Mar 2018

ASIC Name: Financial Services Institute Of Australasia

Address: Aldgate, SA 5154 Australia

Address used since 02 Mar 2016

Address: 1 Bligh Street, Sydney, NSW 2000 Australia

Address: 1 Bligh Street, Sydney, NSW 2000 Australia


Patrick David Waite - Director (Inactive)

Appointment date: 28 Apr 2008

Termination date: 02 Mar 2016

Address: Aotea, Porirua, 5024 New Zealand

Address used since 02 Aug 2012


Russell John Thomas - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 18 Jan 2016

ASIC Name: Financial Services Institute Of Australasia

Address: Potts Point, Nsw, 2011 Australia

Address used since 02 Aug 2012

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Marianne Birch - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 19 Aug 2015

Address: Cremorne, Nsw, 2090 Australia

Address used since 20 Jun 2012


Malcolm John Mccomas - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 20 Jun 2012

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 29 Jul 2010


Martin Joseph Fahy - Director (Inactive)

Appointment date: 25 Feb 2008

Termination date: 03 Feb 2011

Address: Thirroul, Nsw 2515,

Address used since 25 Feb 2008


Christopher Gerard Van Aanholt - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 29 Jul 2010

Address: Hawthorn, Victoria 3122, Australia,

Address used since 21 Aug 2009


Michael Henry Shepherd - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 28 Jan 2009

Address: Mcmahons Point, Nsw 2060, Australia,

Address used since 11 Dec 2008


Richard Arthur Dean - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 07 Feb 2008

Address: Miramar, Wellington 6003,

Address used since 12 Oct 2006


Brian Douglas Salter - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 28 Aug 2007

Address: Huntleys Cove, Nsw 2111, Australia,

Address used since 12 Oct 2006

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