Shortcuts

Finesse Residential Limited

Type: NZ Limited Company (Ltd)
9429034934319
NZBN
1603748
Company Number
Registered
Company Status
Current address
35 Charles Dickens Drive
Mellons Bay
Howick
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Mar 2005
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Oct 2021

Finesse Residential Limited, a registered company, was incorporated on 04 Mar 2005. 9429034934319 is the business number it was issued. The company has been managed by 4 directors: Hudson Mark Dahlberg - an active director whose contract started on 12 Mar 2021,
Andrew Philip Harrison - an inactive director whose contract started on 16 Nov 2020 and was terminated on 18 Dec 2023,
Geoffrey Peter Hope Philson - an inactive director whose contract started on 15 Apr 2005 and was terminated on 12 Mar 2021,
Murray Alan Kee - an inactive director whose contract started on 04 Mar 2005 and was terminated on 13 Nov 2020.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (type: registered, physical).
Finesse Residential Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up until 27 Oct 2021.
More names used by the company, as we managed to find at BizDb, included: from 04 Mar 2005 to 11 Apr 2005 they were named Finesse Limited.
One entity controls all company shares (exactly 50000 shares) - Finesse Holdings Limited - located at 1052, Level 2, Parnell, Auckland.

Addresses

Previous addresses

Address #1: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Mar 2021 to 27 Oct 2021

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 May 2016 to 01 Mar 2021

Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 22 Oct 2015 to 30 May 2016

Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Apr 2013 to 22 Oct 2015

Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 24 Oct 2012 to 24 Apr 2013

Address #6: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 19 Feb 2009 to 24 Oct 2012

Address #7: 35 Charles Dickens Drive, Mellons Bay, Howick

Physical & registered address used from 04 Mar 2005 to 19 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Finesse Holdings Limited
Shareholder NZBN: 9429030085442
Level 2, Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kee, Murray Alan Mellons Bay
Howick

New Zealand
Individual Kee, Murray Alan Mellons Bay
Howick

New Zealand
Entity Selwyn Trustee Company Limited
Shareholder NZBN: 9429035188186
Company Number: 1555252
Entity Galbraiths Trustee Company Limited
Shareholder NZBN: 9429036203727
Company Number: 1263195
Individual Kent, Frances Mellons Bay
Howick
Entity Selwyn Trustee Company Limited
Shareholder NZBN: 9429035188186
Company Number: 1555252
Entity Galbraiths Trustee Company Limited
Shareholder NZBN: 9429036203727
Company Number: 1263195

Ultimate Holding Company

21 Jul 1991
Effective Date
Finesse Holdings Limited
Name
Ltd
Type
4615499
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 7 Falcon Street
Parnell
Auckland 1052
New Zealand
Address
Directors

Hudson Mark Dahlberg - Director

Appointment date: 12 Mar 2021

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 12 Mar 2021


Andrew Philip Harrison - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 18 Dec 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 05 Oct 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 19 Jul 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Nov 2020


Geoffrey Peter Hope Philson - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 12 Mar 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 14 Oct 2015


Murray Alan Kee - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 13 Nov 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 03 Oct 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Oct 2017

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace