Finance Investment Group Limited was launched on 18 Jan 2005 and issued an NZ business number of 9429035021438. The registered LTD company has been supervised by 12 directors: Roy Gormley - an active director whose contract began on 23 Aug 2007,
Scott Joseph Baldwin - an active director whose contract began on 12 Mar 2019,
Sivasubramani Jambunathan - an active director whose contract began on 12 Mar 2019,
Michael James William Skilling - an inactive director whose contract began on 01 Feb 2012 and was terminated on 01 Feb 2019,
Pieter Armande Lloyd - an inactive director whose contract began on 21 Apr 2017 and was terminated on 01 Feb 2019.
As stated in BizDb's database (last updated on 31 Mar 2021), the company filed 1 address: 135 Broadway, Newmarket, Auckland, 1023 (types include: physical, registered).
Up to 04 Apr 2018, Finance Investment Group Limited had been using 650 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found former names used by the company: from 04 May 2010 to 14 Sep 2015 they were called Aqua Group Limited, from 18 Jan 2005 to 04 May 2010 they were called Rhh Holdings Limited.
A total of 10388394 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 388394 shares are held by 1 entity, namely:
Money3 Corporation Limited (an other) located at Bundoora, Vic postcode 3083.
The 2nd group consists of 1 shareholder, holds 96.26 per cent shares (exactly 10000000 shares) and includes
Money3 Corporation Limited - located at Bundoora, Vic.
Previous addresses
Address: 650 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 31 Oct 2016 to 04 Apr 2018
Address: 222 State Highway 17, Albany Village, Auckland New Zealand
Registered & physical address used from 16 Aug 2007 to 31 Oct 2016
Address: Whk Gosling Chapman, A Division Od Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 28 Nov 2006 to 16 Aug 2007
Address: 22 George Terrace, Onehunga, Auckland
Physical & registered address used from 21 Feb 2006 to 28 Nov 2006
Address: 19a William Pickering Drive, Albany, Auckland
Registered & physical address used from 18 Jan 2005 to 21 Feb 2006
Basic Financial info
Total number of Shares: 10388394
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 23 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 388394 | |||
Other | Money3 Corporation Limited |
Bundoora Vic 3083 Australia |
12 Mar 2019 - |
Shares Allocation #2 Number of Shares: 10000000 | |||
Other | Money3 Corporation Limited |
Bundoora Vic 3083 Australia |
12 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tari May Norris |
Mt Eden Auckland |
10 Jul 2006 - 17 Dec 2007 |
Individual | Andrew Morton Hertz |
Rothesay Bay North Shore City, Auckland |
18 Jan 2005 - 10 Jul 2006 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
13 Nov 2008 - 08 Aug 2011 | |
Individual | Brooke Sipos |
Sandringham Auckland 1025 New Zealand |
26 Aug 2016 - 12 Mar 2019 |
Entity | Dash Limited Shareholder NZBN: 9429047234598 Company Number: 7228094 |
22 Feb 2019 - 12 Mar 2019 | |
Individual | Joan Leitch |
Rd 3 Pukekohe 2678 New Zealand |
26 Aug 2016 - 12 Mar 2019 |
Individual | Sarah Kemp |
Karori Wellington 6012 New Zealand |
02 Jul 2010 - 12 Mar 2019 |
Entity | Apollo Trust Management Limited Shareholder NZBN: 9429031231572 Company Number: 3257388 |
29 Jan 2019 - 12 Mar 2019 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
Albany Village Auckland 0632 New Zealand |
29 Jun 2012 - 29 Jan 2019 |
Individual | Graeme Kelly |
Lower Hutt 5011 New Zealand |
26 Aug 2016 - 12 Mar 2019 |
Individual | Peter Leitch |
Rd 3 Pukekohe 2678 New Zealand |
26 Aug 2016 - 12 Mar 2019 |
Individual | Georgina Faith Nienaber |
Rd 3 Albany 0793 New Zealand |
29 Jun 2012 - 12 Mar 2019 |
Individual | Timothy Clarkson Brown |
Kohimarama Auckland 1071 New Zealand |
29 Jun 2012 - 02 Mar 2018 |
Individual | Renee Isabel Tipene |
Birkdale Auckland |
10 Jul 2006 - 17 Dec 2007 |
Individual | David Charles Eriksen |
Birkdale Auckland |
10 Jul 2006 - 17 Dec 2007 |
Entity | Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
30 Jan 2019 - 22 Feb 2019 | |
Individual | Kenneth Edward Mcewan |
Level 31, The Anz Centre 23-29 Albert Street, Auckland |
10 Jul 2006 - 17 Dec 2007 |
Individual | Matthew Te Para Ruakere |
Mt Eden Auckland |
18 Jan 2005 - 17 Dec 2007 |
Individual | Mathew Whimp |
Karori Wellington 6012 New Zealand |
02 Jul 2010 - 12 Mar 2019 |
Entity | Mpd Holdings Limited Shareholder NZBN: 9429033598499 Company Number: 1910311 |
07 Mar 2007 - 17 Dec 2007 | |
Other | Null - Hurstmere Trustees Ltd | 10 Jul 2006 - 10 Jul 2006 | |
Other | Null - Gosling Chapman Trustee Company Ltd | 10 Jul 2006 - 17 Dec 2007 | |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
13 Nov 2008 - 08 Aug 2011 | |
Entity | 102 Investments Limited Shareholder NZBN: 9429041155370 Company Number: 5071061 |
06 May 2015 - 19 Jun 2016 | |
Entity | Fig Share Scheme Limited Shareholder NZBN: 9429033194431 Company Number: 1974701 |
13 Dec 2007 - 02 Jul 2010 | |
Individual | Philip Anthony Heath |
Pakuranga Auckland New Zealand |
18 Jan 2005 - 08 Aug 2011 |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
17 Dec 2007 - 17 Dec 2007 | |
Individual | Nicolette Karoline Michelle Hertz |
Rothesay Bay North Shore City, Auckland |
10 Jul 2006 - 10 Jul 2006 |
Entity | Dash Limited Shareholder NZBN: 9429047234598 Company Number: 7228094 |
30 Jan 2019 - 30 Jan 2019 | |
Individual | Carol Brown |
Kohimarama Auckland 1071 New Zealand |
29 Jun 2012 - 02 Mar 2018 |
Individual | Jurgen Werner Herbke |
Coatesville Auckland |
17 Dec 2007 - 17 Dec 2007 |
Entity | Mpd Holdings Limited Shareholder NZBN: 9429033598499 Company Number: 1910311 |
07 Mar 2007 - 17 Dec 2007 | |
Other | Hurstmere Trustees Ltd | 10 Jul 2006 - 10 Jul 2006 | |
Entity | 102 Investments Limited Shareholder NZBN: 9429041155370 Company Number: 5071061 |
06 May 2015 - 19 Jun 2016 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
17 Dec 2007 - 17 Dec 2007 | |
Entity | Fig Share Scheme Limited Shareholder NZBN: 9429033194431 Company Number: 1974701 |
13 Dec 2007 - 02 Jul 2010 | |
Entity | Fig Share Scheme Limited Shareholder NZBN: 9429033194431 Company Number: 1974701 |
Ellerslie Auckland 1051 New Zealand |
29 Jun 2012 - 12 Mar 2019 |
Individual | Michael Nienaber |
Rd 3 Albany 0793 New Zealand |
29 Jun 2012 - 12 Mar 2019 |
Other | Gosling Chapman Trustee Company Ltd | 10 Jul 2006 - 17 Dec 2007 | |
Entity | Style Landscape Design Limited Shareholder NZBN: 9429041155370 Company Number: 5071061 |
06 May 2015 - 19 Jun 2016 | |
Individual | Andrew James Stewart |
Karori Wellington 6012 New Zealand |
02 Jul 2010 - 12 Mar 2019 |
Individual | Joshua Joshua |
Penrose Auckland 1061 New Zealand |
08 Feb 2015 - 09 Jan 2018 |
Director | Roy Gormley |
Milford Auckland 0620 New Zealand |
29 Jun 2012 - 02 Mar 2018 |
Individual | Michael Nienaber |
Rd 3 Albany 0793 New Zealand |
29 Jun 2012 - 12 Mar 2019 |
Individual | Georgina Faith Nienaber |
Rd 3 Albany 0793 New Zealand |
29 Jun 2012 - 12 Mar 2019 |
Entity | Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
13 Nov 2008 - 30 Jan 2019 |
Ultimate Holding Company
Roy Gormley - Director
Appointment date: 23 Aug 2007
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 2018
Scott Joseph Baldwin - Director
Appointment date: 12 Mar 2019
Address: Plenty, Vic, 3090 Australia
Address used since 12 Mar 2019
Sivasubramani Jambunathan - Director
Appointment date: 12 Mar 2019
Address: Craigieburn, Vic, 3064 Australia
Address used since 12 Mar 2019
Michael James William Skilling - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Feb 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Feb 2012
Pieter Armande Lloyd - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 01 Feb 2019
Address: Warkworth, 0986 New Zealand
Address used since 21 Apr 2017
Philip Lewis Mcintyre - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 31 Mar 2017
Address: Rd 1, Drury, 2577 New Zealand
Address used since 01 Nov 2015
Rudi Kats - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 04 Mar 2014
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 01 Feb 2012
Rudi Kattz - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Feb 2012
Address: Rd4 Papakura, 2584 New Zealand
Address used since 01 Feb 2012
Philip Anthony Heath - Director (Inactive)
Appointment date: 18 Jan 2005
Termination date: 29 Oct 2011
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 15 Feb 2006
Matthew Te Para Ruakere - Director (Inactive)
Appointment date: 18 Jan 2005
Termination date: 07 Nov 2008
Address: Mt Eden, Auckland,
Address used since 20 Sep 2006
David Charles Eriksen - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 07 Nov 2008
Address: Howick, Auckland,
Address used since 31 Oct 2006
Andrew Morton Hertz - Director (Inactive)
Appointment date: 18 Jan 2005
Termination date: 28 Feb 2007
Address: Rothesay Bay, North Shore City, Auckland,
Address used since 18 Jan 2005
Grandasuri Investments Limited
Suite 6, 135 Broadway
Red Moki Holdings Limited
135 Broadway
B Rae Limited
135 Broadway
Cornwall Trustees 35 Limited
Suite 6, 135 Broadway
Jaki Investments Limited
135 Broadway
Michael Lett Gallery Limited
135 Broadway