Shortcuts

Finance Investment Group Limited

Type: NZ Limited Company (Ltd)
9429035021438
NZBN
1588970
Company Number
Registered
Company Status
Current address
135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 04 Apr 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 388394
Other Money3 Corporation Limited Bundoora
Vic
3083
Australia
Shares Allocation #2 Number of Shares: 10000000
Other Money3 Corporation Limited Bundoora
Vic
3083
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tari May Norris Mt Eden
Auckland
Individual Andrew Morton Hertz Rothesay Bay
North Shore City, Auckland
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Individual Brooke Sipos Sandringham
Auckland
1025
New Zealand
Entity Dash Limited
Shareholder NZBN: 9429047234598
Company Number: 7228094
Individual Joan Leitch Rd 3
Pukekohe
2678
New Zealand
Individual Sarah Kemp Karori
Wellington
6012
New Zealand
Entity Apollo Trust Management Limited
Shareholder NZBN: 9429031231572
Company Number: 3257388
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Albany Village
Auckland
0632
New Zealand
Individual Graeme Kelly Lower Hutt
5011
New Zealand
Individual Peter Leitch Rd 3
Pukekohe
2678
New Zealand
Individual Georgina Faith Nienaber Rd 3
Albany
0793
New Zealand
Individual Timothy Clarkson Brown Kohimarama
Auckland
1071
New Zealand
Individual Renee Isabel Tipene Birkdale
Auckland
Individual David Charles Eriksen Birkdale
Auckland
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Kenneth Edward Mcewan Level 31, The Anz Centre
23-29 Albert Street, Auckland
Individual Matthew Te Para Ruakere Mt Eden
Auckland
Individual Mathew Whimp Karori
Wellington
6012
New Zealand
Entity Mpd Holdings Limited
Shareholder NZBN: 9429033598499
Company Number: 1910311
Other Null - Hurstmere Trustees Ltd
Other Null - Gosling Chapman Trustee Company Ltd
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Entity 102 Investments Limited
Shareholder NZBN: 9429041155370
Company Number: 5071061
Entity Fig Share Scheme Limited
Shareholder NZBN: 9429033194431
Company Number: 1974701
Individual Philip Anthony Heath Pakuranga
Auckland

New Zealand
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Individual Nicolette Karoline Michelle Hertz Rothesay Bay
North Shore City, Auckland
Entity Dash Limited
Shareholder NZBN: 9429047234598
Company Number: 7228094
Individual Carol Brown Kohimarama
Auckland
1071
New Zealand
Individual Jurgen Werner Herbke Coatesville
Auckland
Entity Mpd Holdings Limited
Shareholder NZBN: 9429033598499
Company Number: 1910311
Other Hurstmere Trustees Ltd
Entity 102 Investments Limited
Shareholder NZBN: 9429041155370
Company Number: 5071061
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Entity Fig Share Scheme Limited
Shareholder NZBN: 9429033194431
Company Number: 1974701
Entity Fig Share Scheme Limited
Shareholder NZBN: 9429033194431
Company Number: 1974701
Ellerslie
Auckland
1051
New Zealand
Individual Michael Nienaber Rd 3
Albany
0793
New Zealand
Other Gosling Chapman Trustee Company Ltd
Entity Style Landscape Design Limited
Shareholder NZBN: 9429041155370
Company Number: 5071061
Individual Andrew James Stewart Karori
Wellington
6012
New Zealand
Individual Joshua Joshua Penrose
Auckland
1061
New Zealand
Director Roy Gormley Milford
Auckland
0620
New Zealand
Individual Michael Nienaber Rd 3
Albany
0793
New Zealand
Individual Georgina Faith Nienaber Rd 3
Albany
0793
New Zealand
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278

Ultimate Holding Company

11 Mar 2019
Effective Date
Money3 Corporation Limited
Name
Australian Public Company
Type
117296143
Ultimate Holding Company Number
AU
Country of origin
135 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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