Finaction Limited was started on 14 Sep 2004 and issued an NZBN of 9429035179740. This registered LTD company has been run by 2 directors: Jeffrey Roy Small - an active director whose contract began on 14 Sep 2004,
Lisivani Small - an inactive director whose contract began on 14 Sep 2004 and was terminated on 03 Dec 2013.
According to BizDb's information (updated on 25 Dec 2024), this company uses 3 addresses: 16A Clare Street, Cambridge, Cambridge, 3434 (registered address),
16A Clare Street, Cambridge, Cambridge, 3434 (service address),
Po Box 959, Cambridge, Cambridge, 3450 (postal address),
21 Kowhai Drive, Cambridge, Cambridge, 3434 (physical address) among others.
Up until 04 Jan 2024, Finaction Limited had been using 21 Kowhai Drive, Cambridge, Cambridge as their service address.
BizDb identified former names for this company: from 14 Sep 2004 to 12 Nov 2014 they were called Kasuma Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Small, Jeffrey Roy (an individual) located at Cambridge, Cambridge postcode 3434.
Previous addresses
Address #1: 21 Kowhai Drive, Cambridge, Cambridge, 3434 New Zealand
Service & registered address used from 22 Sep 2016 to 04 Jan 2024
Address #2: 30a Bryce Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 03 May 2016 to 22 Sep 2016
Address #3: 11 Russell Robertson Drive, Havelock North, 4157 New Zealand
Registered & physical address used from 20 Mar 2013 to 03 May 2016
Address #4: 30c Westerham Drive, Howick, Auckland, 2016 New Zealand
Physical & registered address used from 30 Sep 2011 to 20 Mar 2013
Address #5: 10 Del Mar Court, Howick, Auckland 2016 New Zealand
Registered address used from 19 May 2010 to 30 Sep 2011
Address #6: 10 Del Mar Court, Howick, Auckland, 2016 New Zealand
Physical address used from 19 May 2010 to 30 Sep 2011
Address #7: 10 Del Mar Court, Howick, Auckland
Registered & physical address used from 23 Apr 2010 to 19 May 2010
Address #8: 74 Cyril French Drive, Dannemora
Registered & physical address used from 19 Oct 2006 to 23 Apr 2010
Address #9: 74 Cryil French Drive, Dannemora, Auckland
Physical address used from 29 May 2006 to 19 Oct 2006
Address #10: 74 Cyril French Drive, Dannemora, Auckland
Registered address used from 29 May 2006 to 19 Oct 2006
Address #11: 28 Matterhorn Crescent, Howick
Registered & physical address used from 14 Sep 2004 to 29 May 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Small, Jeffrey Roy |
Cambridge Cambridge 3434 New Zealand |
14 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Small, Lisivani |
Havelock North 4157 New Zealand |
14 Sep 2004 - 25 Apr 2016 |
Entity | Sleeping Giant Trustees Limited Shareholder NZBN: 9429030563834 Company Number: 3941808 |
12 Mar 2013 - 25 Apr 2016 | |
Entity | Sleeping Giant Trustees Limited Shareholder NZBN: 9429030563834 Company Number: 3941808 |
12 Mar 2013 - 25 Apr 2016 | |
Individual | Neifeld, Clive Frederick |
2 Princess St Auckland City New Zealand |
16 Dec 2004 - 12 Mar 2013 |
Jeffrey Roy Small - Director
Appointment date: 14 Sep 2004
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Dec 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 14 Sep 2016
Lisivani Small - Director (Inactive)
Appointment date: 14 Sep 2004
Termination date: 03 Dec 2013
Address: Havelock North, 4157 New Zealand
Address used since 07 Jan 2013
Gm Trustees Limited
21 Kowhai Drive
Kasuma Trustees Limited
21 Kowhai Drive
Daintree Trust Company Limited
23 Kowhai Drive
Sm Cambridge Limited
18 Lilac Close
Centre Point Limited
11 Lilac Close
Bruce Bryan Farrier Limited
9 Lilac Close