Shortcuts

Finaction Limited

Type: NZ Limited Company (Ltd)
9429035179740
NZBN
1556721
Company Number
Registered
Company Status
088899309
GST Number
Current address
21 Kowhai Drive
Cambridge
Cambridge 3434
New Zealand
Physical address used since 22 Sep 2016
Po Box 959
Cambridge
Cambridge 3450
New Zealand
Postal address used since 01 Jun 2019
16a Clare Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 04 Jan 2024

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 19 Mar 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.

Addresses

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

Contact info
64 27 5737643
01 Jun 2019 Phone
jeff.small@finaction.nz
01 Jun 2019 Email
www.finaction.nz
01 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Small, Jeffrey Roy Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sleeping Giant Trustees Limited
Shareholder NZBN: 9429030563834
Company Number: 3941808
Entity Sleeping Giant Trustees Limited
Shareholder NZBN: 9429030563834
Company Number: 3941808
Individual Small, Lisivani Havelock North
4157
New Zealand
Individual Neifeld, Clive Frederick 2 Princess St
Auckland City

New Zealand
Directors

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

Nearby companies

Gm Trustees Limited
21 Kowhai Drive

Kasuma Trustees Limited
21 Kowhai Drive

Daintree Trust Company Limited
23 Kowhai Drive

Geyserland Cat Club Incorporated
4 Kowhai Drive

Sm Cambridge Limited
18 Lilac Close

Centre Point Limited
11 Lilac Close