Shortcuts

Flexi Financial Services Limited

Type: NZ Limited Company (Ltd)
9429035398493
NZBN
1512578
Company Number
Registered
Company Status
Current address
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered address used since 28 Nov 2017
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 29 Nov 2017

Flexi Financial Services Limited, a registered company, was registered on 06 May 2004. 9429035398493 is the NZBN it was issued. This company has been run by 20 directors: Carlos Manuel Da Silva - an active director whose contract started on 15 Dec 2010,
Jason Henry Murray - an inactive director whose contract started on 27 Nov 2020 and was terminated on 03 Sep 2021,
Ross Douglas Aucutt - an inactive director whose contract started on 03 Sep 2018 and was terminated on 22 Jul 2020,
Paula Ter Brake - an inactive director whose contract started on 08 Jun 2017 and was terminated on 31 Oct 2019,
Rajeev Dhawan - an inactive director whose contract started on 17 May 2017 and was terminated on 12 Dec 2018.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 111 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, service).
Flexi Financial Services Limited had been using 31 Highbrook Drive, East Tamaki, Auckland as their physical address up to 29 Nov 2017.
Past names used by this company, as we found at BizDb, included: from 06 May 2004 to 12 Sep 2016 they were called Fisher & Paykel Financial Services Limited.
A single entity owns all company shares (exactly 67000000 shares) - Humm (Nz) Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: 31 Highbrook Drive, East Tamaki, Auckland New Zealand

Physical address used from 06 May 2004 to 29 Nov 2017

Address #2: 31 Highbrook Drive, East Tamaki, Auckland New Zealand

Registered address used from 06 May 2004 to 28 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 67000000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 67000000
Entity (NZ Limited Company) Humm (nz) Limited
Shareholder NZBN: 9429035719243
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Humm (nz) Limited
Name
Ltd
Type
1421862
Ultimate Holding Company Number
NZ
Country of origin
Directors

Carlos Manuel Da Silva - Director

Appointment date: 15 Dec 2010

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 Nov 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 18 Jul 2016


Jason Henry Murray - Director (Inactive)

Appointment date: 27 Nov 2020

Termination date: 03 Sep 2021

Address: Duffys Forest, New South Wales, 2084 Australia

Address used since 27 Nov 2020


Ross Douglas Aucutt - Director (Inactive)

Appointment date: 03 Sep 2018

Termination date: 22 Jul 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 20 May 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 03 Sep 2018


Paula Ter Brake - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 31 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Jun 2017


Rajeev Dhawan - Director (Inactive)

Appointment date: 17 May 2017

Termination date: 12 Dec 2018

ASIC Name: Flexigroup Limited

Address: Woolwich, 2110 Australia

Address used since 17 May 2017

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Symon Brewis-weston - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 03 Sep 2018

Address: Sydney, New South Wales, 2000 Australia

Address used since 23 Feb 2018

Address: Woolloomooloo, New South Wales, Australia

Address used since 22 Sep 2016


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 30 Jun 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Jun 2017


Heughan Bassett Rennie - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 01 Aug 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Dec 2010


David John Stevens - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 17 Feb 2017

ASIC Name: Flexirent Capital Pty Ltd

Address: Darlinghurst, New South Wales, 2010 Australia

Address used since 18 Mar 2016

Address: 201 Pacific Hwy, St Leonards, New South Wales, 2065 Australia

Address: 201 Pacific Hwy, St Leonards, New South Wales, 2065 Australia


Matthew Ross Beaman - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 28 Sep 2016

ASIC Name: Flexirent Capital Pty Ltd

Address: 201 Pacific Hwy, St Leonards, New South Wales, 2065 Australia

Address: 201 Pacific Hwy, St Leonards, New South Wales, 2065 Australia

Address: Fairlight, New South Wales, 2094 Australia

Address used since 18 Mar 2016


Clayton Gordon Wakefield - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 17 Jul 2016

Address: Omaha, Warkworth, 0986 New Zealand

Address used since 18 Mar 2016


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 18 Mar 2016

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2011


David Alexander Sullivan - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 18 Mar 2016

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 16 Aug 2013


Alastair Armstrong Macfarlane - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 30 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 May 2010


Gary Albert Paykel - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 21 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


John William Gilks - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 25 Jul 2012

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 Sep 2011


Mark David Richardson - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 27 Apr 2011

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 07 May 2010


William Lindsay Gillanders - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 23 Aug 2010

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 07 May 2010


Dennis Michael Churches - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 03 Jun 2010

Address: Fairview Heights, North Shore City, 0632 New Zealand

Address used since 07 May 2010


John Herbert Bongard - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 30 Sep 2009

Address: Takanini, Auckland, 2112 New Zealand

Address used since 06 May 2004

Nearby companies

Yaem (nz) Limited
21 Highbrook Drive

Sebo Limited
Unit 12, 13 Highbrook Drive

Interiors By Innovation Limited
14e Echelon Place

Fisher & Paykel Healthcare Americas Investments Limited
15 Maurice Paykel Place

Fisher & Paykel Healthcare Asia Limited
15 Maurice Paykel Place

Fisher & Paykel Healthcare Properties Limited
15 Maurice Paykel Place