Flexi Financial Services Limited, a registered company, was registered on 06 May 2004. 9429035398493 is the NZBN it was issued. "Financing nec" (ANZSIC K623020) is how the company has been classified. This company has been run by 22 directors: Robert Bruce Wright - an active director whose contract started on 11 Sep 2024,
Stuart Ian Grimshaw - an active director whose contract started on 11 Sep 2024,
Carlos Manuel Da Silva - an inactive director whose contract started on 15 Dec 2010 and was terminated on 30 Sep 2024,
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.
Updated on 18 Apr 2025, the BizDb data contains detailed information about 1 address: Level 1, 111 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, 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.
Other active addresses
Address #4: Level 1, 111 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 19 Sep 2024
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
Basic Financial info
Total number of Shares: 67000000
Annual return filing month: May
Annual return last filed: 07 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 67000000 | |||
Entity (NZ Limited Company) | Humm (nz) Limited Shareholder NZBN: 9429035719243 |
Newmarket Auckland 1023 New Zealand |
06 May 2004 - |
Ultimate Holding Company
Robert Bruce Wright - Director
Appointment date: 11 Sep 2024
ASIC Name: Jcurve Solutions Ltd
Address: Gladesville Nsw, 2111 Australia
Address used since 11 Sep 2024
Stuart Ian Grimshaw - Director
Appointment date: 11 Sep 2024
ASIC Name: Humm Group Limited
Address: Pymble Nsw, 2073 Australia
Address used since 11 Sep 2024
Carlos Manuel Da Silva - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 30 Sep 2024
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
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
Bmw Financial Services New Zealand Limited
7 Pacific Rise
Columbus Financial Services Limited
31 Highbrook Drive
Fintrade Tech Solutions Limited
21 Newbliss Crescent
Lkk Finance Limited
Unit 5, 13 Laidlaw Way
Property Funding Securities Limited
Unit 43 21 Armoy Drive
Retail Financial Services Limited
31 Highbrook Drive