Shortcuts

Napier Financial Services Limited

Type: NZ Limited Company (Ltd)
9429035615989
NZBN
1469190
Company Number
Registered
Company Status
Current address
86 Ford Road
Onekawa
Napier 4110
New Zealand
Physical & registered & service address used since 17 Oct 2018

Napier Financial Services Limited, a registered company, was registered on 15 Dec 2003. 9429035615989 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Michael Hugh Stovell - an active director whose contract began on 15 Dec 2003,
Benjamin Louis Thomas - an inactive director whose contract began on 15 Dec 2003 and was terminated on 31 Aug 2021,
Philip Gerard John Hinchco - an inactive director whose contract began on 28 Jan 2008 and was terminated on 31 May 2018,
Michael Patrick Dennehy - an inactive director whose contract began on 15 Dec 2003 and was terminated on 29 Jun 2012,
Jeffery Philip Parsons - an inactive director whose contract began on 15 Dec 2003 and was terminated on 31 Dec 2007.
Updated on 13 May 2025, the BizDb database contains detailed information about 1 address: 86 Ford Road, Onekawa, Napier, 4110 (type: physical, registered).
Napier Financial Services Limited had been using 5 Carlyle Street, Napier South, Napier as their physical address until 17 Oct 2018.
One entity controls all company shares (exactly 120 shares) - Stovell, Michael Hugh - located at 4110, Rd 12, Havelock North.

Addresses

Previous addresses

Address: 5 Carlyle Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 11 May 2018 to 17 Oct 2018

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 01 Mar 2017 to 11 May 2018

Address: 11 Thames Street, Pandora, Napier, 4140 New Zealand

Registered & physical address used from 28 May 2013 to 01 Mar 2017

Address: Gardner Knobloch Limited, Wilket House, Shakespeare Road, Napier New Zealand

Registered & physical address used from 15 Dec 2003 to 28 May 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Stovell, Michael Hugh Rd 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Benjamin Louis Awatoto
Napier
4110
New Zealand
Individual Thomas, Benjamin Louis Awatoto
Napier
4110
New Zealand
Individual Hinchco, Philip Westshore
Napier
4110
New Zealand
Individual Parsons, Jeffery Philip Taradale
Napier
Individual Dennehy, Michael Patrick Napier

New Zealand
Directors

Michael Hugh Stovell - Director

Appointment date: 15 Dec 2003

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 04 Nov 2009


Benjamin Louis Thomas - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 31 Aug 2021

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 14 Oct 2015

Address: Awatoto, Napier, 4110 New Zealand

Address used since 12 Oct 2017


Philip Gerard John Hinchco - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 31 May 2018

Address: Westshore, Napier, 4110 New Zealand

Address used since 12 Oct 2017

Address: Napier, 4110 New Zealand

Address used since 14 Oct 2015


Michael Patrick Dennehy - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 29 Jun 2012

Address: Napier, 4720 New Zealand

Address used since 08 Feb 2008


Jeffery Philip Parsons - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 31 Dec 2007

Address: Taradale, Napier,

Address used since 15 Dec 2003


Gillian Mary Devane - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 26 Apr 2005

Address: R D 2, Taihape,

Address used since 01 Jun 2004

Nearby companies

Tangata Motuhake Trust
25 Clive Square West

S J & C A Tutbury Limited
C/- 26 Tom Parker Avenue

Brown & Bates Limited
39 Tennyson Street, Level 1

Napier Technical Old Boys Football Club (incorporated)
Po Box 327

Copperfield Holdings Limited
9a Colenso Avenue

Triangle Properties Limited
9a Colenso Avenue