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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Stovell, Michael Hugh |
Rd 12 Havelock North 4294 New Zealand |
15 Dec 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Benjamin Louis |
Awatoto Napier 4110 New Zealand |
15 Dec 2003 - 09 Jul 2019 |
| Individual | Thomas, Benjamin Louis |
Awatoto Napier 4110 New Zealand |
15 Dec 2003 - 09 Jul 2019 |
| Individual | Hinchco, Philip |
Westshore Napier 4110 New Zealand |
11 Feb 2008 - 09 Oct 2018 |
| Individual | Parsons, Jeffery Philip |
Taradale Napier |
15 Dec 2003 - 27 Oct 2005 |
| Individual | Dennehy, Michael Patrick |
Napier New Zealand |
15 Dec 2003 - 06 Jul 2012 |
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
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