Shortcuts

Club Finance Limited

Type: NZ Limited Company (Ltd)
9429035791898
NZBN
1388505
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Aug 2017
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Postal & delivery & office address used since 24 Feb 2021

Club Finance Limited, a registered company, was incorporated on 30 Sep 2003. 9429035791898 is the NZ business identifier it was issued. "Finance company operation" (ANZSIC K623010) is how the company is categorised. This company has been managed by 7 directors: David Crawford Gibson - an active director whose contract started on 17 Aug 2017,
Leon Herselman - an active director whose contract started on 17 Aug 2017,
Douglas Lloyd Somers-Edgar - an inactive director whose contract started on 04 May 2004 and was terminated on 17 Aug 2017,
Rory Adrian Hassett - an inactive director whose contract started on 26 Nov 2007 and was terminated on 20 Feb 2017,
Philip Warren Markwick - an inactive director whose contract started on 30 Apr 2004 and was terminated on 04 Oct 2007.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (type: postal, delivery).
Club Finance Limited had been using Unit 2, 222 Bush Road, Albany, Auckland as their registered address up until 31 Aug 2017.
One entity owns all company shares (exactly 100 shares) - F & i Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit 2, 222 Bush Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 07 Mar 2013 to 31 Aug 2017

Address #2: Level 1, 222 Bush Road, Albany, North Shore City 0632 New Zealand

Physical & registered address used from 04 Feb 2009 to 07 Mar 2013

Address #3: Derek P Storey & Associates Ltd, Unit B, 222 Bush Road, Albany, Auckland

Physical & registered address used from 03 Oct 2008 to 04 Feb 2009

Address #4: 2b George Bourke Drive, Mt Wellington, Auckland

Physical & registered address used from 06 Jun 2007 to 03 Oct 2008

Address #5: 2a George Bourke Drive, Mt Wellington, Auckland

Physical & registered address used from 15 May 2007 to 06 Jun 2007

Address #6: 8a Sylvia Park Road, Mt Wellington, Auckland

Registered & physical address used from 04 Jul 2005 to 15 May 2007

Address #7: Level 1, 5 Ryan Place, Manukau

Registered & physical address used from 12 Aug 2004 to 04 Jul 2005

Address #8: 2/69 St Stepehns Avenue, Parnell, Auckland

Physical address used from 12 May 2004 to 12 Aug 2004

Address #9: 2/69 St Stephens Avenue, Parnell, Auckland

Registered address used from 12 May 2004 to 12 Aug 2004

Address #10: 272 Manukau Road, Greenwoods Corner, Auckland

Physical & registered address used from 30 Sep 2003 to 12 May 2004

Contact info
64 800 300025
11 Feb 2019 Phone
enquiries@clubfinance.co.nz
11 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) F & I Holdings Limited
Shareholder NZBN: 9429035792062
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stafford, Barry Vaughan Clive Remuera
Auckland

Ultimate Holding Company

16 Aug 2017
Effective Date
Prime Debt Collections Limited
Name
Ltd
Type
3158246
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Crawford Gibson - Director

Appointment date: 17 Aug 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Aug 2017


Leon Herselman - Director

Appointment date: 17 Aug 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 17 Aug 2017


Douglas Lloyd Somers-edgar - Director (Inactive)

Appointment date: 04 May 2004

Termination date: 17 Aug 2017

Address: Waiake, Auckland, 0630 New Zealand

Address used since 27 Feb 2013


Rory Adrian Hassett - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 20 Feb 2017

Address: 69 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand

Address used since 08 Feb 2010


Philip Warren Markwick - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 04 Oct 2007

Address: Greenhithe, Auckland,

Address used since 30 Apr 2004


Rory Adrian Hassett - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 03 Oct 2007

Address: Parnell, Auckland,

Address used since 30 Apr 2004


Barry Vaughan Clive Stafford - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 30 Apr 2004

Address: Remuera, Auckland,

Address used since 30 Sep 2003

Nearby companies

Sts 13 Limited
18 High Street

Sjf Limited
Level 1norfolk House

Blong Trustee Services Limited
18 High Street

Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street

Ashcroft Trustee Services Limited
18 High Street

Vulcan Trustee Co (2013) Limited
18 High Street

Similar companies

Fee Funders Nz Limited
Level 10

Fresh Finance Limited
18 High Street

Guardian Asset Securities Limited
35 Chancery Street

Maranello Limited
Unit 1, 43 High Street

Nectar Nz Limited
18 High Street

Opal Capital Limited
Unit 1, 43 High Street