Shortcuts

Nz Finance Holdings Pty Limited

Type: NZ Limited Company (Ltd)
9429036215720
NZBN
1261004
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020

Nz Finance Holdings Pty Limited, a registered company, was started on 04 Dec 2002. 9429036215720 is the NZ business identifier it was issued. The company has been run by 17 directors: Timothy James Bult - an active director whose contract started on 01 Apr 2020,
Patricia Josephine Ho - an active director whose contract started on 10 Sep 2021,
Melissa Jane Haines - an active director whose contract started on 30 Jan 2023,
Bernard Normand Camire - an inactive director whose contract started on 10 Sep 2021 and was terminated on 31 Jan 2023,
Luigi Mottolini - an inactive director whose contract started on 31 Dec 2004 and was terminated on 10 Sep 2021.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Nz Finance Holdings Pty Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their registered address up to 31 Jul 2020.
A single entity controls all company shares (exactly 15800100 shares) - Wesfarmers Limited - located at 1010, 123 St Georges Terrace, Perth, Western Australia.

Addresses

Previous addresses

Address: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Sep 2018 to 31 Jul 2020

Address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 Dec 2011 to 03 Sep 2018

Address: C/: Quigg Partners, Level 7 The Todd Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 04 Dec 2002 to 09 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 15800100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15800100
Other (Other) Wesfarmers Limited 123 St Georges Terrace
Perth, Western Australia
6000
Australia

Ultimate Holding Company

02 Nov 2016
Effective Date
Wesfarmers Limited
Name
Australian Public Company, Limited By Shares
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Timothy James Bult - Director

Appointment date: 01 Apr 2020

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Floreat, Western Australia, 6014 Australia

Address used since 12 Jan 2024

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Floreat, Western Australia, 2014 Australia

Address used since 01 Apr 2020


Patricia Josephine Ho - Director

Appointment date: 10 Sep 2021

ASIC Name: Howard Smith Limited

Address: Cremorne Nsw, 2090 Australia

Address used since 10 Sep 2021

Address: 123 St Georges Terrace, Perth, 6000 Australia


Melissa Jane Haines - Director

Appointment date: 30 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jan 2023


Bernard Normand Camire - Director (Inactive)

Appointment date: 10 Sep 2021

Termination date: 31 Jan 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Sep 2021


Luigi Mottolini - Director (Inactive)

Appointment date: 31 Dec 2004

Termination date: 10 Sep 2021

ASIC Name: Cuming Smith And Company Limited

Address: Perth, Wa, 6000 Australia

Address: North Beach, Western Australia, 6020 Australia

Address used since 02 Dec 2013


Jacqueline Coombes - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 10 Sep 2021

Address: Norfolk, 4388 New Zealand

Address used since 02 Nov 2020

Address: Rd 2, Kumeu, Auckland, 0892 New Zealand

Address used since 23 Dec 2011


David Andrew Baxby - Director (Inactive)

Appointment date: 28 Aug 2017

Termination date: 01 Apr 2020

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Clovelly, Nsw, 2031 Australia

Address used since 28 Aug 2017

Address: Perth, Western Australia, 6000 Australia


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 16 Mar 2016

Termination date: 28 Aug 2017

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 16 Mar 2016

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia


Bruce Rodney Olsen - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 16 Mar 2016

Address: Lindfield, New South Wales, 2070 Australia

Address used since 19 Sep 2013


Alistair Nicholas Acheson Smith - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 01 Jul 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Apr 2013


Ian Bruce Gardiner - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 19 Sep 2013

Address: Red Beach, Whangaparaoa, 0932 New Zealand

Address used since 29 Oct 2012


Michael Paul Taylor - Director (Inactive)

Appointment date: 08 Jul 2003

Termination date: 29 Oct 2012

Address: Red Beach 0932, Auckland,

Address used since 26 May 2009


Rodney Brett Caust - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 23 Dec 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Nov 2008


Bradley James Cranston - Director (Inactive)

Appointment date: 08 Jul 2003

Termination date: 07 Nov 2008

Address: St Lukes, Auckland,

Address used since 09 May 2008


Richard Quince - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 24 Apr 2008

Address: Mt Eden, Auckland,

Address used since 26 Aug 2004


Michael James Wedgwood - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 31 Dec 2004

Address: Claremont, Wa6010, Australia,

Address used since 14 Apr 2003


Richard James Barr Goyder - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 08 Jul 2003

Address: Peppermint Grove, Wa6011, Australia,

Address used since 14 Apr 2003

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building