Shortcuts

Go Car Funding 2018 Limited

Type: NZ Limited Company (Ltd)
9429036220892
NZBN
1260000
Company Number
Registered
Company Status
Current address
Level 4, 414 Khyber Pass Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 03 Oct 2022

Go Car Funding 2018 Limited was started on 27 Nov 2002 and issued an NZ business identifier of 9429036220892. This registered LTD company has been managed by 4 directors: Sivasubramani Jambunathan - an active director whose contract started on 12 Mar 2019,
Scott Joseph Baldwin - an active director whose contract started on 12 Mar 2019,
Roy Gormley - an inactive director whose contract started on 20 Apr 2007 and was terminated on 29 Feb 2024,
David Doyle - an inactive director whose contract started on 27 Nov 2002 and was terminated on 03 May 2007.
According to our data (updated on 04 May 2024), this company uses 1 address: Level 4, 414 Khyber Pass Road, Newmarket, Auckland, 1023 (type: physical, registered).
Up until 03 Oct 2022, Go Car Funding 2018 Limited had been using 135 Broadway, Newmarket, Auckland as their registered address.
BizDb found previous aliases for this company: from 23 Dec 2015 to 25 Jan 2019 they were named Go Car Funding Limited, from 20 Oct 2009 to 23 Dec 2015 they were named Aqua Funding Limited and from 25 Feb 2008 to 20 Oct 2009 they were named Equality Funding Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Finance Investment Group Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address: 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Apr 2018 to 03 Oct 2022

Address: 650 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 31 Oct 2016 to 04 Apr 2018

Address: Hussey & Co, Level 7, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 18 Apr 2007 to 18 Apr 2007

Address: 222 Statehighway 17, Albany Village, Auckland New Zealand

Physical address used from 18 Apr 2007 to 31 Oct 2016

Address: 222 Statehighway 17, Albany Village New Zealand

Registered address used from 18 Apr 2007 to 31 Oct 2016

Address: Apollo Accounting Ltd, 222 Statehighway 17, Albany Village, Auckland

Physical address used from 18 Apr 2007 to 18 Apr 2007

Address: Hussey & Co, Level 7, Tower 2, 55 -65 Shortland Street, Auckland

Physical & registered address used from 04 Nov 2004 to 18 Apr 2007

Address: Level 7, 55 - 65 Shortland Street, Auckland

Registered & physical address used from 27 Nov 2002 to 04 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Finance Investment Group Limited
Shareholder NZBN: 9429035021438
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Auton, Robert James Omaha
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Gormley, Roy Dairy Flat Rd4
Individual Gormley, Elizabeth Mary Dairy Flat Rd4
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Entity Finance Investment Group Limited
Shareholder NZBN: 9429035021438
Company Number: 1588970
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Entity Dash Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Doyle, David Titirangi
Entity Dash Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Entity Finance Investment Group Limited
Shareholder NZBN: 9429035021438
Company Number: 1588970

Ultimate Holding Company

11 Mar 2019
Effective Date
Money3 Corporation Limited
Name
Australian Public Company
Type
117296143
Ultimate Holding Company Number
AU
Country of origin
135 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Sivasubramani Jambunathan - Director

Appointment date: 12 Mar 2019

ASIC Name: Automotive Financial Services Pty Limited

Address: Craigieburn, Vic, 3064 Australia

Address used since 12 Mar 2019


Scott Joseph Baldwin - Director

Appointment date: 12 Mar 2019

ASIC Name: Solvar Limited

Address: Plenty, Vic, 3090 Australia

Address used since 12 Mar 2019


Roy Gormley - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 29 Feb 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Mar 2018


David Doyle - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 03 May 2007

Address: Titirangi,

Address used since 27 Nov 2002

Nearby companies

Grandasuri Investments Limited
Suite 6, 135 Broadway

Red Moki Holdings Limited
135 Broadway

B Rae Limited
135 Broadway

Cornwall Trustees 35 Limited
Suite 6, 135 Broadway

Finance Investment Group Limited
135 Broadway

Jaki Investments Limited
135 Broadway