Shortcuts

Finco Holdings Limited

Type: NZ Limited Company (Ltd)
9429036240494
NZBN
1256880
Company Number
Registered
Company Status
Current address
112 Waterloo Rd
Hornby
Christchurch 8042
New Zealand
Physical & service & registered address used since 18 Apr 2012


Finco Holdings Limited, a registered company, was started on 13 Nov 2002. 9429036240494 is the New Zealand Business Number it was issued. The company has been run by 6 directors: William Hugh Gee - an active director whose contract began on 28 Jan 2010,
Brett Waterfield - an inactive director whose contract began on 28 Apr 2006 and was terminated on 30 Nov 2017,
Craig Alexander Urquhart - an inactive director whose contract began on 13 Nov 2002 and was terminated on 23 Jun 2011,
David John Miller - an inactive director whose contract began on 03 Apr 2006 and was terminated on 23 Jun 2011,
Bruce Charles Matheson - an inactive director whose contract began on 03 Apr 2006 and was terminated on 28 Jan 2010.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 112 Waterloo Rd, Hornby, Christchurch, 8042 (types include: physical, service).
Finco Holdings Limited had been using C/-Bdo Spicers, Level 6, 148 Victoria Street, Christchurch as their registered address up to 18 Apr 2012.
Previous names used by the company, as we identified at BizDb, included: from 13 Nov 2002 to 24 Mar 2006 they were called Solutions Group Limited.
A single entity controls all company shares (exactly 1200000 shares) - Spanbild Holdings Limited - located at 8042, Sockburn, Christchurch.

Addresses

Previous addresses

Address: C/-bdo Spicers, Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 28 Aug 2009 to 18 Apr 2012

Address: Unit 12, 114 St Georges Bay Road, Parnell, Auckland

Registered address used from 16 Jul 2007 to 28 Aug 2009

Address: Unit 12, 114 St Georges Bay Road, Parnell, Auckland

Physical address used from 27 Jun 2007 to 27 Jun 2007

Address: Kpmg, Chartered Accountants, 11th Floor,kpmg Centre, 85 Alexandra Street, Hamilton

Registered address used from 13 Nov 2002 to 16 Jul 2007

Address: Kpmg, Chartered Accountants, 11th Floor,kpmg Centre, 85 Alexandra Street, Hamilton

Physical address used from 13 Nov 2002 to 27 Jun 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200000
Entity (NZ Limited Company) Spanbild Holdings Limited
Shareholder NZBN: 9429035158288
Sockburn
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Urquhart, Craig Alexander Kohimarama
Auckland
Individual Miller, David John Guardian Healthcare Group House
14 Hartham Place, Porirua

New Zealand
Individual Urquhart, Craig Alexander 114 St Georges Bay Road
Parnell, Auckland

New Zealand
Individual Pak, John Francis Hamilton
Individual Urquhart, Craig Alexander 114 St Georges Bay Road
Parnell, Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Spanbild Holdings Limited
Name
Ltd
Type
1561226
Ultimate Holding Company Number
NZ
Country of origin
112 Waterloo Road
Sockburn
Christchurch New Zealand
Address
Directors

William Hugh Gee - Director

Appointment date: 28 Jan 2010

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 May 2019

Address: Christchurch, 8081 New Zealand

Address used since 13 Apr 2016


Brett Waterfield - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 30 Nov 2017

Address: Rangiora, 7400 New Zealand

Address used since 10 Apr 2012


Craig Alexander Urquhart - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 23 Jun 2011

Address: 114 St Georges Bay Road, Parnell, Auckland,

Address used since 07 Oct 2005


David John Miller - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 23 Jun 2011

Address: Guardian Healthcare Group House, 14 Hartham Place, Porirua,

Address used since 27 Aug 2007


Bruce Charles Matheson - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 28 Jan 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Apr 2006


John Allen Dobson - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 28 Apr 2006

Address: Fendalton, Christchurch,

Address used since 03 Apr 2006

Nearby companies

Versatile Finance Limited
112 Waterloo Road

Portabuild (2007) Limited
112 Waterloo Road

Versatile Buildings Limited
112 Waterloo Road

Totalspan Buildings Limited
112 Waterloo Road

Ideal Buildings Limited
112 Waterloo Road

Concision Limited
112 Waterloo Road