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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Entity (NZ Limited Company) | Spanbild Holdings Limited Shareholder NZBN: 9429035158288 |
Sockburn Christchurch |
09 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urquhart, Craig Alexander |
Kohimarama Auckland |
13 Nov 2002 - 05 Jul 2011 |
Individual | Miller, David John |
Guardian Healthcare Group House 14 Hartham Place, Porirua New Zealand |
14 Oct 2004 - 05 Jul 2011 |
Individual | Urquhart, Craig Alexander |
114 St Georges Bay Road Parnell, Auckland New Zealand |
13 Nov 2002 - 05 Jul 2011 |
Individual | Pak, John Francis |
Hamilton |
07 Oct 2003 - 27 Jun 2010 |
Individual | Urquhart, Craig Alexander |
114 St Georges Bay Road Parnell, Auckland New Zealand |
14 Oct 2004 - 05 Jul 2011 |
Ultimate Holding Company
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
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