Intercontinental Financial Services Corporation Limited was launched on 06 Aug 2001 and issued an NZ business number of 9429036813049. This registered LTD company has been managed by 9 directors: Engin Yikilmazoglu - an active director whose contract began on 06 Aug 2001,
Yan Min Wu - an active director whose contract began on 27 Oct 2015,
Omer Ozan Turan - an inactive director whose contract began on 21 May 2012 and was terminated on 06 Jan 2014,
Riaz Asgar Patel - an inactive director whose contract began on 06 Aug 2001 and was terminated on 10 Oct 2011,
Prakash Chablani - an inactive director whose contract began on 06 Aug 2001 and was terminated on 04 Jul 2011.
As stated in BizDb's database (updated on 24 Apr 2024), the company uses 3 addresses: Unit 24, 6 Rosedale Road, Windsor Park, Auckland, 0632 (registered address),
Unit 24, 6 Rosedale Road, Windsor Park, Auckland, 0632 (physical address),
Unit 24, 6 Rosedale Road, Windsor Park, Auckland, 0632 (service address),
Po Box 300648, Albany, Auckland, 0752 (postal address) among others.
Until 20 Mar 2020, Intercontinental Financial Services Corporation Limited had been using Unit 6, 6 Rosedale Road, Windsor Park, Auckland as their registered address.
A total of 3787007 shares are allotted to 17 groups (17 shareholders in total). As far as the first group is concerned, 436425 shares are held by 1 entity, namely:
Nz Trade Credit and Guarantee Company Limited (an entity) located at Epsom, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 3.28 per cent shares (exactly 124054 shares) and includes
Quasar Finance Limited - located at Windsor Park, Auckland.
The third share allocation (119675 shares, 3.16%) belongs to 1 entity, namely:
Quasar Finance Limited, located at Windsor Park, Auckland (an entity). Intercontinental Financial Services Corporation Limited is classified as "Employment services (on-hired staff - office workers only)" (ANZSIC N721230).
Principal place of activity
203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 6, 6 Rosedale Road, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 12 Mar 2020 to 20 Mar 2020
Address #2: Level 3, 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Mar 2018 to 12 Mar 2020
Address #3: 203 Queen Street, Level 7, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Mar 2015 to 22 Mar 2018
Address #4: 21 Queen Street, Level 10, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Jan 2014 to 31 Mar 2015
Address #5: Level 16b, 396 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Mar 2011 to 10 Jan 2014
Address #6: Level 16b, Sofrana House,, 396 Queen Street,, Auckland -1010 -cbd New Zealand
Registered address used from 19 Sep 2008 to 04 Mar 2011
Address #7: Level 16b, Sofrana House,, 396 Queen Street -cbd,, Auckland -1010, New Zealand. New Zealand
Physical address used from 19 Sep 2008 to 04 Mar 2011
Address #8: Level 1-west Wing, 475 Mt Eden Road, Mt Eden, Auckland
Physical & registered address used from 17 Jan 2006 to 19 Sep 2008
Address #9: Level 14, Toshiba Tower, 396 Queen Street, Auckland
Physical address used from 15 Jan 2002 to 17 Jan 2006
Address #10: 8, Antalya Place, Manurewa, Auckland
Registered address used from 15 Jan 2002 to 17 Jan 2006
Address #11: 8, Antalya Place, Manurewa, Auckland
Physical address used from 15 Jan 2002 to 15 Jan 2002
Basic Financial info
Total number of Shares: 3787007
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 436425 | |||
Entity (NZ Limited Company) | Nz Trade Credit And Guarantee Company Limited Shareholder NZBN: 9429036569991 |
Epsom Auckland 1051 New Zealand |
28 Jul 2011 - |
Shares Allocation #2 Number of Shares: 124054 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
06 Aug 2001 - |
Shares Allocation #3 Number of Shares: 119675 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #4 Number of Shares: 525000 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #5 Number of Shares: 65557 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
06 Aug 2001 - |
Shares Allocation #6 Number of Shares: 135759 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #7 Number of Shares: 49483 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #8 Number of Shares: 35714 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #9 Number of Shares: 34975 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #10 Number of Shares: 220297 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #11 Number of Shares: 381680 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
06 Aug 2001 - |
Shares Allocation #12 Number of Shares: 118399 | |||
Entity (NZ Limited Company) | Nz Trade Credit And Guarantee Company Limited Shareholder NZBN: 9429036569991 |
Epsom Auckland 1051 New Zealand |
28 Jul 2011 - |
Shares Allocation #13 Number of Shares: 778888 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
06 Aug 2001 - |
Shares Allocation #14 Number of Shares: 446933 | |||
Entity (NZ Limited Company) | Nz Trade Credit And Guarantee Company Limited Shareholder NZBN: 9429036569991 |
Epsom Auckland 1051 New Zealand |
28 Jul 2011 - |
Shares Allocation #15 Number of Shares: 234335 | |||
Individual | Agarwal, Estate Of Late Parmeshwar Lal |
# 42-01 International Plaza, Singapore 079903 |
06 Aug 2001 - |
Shares Allocation #16 Number of Shares: 34120 | |||
Entity (NZ Limited Company) | Quasar Finance Limited Shareholder NZBN: 9429036584697 |
Windsor Park Auckland 0632 New Zealand |
03 Oct 2008 - |
Shares Allocation #17 Number of Shares: 45713 | |||
Entity (NZ Limited Company) | Nz Trade Credit And Guarantee Company Limited Shareholder NZBN: 9429036569991 |
Epsom Auckland 1051 New Zealand |
28 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chandiramani, Ram |
Dubai United Arab Emirates |
06 Aug 2001 - 28 Aug 2012 |
Entity | Nz Trade Credit And Guarantee Company Limited Shareholder NZBN: 9429036569991 Company Number: 1198029 |
06 Aug 2001 - 28 Jul 2011 | |
Individual | Guberman, Alayne Robin Miltz |
Florham Park Nj 07932, Usa |
06 Aug 2001 - 28 Aug 2012 |
Entity | Gulf Finance Limited Shareholder NZBN: 9429036603183 Company Number: 1192264 |
06 Aug 2001 - 20 Jul 2011 | |
Entity | Nz Trade Credit And Guarantee Company Limited Shareholder NZBN: 9429036569991 Company Number: 1198029 |
06 Aug 2001 - 28 Jul 2011 | |
Entity | Gulf Finance Limited Shareholder NZBN: 9429036603183 Company Number: 1192264 |
06 Aug 2001 - 20 Jul 2011 |
Engin Yikilmazoglu - Director
Appointment date: 06 Aug 2001
Address: Uygur Apt., No 102, Istanbul/besiktas, 034340 Turkey
Address used since 01 Aug 2012
Yan Min Wu - Director
Appointment date: 27 Oct 2015
Address: Oteha, Auckland, 0632 New Zealand
Address used since 01 Jan 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 14 Mar 2017
Omer Ozan Turan - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 06 Jan 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 21 May 2012
Riaz Asgar Patel - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 10 Oct 2011
Address: Glendowie, , Auckland, 1071 New Zealand
Address used since 25 Sep 2008
Prakash Chablani - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 04 Jul 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Jan 2010
Michael Alan Innes Jones - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 31 Dec 2005
Address: Auckland,
Address used since 16 Aug 2001
Parmeshwar Lal Agarwal - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 28 Dec 2004
Address: # 42-01, International Plaza, Singapore 079903,
Address used since 06 Aug 2001
Ira Guberman - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 21 Oct 2002
Address: Florham Park, Nj 07932, Usa,
Address used since 06 Aug 2001
Roland Darryl Mateo Berry - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 15 Feb 2002
Address: Oakland, Ca 94618, Usa,
Address used since 06 Aug 2001
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
Callcentre People Limited
Level 2
Enterprise Recruitment Limited
Level 14
Got Technologies Nz Limited
Level 12, 55 Shortland Street
Living Life Journeys Limited
Level 29, 188 Quay Street
P.g.b. Financial Services Limited
18th Floor
Quasar Finance Limited
203 Queen Street, Level 7