Shortcuts

John Deere Financial Limited

Type: Overseas Asic Company (Asic)
9429037054748
NZBN
1106411
Company Number
Registered
Company Status
078714646
Australian Company Number
Current address
260 Main Road
Tokoroa
Tokoroa 3444
New Zealand
Registered address used since 15 Jul 2014

John Deere Financial Limited, a registered company, was started on 03 Jan 2001. 9429037054748 is the number it was issued. The company has been run by 28 directors: Mark Rowland Ferres - an active director whose contract started on 03 May 2007,
Aaron W. - an active director whose contract started on 24 Jan 2019,
Andrew T. - an active director whose contract started on 25 Jun 2020,
Luke Athol Chandler - an active director whose contract started on 18 Nov 2020,
Elphick Amanda Jane - an active director whose contract started on 28 Mar 2024.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 260 Main Road, Tokoroa, Tokoroa, 3444 (category: registered.
John Deere Financial Limited had been using C/-Bell Gully, Level 21, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 15 Jul 2014.
Other names used by the company, as we identified at BizDb, included: from 03 Jan 2001 to 10 Nov 2011 they were named John Deere Credit Limited.

Addresses

Previous addresses

Address: C/-bell Gully, Level 21, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 25 Oct 2012 to 15 Jul 2014

Address: C/-deloitte Touche Tohmatsu, 8 Nelson Street, Auckland

Registered address used from 11 Dec 2007 to 11 Dec 2007

Address: C/-buddle Findlay, Level 17, Bnz Centre, 1 Willis Street, Wellington New Zealand

Registered address used from 11 Dec 2007 to 11 Dec 2007

Address: C/-buddle Findlay, (attn : John, Nankervis), Level 17 Bnz Centre, 1, Willis Str, Wellington

Registered address used from 19 Dec 2005 to 11 Dec 2007

Address: C/- Kim Fisher, Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland

Registered address used from 09 May 2002 to 19 Dec 2005

Address: C/- Fred Ward, Russell Mcveagh, 48 Shortland Street, Auckland

Registered address used from 03 Jan 2001 to 09 May 2002

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: October

Annual return last filed: 27 Nov 2023

Country of origin: AU

Directors

Mark Rowland Ferres - Director

Appointment date: 03 May 2007

Address: Twin Waters, Qld, 4564 Australia

Address used since 03 May 2007

Address: Bellbowrie, Qld, 4070 Australia

Address used since 03 May 2007

Address: Sinnamon Park, Qld, 4073 Australia

Address used since 03 May 2007


Aaron W. - Director

Appointment date: 24 Jan 2019

Address: 70th Street Ct, Moline, 61265 United States

Address used since 25 Jan 2019


Andrew T. - Director

Appointment date: 25 Jun 2020


Luke Athol Chandler - Director

Appointment date: 18 Nov 2020

Address: 43 Upper Brookfield Road, Brookfield, Qld, 4069 Australia

Address used since 20 Nov 2020

Address: Bulimba, Qld, 4171 Australia

Address used since 20 Nov 2020


Elphick Amanda Jane - Director

Appointment date: 28 Mar 2024

Address: Manly, Queensland, 4179 Australia

Address used since 10 Apr 2024


David Mcpherson - Person Authorised For Service

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 11 Dec 2007


David Mcpherson - Person Authorised for Service

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 11 Dec 2007


Phillip Stanley - Director (Inactive)

Appointment date: 16 May 2006

Termination date: 08 Feb 2024

Address: Wakerley, Qld, 4154 Australia

Address used since 16 May 2006


Peter Wanckel - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 31 Oct 2020

Address: Indooroopilly, Qld, 4068 Australia

Address used since 25 Sep 2012


Hardeep Garcha - Director (Inactive)

Appointment date: 22 Jan 2020

Termination date: 16 Sep 2020

Address: Carindale, Qld, 4152 Australia

Address used since 01 Jul 2020


Aaron W. - Director (Inactive)

Appointment date: 26 Jan 2019

Termination date: 25 Jun 2020

Address: 70th Street Ct, Moline, 61265 United States

Address used since 22 Oct 2019


David G. - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 07 Jan 2019

Address: Geneseo, Illinois, United States

Address used since 29 Jan 2014


Daniel M. - Director (Inactive)

Appointment date: 11 Jan 2012

Termination date: 01 Nov 2013

Address: Grimes, Ia, United States

Address used since 16 Jan 2012


John L. - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 31 Aug 2012

Address: Kansas 66219, United States

Address used since 15 Jul 2009


Michael Park - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 01 Apr 2012

Address: Thorneside, Qld, 4158 Australia

Address used since 15 Jul 2009


Stephen Pullin - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 31 Dec 2011

Address: Oakville, Ontario, L6J 4B5 Canada

Address used since 08 Feb 2007


Ricardo Leal Santana - Director (Inactive)

Appointment date: 14 Jan 2009

Termination date: 31 Dec 2011

Address: Cederwood Grove, Singapore

Address used since 14 Jan 2009


Douglas Craig Devries - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 15 Jul 2009

Address: Bettendorf, Iowa 52722, United States Of America,

Address used since 01 Nov 2001


Kerrie Ka Keeler - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 15 Jul 2009

Address: Crestmead, Qld 4132, Australia,

Address used since 15 Apr 2005


Patrick Edward Mack - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 14 Jan 2009

Address: Clive, Iowa Usa 50325,

Address used since 14 Feb 2006


Gregory Alan Van Bladel - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 03 May 2007

Address: Carindale, Qld 4152, Australia,

Address used since 15 Apr 2005


Michael Sheehy - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 16 May 2006

Address: Chapel Hill, Qld 4069, Australia,

Address used since 17 Apr 2003


Steve Knutson - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 17 Apr 2003

Address: St Lucia 4067, Queensland, Australia,

Address used since 03 Jan 2001


Daniel John Strempke - Director (Inactive)

Appointment date: 31 Dec 2001

Termination date: 15 Apr 2003

Address: Carindlae, 4152, Australia,

Address used since 31 Dec 2001


John Lagemann - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 31 Dec 2001

Address: Fig Tree Poclet, Queensland 4069, Australia,

Address used since 03 Jan 2001


James Israel - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 31 Dec 2001

Address: Clive, Iowa 50325, U S A,

Address used since 03 Jan 2001


Patrick Mack - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 01 Nov 2001

Address: Clive, Iowa 50325, U S A,

Address used since 03 Jan 2001


Samuel Allen - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 01 Nov 2001

Address: Cedar Falls, Iowa 50613, U S A,

Address used since 03 Jan 2001