Loansurf New Zealand Limited was started on 20 Oct 1999 and issued an NZ business number of 9429037453367. The registered LTD company has been run by 6 directors: Dave Fermah - an active director whose contract began on 26 Jul 2016,
Megan Hyde - an inactive director whose contract began on 08 Jun 2015 and was terminated on 05 Sep 2016,
David Raj Fermah - an inactive director whose contract began on 15 Sep 2000 and was terminated on 10 Jun 2015,
Richard John Galbraith - an inactive director whose contract began on 15 Sep 2000 and was terminated on 01 Apr 2014,
Glenn Brynn Christie - an inactive director whose contract began on 15 Sep 2000 and was terminated on 01 Apr 2014.
According to our database (last updated on 25 Feb 2024), this company registered 1 address: 36A/Two Picton Street, Freemans Bay, Auckland, 1011 (type: physical, service).
Up to 09 Oct 2020, Loansurf New Zealand Limited had been using 36A Picton Street, Freemans Bay, Auckland as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 9000 shares are held by 1 entity, namely:
Cabaret Voltaire Limited (an entity) located at Freemans Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Taylor, Martin - located at Newmarket, Auckland.
Previous addresses
Address: 36a Picton Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 09 Oct 2020 to 09 Oct 2020
Address: 36a Picton St, Fremans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 07 Oct 2020 to 09 Oct 2020
Address: 22 Melford Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 09 Apr 2014 to 07 Oct 2020
Address: C/-fermah Group, 41 Kakaharoa Drive, Whakatane New Zealand
Physical address used from 26 Oct 2007 to 09 Apr 2014
Address: C/-fermah Group, 41 Kakaharoa Dr, Whakatane New Zealand
Registered address used from 27 Oct 2006 to 09 Apr 2014
Address: 41 Kakaharoa Dr, Whakatane
Physical address used from 27 Oct 2006 to 26 Oct 2007
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland
Registered & physical address used from 05 Aug 2005 to 27 Oct 2006
Address: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland
Registered & physical address used from 05 Aug 2003 to 05 Aug 2005
Address: Unit 1, Fencible Chambers, Corner Fencible Drive & Moore St, Howick, Auckland
Registered address used from 12 Apr 2000 to 05 Aug 2003
Address: Unit 1, Fencible Chambers, Corner Fencible Drive & Moore St, Howick, Auckland
Registered address used from 31 Mar 2000 to 12 Apr 2000
Address: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 31 Mar 2000 to 05 Aug 2003
Address: Unit 1, Fencible Chambers, Corner Fencible Drive & Moore St, Howick, Auckland
Physical address used from 31 Mar 2000 to 31 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Entity (NZ Limited Company) | Cabaret Voltaire Limited Shareholder NZBN: 9429036052738 |
Freemans Bay Auckland 1011 New Zealand |
24 May 2013 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Taylor, Martin |
Newmarket Auckland |
20 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Tony John |
Greenhithe Auckland New Zealand |
20 Oct 1999 - 01 Apr 2014 |
Entity | Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 |
24 May 2013 - 01 Apr 2014 | |
Individual | Christie, Glenn Brynn |
Mt Eden Auckland New Zealand |
20 Oct 1999 - 01 Apr 2014 |
Individual | Burrell, Richard John |
Remuera Auckland |
20 Oct 1999 - 30 Jul 2004 |
Entity | Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 |
24 May 2013 - 01 Apr 2014 | |
Individual | Galbraith, Kim Thelma |
Howick Auckland New Zealand |
20 Oct 1999 - 01 Apr 2014 |
Individual | Galbraith, Richard John |
Howick Auckland New Zealand |
20 Oct 1999 - 01 Apr 2014 |
Entity | Fermah Holdings Limited Shareholder NZBN: 9429034193037 Company Number: 1798168 |
20 Oct 1999 - 24 May 2013 | |
Entity | Galbraiths Trustee Company Limited Shareholder NZBN: 9429036203727 Company Number: 1263195 |
19 Oct 2007 - 24 May 2013 | |
Individual | Brunel, Carey Patrick |
St Marys Bay Auckland New Zealand |
20 Oct 1999 - 01 Apr 2014 |
Entity | Fermah Holdings Limited Shareholder NZBN: 9429034193037 Company Number: 1798168 |
20 Oct 1999 - 24 May 2013 | |
Entity | Galbraiths Trustee Company Limited Shareholder NZBN: 9429036203727 Company Number: 1263195 |
19 Oct 2007 - 24 May 2013 | |
Individual | Thomas, Tony John |
Greenhithe Auckland New Zealand |
20 Oct 1999 - 01 Apr 2014 |
Ultimate Holding Company
Dave Fermah - Director
Appointment date: 26 Jul 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Jul 2016
Megan Hyde - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 05 Sep 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Jun 2015
David Raj Fermah - Director (Inactive)
Appointment date: 15 Sep 2000
Termination date: 10 Jun 2015
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 24 May 2013
Richard John Galbraith - Director (Inactive)
Appointment date: 15 Sep 2000
Termination date: 01 Apr 2014
Address: Somerville, Manukau, 2014 New Zealand
Address used since 16 Jun 2010
Glenn Brynn Christie - Director (Inactive)
Appointment date: 15 Sep 2000
Termination date: 01 Apr 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Jun 2010
Kim Thelma Galbraith - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 15 Sep 2000
Address: Howick, Auckland,
Address used since 20 Oct 1999
Bespoke Limited
38 Dedwood Terrace
Glocal Limited
1/5 Cameron Street
Try Local Limited
2/5 Cameron Street
Godan Investments Limited
2-5 Cameron Street
Traction Limited
6 Yarborough Street
Inklink Publications Limited
9 Selby Square