Finance Direct Limited, a registered company, was started on 23 Sep 1999. 9429037473235 is the NZ business identifier it was issued. The company has been run by 14 directors: Wayne Darrin Croad - an active director whose contract started on 30 Apr 2001,
Richard Lott - an active director whose contract started on 30 Mar 2011,
Josh De Jong - an active director whose contract started on 06 Sep 2011,
Stephen Robert Massey - an active director whose contract started on 11 May 2023,
Kirstin Anne Poole - an inactive director whose contract started on 03 Dec 2014 and was terminated on 15 May 2023.
Updated on 23 May 2025, our database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: physical, service).
Finance Direct Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 23 Sep 1999 to 02 Jun 2000 they were named Gremitch Enterprises Limited.
A total of 22222222 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 2222222 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5999998 shares (27%). Finally the 3rd share allotment (13999977 shares 63%) made up of 3 entities.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 23 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2020 to 23 Aug 2021
Address #4: Finance Direct House, Level 1, 88 Broadway, Auckland, 1023 New Zealand
Physical & registered address used from 20 Apr 2016 to 16 Jun 2020
Address #5: Level 2, Finance Direct House, 88 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 18 Sep 2006 to 20 Apr 2016
Address #6: Ground Floor Asb Centre, 323 Gt South Road, Greenlane, Auckland
Registered & physical address used from 15 Dec 2004 to 18 Sep 2006
Address #7: Bdo Spicers, Level 2, 116 Harris Road, East Tamaki, Auckland
Registered address used from 24 Apr 2002 to 15 Dec 2004
Address #8: Bdo Spicers - Chartered Accountants, Level 2, 116 Harris Road, East Tamaki, Auckland
Physical address used from 24 Apr 2002 to 15 Dec 2004
Address #9: Level 1, Asb Centre, 323 Great South Road, Greenlane, Auckland
Registered address used from 20 Jul 2001 to 24 Apr 2002
Address #10: Bdo Spicers, Level 2, 116 Harris Road, East Tamaki
Physical address used from 20 Jul 2001 to 24 Apr 2002
Address #11: Level 1, Asb Centre, 323 Great South Road, Greenlane, Auckland
Physical address used from 20 Jul 2001 to 20 Jul 2001
Address #12: 10 Maheke Street, St Heliers, Auckland
Registered address used from 18 May 2001 to 20 Jul 2001
Address #13: 10 Maheke Street, St Heliers, Auckland
Physical address used from 04 May 2001 to 20 Jul 2001
Address #14: 10 Maheke Street, St Heliers, Auckland
Registered address used from 12 Apr 2000 to 18 May 2001
Basic Financial info
Total number of Shares: 22222222
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 22 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2222222 | |||
| Entity (NZ Limited Company) | Oaklands Group Holdings Limited Shareholder NZBN: 9429037812676 |
Pukete Hamilton 3200 New Zealand |
10 May 2022 - |
| Shares Allocation #2 Number of Shares: 5999998 | |||
| Individual | Lott, Richard |
Half Moon Bay Auckland 2012 New Zealand |
11 May 2022 - |
| Shares Allocation #3 Number of Shares: 13999977 | |||
| Individual | Poole, Kirstin Anne |
Grey Lynn Auckland 1021 New Zealand |
11 May 2022 - |
| Individual | Croad, Wayne Darrin |
Mellons Bay, Auckland 2014 New Zealand |
11 May 2022 - |
| Individual | Croad, Tania Kim |
Mellons Bay, Auckland 2014 New Zealand |
11 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Croad, Wayne Darrin |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Individual | Greig, Murray Robert |
Remuera Auckland |
23 Sep 1999 - 28 Jul 2004 |
| Individual | Croad, Wayne Darrin |
Mellons Bay, Auckland 2014 New Zealand |
12 Apr 2022 - 11 May 2022 |
| Entity | Harbour St Trustee Company Limited Shareholder NZBN: 9429037607548 Company Number: 955570 |
23 Sep 1999 - 28 Jul 2004 | |
| Entity | Harbour St Trustee Company Limited Shareholder NZBN: 9429037607548 Company Number: 955570 |
23 Sep 1999 - 28 Jul 2004 | |
| Individual | Croad, Wayne Darrin |
Mellons Bay, Auckland 2014 New Zealand |
12 Apr 2022 - 11 May 2022 |
| Individual | Croad, Wayne Darrin |
Mellons Bay, Auckland 2014 New Zealand |
12 Apr 2022 - 11 May 2022 |
| Entity | Rto Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
23 Jan 2008 - 31 Mar 2011 | |
| Individual | Lott, Megan |
Half Moon Bay, Auckland (as Trustees Of R & M Lott Trust) 2012 New Zealand |
06 Aug 2012 - 01 Jul 2016 |
| Individual | Croad, Tania Kim |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Individual | Loach, Vickie Maree |
Mellons Bay Auckland 2014 New Zealand |
05 Aug 2021 - 05 Apr 2022 |
| Individual | Lott, Richard |
Half Moon Bay Auckland 2012 New Zealand |
05 May 2022 - 11 May 2022 |
| Entity | Blackwell Global Holdings Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
23 Jan 2008 - 31 Mar 2011 | |
| Individual | Poole, Kirstin Anne |
Grey Lynn Auckland 1021 New Zealand |
08 Jun 2020 - 05 Aug 2021 |
| Individual | Croad, Wayne Darrin |
Mellons Bay, Auckland 2014 New Zealand |
05 Aug 2021 - 12 Apr 2022 |
| Individual | Lee, Charlotte Carlton |
Mellons Bay Auckland 2014 New Zealand |
05 Aug 2021 - 05 Apr 2022 |
| Director | Poole, Kirstin Anne |
Grey Lynn Auckland 1021 New Zealand |
08 Jun 2020 - 05 Aug 2021 |
| Individual | Mitchell, Paul Jason |
Auckland |
23 Sep 1999 - 28 Jul 2004 |
| Individual | Waters, John William |
Mount Wellington Auckland 1060 New Zealand |
05 Aug 2021 - 05 Apr 2022 |
| Individual | Croad, Wayne Darrin |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Entity | Mounterowen Limited Shareholder NZBN: 9429037389321 Company Number: 1010155 |
28 Jul 2004 - 07 Apr 2006 | |
| Individual | Lott, Richard |
Half Moon Bay Auckland 2012 New Zealand |
05 Aug 2021 - 05 May 2022 |
| Individual | Croad, Tania Kim |
Mellons Bay, Auckland 2014 New Zealand |
05 Aug 2021 - 11 May 2022 |
| Individual | Croad, Tania Kim |
Mellons Bay, Auckland 2014 New Zealand |
05 Aug 2021 - 11 May 2022 |
| Individual | Poole, Kirstin Anne |
Grey Lynn Auckland 1021 New Zealand |
05 Aug 2021 - 11 May 2022 |
| Individual | Poole, Kirstin Anne |
Grey Lynn Auckland 1021 New Zealand |
05 Aug 2021 - 11 May 2022 |
| Individual | Lott, Richard |
Half Moon Bay Auckland 2012 New Zealand |
05 Aug 2021 - 05 May 2022 |
| Individual | Croad, Wayne Darrin |
Mellons Bay, Auckland 2014 New Zealand |
05 Aug 2021 - 12 Apr 2022 |
| Entity | Blackwell Global Holdings Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
23 Jan 2008 - 31 Mar 2011 | |
| Individual | Croad, Wayne Darrin |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Individual | Croad, Wayne Darrin |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Other | Charlotte Carlton Lee & Vickie Maree Loach (jointly) |
Mellons Bay Auckland 2014 New Zealand |
20 Mar 2017 - 05 Aug 2021 |
| Entity | Mounterowen Limited Shareholder NZBN: 9429037389321 Company Number: 1010155 |
28 Jul 2004 - 07 Apr 2006 | |
| Individual | Greig, Murray Robert |
Onehunga Auckland |
23 Sep 1999 - 28 Jul 2004 |
| Individual | Croad, Wayne Darrin |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Individual | Croad, Tania Kim |
Mellons Bay, Manukau (as Trustees Of Gateway Family Trust) 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Individual | Croad, Tania Kim |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Individual | Croad, Tania Kim |
Mellons Bay Auckland 2014 New Zealand |
23 Sep 1999 - 05 Aug 2021 |
| Director | Lott, Richard |
Half Moon Bay Manukau 2012 New Zealand |
01 Jul 2016 - 05 Aug 2021 |
| Director | Lott, Richard |
Half Moon Bay Manukau 2012 New Zealand |
01 Jul 2016 - 05 Aug 2021 |
| Director | Poole, Kirstin Anne |
Grey Lynn Auckland 1021 New Zealand |
08 Jun 2020 - 05 Aug 2021 |
| Individual | Waters, John William |
Mount Wellington Auckland 1060 New Zealand |
13 Dec 2019 - 05 Aug 2021 |
| Individual | Lott, Richard |
Half Moon Bay, Auckland (as Trustees Of R & M Lott Trust) 2012 New Zealand |
06 Aug 2012 - 01 Jul 2016 |
| Entity | Harbour St Trustee Company Limited Shareholder NZBN: 9429037607548 Company Number: 955570 |
23 Sep 1999 - 28 Jul 2004 | |
| Entity | Nzf Group Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
23 Jan 2008 - 31 Mar 2011 | |
| Individual | Mitchell, Paul Jason |
Auckland |
23 Sep 1999 - 28 Jul 2004 |
| Individual | Greig, Karen |
Remuera Auckland |
28 Jul 2004 - 23 Jan 2008 |
Wayne Darrin Croad - Director
Appointment date: 30 Apr 2001
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Apr 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Apr 2013
Richard Lott - Director
Appointment date: 30 Mar 2011
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 09 Dec 2021
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 01 Apr 2011
Josh De Jong - Director
Appointment date: 06 Sep 2011
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Sep 2011
Stephen Robert Massey - Director
Appointment date: 11 May 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 May 2023
Kirstin Anne Poole - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 15 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Dec 2014
Sean Joyce - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 03 Dec 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Mar 2011
Peter Karl Christopher Huljich - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 30 Mar 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Jun 2010
Craig Irving Alexander - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 30 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Jul 2010
Mark Hume Thornton - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 30 Mar 2011
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 30 Nov 2010
John Francis Henderson - Director (Inactive)
Appointment date: 31 Dec 2010
Termination date: 30 Mar 2011
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 31 Dec 2010
John Alan Callaghan - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Dec 2010
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 10 Dec 2010
Richard Alan Waddel - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 17 Sep 2010
Address: 424 Remuera Road, Remuera, Auckland, 1050 New Zealand
Address used since 08 Jun 2010
Murray Robert Greig - Director (Inactive)
Appointment date: 23 Sep 1999
Termination date: 07 Jul 2008
Address: Remuera, Auckland,
Address used since 01 Nov 2004
Paul Jason Mitchell - Director (Inactive)
Appointment date: 23 Sep 1999
Termination date: 16 Jan 2004
Address: Auckland,
Address used since 23 Sep 1999
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway