Shortcuts

Finance Direct Limited

Type: NZ Limited Company (Ltd)
9429037473235
NZBN
981004
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2222222
Entity (NZ Limited Company) Oaklands Group Holdings Limited
Shareholder NZBN: 9429037812676
Pukete
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 5999998
Individual Lott, Richard Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 13999977
Individual Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Croad, Wayne Darrin Mellons Bay, Auckland
2014
New Zealand
Individual Croad, Tania Kim Mellons Bay, Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Croad, Wayne Darrin Mellons Bay
Auckland
2014
New Zealand
Individual Greig, Murray Robert Remuera
Auckland
Individual Croad, Wayne Darrin Mellons Bay, Auckland
2014
New Zealand
Entity Harbour St Trustee Company Limited
Shareholder NZBN: 9429037607548
Company Number: 955570
Entity Harbour St Trustee Company Limited
Shareholder NZBN: 9429037607548
Company Number: 955570
Individual Croad, Wayne Darrin Mellons Bay, Auckland
2014
New Zealand
Individual Croad, Wayne Darrin Mellons Bay, Auckland
2014
New Zealand
Entity Rto Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Individual Lott, Megan Half Moon Bay, Auckland
(as Trustees Of R & M Lott Trust)
2012
New Zealand
Individual Croad, Tania Kim Mellons Bay
Auckland
2014
New Zealand
Individual Loach, Vickie Maree Mellons Bay
Auckland
2014
New Zealand
Individual Lott, Richard Half Moon Bay
Auckland
2012
New Zealand
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Individual Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Croad, Wayne Darrin Mellons Bay, Auckland
2014
New Zealand
Individual Lee, Charlotte Carlton Mellons Bay
Auckland
2014
New Zealand
Director Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Mitchell, Paul Jason Auckland
Individual Waters, John William Mount Wellington
Auckland
1060
New Zealand
Individual Croad, Wayne Darrin Mellons Bay
Auckland
2014
New Zealand
Entity Mounterowen Limited
Shareholder NZBN: 9429037389321
Company Number: 1010155
Individual Lott, Richard Half Moon Bay
Auckland
2012
New Zealand
Individual Croad, Tania Kim Mellons Bay, Auckland
2014
New Zealand
Individual Croad, Tania Kim Mellons Bay, Auckland
2014
New Zealand
Individual Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Lott, Richard Half Moon Bay
Auckland
2012
New Zealand
Individual Croad, Wayne Darrin Mellons Bay, Auckland
2014
New Zealand
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Individual Croad, Wayne Darrin Mellons Bay
Auckland
2014
New Zealand
Individual Croad, Wayne Darrin Mellons Bay
Auckland
2014
New Zealand
Other Charlotte Carlton Lee & Vickie Maree Loach (jointly) Mellons Bay
Auckland
2014
New Zealand
Entity Mounterowen Limited
Shareholder NZBN: 9429037389321
Company Number: 1010155
Individual Greig, Murray Robert Onehunga
Auckland
Individual Croad, Wayne Darrin Mellons Bay
Auckland
2014
New Zealand
Individual Croad, Tania Kim Mellons Bay, Manukau
(as Trustees Of Gateway Family Trust)
2014
New Zealand
Individual Croad, Tania Kim Mellons Bay
Auckland
2014
New Zealand
Individual Croad, Tania Kim Mellons Bay
Auckland
2014
New Zealand
Director Lott, Richard Half Moon Bay
Manukau
2012
New Zealand
Director Lott, Richard Half Moon Bay
Manukau
2012
New Zealand
Director Poole, Kirstin Anne Grey Lynn
Auckland
1021
New Zealand
Individual Waters, John William Mount Wellington
Auckland
1060
New Zealand
Individual Lott, Richard Half Moon Bay, Auckland
(as Trustees Of R & M Lott Trust)
2012
New Zealand
Entity Harbour St Trustee Company Limited
Shareholder NZBN: 9429037607548
Company Number: 955570
Entity Nzf Group Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Individual Mitchell, Paul Jason Auckland
Individual Greig, Karen Remuera
Auckland
Directors

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

Nearby companies

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