Shortcuts

Flexigroup (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038167249
NZBN
841057
Company Number
Registered
Company Status
Current address
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 29 Nov 2017

Flexigroup (New Zealand) Limited was launched on 21 Jan 1997 and issued an NZ business identifier of 9429038167249. The registered LTD company has been managed by 20 directors: Carlos Manuel Da Silva - an active director whose contract began on 20 Sep 2017,
Stuart Ian Grimshaw - an active director whose contract began on 01 Jun 2023,
Kylie Rebecca James - an inactive director whose contract began on 02 May 2022 and was terminated on 01 Jun 2023,
Christopher Lamers - an inactive director whose contract began on 06 Mar 2020 and was terminated on 03 May 2022,
Jason Henry Murray - an inactive director whose contract began on 22 Jul 2020 and was terminated on 03 Sep 2021.
According to BizDb's data (last updated on 05 May 2024), this company uses 1 address: 111 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, service).
Until 29 Nov 2017, Flexigroup (New Zealand) Limited had been using Bdo Tower, Level 14, 120 Albert Street, Auckland as their registered address.
BizDb found past names for this company: from 21 Jan 1997 to 01 Sep 2009 they were named Flexirent Capital (New Zealand) Limited.
A total of 63006956 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 63006956 shares are held by 1 entity, namely:
Flexirent Capital Pty Limited (an other) located at Sydney postcode 2000.

Addresses

Previous addresses

Address: Bdo Tower, Level 14, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2011 to 29 Nov 2017

Address: Flexigroup (new Zealand) Limited, Affco House, Level 7,, 12-26 Swanson Street, Auckland 1010 New Zealand

Physical & registered address used from 02 Dec 2009 to 16 Jun 2011

Address: Flexirent Capital (nz) Limited, Affco House Level 7, 12-26 Swanson Street, Auckland

Registered & physical address used from 24 Aug 2005 to 02 Dec 2009

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 26 Aug 2003 to 24 Aug 2005

Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 06 Sep 2001 to 26 Aug 2003

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 06 Sep 2001 to 26 Aug 2003

Address: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 06 Sep 2001 to 06 Sep 2001

Address: P O Box 90935, Auckland Mail Centre, , Aaaaqzabaaaa6zyaao

Physical address used from 21 Aug 2001 to 06 Sep 2001

Address: Gosling Chapman, 63 Albert Street, Auckland

Registered address used from 21 Aug 2001 to 06 Sep 2001

Address: Gosling Chapman, 63 Albert Street, Auckland, Peter Russell

Registered address used from 11 Apr 2000 to 21 Aug 2001

Address: B D O Auckland - Chartered Accountants, 13th Floor Quay Tower, 29 Customs Street West, Auckland 1001

Registered address used from 18 Oct 1999 to 11 Apr 2000

Address: West Plaza, Cnr Fanshawe & Albert Street, Auckland

Physical address used from 11 Oct 1999 to 11 Oct 1999

Address: Level 4, West Plaza, Cnr Albert & Fanshawe St, Auckland

Physical address used from 11 Oct 1999 to 11 Oct 1999

Address: B D O Auckland Chartered Accountants, 13th Floor, Quay Tower, 29 Customs Street West, Auckland 1001

Physical address used from 11 Oct 1999 to 21 Aug 2001

Address: Gosling Chapman, 63 Albert Street, Auckland, Peter Russell

Registered address used from 11 Oct 1999 to 18 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 63006956

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 63006956
Other (Other) Flexirent Capital Pty Limited Sydney
2000
Australia

Ultimate Holding Company

01 Aug 2021
Effective Date
Humm Group Limited
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Carlos Manuel Da Silva - Director

Appointment date: 20 Sep 2017

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 Nov 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 20 Sep 2017


Stuart Ian Grimshaw - Director

Appointment date: 01 Jun 2023

Address: Pymble, New South Wales, 2073 Australia

Address used since 01 Jun 2023


Kylie Rebecca James - Director (Inactive)

Appointment date: 02 May 2022

Termination date: 01 Jun 2023

ASIC Name: Flexigroup Management Pty Limited

Address: The Rocks, New South Wales, 2000 Australia

Address: Cremorne, 2090 Australia

Address used since 02 May 2022


Christopher Lamers - Director (Inactive)

Appointment date: 06 Mar 2020

Termination date: 03 May 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Mar 2020


Jason Henry Murray - Director (Inactive)

Appointment date: 22 Jul 2020

Termination date: 03 Sep 2021

Address: Duffys Forest, New South Wales, 2084 Australia

Address used since 22 Jul 2020


Ross Douglas Aucutt - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 22 Jul 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 20 May 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 28 Feb 2017


Rajeev Dhawan - Director (Inactive)

Appointment date: 12 Dec 2018

Termination date: 09 Mar 2020

ASIC Name: Flexigroup Limited

Address: Woolwich, 2110 Australia

Address used since 12 Dec 2018

Address: Sydney, 2000 Australia


Paula Kylie Johanna Wilhelmina Ter Brake - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 31 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2018


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 20 Sep 2017

Termination date: 30 Jun 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Sep 2017


Matthew Ross Beaman - Director (Inactive)

Appointment date: 06 Aug 2015

Termination date: 20 Sep 2017

ASIC Name: Flexigroup Limited

Address: Fairlight Nsw, 2094 Australia

Address used since 06 Aug 2015

Address: St Leonards, Nsw, 2065 Australia

Address: St Leonards, Nsw, 2065 Australia


David Stevens - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 24 Feb 2017

ASIC Name: Flexigroup Subco Pty Limited

Address: 201 Pacific Highway, St Leonards, 2065 Australia

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 16 Dec 2013

Address: 201 Pacific Highway, St Leonards, 2065 Australia


Tarek Robbiati - Director (Inactive)

Appointment date: 05 Feb 2013

Termination date: 06 Aug 2015

Address: Darling Point, Nsw, 2027 Australia

Address used since 07 Apr 2014


Garry Mclennan - Director (Inactive)

Appointment date: 14 Dec 2011

Termination date: 09 Aug 2013

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 14 Dec 2011


John Christopher De Lano - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 25 Jan 2013

Address: St. Ives, Nsw 2075, Australia,

Address used since 20 Jun 2006


Irwin Doc Klotz - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 14 Dec 2011

Address: Rose Bay Nsw 2029, Australia,

Address used since 12 Jun 2009


Paul Mcmahon - Director (Inactive)

Appointment date: 13 Dec 2006

Termination date: 28 Aug 2008

Address: Pymble, Nsw 2073, Australia,

Address used since 13 Dec 2006


Kerry-ann Aitken - Director (Inactive)

Appointment date: 13 Dec 2006

Termination date: 27 Feb 2007

Address: Naremburn, Nsw 2065, Australia,

Address used since 13 Dec 2006


Andrew James Abercrombie - Director (Inactive)

Appointment date: 21 Jan 1997

Termination date: 14 Dec 2006

Address: Toorak, Victoria 3142, Australia,

Address used since 21 Jan 1997


David William Berkman - Director (Inactive)

Appointment date: 21 Jan 1997

Termination date: 08 Dec 2006

Address: Northbridge, New South Wales 2063, Australia,

Address used since 21 Jan 1997


Juri Zacest - Director (Inactive)

Appointment date: 21 Jan 1997

Termination date: 01 Jun 2004

Address: Birkenhead Point, Auckland,

Address used since 21 Jan 1997

Nearby companies

Flexi Finance Limited
111 Carlton Gore Road

Clevedon Brewing Company Limited
Level 1, Msd Building,

Gounder Holdings Limited
C/- Gvw Accountants Limited

Amberley Trustees Limited
109 Carlton Gore Road

Kolbe Trustee Limited
109 Carlton Gore Road

Kauri Bay Boomrock Limited
109 Carlton Gore Road