Shortcuts

Boq Finance (nz) Limited

Type: NZ Limited Company (Ltd)
9429038382352
NZBN
708549
Company Number
Registered
Company Status
Current address
Level 14, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 22 Sep 2014
Level 14
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 21 Jul 2020
Level 14
188 Quay Street
Auckland 1010
New Zealand
Physical & service address used since 15 Sep 2020

Boq Finance (Nz) Limited, a registered company, was registered on 19 Dec 1995. 9429038382352 is the NZ business number it was issued. This company has been supervised by 53 directors: Racheal Kellaway - an active director whose contract began on 07 Jun 2022,
Christopher John Screen - an active director whose contract began on 07 Jun 2022,
Claire Nicole Woodley - an active director whose contract began on 01 Sep 2022,
Verity Gilpin - an inactive director whose contract began on 26 Nov 2020 and was terminated on 01 Sep 2022,
Ewen Stafford - an inactive director whose contract began on 29 Nov 2019 and was terminated on 07 Jun 2022.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: Level 14, 188 Quay Street, Auckland, 1010 (physical address),
Level 14, 188 Quay Street, Auckland, 1010 (service address),
Level 14, 188 Quay Street, Auckland, 1010 (registered address),
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 (other address) among others.
Boq Finance (Nz) Limited had been using Level 14, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 21 Jul 2020.
Previous aliases for the company, as we found at BizDb, included: from 31 Oct 2002 to 25 Aug 2010 they were named Cit Group (New Zealand) Limited, from 06 Aug 2002 to 31 Oct 2002 they were named Cit Financial (New Zealand) Limited and from 31 Jul 2002 to 06 Aug 2002 they were named Cit Financial New Zealand Limited.
A single entity owns all company shares (exactly 1900002 shares) - Acn 009 656 740 - Bank Of Queensland Limited - located at 1010, Newstead, Queensland.

Addresses

Previous addresses

Address #1: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 30 Sep 2014 to 21 Jul 2020

Address #2: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 30 Sep 2014 to 15 Sep 2020

Address #3: 41 Shortland Street, Auckland, 1142 New Zealand

Registered & physical address used from 28 Sep 2010 to 30 Sep 2014

Address #4: Level 3, West Plaza Bldg, Cnr Albert &, Customs Str West, Auckland City New Zealand

Physical & registered address used from 26 May 2008 to 28 Sep 2010

Address #5: Hesketh Henry, 2 Kitchener Street, Auckland

Registered address used from 05 May 2000 to 26 May 2008

Address #6: C/- Hesketh Henry, 41 Shortland Steet, Auckland

Physical address used from 20 Mar 2000 to 26 May 2008

Address #7: Hesketh Henry, 2 Kitchener Street, Auckland

Physical address used from 20 Mar 2000 to 20 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1900002

Annual return filing month: September

Financial report filing month: August

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1900002
Other (Other) Acn 009 656 740 - Bank Of Queensland Limited Newstead
Queensland
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cit Group Inc.
Other Cit Holdings Bv
Other Null - Cit Holdings Bv
Other Null - Cit Group Inc.
Directors

Racheal Kellaway - Director

Appointment date: 07 Jun 2022

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Rozelle, Nsw, 2039 Australia

Address used since 07 Jun 2022


Christopher John Screen - Director

Appointment date: 07 Jun 2022

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Cammeray, Nsw, 2062 Australia

Address used since 07 Jun 2022


Claire Nicole Woodley - Director

Appointment date: 01 Sep 2022

Address: Balaclava, Victoria, 3183 Australia

Address used since 01 Sep 2022


Verity Gilpin - Director (Inactive)

Appointment date: 26 Nov 2020

Termination date: 01 Sep 2022

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Camperdown, New South Wales, 2050 Australia

Address used since 26 Nov 2020


Ewen Stafford - Director (Inactive)

Appointment date: 29 Nov 2019

Termination date: 07 Jun 2022

ASIC Name: Boq Equipment Finance Limited

Address: South Yarra, Vic, 3141 Australia

Address used since 10 Dec 2020

Address: Newstead, Queensland, 4006 Australia

Address: Southbank, Vic, 3006 Australia

Address used since 29 Nov 2019


Christopher John Screen - Director (Inactive)

Appointment date: 29 Oct 2021

Termination date: 15 Feb 2022

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Cammeray, New South Wales, 2066 Australia

Address used since 29 Oct 2021


Fiamma Morton - Director (Inactive)

Appointment date: 10 Jun 2020

Termination date: 29 Oct 2021

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Longueville, New South Wales, 2066 Australia

Address used since 10 Jun 2020


Craig Roy Chapman - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 09 Oct 2020

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Red Hill, Queensland, 4059 Australia

Address used since 27 Nov 2019


Adam Lee Mcanalen - Director (Inactive)

Appointment date: 09 Jan 2018

Termination date: 02 Jul 2020

ASIC Name: Boq Finance (aust) Limited

Address: Newstead, Queensland, 4006 Australia

Address: Norman Park, Queensland, 4170 Australia

Address used since 09 Jan 2018


Matthew James Baxby - Director (Inactive)

Appointment date: 22 Jan 2019

Termination date: 02 Jul 2020

ASIC Name: Boq Specialist (aust) Limited

Address: Newstead, Queensland, 4006 Australia

Address: Hendra, Queensland, 4011 Australia

Address used since 22 Jan 2019


Douglas Robert Snell - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 10 Jun 2020

ASIC Name: Boq Equipment Finance Limited

Address: Kenmore, Queensland, 4069 Australia

Address used since 03 Feb 2020

Address: Newstead, Queensland, 4006 Australia


Peter Sarantzouklis - Director (Inactive)

Appointment date: 29 Nov 2019

Termination date: 20 Jan 2020

ASIC Name: Boq Equipment Finance Limited

Address: Newstead, Queensland, 4006 Australia

Address: Lilyfield, Nsw, 2040 Australia

Address used since 29 Nov 2019


Anthony Peter Rose - Director (Inactive)

Appointment date: 22 Jan 2019

Termination date: 31 Dec 2019

ASIC Name: Boq Finance (aust) Limited

Address: Newstead, Queensland, 4006 Australia

Address: Burbank, Queensland, 4156 Australia

Address used since 22 Jan 2019


Brendan Arthur Haynes White - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 21 Dec 2018

ASIC Name: Boq Finance (aust) Limited

Address: Newstead, Queensland, 4006 Australia

Address: Lindfield, New South Wales, 2070 Australia

Address used since 30 Aug 2017


Jon Earle Sutton - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 05 Dec 2018

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia

Address used since 01 Jul 2016

Address: Newstead, Queensland, 4006 Australia


Hugh William Lander - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 29 Jan 2018

ASIC Name: Boq Finance (aust) Limited

Address: Roseville, New South Wales, 2069 Australia

Address used since 30 Aug 2017

Address: Newstead, Queensland, 4006 Australia


Roger Andrew Davis - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Darlinghurst, New South Wales, 2010 Australia

Address used since 01 Jul 2016

Address: Newstead, Queensland, 4006 Australia


David Stephen Willis - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia

Address: Middle Dural, New South Wales, 2158 Australia

Address used since 30 Jun 2010


Michelle Kim Tredenick - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: 157 Liverpool St, Sydney, New South Wales, 2000 Australia

Address used since 16 Jul 2012

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia


Richard George Andrew Haire - Director (Inactive)

Appointment date: 18 Apr 2012

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: Ascot, Brisbane, Queensland, 4007 Australia

Address used since 18 Apr 2012

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia


Bruce James Carter - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: College Park , South Australia, 5069 Australia

Address used since 20 Aug 2015

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia


Margaret Leone Seale - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Northbridge, New South Wales, 2063 Australia

Address used since 22 Sep 2014

Address: Newstead, Queensland, 4006 Australia


Karen Lee Collett Penrose - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 26 Nov 2015

Address: Newstead, Queensland, 4006 Australia


John Howard Lorimer - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 29 Jan 2016


Warwick Martin Negus - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 30 Aug 2017

ASIC Name: Bank Of Queensland Limited

Address: 100 Skyring Terrace, Newstead, Queensland, 4006 Australia

Address: Point Piper, Nsw, 2027 Australia

Address used since 22 Sep 2016

Address: 100 Skyring Terrace, Newstead, Queensland, 4006 Australia


Neil B. - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 31 May 2016


Carmel Gray - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 26 Nov 2015

ASIC Name: Bank Of Queensland Limited

Address: Newstead, Queensland, 4006 Australia

Address: Newstead, Queensland, 4006 Australia

Address: Brighton East, Victoria, 3087 Australia

Address used since 06 May 2015


Steven Crane - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 22 Jan 2015

Address: Roseville, New South Wales, 2069 Australia

Address used since 30 Jun 2010


Stuart Ian Grimshaw - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 22 Sep 2014

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Nov 2011


Neil Edwin Summerson - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 30 Jul 2013

Address: Yeronga, Queensland, 4104 Australia

Address used since 30 Jun 2010


John Cyril Reynolds - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 13 Dec 2012

Address: Fortitude Valley, Queensland, 4006 Australia

Address used since 30 Jun 2010


William John Kelty - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 31 Jul 2012

Address: Eltham, Victoria, 3095 Australia

Address used since 30 Jun 2010


David Paul Liddy - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 31 Aug 2011

Address: 21 Pixley Street, Kangaroo Point, Queensland, 4169 Australia

Address used since 30 Jun 2010


David Douglas Heydon Graham - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 08 Oct 2010

Address: Toowong, Queensland, 4066 Australia

Address used since 30 Jun 2010


Anthony John Howarth - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 26 Jul 2010

Address: City Beach, Western Australia, 6015 Australia

Address used since 30 Jun 2010


Eric Steven Mandelbaum - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 30 Jun 2010

Address: United States Of America,

Address used since 01 Feb 2007


Keith Rodwell - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 30 Jun 2010

Address: Dolins Bay, Nsw 2229, Australia,

Address used since 05 Mar 2007


Thomas Nguyen - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 30 Jun 2010

Address: Belfield, Nsw 2191, Australia,

Address used since 01 Apr 2008


Terry Kelleher - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 24 Oct 2008

Address: Tenenure, Dublin 6, Ireland,

Address used since 25 Sep 2007


Garron Maree - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 01 Apr 2008

Address: Menai, Sydney Nsw, Australia,

Address used since 01 Jul 1997


Peter Lawrence Kelly - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 17 Jan 2007

Address: Drummoyne 2047, Nsw, Australia,

Address used since 28 Jun 2006


John Manuel Miranda - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 28 Apr 2006

Address: Chester, New Jersey 07930, United States Of America,

Address used since 18 Oct 2004


David Sharpless - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 26 Sep 2001

Address: Toronto, Ontario M 4 N 3 C 9, Canada,

Address used since 21 Oct 1999


Bradley Nullmeyer - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 14 Sep 2001

Address: United States Of America,

Address used since 21 Oct 1999


Adrian Leach - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 31 Mar 2000

Address: Mosman N S W 2088, Australia,

Address used since 18 May 1998


Robert J Ingato - Director (Inactive)

Appointment date: 15 Dec 1996

Termination date: 30 Sep 1998

Address: Randolph, New Jersey, U S A 07869-1911,

Address used since 15 Dec 1996


David F Banks - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Sep 1998

Address: Convent Station, New Jersey 07960, Usa,

Address used since 01 Jul 1997


Peter Crewe-brown - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 04 May 1998

Address: Dynasty Court, 23 Old Peak Road, Hong Kong,

Address used since 19 Dec 1995


Charles D Van Sickle - Director (Inactive)

Appointment date: 15 Dec 1996

Termination date: 23 Jan 1998

Address: Morristown, New Jersey, U S A 07960,

Address used since 15 Dec 1996


Robert James Cain - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 01 Jul 1997

Address: Fairlight, New South Wales 2094, Australia,

Address used since 19 Dec 1995


Thomas C Wajenrt - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 01 Jul 1997

Address: 07924, United States Of America,

Address used since 19 Dec 1995


Irving H Rothman - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 01 Oct 1996

Address: 07090, United States Of America,

Address used since 19 Dec 1995


G Daniel Mccarthy - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 01 Oct 1996

Address: 07928, United States Of America,

Address used since 19 Dec 1995