Avanti Finance Limited was registered on 30 Nov 1994 and issued an NZ business identifier of 9429038556692. The registered LTD company has been run by 14 directors: Glenn Matthew Hawkins - an active director whose contract began on 30 Nov 1994,
John David Bell - an active director whose contract began on 01 Apr 2017,
Andrew David Scott - an active director whose contract began on 24 Jan 2019,
Murray David Jack - an active director whose contract began on 25 Sep 2020,
Jonathan Francis Goldstone - an active director whose contract began on 19 Aug 2024.
According to BizDb's data (last updated on 03 Jun 2025), the company uses 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: office, delivery).
Until 02 May 2019, Avanti Finance Limited had been using Ground Floor, 73 Remuera Road, Newmarket, Auckland as their physical address.
A total of 29833083 shares are allotted to 28 groups (33 shareholders in total). When considering the first group, 75574 shares are held by 2 entities, namely:
Horton, Gregory Bernard (an individual) located at Remuera, Auckland postcode 1050,
Harmos, Andrew (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 9.83 per cent shares (exactly 2932579 shares) and includes
Avanti Nominees No. 3 Limited - located at Newmarket, Auckland.
The next share allocation (42322 shares, 0.14%) belongs to 1 entity, namely:
Bravo, Paul Harris Victor, located at Remuera, Auckland (an individual). Avanti Finance Limited is classified as "Finance company operation" (business classification K623010).
Previous addresses
Address #1: Ground Floor, 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Physical address used from 26 Nov 2013 to 02 May 2019
Address #2: Ground Floor, 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Registered address used from 18 Nov 2013 to 02 May 2019
Address #3: Level 2, Building B, 65 Main Highway, Ellerslie, Auckland New Zealand
Physical address used from 14 Jan 2004 to 26 Nov 2013
Address #4: Level 2, Building B, 65 Main Highway, Ellerslie, Auckland New Zealand
Registered address used from 14 Jan 2004 to 18 Nov 2013
Address #5: 5 Galatos Street, Newton, Auckland
Physical address used from 03 Aug 2000 to 03 Aug 2000
Address #6: Level 1, 656 Great South Road, Penrose, Auckland
Physical address used from 03 Aug 2000 to 14 Jan 2004
Address #7: 5 Galatos Street, Newton, Auckland
Registered address used from 03 Aug 2000 to 14 Jan 2004
Address #8: 25 Sale Street, Freemans Bay, Auckland
Physical address used from 07 Feb 1996 to 03 Aug 2000
Address #9: 25 Sale Street, Freemans Bay, Auckland
Registered address used from 05 Feb 1996 to 03 Aug 2000
Basic Financial info
Total number of Shares: 29833083
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75574 | |||
| Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
24 Apr 2025 - |
| Individual | Harmos, Andrew |
Parnell Auckland 1052 New Zealand |
24 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 2932579 | |||
| Entity (NZ Limited Company) | Avanti Nominees No. 3 Limited Shareholder NZBN: 9429041667873 |
Newmarket Auckland 1023 New Zealand |
30 Mar 2015 - |
| Shares Allocation #3 Number of Shares: 42322 | |||
| Individual | Bravo, Paul Harris Victor |
Remuera Auckland 1050 New Zealand |
24 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 138451 | |||
| Entity (NZ Limited Company) | C & Ss Investments Limited Shareholder NZBN: 9429031341417 |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2025 - |
| Shares Allocation #5 Number of Shares: 136034 | |||
| Individual | Rouse, William Dudley |
Parnell Auckland 1052 New Zealand |
24 Apr 2025 - |
| Shares Allocation #6 Number of Shares: 671521 | |||
| Entity (NZ Limited Company) | Sll Trustees No. 68 Limited Shareholder NZBN: 9429051766047 |
Newmarket Auckland 1023 New Zealand |
24 Apr 2025 - |
| Director | Hawkins, Glenn Matthew |
Parnell Auckland 1052 New Zealand |
24 Apr 2025 - |
| Shares Allocation #7 Number of Shares: 132255 | |||
| Individual | Greig, Khloe |
Remuera Auckland 1050 New Zealand |
10 Mar 2025 - |
| Individual | Greig, Murray |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
| Shares Allocation #8 Number of Shares: 843853 | |||
| Entity (NZ Limited Company) | Tappenden Holdings Limited Shareholder NZBN: 9429039278814 |
16 Viaduct Harbour Avenue Auckland 1010 New Zealand |
14 Nov 2016 - |
| Shares Allocation #9 Number of Shares: 2546466 | |||
| Entity (NZ Limited Company) | Scottfin Ece Limited Shareholder NZBN: 9429031880817 |
Devonport Auckland 0624 New Zealand |
23 Dec 2014 - |
| Shares Allocation #10 Number of Shares: 1072523 | |||
| Entity (NZ Limited Company) | Avanti Nominees Limited Shareholder NZBN: 9429041471029 |
Newmarket Auckland 1023 New Zealand |
23 Dec 2014 - |
| Shares Allocation #11 Number of Shares: 13813900 | |||
| Entity (NZ Limited Company) | G & S Capital Limited Shareholder NZBN: 9429041079249 |
Newmarket Auckland 1023 New Zealand |
18 Jun 2019 - |
| Shares Allocation #12 Number of Shares: 461597 | |||
| Entity (NZ Limited Company) | Lg Nominee Limited Shareholder NZBN: 9429051198688 |
Frankton Hamilton 3204 New Zealand |
11 May 2023 - |
| Shares Allocation #13 Number of Shares: 100 | |||
| Individual | Hitch, Matthew Graeme |
Remuera Auckland 1050 New Zealand |
13 Dec 2023 - |
| Shares Allocation #14 Number of Shares: 515164 | |||
| Individual | Bell, Robyne Lee |
Rd 1 Russell 0272 New Zealand |
05 Nov 2018 - |
| Individual | Bell, John David |
Rd 1 Russell 0272 New Zealand |
14 Nov 2016 - |
| Shares Allocation #15 Number of Shares: 168961 | |||
| Entity (NZ Limited Company) | Investment Hub Trustees Limited Shareholder NZBN: 9429031661126 |
Grafton Auckland 1010 New Zealand |
19 Apr 2017 - |
| Shares Allocation #16 Number of Shares: 415170 | |||
| Entity (NZ Limited Company) | B & S Custodians Limited Shareholder NZBN: 9429040708263 |
Grafton Auckland 1023 New Zealand |
14 Nov 2016 - |
| Shares Allocation #17 Number of Shares: 151149 | |||
| Entity (NZ Limited Company) | Mfh Limited Shareholder NZBN: 9429030620186 |
4 Graham Street Auckland 1010 New Zealand |
19 Apr 2021 - |
| Shares Allocation #18 Number of Shares: 755744 | |||
| Entity (NZ Limited Company) | Te PŪia TĀpapa Gp Limited Shareholder NZBN: 9429046499929 |
Auckland 1010 New Zealand |
02 Dec 2020 - |
| Shares Allocation #19 Number of Shares: 56681 | |||
| Entity (NZ Limited Company) | Dublin Nominees Limited Shareholder NZBN: 9429038570100 |
Rd 1 Queenstown 9371 New Zealand |
02 Dec 2020 - |
| Shares Allocation #20 Number of Shares: 75574 | |||
| Entity (NZ Limited Company) | Takapuna Investments Limited Shareholder NZBN: 9429037263799 |
Matamata 3400 New Zealand |
02 Dec 2020 - |
| Shares Allocation #21 Number of Shares: 377872 | |||
| Entity (NZ Limited Company) | Malamute Investments Limited Shareholder NZBN: 9429034925461 |
Taupo Taupo 3330 New Zealand |
02 Dec 2020 - |
| Shares Allocation #22 Number of Shares: 2476489 | |||
| Entity (NZ Limited Company) | Af Holdco Limited Shareholder NZBN: 9429047173576 |
Auckland Central Auckland 1010 New Zealand |
30 Jan 2019 - |
| Shares Allocation #23 Number of Shares: 867208 | |||
| Entity (NZ Limited Company) | Avanti Nominees No. 2 Limited Shareholder NZBN: 9429041507278 |
Newmarket Auckland 1023 New Zealand |
23 Dec 2014 - |
| Shares Allocation #24 Number of Shares: 75574 | |||
| Individual | Wright, Peter |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
| Shares Allocation #25 Number of Shares: 151149 | |||
| Other (Other) | Public Trust Acf Aspiring Fund |
Wellington Central Wellington 6011 New Zealand |
19 Apr 2021 - |
| Shares Allocation #26 Number of Shares: 56681 | |||
| Individual | Paterson, Grant |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
| Individual | Paterson, Louise |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
| Shares Allocation #27 Number of Shares: 408266 | |||
| Individual | Biggar, Grant Greville |
St Heliers Auckland 1071 New Zealand |
14 Nov 2016 - |
| Shares Allocation #28 Number of Shares: 75574 | |||
| Individual | Coc-kroft, Lana |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Ingleside Trust |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - 24 Apr 2025 |
| Other | Rouse Trust |
Parnell Auckland 1052 New Zealand |
02 Dec 2020 - 24 Apr 2025 |
| Other | Tarram Trust |
Newmarket Auckland 1023 New Zealand |
13 Dec 2023 - 24 Apr 2025 |
| Other | The Cobus Scholtz Family Trust |
40 Kitchener Street Auckland 1010 New Zealand |
19 Apr 2021 - 24 Apr 2025 |
| Other | The Cobus Scholtz Family Trust |
40 Kitchener Street Auckland 1010 New Zealand |
19 Apr 2021 - 24 Apr 2025 |
| Other | Hh Investment Trust |
Auckland Central Auckland 1010 New Zealand |
19 Apr 2021 - 24 Apr 2025 |
| Individual | Greig, Karen |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - 10 Mar 2025 |
| Entity | The Plan Limited Shareholder NZBN: 9429041385265 Company Number: 5433552 |
Te Aro Wellington 6011 New Zealand |
29 Sep 2014 - 13 Dec 2023 |
| Other | Matthew Hitch Family Trust |
Remuera Auckland 1050 New Zealand |
19 Apr 2021 - 13 Dec 2023 |
| Entity | The Plan Limited Shareholder NZBN: 9429041385265 Company Number: 5433552 |
Wellington Central Wellington 6011 New Zealand |
29 Sep 2014 - 13 Dec 2023 |
| Entity | The Plan Limited Shareholder NZBN: 9429041385265 Company Number: 5433552 |
Wellington Central Wellington 6011 New Zealand |
29 Sep 2014 - 13 Dec 2023 |
| Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
73 Remuera Road Newmarket, Auckland 1050 New Zealand |
30 Nov 1994 - 18 Jun 2019 |
| Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
73 Remuera Road Newmarket, Auckland 1050 New Zealand |
30 Nov 1994 - 18 Jun 2019 |
| Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
Newmarket Auckland 1023 New Zealand |
30 Nov 1994 - 18 Jun 2019 |
| Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
73 Remuera Road Newmarket, Auckland 1050 New Zealand |
30 Nov 1994 - 18 Jun 2019 |
| Entity | G & S Investments Limited Shareholder NZBN: 9429039353078 Company Number: 424708 |
73 Remuera Road Newmarket, Auckland 1050 New Zealand |
30 Nov 1994 - 18 Jun 2019 |
Ultimate Holding Company
Glenn Matthew Hawkins - Director
Appointment date: 30 Nov 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Dec 2014
John David Bell - Director
Appointment date: 01 Apr 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2017
Address: Rd 1, Russell, 0272 New Zealand
Address used since 01 Jul 2019
Andrew David Scott - Director
Appointment date: 24 Jan 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Jan 2019
Murray David Jack - Director
Appointment date: 25 Sep 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 24 Mar 2025
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 25 Sep 2020
Jonathan Francis Goldstone - Director
Appointment date: 19 Aug 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Aug 2024
Bonnie Fredrik Mikael Ohlsson - Director
Appointment date: 10 Mar 2025
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 10 Mar 2025
Philippa Janet Weston - Director (Inactive)
Appointment date: 26 Mar 2024
Termination date: 19 Aug 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2024
Mena Adly Abd-el-malek Eskander - Director (Inactive)
Appointment date: 15 Aug 2023
Termination date: 01 May 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Aug 2023
Jonathan Francis Goldstone - Director (Inactive)
Appointment date: 24 Jan 2019
Termination date: 26 Mar 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Jan 2019
Mark Stephen Mountcastle - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 15 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 May 2015
June Ngahiwi Mccabe - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 22 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Feb 2014
Paul Harris Victor Bravo - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 31 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2009
Wayin Wendy Lai - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
Stephen Alan Eltringham - Director (Inactive)
Appointment date: 30 Nov 1994
Termination date: 01 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2014
Ddsit Limited
Building B, 65 Main Highway
Countwise Limited
Building B, 65 Main Highway
Footfall Limited
Building B, 65 Main Highway
Ellow Limited
Building B, 65 Main Highway
Oakdale Downs Limited
22a Kalmia Street
Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street
Asap Finance Limited
Level 2
General Finance Limited
Level 1, 638 Great South Road
Jade Financial Services Limited
17 Kalmia Street
Onelend Limited
638 Great South Road
Onelend Trustee Limited
638 Great South Road
Ruakiwi Investments Limited
642 Great South Road