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 12 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,
Mena Adly Abd-El-Malek Eskander - an active director whose contract began on 15 Aug 2023.
According to BizDb's data (last updated on 28 Apr 2024), 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 (31 shareholders in total). When considering the first group, 671521 shares are held by 1 entity, namely:
Tarram Trust (an other) located at Newmarket, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 100 shares) and includes
Hitch, Matthew Graeme - located at Remuera, Auckland.
The next share allocation (515164 shares, 1.73%) belongs to 2 entities, namely:
Bell, Robyne Lee, located at Rd 1, Russell (an individual),
Bell, John David, located at Rd 1, Russell (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: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 671521 | |||
Other (Other) | Tarram Trust |
Newmarket Auckland 1023 New Zealand |
13 Dec 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hitch, Matthew Graeme |
Remuera Auckland 1050 New Zealand |
13 Dec 2023 - |
Shares Allocation #3 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 #4 Number of Shares: 2588050 | |||
Entity (NZ Limited Company) | Avanti Nominees No. 3 Limited Shareholder NZBN: 9429041667873 |
Newmarket Auckland 1023 New Zealand |
30 Mar 2015 - |
Shares Allocation #5 Number of Shares: 138451 | |||
Other (Other) | The Cobus Scholtz Family Trust |
40 Kitchener Street Auckland 1010 New Zealand |
19 Apr 2021 - |
Shares Allocation #6 Number of Shares: 1492963 | |||
Entity (NZ Limited Company) | Lg Nominee Limited Shareholder NZBN: 9429051198688 |
Frankton Hamilton 3204 New Zealand |
11 May 2023 - |
Shares Allocation #7 Number of Shares: 168961 | |||
Entity (NZ Limited Company) | Investment Hub Trustees Limited Shareholder NZBN: 9429031661126 |
Newmarket Auckland 1023 New Zealand |
19 Apr 2017 - |
Shares Allocation #8 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 #9 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 #10 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 #11 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 #12 Number of Shares: 75574 | |||
Entity (NZ Limited Company) | Takapuna Investments Limited Shareholder NZBN: 9429037263799 |
Matamata 3400 New Zealand |
02 Dec 2020 - |
Shares Allocation #13 Number of Shares: 377872 | |||
Entity (NZ Limited Company) | Malamute Investments Limited Shareholder NZBN: 9429034925461 |
Taupo Taupo 3330 New Zealand |
02 Dec 2020 - |
Shares Allocation #14 Number of Shares: 2476489 | |||
Entity (NZ Limited Company) | Af Holdco Limited Shareholder NZBN: 9429047173576 |
1-3 Willeston Street Wellington 6011 New Zealand |
30 Jan 2019 - |
Shares Allocation #15 Number of Shares: 720650 | |||
Entity (NZ Limited Company) | Tappenden Holdings Limited Shareholder NZBN: 9429039278814 |
16 Viaduct Harbour Avenue Auckland 1010 New Zealand |
14 Nov 2016 - |
Shares Allocation #16 Number of Shares: 2395885 | |||
Entity (NZ Limited Company) | Scottfin Ece Limited Shareholder NZBN: 9429031880817 |
Devonport Auckland 0624 New Zealand |
23 Dec 2014 - |
Shares Allocation #17 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 #18 Number of Shares: 867184 | |||
Entity (NZ Limited Company) | Avanti Nominees Limited Shareholder NZBN: 9429041471029 |
Newmarket Auckland 1023 New Zealand |
23 Dec 2014 - |
Shares Allocation #19 Number of Shares: 13608561 | |||
Entity (NZ Limited Company) | G & S Capital Limited Shareholder NZBN: 9429041079249 |
Newmarket Auckland 1023 New Zealand |
18 Jun 2019 - |
Shares Allocation #20 Number of Shares: 75574 | |||
Individual | Wright, Peter |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
Shares Allocation #21 Number of Shares: 75574 | |||
Other (Other) | Hh Investment Trust |
Auckland Central Auckland 1010 New Zealand |
19 Apr 2021 - |
Shares Allocation #22 Number of Shares: 151149 | |||
Other (Other) | Public Trust Acf Aspiring Fund |
Wellington Central Wellington 6011 New Zealand |
19 Apr 2021 - |
Shares Allocation #23 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 #24 Number of Shares: 408266 | |||
Individual | Biggar, Grant Greville |
St Heliers Auckland 1071 New Zealand |
14 Nov 2016 - |
Shares Allocation #25 Number of Shares: 132255 | |||
Individual | Greig, Karen |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
Individual | Greig, Murray |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
Shares Allocation #26 Number of Shares: 42322 | |||
Other (Other) | Ingleside Trust |
Remuera Auckland 1050 New Zealand |
02 Dec 2020 - |
Shares Allocation #27 Number of Shares: 136034 | |||
Other (Other) | Rouse Trust |
Parnell Auckland 1052 New Zealand |
02 Dec 2020 - |
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 |
---|---|---|---|
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: Roseneath, Wellington, 6011 New Zealand
Address used since 25 Sep 2020
Mena Adly Abd-el-malek Eskander - Director
Appointment date: 15 Aug 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Aug 2023
Philippa Janet Weston - Director
Appointment date: 26 Mar 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2024
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
Tbf Limited
Unit 5, 22a Kalmia Street
Oakdale Downs Limited
22a Kalmia Street
Asap Finance Limited
Level 2
Fig Treasury Limited
Level 2 Unisys Building, 650 Great South Road
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