Available Finance Limited, a registered company, was launched on 14 Apr 1994. 9429038641817 is the NZ business number it was issued. The company has been managed by 6 directors: Keith John Yardley - an active director whose contract began on 20 May 1995,
Lawrence Anton Farnley - an inactive director whose contract began on 20 May 1995 and was terminated on 20 Jun 2006,
Robyn Jane Dynes - an inactive director whose contract began on 14 Apr 1994 and was terminated on 20 May 1995,
Peter Raymond Baird - an inactive director whose contract began on 14 Apr 1994 and was terminated on 20 May 1995,
Kenneth Robert Dynes - an inactive director whose contract began on 14 Apr 1994 and was terminated on 20 May 1995.
Updated on 01 Jun 2025, our data contains detailed information about 1 address: 230B Clyde Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Available Finance Limited had been using Level 2, 83 Victoria Street, Christchurch as their physical address up until 09 Dec 2020.
Other names used by this company, as we established at BizDb, included: from 14 Apr 1994 to 28 Aug 1996 they were called Southern Finances Pty Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 9999 shares (99.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Jun 2018 to 09 Dec 2020
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Oct 2011 to 20 Jun 2018
Address: Level 2, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 05 Dec 2008 to 03 Oct 2011
Address: Mr Keith J Yardley, Chartered, Accountant, Level 1, 315 Manchester, Str, Christchurch
Physical address used from 01 Jul 1997 to 05 Dec 2008
Address: 36 Oxford Terrace, Christchurch
Registered address used from 10 Jun 1995 to 05 Dec 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9999 | |||
| Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
14 Apr 1994 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Yardley, Keith John |
Burnside Christchurch 8053 New Zealand |
13 Dec 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kirkland, James Michael |
47 Cathedral Square Christchurch |
22 Dec 2003 - 22 Dec 2003 |
| Individual | Robinson, Michael Christopher |
47 Cathedral Square Christchurch |
22 Dec 2003 - 22 Dec 2003 |
| Entity | Wave Workshop Limited Shareholder NZBN: 9429031839105 Company Number: 136730 |
14 Apr 1994 - 02 Dec 2005 | |
| Entity | Wave Workshop Limited Shareholder NZBN: 9429031839105 Company Number: 136730 |
14 Apr 1994 - 02 Dec 2005 |
Keith John Yardley - Director
Appointment date: 20 May 1995
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 Jul 2015
Lawrence Anton Farnley - Director (Inactive)
Appointment date: 20 May 1995
Termination date: 20 Jun 2006
Address: Christchurch,
Address used since 20 May 1995
Robyn Jane Dynes - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 20 May 1995
Address: Tapanui,
Address used since 14 Apr 1994
Peter Raymond Baird - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 20 May 1995
Address: Avonhead, Christchurch,
Address used since 14 Apr 1994
Kenneth Robert Dynes - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 20 May 1995
Address: Tapanui,
Address used since 14 Apr 1994
Jacqueline Ann Baird - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 20 May 1995
Address: Avonhead, Christchurch,
Address used since 14 Apr 1994
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
A. B. Lawyers Trustee Services Limited
229 Wairakei Road