Shortcuts

Maia Financial New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038798337
NZBN
603052
Company Number
Registered
Company Status
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
Level 10 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 19 Feb 2013
11 Britomart Place
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 02 Oct 2018
Office 11.13, Level 11 Takutai Square
11 Britomart Place
Auckland Central 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Feb 2021

Maia Financial New Zealand Limited, a registered company, was incorporated on 03 Dec 1993. 9429038798337 is the New Zealand Business Number it was issued. "Non-depository financing" (business classification K623030) is how the company is categorised. The company has been managed by 39 directors: Colin Roger Phillips - an active director whose contract began on 01 Mar 2016,
Jon Brennan Howarth - an active director whose contract began on 17 Nov 2022,
Chiang Heng Lim - an active director whose contract began on 20 Oct 2023,
Phillip Ung - an inactive director whose contract began on 16 Aug 2021 and was terminated on 20 Oct 2023,
Keith Patrick Damian Rodwell - an inactive director whose contract began on 12 Mar 2021 and was terminated on 14 Nov 2022.
Last updated on 14 Mar 2024, our database contains detailed information about 6 addresses this company registered, namely: Po Box 1535, Shortland Street, Auckland, 1140 (postal address),
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (office address),
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (delivery address),
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (registered address) among others.
Maia Financial New Zealand Limited had been using 11 Britomart Place, Auckland Central, Auckland as their physical address up to 17 Feb 2021.
Other names used by this company, as we established at BizDb, included: from 22 Jun 2005 to 23 Nov 2017 they were called Alleasing New Zealand Limited, from 24 Jul 1996 to 22 Jun 2005 they were called Rentworks Limited and from 27 Jan 1994 to 24 Jul 1996 they were called Multilease Limited.
A single entity owns all company shares (exactly 1000 shares) - Leasing Finco Nz Limited - located at 1140, 11 Britomart Place, Auckland Central.

Addresses

Other active addresses

Address #4: Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 New Zealand

Registered & physical & service address used from 17 Feb 2021

Address #5: Po Box 1535, Shortland Street, Auckland, 1140 New Zealand

Postal address used from 12 Feb 2024

Address #6: Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 New Zealand

Office & delivery address used from 12 Feb 2024

Previous addresses

Address #1: 11 Britomart Place, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Oct 2018 to 17 Feb 2021

Address #2: Level 10 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Feb 2013 to 10 Oct 2018

Address #3: Level 7, 182 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 07 Mar 2008 to 27 Feb 2013

Address #4: 1 Rakino Way, Mt Wellington, Auckland

Physical & registered address used from 28 Feb 2003 to 07 Mar 2008

Address #5: Ground Floor, 110 Symonds St, Auckland

Physical address used from 07 Feb 2001 to 28 Feb 2003

Address #6: Ground Floor, 110 Symonds Street, Auckland

Physical address used from 17 Feb 2000 to 07 Feb 2001

Address #7: Level 5 Wakefield House, 90 The Terrace, Wellington

Physical address used from 11 Feb 2000 to 17 Feb 2000

Address #8: Level 5, 90 The Terrace, Wellington

Registered address used from 19 Nov 1998 to 28 Feb 2003

Address #9: Price Waterhouse, 11-17 Church Street, Wellington

Registered address used from 01 Apr 1996 to 19 Nov 1998

Address #10: 1st Floor, Kelvin Chambers,, 44-52 The Terrace,, Wellington

Registered address used from 27 Jan 1994 to 01 Apr 1996

Contact info
61 4 06702010
Phone
64 0800 472633
12 Feb 2024
gavin.sher@maiafinancial.com.au
Email
vibs.wardhen@maiafinancial.com.au
Email
www.maiafinancial.co.nz
12 Feb 2024 Website
maiafinancial.com.au
07 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Leasing Finco Nz Limited
Shareholder NZBN: 9429032303810
11 Britomart Place
Auckland Central
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rentworks Limited Acn 003 421 136
Other Null - Rentworks Limited Acn 003 421 136
Other Null - Alleasing Pty Ltd Acn 008 655 025
Individual Goodall, Glenn Keith Terrey Hills
Nsw 2084, Australia
Other Alleasing Pty Ltd Acn 008 655 025

Ultimate Holding Company

22 Aug 2021
Effective Date
Hermes Aus Holdco Pty Ltd
Name
Company
Type
152004218
Ultimate Holding Company Number
AU
Country of origin
Level 5, 88 Phillip Street
Sydney, Nsw 2000
Australia
Address
Directors

Colin Roger Phillips - Director

Appointment date: 01 Mar 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Mar 2016


Jon Brennan Howarth - Director

Appointment date: 17 Nov 2022

ASIC Name: Hermes Aus Holdco Pty Ltd

Address: Bulimba, Qld, 4171 Australia

Address used since 17 Nov 2022


Chiang Heng Lim - Director

Appointment date: 20 Oct 2023

ASIC Name: Allf Pty Ltd

Address: Dundas, Nsw, 2117 Australia

Address used since 20 Oct 2023


Phillip Ung - Director (Inactive)

Appointment date: 16 Aug 2021

Termination date: 20 Oct 2023

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 16 Aug 2021


Keith Patrick Damian Rodwell - Director (Inactive)

Appointment date: 12 Mar 2021

Termination date: 14 Nov 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 12 Mar 2021


Michael Vincent Ortolan - Director (Inactive)

Appointment date: 05 Jan 2022

Termination date: 19 Apr 2022

Address: Balmain, Nsw, 2041 Australia

Address used since 05 Jan 2022


Lianne Bolton - Director (Inactive)

Appointment date: 24 Dec 2019

Termination date: 16 Apr 2021

ASIC Name: Alleasing Finance Australia Pty Ltd

Address: Hornsby Heights, Nsw, 2077 Australia

Address used since 24 Dec 2019

Address: 88 Phillip Street, Sydney Nsw, 2000 Australia


Stafford Lee Hamilton - Director (Inactive)

Appointment date: 24 Dec 2019

Termination date: 19 Nov 2020

ASIC Name: Alleasing Finance Australia Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Gordon, Nsw, 2072 Australia

Address used since 24 Dec 2019


Joseph Sorel Fridman - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 24 Dec 2019

ASIC Name: Monleasing Holdco Pty Ltd

Address: Rose Bay, Nsw, 2029 Australia

Address used since 16 Oct 2015

Address: Bondi Junction, Nsw, 2022 Australia

Address: Bondi Junction, Nsw, 2022 Australia


Daniel Blizzard - Director (Inactive)

Appointment date: 02 Oct 2015

Termination date: 08 Apr 2019

ASIC Name: Moongalong Pty Ltd

Address: Tamarama, Nsw, 2026 Australia

Address used since 02 Oct 2015

Address: Tamarama, Nsw, 2026 Australia

Address: Surry Hills, Nsw, 2010 Australia

Address used since 01 Nov 2017


Chander Mohan Gupta - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 02 Apr 2019

ASIC Name: Alleasing Pty Limited

Address: Kellyville Nsw, 2155 Australia

Address used since 02 Jan 2018

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: North Parramatta, Nsw, 2151 Australia

Address used since 24 Aug 2016


Paul David Mcmahon - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 12 Aug 2016

ASIC Name: Alleasing Pty Limited

Address: Pymble, Nsw, 2073 Australia

Address used since 17 May 2011

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Fiona Nancy Lock Rimmer - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 02 Oct 2015

Address: Lane Cove, New South Wales 2066, Australia

Address used since 19 Dec 2008


John Richard Haddock - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 02 Oct 2015

Address: Randwick, New South Wales 2031, Australia

Address used since 19 Dec 2008


Robert Spano - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 02 Oct 2015

Address: Rose Bay, New South Wales, 2029 Australia

Address used since 18 Oct 2013


Daniel Blizzard - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 18 Oct 2013

Address: Tamarama, Nsw, 2026 Australia

Address used since 17 May 2011


Naren Narendran - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 17 May 2011

Address: West Pennant Hills, New South Wales 2125, Australia,

Address used since 19 Dec 2008


Hugh William Lander - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 01 Oct 2010

Address: Willoughby, Nsw 2068,

Address used since 19 Feb 2007


Murray Stewart Hamilton - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 19 Dec 2008

Address: Lindfield, Nsw 2070, Australia,

Address used since 27 Jan 2004


Gavin Reid - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 19 Dec 2008

Address: Remuera, Auckland,

Address used since 30 Apr 2007


John Eric Perry Duncan - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 30 Apr 2007

Address: Orakei, Auckland,

Address used since 20 Apr 2005


Neil Robert Guest - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 19 Feb 2007

Address: Gordon, N S W 2072, Australia,

Address used since 20 Apr 2005


John Alexander Drabble - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 19 Feb 2007

Address: Cammeray, N S W 2062, Australia,

Address used since 20 Apr 2005


Christopher John West - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 20 Apr 2005

Address: Woollahra, Nsw 2025, Australia,

Address used since 23 Dec 2003


John Jeffrey Delaney - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 20 Apr 2005

Address: Remuera, Auckland,

Address used since 27 Jan 2004


Angelo Koulos - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 07 Mar 2005

Address: Yagoona, Nsw 2199, Australia,

Address used since 27 Jan 2004


Glenn Keith Goodhall - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 24 Dec 2003

Address: Masterton,

Address used since 31 Jan 1994


Robert Warwick Medway - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 24 Dec 2003

Address: Bayview, N S W 2104, Australia,

Address used since 31 Jan 1994


Hugh William Lander - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 24 Dec 2003

Address: Australia (alternate For, Glenn Goodall, And Robert Medway),

Address used since 05 Dec 2003


John Alan Kinghorn - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 13 Nov 2002

Address: Mosman, Nsw 2088, Australia,

Address used since 28 Feb 2002


Tony Alan Getley - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 30 Aug 2002

Address: Mt Eden, Auckland,

Address used since 01 Mar 1999


Malcom Alexander Coutts - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 22 Jun 2000

Address: Greenlane, Auckland,

Address used since 01 Mar 1999


Christopher Richard Murray - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 30 Jun 1998

Address: North Bridge 2063, Australia,

Address used since 31 Jan 1994


Glenn Keith Goodall - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 16 Jun 1997

Address: Churton Park, Wellington,

Address used since 31 Jan 1994


Ross William Brimer - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 16 Jun 1997

Address: Churton Park, Wellington,

Address used since 16 Jun 1997


Steven John Brown - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 01 Feb 1997

Address: Belmont, Lower Hutt,

Address used since 28 Feb 1996


Anthony Charles Leonard - Director (Inactive)

Appointment date: 10 Mar 1995

Termination date: 29 Aug 1996

Address: Wollestonecraft, Nsw, Australia,

Address used since 10 Mar 1995


Neil Ross Grant - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 31 Jan 1994

Address: Paremata,

Address used since 03 Dec 1993


Tracey Diane Mato - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 31 Jan 1994

Address: Wellington,

Address used since 03 Dec 1993

Nearby companies

Body Corporate Management Limited
The Offices Of, Strata Title

Hollydale Village Association Incorporated
Strata Title Administration Limited

Hawea 2017 Limited
1st Floor, Dilworth Building

Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street

Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building

Similar companies

2040 Ventures Limited
188 Quay Street

Custom Fleet Nz
188 Quay Street, Level 18

F & F Mezzanine Limited
Suite 6c, 2 Queen Street

Otmed Limited
Bds Chartered Accountants

Punakaiki Fund Limited
Level 18

Zip Business New Zealand Limited
23-29 Albert Street