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.
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
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 | Period |
---|---|---|---|
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 |
14 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rentworks Limited Acn 003 421 136 | 03 Dec 1993 - 16 Dec 2008 | |
Other | Null - Rentworks Limited Acn 003 421 136 | 03 Dec 1993 - 16 Dec 2008 | |
Other | Null - Alleasing Pty Ltd Acn 008 655 025 | 16 Dec 2008 - 14 Mar 2011 | |
Individual | Goodall, Glenn Keith |
Terrey Hills Nsw 2084, Australia |
11 Feb 2004 - 11 Feb 2004 |
Other | Alleasing Pty Ltd Acn 008 655 025 | 16 Dec 2008 - 14 Mar 2011 |
Ultimate Holding Company
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
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
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