Shortcuts

Finvest Limited

Type: NZ Limited Company (Ltd)
9429038981005
NZBN
548615
Company Number
Registered
Company Status
Current address
17/30 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 14 Mar 2019

Finvest Limited was launched on 12 May 1992 and issued an NZ business identifier of 9429038981005. This registered LTD company has been managed by 8 directors: Kerry Bryan Dobson - an active director whose contract started on 14 May 2013,
John Anthony Reid - an active director whose contract started on 14 Jul 2023,
Samuel John Anton Reid - an active director whose contract started on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract started on 12 Aug 1994 and was terminated on 18 Jul 2013,
Hugh Milloy - an inactive director whose contract started on 12 Aug 1994 and was terminated on 08 Feb 2012.
According to BizDb's data (updated on 10 Feb 2024), this company registered 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (type: registered, physical).
Up to 14 Mar 2019, Finvest Limited had been using 302/100 Parnell Rd, Parnell, Auckland as their registered address.
BizDb identified old names for this company: from 03 Aug 1994 to 27 May 2009 they were named Tutukaka Nominees Limited, from 12 May 1992 to 03 Aug 1994 they were named Strauss Holdings (No. 105) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Dobson, Kerry (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Dobson, Kerry - located at Parnell, Auckland.

Addresses

Previous addresses

Address: 302/100 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Apr 2013 to 14 Mar 2019

Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Mar 2012 to 04 Apr 2013

Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Feb 2011 to 01 Mar 2012

Address: Level 3, 33 Bath Street, Parnell, Auckland New Zealand

Physical address used from 19 May 2010 to 25 Feb 2011

Address: 3/33 Bath Street, Parnell, Auckland

Physical address used from 06 Jun 2007 to 19 May 2010

Address: Level 3, 33 Bath St, Parnell, Auckland New Zealand

Registered address used from 30 Oct 2001 to 25 Feb 2011

Address: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 30 Oct 2001 to 30 Oct 2001

Address: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 01 Jul 1997 to 06 Jun 2007

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 10 Jun 1996 to 30 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Dobson, Kerry Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Dobson, Kerry Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, John Anthony Orakei
Auckland
Entity Cmw & Company Limited
Shareholder NZBN: 9429039344168
Company Number: 427925
Entity Cmw & Company Limited
Shareholder NZBN: 9429039344168
Company Number: 427925
Directors

Kerry Bryan Dobson - Director

Appointment date: 14 May 2013

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 02 May 2016


John Anthony Reid - Director

Appointment date: 14 Jul 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 Jul 2023


Samuel John Anton Reid - Director

Appointment date: 14 Jul 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 Jul 2023


John Anthony Reid - Director (Inactive)

Appointment date: 12 Aug 1994

Termination date: 18 Jul 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Mar 2013


Hugh Milloy - Director (Inactive)

Appointment date: 12 Aug 1994

Termination date: 08 Feb 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Feb 2011


Robert Manwarring Noakes - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Aug 1994

Address: Orakei, Auckland,

Address used since 12 May 1992


Timothy John Macavoy - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 12 Aug 1994

Address: Auckland,

Address used since 19 Oct 1992


Katherine Mary Didsbury - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 19 Oct 1992

Address: Remuera, Auckland,

Address used since 12 May 1992

Nearby companies

E2e Ss Limited
205/100 Parnell Road

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

The Exercise Space Limited
Flat G05, 100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1