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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dobson, Kerry |
Parnell Auckland 1052 New Zealand |
22 Feb 2012 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dobson, Kerry |
Parnell Auckland 1052 New Zealand |
22 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, John Anthony |
Orakei Auckland |
12 May 1992 - 22 Feb 2012 |
Entity | Cmw & Company Limited Shareholder NZBN: 9429039344168 Company Number: 427925 |
12 May 1992 - 22 Feb 2012 | |
Entity | Cmw & Company Limited Shareholder NZBN: 9429039344168 Company Number: 427925 |
12 May 1992 - 22 Feb 2012 |
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
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