Shortcuts

Retail Financial Services Limited

Type: NZ Limited Company (Ltd)
9429039375643
NZBN
417763
Company Number
Registered
Company Status
Current address
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered address used since 28 Nov 2017
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 29 Nov 2017

Retail Financial Services Limited, a registered company, was registered on 24 Nov 1988. 9429039375643 is the NZ business identifier it was issued. This company has been run by 31 directors: Carlos Manuel Da Silva - an active director whose contract started on 15 Dec 2010,
Christopher Lamers - an inactive director whose contract started on 05 Aug 2020 and was terminated on 03 May 2022,
Jason Henry Murray - an inactive director whose contract started on 27 Nov 2020 and was terminated on 03 Sep 2021,
Ross Douglas Aucutt - an inactive director whose contract started on 03 Sep 2018 and was terminated on 22 Jul 2020,
Paula Ter Brake - an inactive director whose contract started on 08 Jun 2017 and was terminated on 31 Oct 2019.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 111 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service).
Retail Financial Services Limited had been using 31 Highbrook Drive, East Tamaki, Auckland as their registered address up to 28 Nov 2017.
Previous aliases used by the company, as we found at BizDb, included: from 24 Nov 1988 to 20 Sep 1995 they were named Farmers Consumer Credit Limited.
A total of 1100 shares are allocated to 3 shareholders (3 groups). The first group consists of 1000 shares (90.91 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.09 per cent). Lastly the next share allocation (99 shares 9 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 31 Highbrook Drive, East Tamaki, Auckland New Zealand

Registered address used from 21 Jul 2004 to 28 Nov 2017

Address #2: 31 Highbrook Drive, East Tamaki, Auckland New Zealand

Physical address used from 21 Jul 2004 to 29 Nov 2017

Address #3: 21 Laidlaw Way, Off Ormiston Road, East Tamaki, Auckland

Physical address used from 04 Oct 1999 to 21 Jul 2004

Address #4: 270 Neilson Street, Te Papapa, Auckland

Physical address used from 04 Oct 1999 to 04 Oct 1999

Address #5: 270 Neilson Street, Te Papapa, Auckland

Registered address used from 09 Aug 1999 to 21 Jul 2004

Address #6: 3rd Floor, Nz Guardian Trust Bldg, 105 Queen St, Auckland

Registered address used from 17 Apr 1996 to 09 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Flexi Financial Services Limited
Shareholder NZBN: 9429035398493
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Flexi Financial Services Limited
Shareholder NZBN: 9429035398493
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 99
Entity (NZ Limited Company) Flexi Financial Services Limited
Shareholder NZBN: 9429035398493
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity The Farmers' Trading Company Limited
Shareholder NZBN: 9429040752143
Company Number: 41240
Entity The Farmers' Trading Company Limited
Shareholder NZBN: 9429040752143
Company Number: 41240
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Other Societe Generate Australia Custodian Co
Entity The Farmers' Trading Company Limited
Shareholder NZBN: 9429040752143
Company Number: 41240
Other Null - Societe Generate Australia Custodian Co

Ultimate Holding Company

21 Jul 1991
Effective Date
Humm (nz) Limited
Name
Ltd
Type
1421862
Ultimate Holding Company Number
NZ
Country of origin
31 Highbrook Drive
East Tamaki
Auckland New Zealand
Address
Directors

Carlos Manuel Da Silva - Director

Appointment date: 15 Dec 2010

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 Nov 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 18 Jul 2016


Christopher Lamers - Director (Inactive)

Appointment date: 05 Aug 2020

Termination date: 03 May 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Aug 2020


Jason Henry Murray - Director (Inactive)

Appointment date: 27 Nov 2020

Termination date: 03 Sep 2021

Address: Duffys Forest, New South Wales, 2084 Australia

Address used since 27 Nov 2020


Ross Douglas Aucutt - Director (Inactive)

Appointment date: 03 Sep 2018

Termination date: 22 Jul 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 20 May 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 03 Sep 2018


Paula Ter Brake - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 31 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Jun 2017


Rajeev Dhawan - Director (Inactive)

Appointment date: 17 May 2017

Termination date: 12 Dec 2018

ASIC Name: Flexigroup Limited

Address: Sydney, 2000 Australia

Address: Woolwich, 2110 Australia

Address used since 17 May 2017


Symon Brewis-weston - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 03 Sep 2018

Address: Woolloomooloo, New South Wales, Australia

Address used since 22 Sep 2016

Address: Sydney, New South Wales, 2000 Australia

Address used since 23 Feb 2018


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 30 Jun 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Jun 2017


Heughan Bassett Rennie - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 01 Aug 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Dec 2010


David John Stevens - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 17 Feb 2017

ASIC Name: Flexirent Capital Pty Ltd

Address: Darlinghurst, New South Wales, 2010 Australia

Address used since 18 Mar 2016

Address: St Leonards, New South Wales, 2065 Australia

Address: St Leonards, New South Wales, 2065 Australia


Matthew Ross Beaman - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 28 Sep 2016

ASIC Name: Flexirent Capital Pty Ltd

Address: Fairlight, New South Wales, 2094 Australia

Address used since 18 Mar 2016

Address: St Leonards, New South Wales, 2065 Australia

Address: St Leonards, New South Wales, 2065 Australia


Clayton Gordon Wakefield - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 17 Jul 2016

Address: Omaha, Warkworth, 0986 New Zealand

Address used since 18 Mar 2016


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 18 Mar 2016

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2011


David Alexander Sullivan - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 18 Mar 2016

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 16 Aug 2013


Alastair Armstrong Macfarlane - Director (Inactive)

Appointment date: 26 Apr 2004

Termination date: 30 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Feb 2010


Gary Albert Paykel - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 21 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


John William Gilks - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 25 Jul 2012

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 Sep 2011


Mark David Richardson - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 27 Apr 2011

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 19 Jul 2006


William Lindsay Gillanders - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 23 Aug 2010

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 24 Feb 2010


Dennis Michael Churches - Director (Inactive)

Appointment date: 26 Apr 2004

Termination date: 03 Jun 2010

Address: Fairview Heights, North Shore City, 0632 New Zealand

Address used since 24 Feb 2010


John Herbert Bongard - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 30 Sep 2009

Address: Takanini, Auckland, 2112 New Zealand

Address used since 19 Jul 2006


Angus Malcolm Don - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 31 May 2006

Address: Remuera, Auckland,

Address used since 15 Mar 1996


Nicholas Ashley Lowe - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 26 Apr 2004

Address: St Heliers, Auckland,

Address used since 20 Oct 2000


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 18 Mar 2004

Address: St Heliers, Auckland,

Address used since 03 Jan 2001


Garry Charles Bluett - Director (Inactive)

Appointment date: 18 Jan 2000

Termination date: 03 Jan 2001

Address: Takapuna, Auckland,

Address used since 18 Jan 2000


John Wayne Walden - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 20 Oct 2000

Address: Devonport, Auckland,

Address used since 15 Mar 1996


Philip Ross Cook - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 18 Jan 2000

Address: Parnell, Auckland,

Address used since 15 Mar 1996


Anthony David Morgan - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 15 Mar 1996

Address: St Heliers, Auckland,

Address used since 03 Jul 1989


Graeme Patrick Cosgrove - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 14 Dec 1995

Address: Glendowie, Auckland,

Address used since 03 Jul 1989


Russell Llewellyn Davis - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 24 May 1995

Address: Birkenhead, Auckland,

Address used since 03 Jul 1989


Edward George Russell - Director (Inactive)

Appointment date: 03 Jul 1989

Termination date: 21 Jul 1993

Address: Glendowie, Auckland,

Address used since 03 Jul 1989

Nearby companies

Yaem (nz) Limited
21 Highbrook Drive

Sebo Limited
Unit 12, 13 Highbrook Drive

Interiors By Innovation Limited
14e Echelon Place

Fisher & Paykel Healthcare Americas Investments Limited
15 Maurice Paykel Place

Fisher & Paykel Healthcare Asia Limited
15 Maurice Paykel Place

Fisher & Paykel Healthcare Properties Limited
15 Maurice Paykel Place