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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Flexi Financial Services Limited Shareholder NZBN: 9429035398493 |
Newmarket Auckland 1023 New Zealand |
14 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Flexi Financial Services Limited Shareholder NZBN: 9429035398493 |
Newmarket Auckland 1023 New Zealand |
23 Mar 2007 - |
Shares Allocation #3 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Flexi Financial Services Limited Shareholder NZBN: 9429035398493 |
Newmarket Auckland 1023 New Zealand |
14 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
02 Mar 2004 - 14 Jul 2004 | |
Entity | The Farmers' Trading Company Limited Shareholder NZBN: 9429040752143 Company Number: 41240 |
24 Nov 1988 - 27 Jun 2010 | |
Entity | The Farmers' Trading Company Limited Shareholder NZBN: 9429040752143 Company Number: 41240 |
24 Nov 1988 - 27 Jun 2010 | |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
02 Mar 2004 - 14 Jul 2004 | |
Other | Societe Generate Australia Custodian Co | 02 Mar 2004 - 02 Mar 2004 | |
Entity | The Farmers' Trading Company Limited Shareholder NZBN: 9429040752143 Company Number: 41240 |
24 Nov 1988 - 27 Jun 2010 | |
Other | Null - Societe Generate Australia Custodian Co | 02 Mar 2004 - 02 Mar 2004 |
Ultimate Holding Company
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
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