Credit House Finance Limited was registered on 04 Oct 1988 and issued an NZ business number of 9429039400338. The registered LTD company has been supervised by 5 directors: Graham Charles Thomas - an active director whose contract started on 02 May 1991,
Susan Maree Thomas - an active director whose contract started on 01 Jul 2003,
Timothy Francis Wrigley - an inactive director whose contract started on 02 May 1991 and was terminated on 04 Sep 2002,
John Spencer Thompson - an inactive director whose contract started on 08 Feb 1993 and was terminated on 15 Mar 1999,
Alan Wayne Redman - an inactive director whose contract started on 07 Mar 1994 and was terminated on 06 Nov 1997.
As stated in BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: P O Box 394, Napier, Hawkes Bay, 4140 (type: postal, office).
Up to 29 Jul 2003, Credit House Finance Limited had been using Same As Registered Office as their physical address.
BizDb found past names used by the company: from 04 Oct 1988 to 18 Apr 1989 they were called Thomas & Mckinlay Investments Limited.
A total of 252000 shares are issued to 3 groups (6 shareholders in total). In the first group, 101304 shares are held by 1 entity, namely:
Thomas, Graham Charles (an individual) located at Havelock North, Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 26.8 per cent shares (exactly 67536 shares) and includes
Thomas, Susan Maree - located at Havelock North, Havelock North.
The 3rd share allotment (83160 shares, 33%) belongs to 4 entities, namely:
Forbes, Donald Blair, located at Rd 10, Havelock North (an individual),
Thomas, Graham Charles, located at Havelock North, Havelock North (an individual),
Jackson, Michael Lawrence, located at Hastings, Hastings (an individual). Credit House Finance Limited has been categorised as "Finance company operation" (business classification K623010).
Principal place of activity
197 Marine Parade, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: Same As Registered Office
Physical address used from 23 Jun 1997 to 29 Jul 2003
Address #2: 30 Marine Parade, Napier
Registered address used from 14 Apr 1994 to 29 Jul 2003
Basic Financial info
Total number of Shares: 252000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101304 | |||
Individual | Thomas, Graham Charles |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2006 - |
Shares Allocation #2 Number of Shares: 67536 | |||
Individual | Thomas, Susan Maree |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2006 - |
Shares Allocation #3 Number of Shares: 83160 | |||
Individual | Forbes, Donald Blair |
Rd 10 Havelock North 4180 New Zealand |
02 May 2019 - |
Individual | Thomas, Graham Charles |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2006 - |
Individual | Jackson, Michael Lawrence |
Hastings Hastings 4122 New Zealand |
16 Oct 2014 - |
Individual | Thomas, Susan Maree |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Susan Maree |
Havelock North |
04 Oct 1988 - 10 Jul 2006 |
Individual | Thomas, Graham Charles |
Havelock North |
04 Oct 1988 - 10 Jul 2006 |
Individual | Scannell, Simon John |
Havelock North New Zealand |
10 Jul 2006 - 09 Dec 2015 |
Graham Charles Thomas - Director
Appointment date: 02 May 1991
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Nov 2018
Address: Havelock North, 4157 New Zealand
Address used since 03 Jul 2013
Susan Maree Thomas - Director
Appointment date: 01 Jul 2003
Address: Havelock North, 4157 New Zealand
Address used since 03 Jul 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Nov 2018
Timothy Francis Wrigley - Director (Inactive)
Appointment date: 02 May 1991
Termination date: 04 Sep 2002
Address: R D3, Napier,
Address used since 02 May 1991
John Spencer Thompson - Director (Inactive)
Appointment date: 08 Feb 1993
Termination date: 15 Mar 1999
Address: R D 4, Hastings,
Address used since 08 Feb 1993
Alan Wayne Redman - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 06 Nov 1997
Address: Napier,
Address used since 07 Mar 1994
Scannell Trustees Limited
122 Queen Street East
Annsford Limited
122 Queen Street E
Black Oak Limited
122e Queen Street
Gteez Limited
122e Queen Street
Breckenridge Lodge Limited
122 Queen Street E
Scannell Trustees 2014 Limited
122 Queen Street East
Advantage Premium Funding Limited
106 Lyndon Road
Angus Securities Limited
Staples Rodway (hb) Limited
East Bay Finance (2011) Limited
107 Market Street South
East Bay Finance Lp Limited
107 Market Street South
Global Loans And Leads Limited
107 Market Street South
Karamu Finance Company Limited
C/- Bramwell Grossman & Partners