Shortcuts

Low Finance Limited

Type: NZ Limited Company (Ltd)
9429039497512
NZBN
377508
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 11 Jan 2010
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 15 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

Low Finance Limited, a registered company, was started on 05 Aug 1988. 9429039497512 is the business number it was issued. This company has been run by 7 directors: Stephen Joe Low - an active director whose contract started on 31 Jan 1996,
Jim Joe Low - an inactive director whose contract started on 15 Sep 2010 and was terminated on 03 Aug 2015,
Harry Joe Low - an inactive director whose contract started on 10 Dec 1992 and was terminated on 01 Feb 2010,
Jim Joe Low - an inactive director whose contract started on 31 Jan 1996 and was terminated on 30 Jan 2010,
Jim Joe Low - an inactive director whose contract started on 17 May 1990 and was terminated on 09 Dec 1992.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: registered, service).
Low Finance Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up to 15 Jan 2024.
More names used by the company, as we identified at BizDb, included: from 05 Aug 1988 to 21 Sep 2010 they were named Atlantis Shelf Four Limited.
All company shares (5000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Holloway, Colin Clive (an individual) located at Titirangi, Auckland postcode 0604,
Low, Stephen Joe (a director) located at Misson Bay, Auckland.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 11 Jan 2010 to 15 Jan 2024

Address #2: Deloitte Touche Tohmatsu, Chartered, Accountants, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Aucklan

Registered address used from 08 Feb 1999 to 11 Jan 2010

Address #3: Same As Registered Office

Physical address used from 08 Feb 1999 to 11 Jan 2010

Address #4: Deloitte Touche Tohmatsu, Chartered, Accountants, 13th Floor, Tower 2, Shortland Centre, Shortland St, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #5: Tower Two,, Shortland Centre,, 55-57 Shortland Street,, Auckland.

Registered address used from 16 May 1997 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Holloway, Colin Clive Titirangi
Auckland
0604
New Zealand
Director Low, Stephen Joe Misson Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennett, Graeme James Glenholme
Rotorua
3010
New Zealand
Individual Low, Jim Joe Saint Heliers
Auckland
1071
New Zealand
Individual Trapski, Peter John Tauranga

New Zealand
Individual Trapski, Peter John Tauranga

New Zealand
Individual Low, Harry Joe Bucklands Beach
Auckland
Director Jim Joe Low Saint Heliers
Auckland
1071
New Zealand
Directors

Stephen Joe Low - Director

Appointment date: 31 Jan 1996

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Sep 2010


Jim Joe Low - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 03 Aug 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Aug 2015


Harry Joe Low - Director (Inactive)

Appointment date: 10 Dec 1992

Termination date: 01 Feb 2010

Address: Bucklands Beach, Auckland,

Address used since 10 Dec 1992


Jim Joe Low - Director (Inactive)

Appointment date: 31 Jan 1996

Termination date: 30 Jan 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jan 1996


Jim Joe Low - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 09 Dec 1992

Address: Rotorua,

Address used since 17 May 1990


Peter John Trapski - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 09 Dec 1992

Address: Tauranga,

Address used since 01 Jan 2007


Ian Spurgeon Studd - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 23 Jul 1992

Address: Castor Bay,

Address used since 17 May 1990

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street