Shortcuts

Internet Finance Limited

Type: NZ Limited Company (Ltd)
9429039637727
NZBN
335257
Company Number
Registered
Company Status
Current address
219 State Highway 2
Pokeno
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Nov 2001
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Registered address used since 09 Nov 2011
7 Tobin Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 26 Nov 2014

Internet Finance Limited, a registered company, was started on 01 May 1987. 9429039637727 is the NZ business identifier it was issued. This company has been managed by 2 directors: Rodney Ivor John Stewart - an active director whose contract started on 06 May 2019,
Robert James Kerridge - an inactive director whose contract started on 02 Sep 1991 and was terminated on 06 May 2019.
Updated on 05 May 2025, our data contains detailed information about 1 address: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (category: physical, service).
Internet Finance Limited had been using C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe as their physical address up until 26 Nov 2014.
Other names used by the company, as we identified at BizDb, included: from 31 Aug 1993 to 03 Jul 2001 they were named Pacer Finance Limited, from 11 Aug 1988 to 31 Aug 1993 they were named Pacer Kerridge Finance Limited and from 01 May 1987 to 11 Aug 1988 they were named Pacer Pacific Finance Limited.
A single entity owns all company shares (exactly 1000000 shares) - Pacer New Zealand Limited - located at 2120, Rd 1, Pokeno.

Addresses

Previous addresses

Address #1: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand

Physical address used from 09 Nov 2011 to 26 Nov 2014

Address #2: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe New Zealand

Physical address used from 09 Jul 2002 to 09 Nov 2011

Address #3: 119 George Street, Tuakau

Registered address used from 01 Jan 2001 to 01 Jan 2001

Address #4: 219 State Highway 2, Pokeno New Zealand

Registered address used from 01 Jan 2001 to 09 Nov 2011

Address #5: 119 George Street, Tuakau

Physical address used from 06 Dec 2000 to 09 Jul 2002

Address #6: Level 3, 22 Amersham Way, Manukau City

Physical address used from 06 Dec 2000 to 06 Dec 2000

Address #7: Level 3, 22 Amersham Way, Manukau City

Registered address used from 06 Dec 2000 to 01 Jan 2001

Address #8: Same As Registered Office

Physical address used from 01 Dec 1998 to 06 Dec 2000

Address #9: State Highway 2, Pokeno

Registered address used from 01 Dec 1998 to 06 Dec 2000

Address #10: 5th Floor Eden House, 44 Khyber Pass Road, Auckland

Registered address used from 26 Mar 1993 to 01 Dec 1998

Address #11: -

Physical address used from 20 Feb 1992 to 01 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Pacer New Zealand Limited
Shareholder NZBN: 9429039018380
Rd 1
Pokeno
2471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pacer Communications Limited
Shareholder NZBN: 9429039430755
Company Number: 399732
Pokeno

Ultimate Holding Company

16 Nov 2015
Effective Date
Pacer New Zealand Limited
Name
Ltd
Type
536021
Ultimate Holding Company Number
NZ
Country of origin
Directors

Rodney Ivor John Stewart - Director

Appointment date: 06 May 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 06 May 2019


Robert James Kerridge - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 06 May 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 22 Jan 2010

Nearby companies