Shortcuts

First City Finance Limited

Type: NZ Limited Company (Ltd)
9429039640628
NZBN
334353
Company Number
Registered
Company Status
Current address
Level 4
164 Parnell Road
Auckland
Other address (Address for Records) used since 20 Feb 1992
18 Crescent Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Mar 2022

First City Finance Limited, a registered company, was registered on 04 Mar 1987. 9429039640628 is the NZ business identifier it was issued. This company has been supervised by 9 directors: Peter Branford Coote - an active director whose contract began on 24 Nov 1999,
Thomas Noel Coote - an active director whose contract began on 31 Mar 2022,
Kevin James Gillespie - an inactive director whose contract began on 19 Aug 1994 and was terminated on 24 Nov 1999,
Ronald Spencer Jamieson - an inactive director whose contract began on 19 Aug 1994 and was terminated on 24 Nov 1999,
Stephen Rex Tietjens - an inactive director whose contract began on 19 Aug 1994 and was terminated on 31 Mar 1999.
Last updated on 25 May 2025, the BizDb database contains detailed information about 2 addresses the company registered, namely: 18 Crescent Road, Parnell, Auckland, 1052 (registered address),
18 Crescent Road, Parnell, Auckland, 1052 (physical address),
18 Crescent Road, Parnell, Auckland, 1052 (service address),
Level 4, 164 Parnell Road, Auckland (other address) among others.
First City Finance Limited had been using Level 5, 60 Parnell Road, Auckland 1 as their registered address until 11 Mar 2022.
A single entity owns all company shares (exactly 8750000 shares) - Coote, Peter Branford - located at 1052, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 60 Parnell Road, Auckland 1 New Zealand

Registered address used from 01 Apr 2003 to 11 Mar 2022

Address #2: Level 6, 60 Parnell Road, Auckland 1

Registered address used from 15 Apr 2002 to 01 Apr 2003

Address #3: Level 7, 43 High Street, Auckland

Registered address used from 10 Mar 2000 to 15 Apr 2002

Address #4: Po Box 37-477, Auckland 1033

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #5: Level 4, 164 Parnell Road, Auckland

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: Same As Above

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #7: 60 Parnell Rd, Acukland New Zealand

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 8750000

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8750000
Individual Coote, Peter Branford Auckland
Directors

Peter Branford Coote - Director

Appointment date: 24 Nov 1999

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2010


Thomas Noel Coote - Director

Appointment date: 31 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Mar 2022


Kevin James Gillespie - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 24 Nov 1999

Address: Milford,

Address used since 19 Aug 1994


Ronald Spencer Jamieson - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 24 Nov 1999

Address: St Heliers Bay, Auckland,

Address used since 19 Aug 1994


Stephen Rex Tietjens - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 31 Mar 1999

Address: Royal Oak,

Address used since 19 Aug 1994


Sir Lionel Earl George Richardson - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 19 Aug 1994

Address: Auckland 5,

Address used since 01 Jun 1990


Alban David Marshall - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 19 Aug 1994

Address: Malvern, Victoria 3144, Australia,

Address used since 01 Jun 1990


David Warwick Johnson - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 19 Aug 1994

Address: Mission Bay, Auckland,

Address used since 01 Jun 1990


Richard Grant Ebbett - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 19 Aug 1994

Address: Epsom,

Address used since 01 Jun 1990