Shortcuts

Wallace Mclean Financial Services Limited

Type: NZ Limited Company (Ltd)
9429039673473
NZBN
324106
Company Number
Registered
Company Status
Current address
Flat 3, 2 Emily Place
Auckland Central
Auckland 1010
New Zealand
Registered address used since 18 Jul 2022
Flat 3, 2 Emily Place
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 19 Jul 2022

Wallace Mclean Financial Services Limited, a registered company, was started on 05 Jan 1987. 9429039673473 is the NZ business number it was issued. This company has been run by 13 directors: Nigel Mclean Wallace - an active director whose contract started on 04 Jul 2003,
Andre Johan Louw - an active director whose contract started on 01 Jul 2022,
Matthew Joseph Bacon - an active director whose contract started on 01 Jul 2022,
Igor Fijan - an inactive director whose contract started on 01 Jul 2022 and was terminated on 01 Apr 2023,
Andrew Peter Tuckey - an inactive director whose contract started on 21 Dec 1988 and was terminated on 03 Feb 2009.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 3, 2 Emily Place, Auckland Central, Auckland, 1010 (category: physical, service).
Wallace Mclean Financial Services Limited had been using Level 3, 2 Emily Place, Auckland as their registered address up to 18 Jul 2022.
Old names used by this company, as we identified at BizDb, included: from 29 Mar 2001 to 04 Jul 2003 they were called Prince Financial Services Limited, from 12 Jul 1994 to 29 Mar 2001 they were called I.a. Consulting (Nz) Limited and from 05 Jan 1987 to 12 Jul 1994 they were called Lawpac Software Limited.
A single entity owns all company shares (exactly 1000 shares) - Howden Pacific Holdings Pty Ltd - located at 1010, 4-6 Bligh Street, Sydney Nsw.

Addresses

Previous addresses

Address #1: Level 3, 2 Emily Place, Auckland, 1010 New Zealand

Registered address used from 15 Jul 2022 to 18 Jul 2022

Address #2: Level 3, 2 Emily Place, Auckland, 1010 New Zealand

Physical address used from 15 Jul 2022 to 19 Jul 2022

Address #3: 499 Waiau Pa Road, Pukekohe, Auckland, 2679 New Zealand

Registered address used from 22 Jun 2021 to 15 Jul 2022

Address #4: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 03 Mar 2020 to 15 Jul 2022

Address #5: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 03 Mar 2020 to 22 Jun 2021

Address #6: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2019 to 03 Mar 2020

Address #7: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 28 May 2018 to 04 Oct 2019

Address #8: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 28 May 2018

Address #9: Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 12 Jun 2009 to 17 Feb 2011

Address #10: Level 9, 50 Anzac Ave, Auckland New Zealand

Physical address used from 12 Jun 2009 to 17 Feb 2011

Address #11: Level 3, 2 Emily Place, Auckland

Physical address used from 11 Feb 2009 to 12 Jun 2009

Address #12: 5th Floor, Reserve Bank Bldg, 67 Customs St East, Auckland 1

Physical address used from 12 Jan 1998 to 12 Jan 1998

Address #13: 5th Floor, Reserve Bank Bldg, 67 Customs St East, Auckland 1

Registered address used from 12 Jan 1998 to 12 Jun 2009

Address #14: C/- Prince & Partners, 9th Floor Custom House, 50 Anzac Avenue, Auckland

Physical address used from 12 Jan 1998 to 11 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Howden Pacific Holdings Pty Ltd 4-6 Bligh Street
Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wallace, Nigel Mclean Manly
Whangaparaoa
0930
New Zealand
Director Wallace, Nigel Mclean Manly
Whangaparaoa
0930
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Individual Wallace, Gillian Denise Manly
Whangaparaoa
0930
New Zealand
Individual Wallace, Gillian Denise Manly
Whangaparaoa
0930
New Zealand
Entity Wallace Mclean Limited
Shareholder NZBN: 9429036674855
Company Number: 1179927
Entity Prince Consulting Services Limited
Shareholder NZBN: 9429039489470
Company Number: 380303
Entity Prince Consulting Services Limited
Shareholder NZBN: 9429039489470
Company Number: 380303
Entity Wallace Mclean Limited
Shareholder NZBN: 9429036674855
Company Number: 1179927

Ultimate Holding Company

03 Jul 2022
Effective Date
Howden Pacific Holdings Pty Ltd
Name
Overseas Company
Type
644885389
Ultimate Holding Company Number
AU
Country of origin
Level 9, Bligh House
4-6 Bligh Street
Nsw 2000
Australia
Address
Directors

Nigel Mclean Wallace - Director

Appointment date: 04 Jul 2003

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 16 Jul 2014


Andre Johan Louw - Director

Appointment date: 01 Jul 2022

ASIC Name: Howden Insurance Brokers (australia) Pty Ltd

Address: 4-6 Bligh Street, Nsw, 2000 Australia

Address: Kurraba Point, Nsw, 2089 Australia

Address used since 01 Jul 2022


Matthew Joseph Bacon - Director

Appointment date: 01 Jul 2022

ASIC Name: Howden Insurance Brokers (australia) Pty Ltd

Address: Queenscliff, Nsw, 2096 Australia

Address used since 01 Jul 2022

Address: 4-6 Bligh Street, Nsw, 2000 Australia


Igor Fijan - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 01 Apr 2023

ASIC Name: Howden Insurance Brokers (australia) Pty Ltd

Address: 4-6 Bligh Street, Nsw, 2000 Australia

Address: Linfield, Nsw, 2070 Australia

Address used since 01 Jul 2022


Andrew Peter Tuckey - Director (Inactive)

Appointment date: 21 Dec 1988

Termination date: 03 Feb 2009

Address: Remuera, Auckland,

Address used since 01 Jan 2008


Colin Brian Wilson - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 03 Feb 2009

Address: Epsom, Auckland,

Address used since 22 Jun 1994


Grant Ian Hally - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 03 Feb 2009

Address: Remuera, Auckland 1005,

Address used since 02 Apr 2001


Vincent Chi Yin Tam - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 03 Feb 2009

Address: Remuera, Auckland 1005,

Address used since 02 Apr 2001


Lyle Richmond Irwin - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 03 Feb 2009

Address: Waiake, Torbay, North Shore City, Auckland,

Address used since 02 Apr 2001


Lloyd Malcom Kirby - Director (Inactive)

Appointment date: 29 May 2002

Termination date: 03 Feb 2009

Address: Birkenhead, Auckland 1310,

Address used since 29 May 2002


Robert Faure Cotty - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 01 May 2005

Address: Remuera, Auckland 1005,

Address used since 02 Apr 2001


Malcolm James Macdonald - Director (Inactive)

Appointment date: 21 Dec 1988

Termination date: 22 Jun 1994

Address: Herne Bay,

Address used since 21 Dec 1988


Andrew Daunt Bell - Director (Inactive)

Appointment date: 21 Dec 1988

Termination date: 22 Jun 1994

Address: Remuera,

Address used since 21 Dec 1988

Nearby companies

My Tax Back Nz Limited
Ford Building

Raymond Abel Dental Limited
Ford Building

Sebo Limited
Unit 12, 13 Highbrook Drive

Oldco Limited
Unit 2, 13 Highbrook Drive

Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building

Ftl Securities Limited
Level 1 21 El Kobar Drive