Finance Court Limited, a registered company, was incorporated on 13 Aug 1984. 9429039953186 is the business number it was issued. This company has been run by 2 directors: Stephen Ivan Frederick Gawler - an active director whose contract started on 07 Dec 1998,
Jean Taylor - an inactive director whose contract started on 13 Aug 1984 and was terminated on 07 Dec 1998.
Updated on 11 May 2025, our data contains detailed information about 3 addresses the company registered, specifically: Gladstone Building, 95 Stafford Street, Timaru (physical address),
Gladstone Building, 95 Stafford Street, Timaru (service address),
C/- Stephen Gawler, Gladstone Building, 95 Stafford St, Timaru (other address),
C/- Stephen Gawler, Gladstone Building, 95 Stafford St, Timaru (records address) among others.
Finance Court Limited had been using Same As Registered Office as their physical address up until 28 Mar 2001.
Previous names used by the company, as we managed to find at BizDb, included: from 13 Aug 1984 to 16 Apr 1992 they were called Select Finance Limited.
A total of 160000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 31999 shares (20%). Finally there is the 3rd share allotment (128000 shares 80%) made up of 1 entity.
Previous addresses
Address #1: Same As Registered Office
Physical address used from 28 Mar 2001 to 28 Mar 2001
Address #2: 57a Theodosia Street, Timaru
Registered address used from 25 Feb 1997 to 25 Feb 1997
Address #3: Solomon, Stockwell & Co, Chartered Accountant, Cnr. Stafford & Sefton Streets, Timaru
Registered address used from 19 Feb 1992 to 25 Feb 1997
Address #4: -
Physical address used from 19 Feb 1992 to 28 Mar 2001
Address #5: 57a Theodosia Street, Timaru
Registered address used from 23 Jan 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 160000
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Gawler, Stephen Ivan Frederick |
Highfield Timaru 7910 New Zealand |
13 Aug 1984 - |
| Shares Allocation #2 Number of Shares: 31999 | |||
| Individual | Gawler, Stephen Ivan Frederick |
Highfield Timaru 7910 New Zealand |
13 Aug 1984 - |
| Shares Allocation #3 Number of Shares: 128000 | |||
| Individual | Gawler, Stephen Ivan Frederick |
Highfield Timaru 7910 New Zealand |
13 Aug 1984 - |
Stephen Ivan Frederick Gawler - Director
Appointment date: 07 Dec 1998
Address: Highfield, Timaru, 7910 New Zealand
Address used since 30 May 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 Mar 2010
Jean Taylor - Director (Inactive)
Appointment date: 13 Aug 1984
Termination date: 07 Dec 1998
Address: Timaru,
Address used since 13 Aug 1984
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As