Shortcuts

Bridging Finance Group Limited

Type: NZ Limited Company (Ltd)
9429040061276
NZBN
196272
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered address used since 03 Nov 2014
11a Wiles Ave, Remuera
Auckland 1050
New Zealand
Service & physical address used since 18 Nov 2015
The Norfolk Mortgage Trust
L1, 7 Windsor Street, Parnell
Auckland 1151
New Zealand
Office address used since 03 Feb 2023

Bridging Finance Group Limited was registered on 09 Jul 1976 and issued an NZBN of 9429040061276. The registered LTD company has been supervised by 4 directors: Stuart Adrian Smith - an active director whose contract began on 15 Jul 1998,
David Robert Lyall - an inactive director whose contract began on 29 Oct 2004 and was terminated on 31 Mar 2006,
Michael Edwin Frank Smith - an inactive director whose contract began on 09 Feb 1990 and was terminated on 24 Oct 2003,
Donna Mary Smith - an inactive director whose contract began on 01 Jul 1998 and was terminated on 19 Jun 2002.
As stated in BizDb's information (last updated on 03 Jun 2025), the company uses 6 addresess: 11 Wiles Ave, Remuera, Auckland, 1050 (service address),
The Norfolk Mortgage Trust, L2, 7 Windsor Street, Parnell, Auckland, 1151 (office address),
The Norfolk Mortgage Trust, L2, 7 Windsor Street, Parnell, Auckland, 1151 (delivery address),
The Norfolk Mortgage Trust, L1, 7 Windsor Street, Parnell, Auckland, 1151 (delivery address) among others.
Up to 18 Nov 2015, Bridging Finance Group Limited had been using Building B, Level 3, 8 Nugent Street, Mt Eden, Auckland 1349 as their physical address.
BizDb found old names for the company: from 01 Jul 1998 to 21 Nov 2001 they were named Michael Bridger Limited, from 23 Jun 1998 to 01 Jul 1998 they were named Michael Bridger Finance Limited and from 08 May 1980 to 23 Jun 1998 they were named Phil Long Limited.
A total of 54250 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 554 shares are held by 1 entity, namely:
Smith, Stuart Adrian (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 1.02 per cent shares (exactly 554 shares) and includes
Simcock, Robyn Catherine - located at Remuera, Auckland.
The third share allocation (53142 shares, 97.96%) belongs to 3 entities, namely:
Massie, Scott Anderson, located at Rd 8, Pahoia, Tauranga (an individual),
Smith, Stuart Adrian, located at Remuera, Auckland (an individual),
Simcock, Robyn Catherine, located at Remuera, Auckland (an individual). Bridging Finance Group Limited was classified as "Finance company operation" (ANZSIC K623010).

Addresses

Other active addresses

Address #4: The Norfolk Mortgage Trust, L1, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand

Delivery address used from 20 Feb 2024

Address #5: The Norfolk Mortgage Trust, L2, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand

Office & delivery address used from 19 Feb 2025

Address #6: 11 Wiles Ave, Remuera, Auckland, 1050 New Zealand

Service address used from 27 Feb 2025

Principal place of activity

8 Nugent Street, Grafton, Auckland, 1023 New Zealand


Previous addresses

Address #1: Building B, Level 3, 8 Nugent Street, Mt Eden, Auckland 1349 New Zealand

Physical address used from 19 Jan 2010 to 18 Nov 2015

Address #2: Lock & Partners, Level 1, 171 Hobson Street, Auckland Central New Zealand

Registered address used from 22 Jul 2009 to 03 Nov 2014

Address #3: Level 1, 18 Normanby Road, Mt Eden, Auckland

Physical address used from 09 May 2008 to 19 Jan 2010

Address #4: Level 1, 18 Normanby Road, Mt Eden, Auckland

Registered address used from 09 May 2008 to 22 Jul 2009

Address #5: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical address used from 10 Feb 2002 to 09 May 2008

Address #6: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 09 Nov 2001 to 09 May 2008

Address #7: C/-lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 16 Feb 1998 to 10 Feb 2002

Address #8: 133 Vincent Street, Auckland 1

Registered address used from 20 May 1997 to 09 Nov 2001

Contact info
64 21 800228
16 Feb 2019 Phone
stu.smith@bridgingfinance.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
stu.smith@bridgingfinance.co.nz
16 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 54250

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 554
Individual Smith, Stuart Adrian Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 554
Individual Simcock, Robyn Catherine Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 53142
Individual Massie, Scott Anderson Rd 8
Pahoia, Tauranga
3180
New Zealand
Individual Smith, Stuart Adrian Remuera
Auckland
1050
New Zealand
Individual Simcock, Robyn Catherine Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Provincial Finance Limited (in Rec)
Shareholder NZBN: 9429039701589
Company Number: 315014
Entity Provincial Finance Limited (in Rec)
Shareholder NZBN: 9429039701589
Company Number: 315014
Directors

Stuart Adrian Smith - Director

Appointment date: 15 Jul 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Nov 2015


David Robert Lyall - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 31 Mar 2006

Address: Fendalton, Christchurch,

Address used since 29 Oct 2004


Michael Edwin Frank Smith - Director (Inactive)

Appointment date: 09 Feb 1990

Termination date: 24 Oct 2003

Address: R D 1, Palmerston North,

Address used since 09 Feb 1990


Donna Mary Smith - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 19 Jun 2002

Address: R D 1, Palmerston North,

Address used since 01 Jul 1998

Nearby companies

Finance Brands Limited
8 Nugent Street

Bloomfield Ventures Limited
8 Nugent Street

Comply Limited
Apt 104, 8 Nugent Street

D J And M T P Hall Trustee Limited
101/8 Nugent Street

Abode Finance Limited
6-8 Nugent Street

Gvl Migration & Settlement Limited
8 Nugent Street

Similar companies

Flo2cash Payment Solutions Limited
Level 5, 64 Khyber Pass Road

Huang Capital Partners Limited
48 Upper Queen Street

Loan Ranger Limited
97a Grafton Road

Magic Compass New Zealand Limited
Level 2/2b, 22 Dundonald Street

Regency Finance Limited
2 Enfield Street

Sr Dresdner Financial Services Limited
383 F, Khyber Pass Road