Shortcuts

Future Finance Limited

Type: NZ Limited Company (Ltd)
9429040212524
NZBN
164475
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Registered address used since 06 Jun 2008
Level 1, 100 Mcleod Street
Hastings 4120
New Zealand
Physical & service address used since 26 Jun 2008

Future Finance Limited, a registered company, was launched on 27 Aug 1974. 9429040212524 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Stephen Graham Hill - an active director whose contract started on 11 Oct 1991,
Lee-Anne Davies - an active director whose contract started on 30 Apr 2007,
Lee-Anne Wildbore - an active director whose contract started on 30 Apr 2007,
Christopher Sinclair Hill - an inactive director whose contract started on 11 Oct 1991 and was terminated on 28 May 1997.
Last updated on 28 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 1, 100 Mcleod Street, Hastings, 4120 (physical address),
Level 1, 100 Mcleod Street, Hastings, 4120 (service address),
107 Market Street South, Hastings, 4122 (registered address).
Future Finance Limited had been using Shepherd Hensman Limited, 107 Market Street South, Hastings 4122 as their physical address up to 26 Jun 2008.
More names for this company, as we established at BizDb, included: from 27 Aug 1974 to 27 May 1997 they were named J R & A Hanson Limited.
A total of 350000 shares are issued to 6 shareholders (4 groups). The first group includes 34999 shares (10%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 35001 shares (10%). Lastly there is the 3rd share allocation (279999 shares 80%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Shepherd Hensman Limited, 107 Market Street South, Hastings 4122

Physical address used from 06 Jun 2008 to 26 Jun 2008

Address #2: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Physical & registered address used from 03 Jun 2004 to 06 Jun 2008

Address #3: 1123 Heretaunga Street West, Hastings

Registered address used from 27 May 1997 to 03 Jun 2004

Address #4: Stephen Hill Motors Limited, 1123 Heretaunga Street West, Hastings

Physical address used from 27 May 1997 to 03 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 350000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34999
Director Davies, Lee-anne Rd10
Havelock North
4180
New Zealand
Entity (NZ Limited Company) Vautier Trustee Limited
Shareholder NZBN: 9429035871279
Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 35001
Director Davies, Lee-anne Rd10
Havelock North
4180
New Zealand
Shares Allocation #3 Number of Shares: 279999
Entity (NZ Limited Company) Ash Trustee Company Limited
Shareholder NZBN: 9429037351816
107 Market Street South
Hastings 4122
Individual Hill, Stephen Graham Havelock North 4130

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hill, Stephen Graham Havelock North 4130

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wildbore, Lee-ann Clive 4102

New Zealand
Individual Mcintyre, Michelle Helen Clive 4102

New Zealand
Individual Wildbore, Kelvin Alan Clive 4102

New Zealand
Directors

Stephen Graham Hill - Director

Appointment date: 11 Oct 1991

Address: Havelock North, 4130 New Zealand

Address used since 26 May 2016


Lee-anne Davies - Director

Appointment date: 30 Apr 2007

Address: Rd10, Havelock North, 4180 New Zealand

Address used since 25 May 2021

Address: Clive, 4102 New Zealand

Address used since 26 May 2016


Lee-anne Wildbore - Director

Appointment date: 30 Apr 2007

Address: Clive, 4102 New Zealand

Address used since 26 May 2016


Christopher Sinclair Hill - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 28 May 1997

Address: Havelock North,

Address used since 11 Oct 1991

Nearby companies