Sbs Money Limited, a registered company, was incorporated on 08 Jul 2014. 9429041315750 is the NZ business number it was issued. The company has been managed by 18 directors: Francis Edwin Spencer - an active director whose contract began on 28 May 2018,
Kevin James Murphy - an active director whose contract began on 01 Nov 2018,
Alan Joseph O'connell - an active director whose contract began on 01 Aug 2021,
Timothy David Raymond Loan - an active director whose contract began on 01 Mar 2022,
Philip Ross Norman Ellison - an inactive director whose contract began on 11 Sep 2017 and was terminated on 30 Jun 2022.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 1204, Invercargill, Invercargill, 9840 (category: postal, physical).
Sbs Money Limited had been using Level 8, Westpac Tower, 120 Albert Street, Auckland as their registered address up until 20 Sep 2017.
Other names used by the company, as we managed to find at BizDb, included: from 08 Jul 2014 to 29 Aug 2018 they were called Tw Money Limited.
A total of 27000000 shares are allotted to 3 shareholders (3 groups). The first group includes 21999000 shares (81.48%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (0%). Finally we have the 3rd share allotment (5000000 shares 18.52%) made up of 1 entity.
Principal place of activity
81 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Level 8, Westpac Tower, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2016 to 20 Sep 2017
Address #2: Level 8, Westpac Tower, 102 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jul 2014 to 22 Nov 2016
Basic Financial info
Total number of Shares: 27000000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21999000 | |||
Entity (NZ Limited Company) | Finance Now Limited Shareholder NZBN: 9429037197674 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Finance Now Limited Shareholder NZBN: 9429037197674 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2017 - |
Shares Allocation #3 Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Finance Now Limited Shareholder NZBN: 9429037197674 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Twp No.6 Limited Shareholder NZBN: 9429041115077 Company Number: 4999680 |
30 Sep 2015 - 11 Sep 2017 | |
Entity | Tw Financial Services Operations Limited Shareholder NZBN: 9429041315644 Company Number: 5374941 |
08 Jul 2014 - 30 Sep 2015 | |
Entity | Twp No.6 Limited Shareholder NZBN: 9429041115077 Company Number: 4999680 |
30 Sep 2015 - 11 Sep 2017 | |
Entity | Tw Financial Services Operations Limited Shareholder NZBN: 9429041315644 Company Number: 5374941 |
08 Jul 2014 - 30 Sep 2015 |
Ultimate Holding Company
Francis Edwin Spencer - Director
Appointment date: 28 May 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 May 2018
Kevin James Murphy - Director
Appointment date: 01 Nov 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2018
Alan Joseph O'connell - Director
Appointment date: 01 Aug 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Aug 2021
Timothy David Raymond Loan - Director
Appointment date: 01 Mar 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 01 Mar 2022
Philip Ross Norman Ellison - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 30 Jun 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Sep 2017
Mark Robert Mclean - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 01 Dec 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 11 Sep 2017
John Francis Ward - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 01 Nov 2021
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 11 Sep 2017
Jeffrey James Grant - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 28 May 2018
Address: Rd 6, Balfour, 9776 New Zealand
Address used since 11 Sep 2017
Keith Raymond Smith - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 11 Sep 2017
Address: 2-22 Pakenham Street East, Auckland, 1010 New Zealand
Address used since 25 Jul 2016
Mark David Yeoman - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 11 Sep 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 11 Feb 2015
Michael Thomas Laing - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 07 Sep 2017
ASIC Name: Lwt Advisors Pty Ltd
Address: Armadale, Melbourne, 3143 Australia
Address: Armadale, Melbourne, 3143 Australia
Address used since 11 Feb 2015
James Harold Ogden - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 07 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 11 Feb 2015
Graeme Percival Hansen - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 07 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Nicholas Mark Grayston - Director (Inactive)
Appointment date: 26 Jul 2016
Termination date: 07 Sep 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Jul 2016
Mark David Powell - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Jul 2014
Mark David Powell - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Jul 2014
Kerry Ann Nickels - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jul 2014
Kerry Ann Nickels - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jul 2014
Funds Administration New Zealand Limited
51 Don Street
The Warehouse Financial Services Limited
51 Don Street
Fraser Properties Limited
51 Don Street
Alliance Group Limited
Level 3
Tw Financial Services Operations Limited
51 Don Street
High Health Alliance Limited
51 Don Street