Shortcuts

Sbs Money Limited

Type: NZ Limited Company (Ltd)
9429041315750
NZBN
5375181
Company Number
Registered
Company Status
Current address
51 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 20 Sep 2017
Po Box 1204
Invercargill
Invercargill 9840
New Zealand
Postal address used since 23 Nov 2020

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.

Addresses

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

Contact info
64 3 2111243
Phone
64 3 2111244
Phone
financialcontroller@financenow.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 21999000
Entity (NZ Limited Company) Finance Now Limited
Shareholder NZBN: 9429037197674
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Finance Now Limited
Shareholder NZBN: 9429037197674
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 5000000
Entity (NZ Limited Company) Finance Now Limited
Shareholder NZBN: 9429037197674
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Twp No.6 Limited
Shareholder NZBN: 9429041115077
Company Number: 4999680
Entity Tw Financial Services Operations Limited
Shareholder NZBN: 9429041315644
Company Number: 5374941
Entity Twp No.6 Limited
Shareholder NZBN: 9429041115077
Company Number: 4999680
Entity Tw Financial Services Operations Limited
Shareholder NZBN: 9429041315644
Company Number: 5374941

Ultimate Holding Company

10 Sep 2017
Effective Date
Southland Building Society
Name
Building_society
Type
1781001
Ultimate Holding Company Number
NZ
Country of origin
Directors

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