Shortcuts

Dell Financial Services Pty Ltd

Type: Overseas Asic Company (Asic)
9429041561676
NZBN
5553309
Company Number
Registered
Company Status
086351537
Australian Company Number
Current address
Level 1, Building 3, 331 Rosedale Road
Albany, Auckland 0751
New Zealand
Service address used since 09 Jan 2015
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Oct 2021
Floor 34, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered address used since 27 Jan 2023

Dell Financial Services Pty Ltd, a registered company, was launched on 09 Jan 2015. 9429041561676 is the NZBN it was issued. This company has been run by 31 directors: Mark Fioretto - an active director whose contract began on 30 Jun 2017,
Angela Fox - an active director whose contract began on 30 Jun 2017,
William W. - an active director whose contract began on 30 Jun 2017,
Brodie Elliott Murdoch - an active director whose contract began on 30 Jun 2017,
Rfm Simpson Grierson - an active person authorised for service whose contract began on 18 Apr 2018.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Floor 34, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, Building 3, 331 Rosedale Road, Albany, Auckland, 0751 (service address).
Dell Financial Services Pty Ltd had been using Level 1, Grant Thornton House, 152 Fanshawe Street, Auckland Central as their registered address up until 01 Oct 2021.

Addresses

Previous addresses

Address #1: Level 1, Grant Thornton House, 152 Fanshawe Street, Auckland Central, 1010 New Zealand

Registered address used from 03 Oct 2017 to 01 Oct 2021

Address #2: Level 1, Building 3, 331 Rosedale Road, Albany, Auckland, 0751 New Zealand

Registered address used from 03 Oct 2016 to 03 Oct 2017

Address #3: Level 1, Building 3, 331 Rosedale Road, Albany, Auckland, 0751 New Zealand

Registered address used from 09 Jan 2015 to 03 Oct 2016

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: January

Annual return last filed: 12 Sep 2023

Country of origin: AU

Directors

Mark Fioretto - Director

Appointment date: 30 Jun 2017

Address: Five Dock, Nsw, 2046 Australia

Address used since 13 Jul 2017


Angela Fox - Director

Appointment date: 30 Jun 2017

Address: Roseville, Nsw, 2069 Australia

Address used since 13 Jul 2017


William W. - Director

Appointment date: 30 Jun 2017

Address: Austin, Texas, United States

Address used since 13 Jul 2017


Brodie Elliott Murdoch - Director

Appointment date: 30 Jun 2017

Address: Drummoyne, Nsw, 2047 Australia

Address used since 13 Jul 2017

Address: Drummoyne, Nsw, 2047 Australia

Address used since 13 Jul 2017


Rfm Simpson Grierson - Person Authorised for Service

Appointment date: 18 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Apr 2018


Simpson Grierson Rqw - Person Authorised For Service

Appointment date: 18 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Apr 2018


Chief Executive Partner Chapman Tripp - Person Authorised for Service

Appointment date: 18 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Apr 2018


Rfm Simpson Grierson - Person Authorised For Service

Appointment date: 18 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Apr 2018


Kimberly Ann J. - Director

Appointment date: 27 Feb 2024


Angela Elizabeth Fox - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 12 Dec 2023

Address: Roseville, Nsw, 2069 Australia

Address used since 13 Jul 2017


Daniel T. - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 12 Dec 2023


Colin K. - Director (Inactive)

Appointment date: 10 Mar 2023

Termination date: 12 Dec 2023


William W. - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 28 Feb 2023


Mark Anthony Fioretto - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 15 Apr 2022

Address: Chiswick, Nsw, 2046 Australia

Address used since 29 May 2020


Mark Fioretto - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 04 May 2020

Address: Chiswick, Nsw, 2046 Australia

Address used since 13 Jul 2017


Cormac C. - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 18 Aug 2018


Simpson Grierson - Person Authorised For Service

Appointment date: 09 Jan 2015

Termination date: 18 Apr 2018

Address: Auckland Central, 1010 New Zealand

Address used from 09 Jan 2015 to 18 Apr 2018


Simpson Grierson - Person Authorised for Service

Appointment date: 09 Jan 2015

Termination date: 18 Apr 2018

Address: Auckland Central, 1010 New Zealand

Address used from 09 Jan 2015 to 18 Apr 2018


Jon Earle Sutton - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 30 Jun 2017

Address: 27 Cunningham Street, Newstead Qld, 4006 Australia

Address used since 30 Jan 2015


Margaret Leone Seale - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 30 Jun 2017

Address: 242-282 Exhibition Street, Melbourne Vic 3000, Australia

Address used since 09 Jan 2015


Bruce James Carter - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 30 Jun 2017

Address: College Park, Sa, 5069 Australia

Address used since 09 Jan 2015


Richard George Andrew Haire - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 30 Jun 2017

Address: Ascot Qld 4007, Australia

Address used since 09 Jan 2015


David Stephen Willis - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 30 Jun 2017

Address: Middle Dural Nsw 2158, Australia

Address used since 09 Jan 2015


Michelle Kim Tredenick - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 30 Jun 2017

Address: 157 Liverpool Street, Sydney Nsw 2000, Australia

Address used since 09 Jan 2015


Roger Andrew Davis - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 30 Jun 2017

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 09 Jan 2015


Karen Lee Collett Penrose - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 30 Jun 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 12 Jan 2016


John Howard Lorimer - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 30 Jun 2017

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 14 Jul 2017


Warwick Martin Negus - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 30 Jun 2017

Address: Point Piper, Nsw, 2027 Australia

Address used since 03 Oct 2016


Neil B. - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 31 May 2016


Carmel Gray - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 26 Nov 2015

Address: Brighton East, Vic, 36187 Australia

Address used since 09 Jan 2015


Steven Crane - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 22 Jan 2015

Address: Roseville Nsw 2069, Australia

Address used since 09 Jan 2015

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street