Shortcuts

Latitude Financial Services Limited

Type: NZ Limited Company (Ltd)
9429041644706
NZBN
5624865
Company Number
Registered
Company Status
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
8 Tangihua Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Dec 2015
Level 18, 188 Quay Street
Auckland Central
Auckland 1140
New Zealand
Other address (Address for Records) used since 31 May 2016
Level 4, 8 Tangihua Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Feb 2023

Latitude Financial Services Limited, a registered company, was started on 10 Mar 2015. 9429041644706 is the NZ business identifier it was issued. "Financing nec" (business classification K623020) is how the company is categorised. The company has been supervised by 16 directors: Robert Nicholas Belan - an active director whose contract started on 01 Dec 2022,
Adriana Gabriela Martinez - an active director whose contract started on 15 Dec 2023,
Paul Christopher Byrne - an active director whose contract started on 15 Dec 2023,
Mark Peter Flay - an inactive director whose contract started on 28 Mar 2016 and was terminated on 31 Jan 2024,
Neil James Simons - an inactive director whose contract started on 27 Feb 2017 and was terminated on 30 Nov 2023.
Last updated on 27 Feb 2024, our database contains detailed information about 1 address: Level 4, 8 Tangihua Street, Auckland Central, Auckland, 1010 (type: postal, office).
Latitude Financial Services Limited had been using Level 23, 151 Queen Street, Auckland Central, Auckland as their registered address until 23 Dec 2015.
Past names used by the company, as we identified at BizDb, included: from 03 Jul 2015 to 20 Aug 2015 they were named Financial Services New Zealand Limited, from 06 Mar 2015 to 03 Jul 2015 they were named Kvd New Zealand Limited.
One entity controls all company shares (exactly 79593376 shares) - Abn 83 604 747 391 - Latitude Group Holdings Limited - located at 1010, Melbourne.

Addresses

Other active addresses

Address #4: Level 4, 8 Tangihua Street, Auckland Central, Auckland, 1010 New Zealand

Postal & office & delivery address used from 08 Feb 2024

Previous addresses

Address #1: Level 23, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Apr 2015 to 23 Dec 2015

Address #2: 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Mar 2015 to 24 Apr 2015

Contact info
gemfinance.co.nz
08 Feb 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 79593376

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 79593376
Other (Other) Abn 83 604 747 391 - Latitude Group Holdings Limited Melbourne
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Vp Clarendon Llc
Other Kkr Asia Ii Fund Investments Pte. Ltd
Other Kvd Singapore Pte. Ltd. Ocean Financial Centre
Singapore
049315
Singapore
Other Null - Deutsche Bank Ag, Sydney Branch
Other Null - Kkr Asia Ii Fund Investments Pte. Ltd
Other Null - Vp Clarendon Llc
Other Deutsche Bank Ag, Sydney Branch

Ultimate Holding Company

22 Jun 2015
Effective Date
Kvd Singapore Pte. Ltd.
Name
Private Company Limited By Shares
Type
SG
Country of origin
10 Collyer Quay
#10-01, Ocean Financial Centre
Singapore 049315
Singapore
Address
Directors

Robert Nicholas Belan - Director

Appointment date: 01 Dec 2022

ASIC Name: Latitude Group Holdings Limited

Address: Malvern East, Victoria, 3145 Australia

Address used since 01 Dec 2022


Adriana Gabriela Martinez - Director

Appointment date: 15 Dec 2023

ASIC Name: Latitude Finance Australia

Address: Cabarita, Nsw, 2137 Australia

Address used since 15 Dec 2023


Paul Christopher Byrne - Director

Appointment date: 15 Dec 2023

ASIC Name: Latitude Personal Finance Pty Ltd

Address: Eaglemont, 3084 Australia

Address used since 15 Dec 2023


Mark Peter Flay - Director (Inactive)

Appointment date: 28 Mar 2016

Termination date: 31 Jan 2024

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 28 Mar 2016


Neil James Simons - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 30 Nov 2023

Address: Rd 3, Wainui, 0873 New Zealand

Address used since 17 Jun 2020

Address: Silverdale, 0932 New Zealand

Address used since 27 Feb 2017


Peter Graham Newton - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 21 Jul 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Feb 2017


Ahmed Fahour - Director (Inactive)

Appointment date: 10 Apr 2019

Termination date: 31 Mar 2023

Address: Camberwell, Victoria, 3124 Australia

Address used since 10 Mar 2022

Address: Hawthorn, Victoria, 3122 Australia

Address used since 02 Feb 2021

Address: 60 City Road, Southbank, Victoria, 3006 Australia

Address used since 10 Apr 2019


David Gelbak - Director (Inactive)

Appointment date: 09 Apr 2019

Termination date: 30 Nov 2022

Address: Malvern East, Victoria, 3145 Australia

Address used since 10 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Apr 2019


Molly Auvaa-o'brien - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 06 Jul 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 06 Dec 2021

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 08 May 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 24 Jul 2018


Greg Russell White - Director (Inactive)

Appointment date: 28 Mar 2016

Termination date: 20 Feb 2019

ASIC Name: Latitude Financial Services Australia Holdings Pty Ltd

Address: East Hawthorn, Victoria, 3123 Australia

Address used since 07 Feb 2018

Address: Burnley, Victoria, 3121 Australia

Address: East Hamilton, Victoria, 3123 Australia

Address used since 28 Mar 2016

Address: Docklands, Victoria, 3008 Australia


Sean Morrissey - Director (Inactive)

Appointment date: 28 Mar 2016

Termination date: 01 Oct 2018

ASIC Name: Latitude Financial Services Australia Holdings Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 07 Feb 2018

Address: Docklands, Victoria, 3008 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 28 Mar 2016

Address: Brighton, Victoria, 3186 Australia

Address used since 19 Sep 2017

Address: Burnley, Victoria, 3121 Australia


Jason Paul Dempsey - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 19 Jan 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 May 2016


Caroline Rainsford - Director (Inactive)

Appointment date: 03 Jun 2016

Termination date: 31 Dec 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jun 2016


Ali Mohammad Haroon - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 28 Mar 2016

Address: Singapore, 297941 Singapore

Address used since 10 Mar 2015


Beaux Richard Joseph Pontak - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 28 Mar 2016

Address: 78 Bonham Road, Hong Kong, Hong Kong SAR China

Address used since 01 May 2015


Edward James Mackinnon Bostock - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 28 Mar 2016

ASIC Name: Kvd Australia Pty Ltd

Address: Nsw, 2021 Australia

Address used since 10 Mar 2015

Address: Melbourne, 3000 Australia

Nearby companies

Efn (new Zealand) Limited
8 Tangihua Street

The Pink Retreat Limited
8 Tangihua Street

Hallmark General Insurance Company Ltd.
8 Tangihua Street

Hallmark Life Insurance Company Limited
8 Tangihua Street

Custom Fleet Nz
8 Tangihua Street

Efn Fleet Nz Limited
8 Tangihua Street