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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 79593376 | |||
Other (Other) | Abn 83 604 747 391 - Latitude Group Holdings Limited |
Melbourne 3000 Australia |
25 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Vp Clarendon Llc | 10 Mar 2015 - 23 Jun 2015 | |
Other | Kkr Asia Ii Fund Investments Pte. Ltd | 10 Mar 2015 - 23 Jun 2015 | |
Other | Kvd Singapore Pte. Ltd. |
Ocean Financial Centre Singapore 049315 Singapore |
23 Jun 2015 - 25 Mar 2021 |
Other | Null - Deutsche Bank Ag, Sydney Branch | 10 Mar 2015 - 23 Jun 2015 | |
Other | Null - Kkr Asia Ii Fund Investments Pte. Ltd | 10 Mar 2015 - 23 Jun 2015 | |
Other | Null - Vp Clarendon Llc | 10 Mar 2015 - 23 Jun 2015 | |
Other | Deutsche Bank Ag, Sydney Branch | 10 Mar 2015 - 23 Jun 2015 |
Ultimate Holding Company
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
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
Crown Infrastructure Partners Limited
Level 22, Vero Centre
Invoice Funders Auckland Limited
34 Shortland Street
Lepionka & Company Investments Limited
48 Shortland Street
Neil Wolfgram Limited
Level 2, Stanbeth House
Scottish Pacific Business Finance Administration Limited
Level 4