Alliance Premium Funding Limited, a registered company, was launched on 21 May 2015. 9429041766743 is the number it was issued. "Service to insurance nec" (business classification K642060) is how the company has been classified. This company has been managed by 13 directors: Christopher John Screen - an active director whose contract started on 07 Jun 2022,
Racheal Kellaway - an active director whose contract started on 07 Jun 2022,
Claire Nicole Woodley - an active director whose contract started on 01 Sep 2022,
Verity Gilpin - an inactive director whose contract started on 31 Aug 2021 and was terminated on 01 Sep 2022,
Ewen Stafford - an inactive director whose contract started on 29 Nov 2019 and was terminated on 07 Jun 2022.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 14, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Alliance Premium Funding Limited had been using Level 14, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 21 Jul 2020.
A total of 755100 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 25000 shares (3.31 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 180000 shares (23.84 per cent). Lastly we have the next share allocation (50000 shares 6.62 per cent) made up of 1 entity.
Previous addresses
Address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Nov 2017 to 21 Jul 2020
Address: Office 3, Unit L, 100 Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 01 Dec 2015 to 29 Nov 2017
Address: Level 18, 188 Quay Street, Auckland, 1140 New Zealand
Registered & physical address used from 21 May 2015 to 01 Dec 2015
Basic Financial info
Total number of Shares: 755100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Other (Other) | 68062762921 - Boqf Cashflow Finance Pty Ltd |
100 Skyring Terrace, Newstead Queensland 4006 Australia |
21 May 2015 - |
Shares Allocation #2 Number of Shares: 180000 | |||
Other (Other) | 68062762921 - Boqf Cashflow Finance Pty Ltd |
100 Skyring Terrace, Newstead Queensland 4006 Australia |
21 May 2015 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Other (Other) | 68062762921 - Boqf Cashflow Finance Pty Ltd |
100 Skyring Terrace, Newstead Queensland 4006 Australia |
21 May 2015 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Other (Other) | 68062762921 - Boqf Cashflow Finance Pty Ltd |
100 Skyring Terrace, Newstead Queensland 4006 Australia |
21 May 2015 - |
Shares Allocation #5 Number of Shares: 100 | |||
Other (Other) | 68062762921 - Boqf Cashflow Finance Pty Ltd |
100 Skyring Terrace, Newstead Queensland 4006 Australia |
21 May 2015 - |
Ultimate Holding Company
Christopher John Screen - Director
Appointment date: 07 Jun 2022
ASIC Name: Boq Equipment Finance Limited
Address: Newstead, Queensland, 4006 Australia
Address: Cammeray, Nsw, 2062 Australia
Address used since 07 Jun 2022
Racheal Kellaway - Director
Appointment date: 07 Jun 2022
ASIC Name: Boq Equipment Finance Limited
Address: Newstead, Queensland, 4006 Australia
Address: Rozelle, Nsw, 2039 Australia
Address used since 07 Jun 2022
Claire Nicole Woodley - Director
Appointment date: 01 Sep 2022
Address: Balaclava, Victoria, 3183 Australia
Address used since 01 Sep 2022
Verity Gilpin - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 01 Sep 2022
ASIC Name: Boq Equipment Finance Limited
Address: Newstead, Queensland, 4006 Australia
Address: Camperdown, New South Wales, 2050 Australia
Address used since 31 Aug 2021
Ewen Stafford - Director (Inactive)
Appointment date: 29 Nov 2019
Termination date: 07 Jun 2022
ASIC Name: Boq Equipment Finance Limited
Address: South Yarra, Vic, 3141 Australia
Address used since 10 Dec 2020
Address: Southbank, Vic, 3006 Australia
Address used since 29 Nov 2019
Address: Newstead, Queensland, 4006 Australia
Craig Roy Chapman - Director (Inactive)
Appointment date: 27 Nov 2019
Termination date: 09 Oct 2020
ASIC Name: Boq Equipment Finance Limited
Address: Newstead, Queensland, 4006 Australia
Address: Red Hill, Queensland, 4059 Australia
Address used since 27 Nov 2019
Peter Sarantzouklis - Director (Inactive)
Appointment date: 29 Nov 2019
Termination date: 20 Jan 2020
ASIC Name: Boq Equipment Finance Limited
Address: Newstead, Queensland, 4006 Australia
Address: Lilyfield, Nsw, 2040 Australia
Address used since 29 Nov 2019
Anthony Peter Rose - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 31 Dec 2019
ASIC Name: B.q.l. Management Pty. Ltd.
Address: Burbank, Qld, 4156 Australia
Address used since 08 Jun 2018
Address: Newstead, Qld, 4006 Australia
Adam Lee Mcanalen - Director (Inactive)
Appointment date: 09 Jan 2018
Termination date: 29 Nov 2019
ASIC Name: Boq Finance (aust) Limited
Address: Newstead, Queensland, 4006 Australia
Address: Norman Park, Queensland, 4170 Australia
Address used since 09 Jan 2018
Jon Earle Sutton - Director (Inactive)
Appointment date: 30 Dec 2016
Termination date: 05 Dec 2018
ASIC Name: Boq Finance (aust) Limited
Address: 27 Cunningham Street, Newstead, Queensland, 4006 Australia
Address used since 10 Nov 2017
Address: Newstead, Queensland, 4006 Australia
Address: 100 Skyring Terrace, Newstead, Queensland, 4006 Australia
Address: 100 Skyring Terrace, Newstead, Queensland, 4006 Australia
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 30 Dec 2016
Hugh William Lander - Director (Inactive)
Appointment date: 30 Dec 2016
Termination date: 29 Jan 2018
ASIC Name: Boq Finance (aust) Limited
Address: 100 Skyring Terrace, Newstead, Queensland, 4006 Australia
Address: Roseville, New South Wales, 2068 Australia
Address used since 30 Dec 2016
John Scott Cowan - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 30 Dec 2016
Address: Pymble, New South Wales, 2073 Australia
Address used since 21 May 2015
Robert Malcolm Dodd - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 30 Dec 2016
ASIC Name: Centrepoint Alliance Premium Funding Pty Ltd
Address: Newmarket, Queensland, 4051 Australia
Address used since 21 May 2015
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Acs (nz) Limited
Level 11, The Aig Building
Belong Services Limited
80 Queen Street
Elantis Premium Funding (nz) Limited
Level 21
L&h Tpa Limited
Staples Rodway Ltd
Life Insurance Policy Exchange Limited
Level 15
Mclarens Group (nz) Limited
Level 9