Finance New Zealand Limited, a registered company, was incorporated on 02 Oct 2015. 9429042006978 is the New Zealand Business Number it was issued. "Finance company operation" (business classification K623010) is how the company is categorised. The company has been run by 5 directors: James Simon Bell - an active director whose contract began on 10 Mar 2016,
Simon David Webster - an active director whose contract began on 10 Mar 2016,
Shane William Mcdermott - an active director whose contract began on 14 Feb 2018,
Rodney Craig Snow - an inactive director whose contract began on 10 Mar 2016 and was terminated on 14 Feb 2018,
Scott William Balgarnie - an inactive director whose contract began on 02 Oct 2015 and was terminated on 10 Mar 2016.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 11, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 (category: physical, registered).
Finance New Zealand Limited had been using Unit 2H, 3 Ceres Court, Albany, Auckland as their physical address up to 28 Nov 2017.
A total of 100000 shares are allocated to 10 shareholders (8 groups). The first group includes 5500 shares (5.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20500 shares (20.5 per cent). Finally the next share allocation (12500 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Unit 2h, 3 Ceres Court, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 21 Mar 2016 to 28 Nov 2017
Address #2: 36 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 20 Oct 2015 to 21 Mar 2016
Address #3: 36 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 16 Oct 2015 to 21 Mar 2016
Address #4: 106 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 02 Oct 2015 to 16 Oct 2015
Address #5: 106 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 02 Oct 2015 to 20 Oct 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5500 | |||
Individual | Southee, Sarah Frances |
Khandallah Wellington 6035 New Zealand |
16 May 2023 - |
Shares Allocation #2 Number of Shares: 20500 | |||
Entity (NZ Limited Company) | Minnekiwi Trustee Limited Shareholder NZBN: 9429049385908 |
Mairangi Bay Auckland 0630 New Zealand |
24 Aug 2021 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Boult, Nicholas |
Rd 3 Napier 4183 New Zealand |
11 Mar 2016 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Hamilmott Limited Shareholder NZBN: 9429030869318 |
Pyes Pa Tauranga 3112 New Zealand |
24 Aug 2021 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Individual | Partington, Andrew Gerard |
Rd 2 Waipu 0582 New Zealand |
11 Mar 2016 - |
Shares Allocation #6 Number of Shares: 12500 | |||
Individual | Bell, Mary Leah Searle |
Coatesville 0793 New Zealand |
24 Aug 2021 - |
Entity (NZ Limited Company) | Cs Trustees (zabekah) Limited Shareholder NZBN: 9429047377875 |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2021 - |
Individual | Bell, James Simon |
Coatesville 0793 New Zealand |
11 Mar 2016 - |
Shares Allocation #7 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Divitiae Trustee Limited Shareholder NZBN: 9429048918985 |
Devonport Auckland 0624 New Zealand |
24 Aug 2021 - |
Shares Allocation #8 Number of Shares: 11500 | |||
Individual | Harding, Simon Charles |
The Wood Nelson 7010 New Zealand |
11 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Balgarnie, Scott William |
Bayswater Auckland 0622 New Zealand |
02 Oct 2015 - 24 Aug 2021 |
Individual | Knox, Robert Leonard |
Rd 2 Cromwell 9384 New Zealand |
11 Mar 2016 - 15 Apr 2023 |
Individual | Webster, Simon David |
Mairangi Bay Auckland 0630 New Zealand |
11 Mar 2016 - 24 Aug 2021 |
Director | Mcdermott, Shane William |
Pyes Pa Tauranga 3112 New Zealand |
09 Apr 2018 - 24 Aug 2021 |
Individual | Snow, Rodney Craig |
Papamoa Beach Papamoa 3118 New Zealand |
11 Mar 2016 - 09 Apr 2018 |
James Simon Bell - Director
Appointment date: 10 Mar 2016
Address: Coatesville, 0793 New Zealand
Address used since 09 Feb 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Mar 2016
Simon David Webster - Director
Appointment date: 10 Mar 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 10 Mar 2016
Shane William Mcdermott - Director
Appointment date: 14 Feb 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 14 Feb 2018
Rodney Craig Snow - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 14 Feb 2018
Address: Te Puke, 3189 New Zealand
Address used since 27 Jun 2017
Scott William Balgarnie - Director (Inactive)
Appointment date: 02 Oct 2015
Termination date: 10 Mar 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 02 Oct 2015
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Core Finance Limited
18 Belle Vue Avenue
Dane Matich Limited
Unit 10, 170 Wairau Road
Emerging Technology Youth Movement New Zealand Limited
5 Altona Road
Finance Spot Limited
29 Northcroft Street
Powell Street Holdings Limited
12 Pine Ridge Terrace
Southpac 74 Limited
18 Belle Vue Avenue