Shortcuts

Finance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042006978
NZBN
5822275
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
106 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 09 Aug 2017
Level 11, Bdo Tower, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 28 Nov 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5500
Individual Southee, Sarah Frances Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 20500
Entity (NZ Limited Company) Minnekiwi Trustee Limited
Shareholder NZBN: 9429049385908
Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 12500
Individual Boult, Nicholas Rd 3
Napier
4183
New Zealand
Shares Allocation #4 Number of Shares: 12500
Entity (NZ Limited Company) Hamilmott Limited
Shareholder NZBN: 9429030869318
Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #5 Number of Shares: 12500
Individual Partington, Andrew Gerard Rd 2
Waipu
0582
New Zealand
Shares Allocation #6 Number of Shares: 12500
Individual Bell, Mary Leah Searle Coatesville
0793
New Zealand
Entity (NZ Limited Company) Cs Trustees (zabekah) Limited
Shareholder NZBN: 9429047377875
Auckland Central
Auckland
1010
New Zealand
Individual Bell, James Simon Coatesville
0793
New Zealand
Shares Allocation #7 Number of Shares: 12500
Entity (NZ Limited Company) Divitiae Trustee Limited
Shareholder NZBN: 9429048918985
Devonport
Auckland
0624
New Zealand
Shares Allocation #8 Number of Shares: 11500
Individual Harding, Simon Charles The Wood
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Balgarnie, Scott William Bayswater
Auckland
0622
New Zealand
Individual Knox, Robert Leonard Rd 2
Cromwell
9384
New Zealand
Individual Webster, Simon David Mairangi Bay
Auckland
0630
New Zealand
Director Mcdermott, Shane William Pyes Pa
Tauranga
3112
New Zealand
Individual Snow, Rodney Craig Papamoa Beach
Papamoa
3118
New Zealand
Directors

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

Nearby companies

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

Similar companies

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