Equipment, Leasing & Finance Holdings Limited, a registered company, was incorporated on 28 Jun 2016. 9429042431688 is the number it was issued. This company has been managed by 11 directors: John Anthony Sandford - an active director whose contract began on 28 Jun 2016,
Alistair Kevin Birks - an active director whose contract began on 28 Jun 2016,
Richard Nelson Speirs - an active director whose contract began on 19 Sep 2016,
Nigel John Featherston Johnston - an active director whose contract began on 30 Sep 2016,
Peter Clifford Dudson - an active director whose contract began on 02 Aug 2022.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 101 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Equipment, Leasing & Finance Holdings Limited had been using L25, 151 Queen St, Auckland as their registered address up until 20 Oct 2016.
Other names used by this company, as we managed to find at BizDb, included: from 27 Jun 2016 to 18 Nov 2016 they were named Elf Holdings Limited.
A total of 80169666 shares are allocated to 7 shareholders (7 groups). The first group consists of 2000000 shares (2.49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3322961 shares (4.14 per cent). Finally we have the next share allocation (10713348 shares 13.36 per cent) made up of 1 entity.
Previous address
Address: L25, 151 Queen St, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jun 2016 to 20 Oct 2016
Basic Financial info
Total number of Shares: 80169666
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000000 | |||
Other (Other) | Elf Rps Limited Partnership |
4 Graham Street, Auckland Central Auckland 1010 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 3322961 | |||
Entity (NZ Limited Company) | Equipment, Leasing & Finance Trustee Limited Shareholder NZBN: 9429046079602 |
East Tamaki Auckland 2013 New Zealand |
17 May 2017 - |
Shares Allocation #3 Number of Shares: 10713348 | |||
Other (Other) | Milford Private Equity Ii Lp |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2017 - |
Shares Allocation #4 Number of Shares: 5427097 | |||
Entity (NZ Limited Company) | Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 |
42-52 Willis Street Wellington 6011 New Zealand |
30 Sep 2016 - |
Shares Allocation #5 Number of Shares: 1781230 | |||
Other (Other) | Speirs Investments Limited Partnership |
Marton Marton 4710 New Zealand |
29 Aug 2016 - |
Shares Allocation #6 Number of Shares: 56580993 | |||
Other (Other) | Elf 2016 Limited Partnership |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2016 - |
Shares Allocation #7 Number of Shares: 344037 | |||
Entity (NZ Limited Company) | The Investment Holding Group Limited Shareholder NZBN: 9429032427417 |
Herne Bay Auckland 1011 New Zealand |
29 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcaf Finance Nominees Limited Shareholder NZBN: 9429030018556 Company Number: 4715839 |
28 Jun 2016 - 30 Sep 2016 | |
Entity | Mcaf Finance Nominees Limited Shareholder NZBN: 9429030018556 Company Number: 4715839 |
28 Jun 2016 - 30 Sep 2016 |
Ultimate Holding Company
John Anthony Sandford - Director
Appointment date: 28 Jun 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Jun 2016
Alistair Kevin Birks - Director
Appointment date: 28 Jun 2016
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 28 Jun 2016
Richard Nelson Speirs - Director
Appointment date: 19 Sep 2016
Address: Palmerston North, 4410 New Zealand
Address used since 22 Aug 2019
Address: Palmerston North, 4410 New Zealand
Address used since 19 Sep 2016
Address: Palmerston North, 4410 New Zealand
Address used since 21 Mar 2018
Nigel John Featherston Johnston - Director
Appointment date: 30 Sep 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Sep 2016
Peter Clifford Dudson - Director
Appointment date: 02 Aug 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 02 Aug 2022
Mark Alistair Hickling - Director
Appointment date: 12 Aug 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 12 Aug 2022
Bradley Mark Mytton - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 21 Nov 2023
ASIC Name: Sante Capital Investments Nominees Pty Ltd
Address: Northbridge, New South Wales, 2063 Australia
Address used since 01 Mar 2021
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Northbridge, New South Wales, 2063 Australia
Address used since 30 Sep 2016
Address: Northbridge, New South Wales, 2063 Australia
Address used since 28 Sep 2018
Paul Chrystall - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 02 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Aug 2016
Todd Murdoch Mcleay - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 31 Aug 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Sep 2016
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 30 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Jun 2016
Joe Duncan - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 30 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Sep 2016
Equipment, Leasing & Finance Nz Limited
101 Cryers Road
Equipment, Leasing & Finance Trustee Limited
101 Cryers Road
Tradezone Industrial Group Limited
81a Cryers Road
Industry Management Systems Limited
81a Cryers Road
Reliance Showers Limited
81d Cryers Road