Shortcuts

Equipment, Leasing & Finance Holdings Limited

Type: NZ Limited Company (Ltd)
9429042431688
NZBN
6036435
Company Number
Registered
Company Status
Current address
101 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 20 Oct 2016

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.

Addresses

Previous address

Address: L25, 151 Queen St, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jun 2016 to 20 Oct 2016

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000000
Other (Other) Elf Rps Limited Partnership 4 Graham Street, Auckland Central
Auckland
1010
New Zealand
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
Shares Allocation #3 Number of Shares: 10713348
Other (Other) Milford Private Equity Ii Lp Auckland Central
Auckland
1010
New Zealand
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
Shares Allocation #5 Number of Shares: 1781230
Other (Other) Speirs Investments Limited Partnership Marton
Marton
4710
New Zealand
Shares Allocation #6 Number of Shares: 56580993
Other (Other) Elf 2016 Limited Partnership Auckland Central
Auckland
1010
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcaf Finance Nominees Limited
Shareholder NZBN: 9429030018556
Company Number: 4715839
Entity Mcaf Finance Nominees Limited
Shareholder NZBN: 9429030018556
Company Number: 4715839

Ultimate Holding Company

30 Sep 2016
Effective Date
Equipment, Leasing & Finance Holdings Limited
Name
Ltd
Type
6036435
Ultimate Holding Company Number
NZ
Country of origin
101 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Address
Directors

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