Equipment, Leasing & Finance Nz Limited, a registered company, was registered on 28 Jun 2016. 9429042432401 is the number it was issued. This company has been managed by 17 directors: Peter Clifford Dudson - an active director whose contract started on 30 May 2019,
Mark Philip Freeland - an active director whose contract started on 30 May 2019,
Kim Marie Milne - an active director whose contract started on 01 Jul 2024,
Michelle Margaret Herlihy - an inactive director whose contract started on 31 May 2024 and was terminated on 01 Jul 2024,
Gordon David Peel - an inactive director whose contract started on 20 Oct 2021 and was terminated on 31 May 2024.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 101 Cryers Road, East Tamaki, Auckland, 2013 (types include: physical, registered).
Equipment, Leasing & Finance Nz Limited had been using L25, 151 Queen St, Auckland as their physical address up until 20 Oct 2016.
Former names for the company, as we found at BizDb, included: from 27 Jun 2016 to 12 Nov 2016 they were named Elf Nz Limited.
One entity owns all company shares (exactly 40001000 shares) - Equipment, Leasing & Finance Holdings Limited - located at 2013, East Tamaki, Auckland.
Previous address
Address: L25, 151 Queen St, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jun 2016 to 20 Oct 2016
Basic Financial info
Total number of Shares: 40001000
Annual return filing month: September
Annual return last filed: 08 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 40001000 | |||
| Entity (NZ Limited Company) | Equipment, Leasing & Finance Holdings Limited Shareholder NZBN: 9429042431688 |
East Tamaki Auckland 2013 New Zealand |
28 Jun 2016 - |
Ultimate Holding Company
Peter Clifford Dudson - Director
Appointment date: 30 May 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 May 2019
Mark Philip Freeland - Director
Appointment date: 30 May 2019
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 30 May 2019
Kim Marie Milne - Director
Appointment date: 01 Jul 2024
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jul 2024
Michelle Margaret Herlihy - Director (Inactive)
Appointment date: 31 May 2024
Termination date: 01 Jul 2024
Address: Mount Eden, Auckand, 1024 New Zealand
Address used since 31 May 2024
Gordon David Peel - Director (Inactive)
Appointment date: 20 Oct 2021
Termination date: 31 May 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 20 Oct 2021
Jason John Bloom - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 20 Oct 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 May 2019
Alistair Kevin Birks - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 31 May 2019
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 28 Jun 2016
Alistair Kevin Birks - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 31 May 2019
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 28 Jun 2016
Paul Chrystall - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 31 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Aug 2016
John Anthony Sandford - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 30 May 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Jun 2016
John Anthony Sandford - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 30 May 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Jun 2016
Todd Murdoch Mcleay - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 30 May 2019
Address: Auckland, 1024 New Zealand
Address used since 18 Nov 2016
Nigel John Featherston Johnston - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 30 May 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Nov 2016
Richard Nelson Speirs - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 30 May 2019
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 21 Mar 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 18 Nov 2016
Bradley Mark Mytton - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 30 May 2019
ASIC Name: Sante Capital Investments Nominees Pty Ltd
Address: New South Wales, 2063 Australia
Address used since 28 Sep 2018
Address: New South Wales, 2000 Australia
Address: New South Wales, 2000 Australia
Address: New South Wales, 2063 Australia
Address used since 18 Nov 2016
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 09 Nov 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Jun 2016
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 09 Nov 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Jun 2016
Equipment, Leasing & Finance Holdings 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