Shortcuts

Equipment, Leasing & Finance Nz Limited

Type: NZ Limited Company (Ltd)
9429042432401
NZBN
6036468
Company Number
Registered
Company Status
Current address
101 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 20 Oct 2016

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 15 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,
Gordon David Peel - an active director whose contract started on 20 Oct 2021,
Jason John Bloom - an inactive director whose contract started on 30 May 2019 and was terminated on 20 Oct 2021,
Alistair Kevin Birks - an inactive director whose contract started on 28 Jun 2016 and was terminated on 31 May 2019.
Last updated on 02 May 2024, 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.

Addresses

Previous address

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

Physical & registered address used from 28 Jun 2016 to 20 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 40001000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40001000
Entity (NZ Limited Company) Equipment, Leasing & Finance Holdings Limited
Shareholder NZBN: 9429042431688
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

18 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

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


Gordon David Peel - Director

Appointment date: 20 Oct 2021

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