Shortcuts

Speirs Finance Group Limited

Type: NZ Limited Company (Ltd)
9429042517078
NZBN
6085188
Company Number
Registered
Company Status
L663925
Industry classification code
Goods And Equipment Rental And Hiring Nec
Industry classification description
Current address
Level 11
63 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Sep 2017

Speirs Finance Group Limited, a registered company, was registered on 16 Aug 2016. 9429042517078 is the NZBN it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company was categorised. This company has been run by 12 directors: Peter Clifford Dudson - an active director whose contract began on 30 May 2019,
Mark Philip Freeland - an active director whose contract began on 30 May 2019,
Gordon David Peel - an active director whose contract began on 20 Oct 2021,
Jason John Bloom - an inactive director whose contract began on 30 May 2019 and was terminated on 20 Oct 2021,
Paul Chrystall - an inactive director whose contract began on 16 Aug 2016 and was terminated on 31 May 2019.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 11, 63 Albert Street, Auckland, 1010 (type: physical, registered).
Speirs Finance Group Limited had been using Level 11, Ami House, 63 Albert Street, Auckland as their registered address up to 14 Sep 2017.
Former names used by this company, as we found at BizDb, included: from 12 Nov 2016 to 10 Sep 2020 they were called Leasing & Finance Services Limited, from 15 Aug 2016 to 12 Nov 2016 they were called Elf Services Limited.
One entity owns all company shares (exactly 1000 shares) - Equipment, Leasing & Finance Holdings Limited - located at 1010, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 11, Ami House, 63 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Aug 2016 to 14 Sep 2017

Address: Level 11, Ami House, 63 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Aug 2016 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) Equipment, Leasing & Finance Holdings Limited
Shareholder NZBN: 9429042431688
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

29 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


Paul Chrystall - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 31 May 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Aug 2016


Alistair Kevin Birks - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 31 May 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 16 Aug 2016


John Anthony Sandford - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 30 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Aug 2016


Todd Murdoch Mcleay - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 30 May 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2017


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


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


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, 2063 Australia

Address used since 18 Nov 2016


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 18 Nov 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Aug 2016

Similar companies

Abbotts Plant & Machinery Limited
Level 10, 203 Queen Street

L & F Limited
Level 11

Leasing & Finance Funding Limited
Level 11

Pitney Bowes New Zealand Limited
Chapman Tripp Sheffield Young

Such Is Life Limited
Level 15, Swanson House

Zanamat Property Limited
Level 6, 126 Vincent Street