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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Equipment, Leasing & Finance Holdings Limited Shareholder NZBN: 9429042431688 |
East Tamaki Auckland 2013 New Zealand |
16 Aug 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
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
Leasing & Finance General Partner Limited
Level 11
Suez Smart Solutions Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Ziso Limited
Ami Building Level 9
Best Food & Health Limited
63 Albert Street
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