Shortcuts

Leasing & Finance Funding Limited

Type: NZ Limited Company (Ltd)
9429042518396
NZBN
6085310
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
Registered & physical & service address used since 14 Sep 2017

Leasing & Finance Funding Limited was registered on 16 Aug 2016 and issued a business number of 9429042518396. The registered LTD company has been run by 15 directors: Michelle Margaret Herlihy - an active director whose contract began on 31 May 2024,
Hamuera Ross Woodbine Pomare - an active director whose contract began on 01 Jul 2024,
Cheng Li Sim - an active director whose contract began on 01 Jul 2024,
Peter Clifford Dudson - an inactive director whose contract began on 31 May 2019 and was terminated on 01 Jul 2024,
Mark Philip Freeland - an inactive director whose contract began on 31 May 2019 and was terminated on 01 Jul 2024.
According to BizDb's information (last updated on 04 May 2025), this company filed 1 address: Level 11, 63 Albert Street, Auckland, 1010 (type: registered, physical).
Until 14 Sep 2017, Leasing & Finance Funding Limited had been using Level 11, Ami House, 63 Albert Street, Auckland as their physical address.
BizDb identified more names for this company: from 15 Aug 2016 to 12 Nov 2016 they were named Elf Funding Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Speirs Finance Group Limited (an entity) located at 63 Albert Street, Auckland postcode 1010. Leasing & Finance Funding Limited is classified as "Goods and equipment rental and hiring nec" (business classification L663925).

Addresses

Previous address

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

Physical & registered address used from 16 Aug 2016 to 14 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 08 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Speirs Finance Group Limited
Shareholder NZBN: 9429042517078
63 Albert Street
Auckland
1010
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

Michelle Margaret Herlihy - Director

Appointment date: 31 May 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 May 2024


Hamuera Ross Woodbine Pomare - Director

Appointment date: 01 Jul 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jul 2024


Cheng Li Sim - Director

Appointment date: 01 Jul 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jul 2024


Peter Clifford Dudson - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 01 Jul 2024

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 31 May 2019


Mark Philip Freeland - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 01 Jul 2024

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 31 May 2019


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: 31 May 2019

Termination date: 20 Oct 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 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


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


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


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, 2063 Australia

Address used since 18 Nov 2016

Address: New South Wales, 2000 Australia

Address: New South Wales, 2000 Australia


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

Pitney Bowes New Zealand Limited
Chapman Tripp Sheffield Young

Speirs Finance Group Limited
Level 11

Such Is Life Limited
Level 15, Swanson House

Zanamat Property Limited
Level 6, 126 Vincent Street