Shortcuts

L & F Limited

Type: NZ Limited Company (Ltd)
9429042518488
NZBN
6085948
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

L & F Limited was registered on 16 Aug 2016 and issued a business number of 9429042518488. This registered LTD 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.
According to BizDb's information (updated on 08 Apr 2024), this company filed 1 address: Level 11, 63 Albert Street, Auckland, 1010 (types include: physical, registered).
Until 14 Sep 2017, L & F Limited had been using Level 11, Ami House, 63 Albert Street, Auckland as their registered address.
BizDb identified former names for this company: from 06 Sep 2016 to 12 Oct 2016 they were named Elf Limited, from 16 Aug 2016 to 06 Sep 2016 they were named Advaro Management Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Speirs Finance Group Limited (an entity) located at 63 Albert Street, Auckland postcode 1010. L & F Limited was classified as "Goods and equipment rental and hiring nec" (ANZSIC L663925).

Addresses

Previous address

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

Registered & physical address used from 16 Aug 2016 to 14 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 2000

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: 2000
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
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


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, 2000 Australia

Address: New South Wales, 2063 Australia

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


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


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

Leasing & Finance Funding 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