Speirs Finance Limited, a registered company, was incorporated on 05 Dec 2016. 9429045834264 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company has been categorised. The company has been run by 8 directors: Michelle Margaret Herlihy - an active director whose contract started on 31 May 2024,
Hamuera Ross Woodbine Pomare - an active director whose contract started on 01 Jul 2024,
Cheng Li Sim - an active director whose contract started on 01 Jul 2024,
Mark Philip Freeland - an inactive director whose contract started on 30 May 2019 and was terminated on 01 Jul 2024,
Peter Clifford Dudson - an inactive director whose contract started on 30 May 2019 and was terminated on 01 Jul 2024.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 11Th Floor, 63 Albert Street, Auckland, 1010 (types include: physical, registered).
Speirs Finance Limited had been using 11Th Floor, Ami House, 63 Albert Street, Auckland as their physical address up to 01 Aug 2018.
One entity controls all company shares (exactly 100 shares) - Speirs Finance Group Limited - located at 1010, 63 Albert Street, Auckland.
Previous address
Address: 11th Floor, Ami House, 63 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Dec 2016 to 01 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Speirs Finance Group Limited Shareholder NZBN: 9429042517078 |
63 Albert Street Auckland 1010 New Zealand |
05 Dec 2016 - |
Ultimate Holding Company
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
Mark Philip Freeland - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 01 Jul 2024
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 30 May 2019
Peter Clifford Dudson - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 01 Jul 2024
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 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: 30 May 2019
Termination date: 20 Oct 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 May 2019
Gordon David Peel - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 31 May 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Dec 2016
1 Hour Mobile Phone Repair Limited
36 Lynbrooke Avenue
160 Limited
160 Battery Road
18 Limited
12 Cathedral Place
2 Keers Limited
13 Kahikatea Close
2gether Financial Nz Limited
10 Dublin Street
2k Investments Limited
16 Tamaki Bay Drive