Float Financial Advisors Limited was launched on 21 Feb 2017 and issued a number of 9429045970603. The registered LTD company has been supervised by 3 directors: Naylon Joseph Leslie Cassidy - an active director whose contract began on 21 Feb 2017,
Geoffrey George Christopher - an active director whose contract began on 16 Sep 2022,
Jason Vincenzo Longo - an inactive director whose contract began on 21 Feb 2017 and was terminated on 15 Nov 2021.
As stated in our database (last updated on 07 May 2025), this company uses 2 addresses: Level 5, 32/34 Mahuhu Crescent,, Auckland Cbd, Auckland, 1010 (registered address),
Level 5, 32/34 Mahuhu Crescent,, Auckland Cbd, Auckland, 1010 (service address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Until 29 Oct 2024, Float Financial Advisors Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Legpion Holdings Limited (an entity) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 600 shares) and includes
Cassidy, Naylon Joseph Leslie - located at Mangere Bridge, Auckland. Float Financial Advisors Limited is classified as "Mortgage broking service" (business classification K641930).
Previous addresses
Address #1: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 13 Oct 2020 to 29 Oct 2024
Address #2: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #3: 2/11 Bray's Rise, Onehunga, Auckland, 1061 New Zealand
Physical address used from 09 Mar 2018 to 17 Jul 2020
Address #4: Suite 2, 161 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 01 Mar 2018 to 09 Mar 2018
Address #5: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 28 Feb 2018 to 17 Jul 2020
Address #6: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 28 Feb 2018 to 01 Mar 2018
Address #7: Level 4, 17 Albert Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 21 Feb 2017 to 28 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Legpion Holdings Limited Shareholder NZBN: 9429045899997 |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2022 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Director | Cassidy, Naylon Joseph Leslie |
Mangere Bridge Auckland 2022 New Zealand |
21 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Longo, Jason Vincenzo |
Sandringham Auckland 1025 New Zealand |
21 Feb 2017 - 17 Nov 2021 |
Naylon Joseph Leslie Cassidy - Director
Appointment date: 21 Feb 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 21 Feb 2017
Geoffrey George Christopher - Director
Appointment date: 16 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Sep 2022
Jason Vincenzo Longo - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 15 Nov 2021
Address: Miller Road, Mangere Bridge, Auckland, 2022 New Zealand
Address used since 25 Nov 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 21 Feb 2017
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road
Hartigan Financial Services Limited
Suite 106, 100 Parnell Road
Mike Whittaker Mortgages Limited
6a /114 St Georges Bay Rd, Parnell
Newbuild Holdings Limited
7 Windsor Street
Pointer Limited
28 Bath Street
Simply Finance Limited
Level 1, 46 Stanley St
Texas Investments Limited
130 St Georges Bay Road