Shortcuts

Float Financial Advisors Limited

Type: NZ Limited Company (Ltd)
9429045970603
NZBN
6241170
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Physical address used since 13 Oct 2020
Level 5, 32/34 Mahuhu Crescent,
Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 29 Oct 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Legpion Holdings Limited
Shareholder NZBN: 9429045899997
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Cassidy, Naylon Joseph Leslie Mangere Bridge
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Longo, Jason Vincenzo Sandringham
Auckland
1025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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