Findex Financial Services Nz Limited (NZBN 9429030236349) was launched on 09 May 2013. 5 addresess are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 18 Dec 2023. Findex Financial Services Nz Limited used other names, namely: Crowe Horwath Nz Financial Advice Limited from 03 May 2013 to 02 Apr 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Acn 006 650 693 - Crowe Horwath Australasia Pty Limited (an other) located at Melbourne, Victoria postcode 3000. "Financial service nec" (business classification K641915) is the category the Australian Bureau of Statistics issued to Findex Financial Services Nz Limited. Our database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 16 Jul 2014 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Office | 18 Apr 2019 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Delivery | 10 May 2019 |
Private Bag 90106, Invercargill, Invercargill, 9840 | Postal | 04 May 2022 |
Name and Address | Role | Period |
---|---|---|
Michael Wilkins
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Norwood, South Australia, 5067
Address used since 05 May 2022
Albert Park, Vic, 3206
Address used since 17 Mar 2017
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Walkerville, South Australia, 5081
Address used since 08 May 2019 |
Director | 12 Jan 2015 - current |
Spiro Paule
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Toorak, Vic, 3142
Address used since 12 Jan 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 12 Jan 2015 - current |
Tony Roussos
Malvern East, Vic, 3142
Address used since 06 May 2022
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
East Malvern, Vic, 3145
Address used since 12 Jan 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 12 Jan 2015 - current |
Matthew Thomas Rhys Games
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Wareemba, Nsw, 2046
Address used since 11 Apr 2016 |
Director | 11 Apr 2016 - current |
Romano Fulvio De Nadai
Windsor, Victoria, 3175
Address used since 09 Jul 2013 |
Director | 09 Jul 2013 - 12 Jan 2015 |
Maurice St John Thaung
Maribyrnong, Victoria, 3032
Address used since 21 Mar 2014 |
Director | 21 Mar 2014 - 12 Jan 2015 |
John Paul Nantes
Glen Iris, Victoria, 3146
Address used since 12 Nov 2013 |
Director | 09 Jul 2013 - 21 Mar 2014 |
John Alexander Lombard
Mont Albert, Vic, 3127
Address used since 09 May 2013 |
Director | 09 May 2013 - 03 Sep 2013 |
Philip James Mulvey
Rosedale, Invercargill, 9810
Address used since 09 May 2013 |
Director | 09 May 2013 - 09 Jul 2013 |
Christopher Murray Price
Surrey Hills, Vic, 3127
Address used since 09 May 2013 |
Director | 09 May 2013 - 09 Jul 2013 |
Type | Used since | |
---|---|---|
Private Bag 90106, Invercargill, Invercargill, 9840 | Postal | 04 May 2022 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Level 29, 188 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 16 Jul 2014 - 18 Dec 2023 |
Level 6, 51shortland Street, Auckland, 1010 | Registered & physical | 07 Oct 2013 - 16 Jul 2014 |
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 | Physical & registered | 09 May 2013 - 07 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Acn 006 650 693 - Crowe Horwath Australasia Pty Limited Other (Other) |
Melbourne Victoria 3000 |
13 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Findex NZ Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 Entity |
09 May 2013 - 13 Dec 2013 | |
Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 Entity |
09 May 2013 - 13 Dec 2013 | |
Findex NZ Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 Entity |
09 May 2013 - 13 Dec 2013 | |
Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 Entity |
09 May 2013 - 13 Dec 2013 |
Effective Date | 23 May 2022 |
Name | Findex Group Limited |
Type | Limited Company |
Country of origin | AU |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Bcp Group Limited Level 3, 41 Shortland Street |
Tai-chi Capital Markets Limited Level 3, 41 Shortland Street |
Laker's Capital Management Limited Level 3, 41 Shortland Street |
Equigroup Limited Level 29, 188 Quay Street |
Collinson Cfip Limited Level 3, 41 Shortland Street |
Collinson Crowdfunding Limited Level 3, 41 Shortland Street |