General information

The Lending People Limited

Type: NZ Limited Company (Ltd)
9429030544291
New Zealand Business Number
3966318
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641915 - Financial Service Nec
Industry classification codes with description

The Lending People Limited (issued an NZ business number of 9429030544291) was launched on 21 Aug 2012. 5 addresess are currently in use by the company: 48 High Street, Auckland Central, Auckland, 1010 (type: office, delivery). 94 Queen Street, Auckland Central, Auckland had been their registered address, up to 01 Oct 2020. The Lending People Limited used other aliases, namely: Nz Capital Group Limited from 24 Jul 2013 to 29 Nov 2016, My Rental Loan Limited (20 Aug 2012 to 24 Jul 2013). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 600 shares (60 per cent of shares), namely:
Motor Trade Finance Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. When considering the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 400 shares); it includes
Motor Trade Finance Limited (an entity) - located at Dunedin Central, Dunedin. "Financial service nec" (ANZSIC K641915) is the category the Australian Bureau of Statistics issued The Lending People Limited. Our information was updated on 04 May 2024.

Current address Type Used since
Po Box 105063, Auckland City, Auckland, 1143 Postal 05 Aug 2019
48 High Street, Auckland Central, Auckland, 1010 Registered & physical & service 01 Oct 2020
48 High Street, Auckland Central, Auckland, 1010 Office & delivery 09 Aug 2021
Contact info
64 800 899879
Phone (Customer Service)
64 9 9720985
Phone (Accounts)
hello@thelendingpeople.co.nz
Email (Customer Service)
accounts@thelendingpeople.co.nz
Email (Accounts)
accounts@thelendingpeople.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.thelendingpeople.co.nz
Website
Directors
Name and Address Role Period
Geoffrey Brian Kenny
Riverstone Terraces, Upper Hutt, 5018
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Grant John Woolford
Murrays Bay, Auckland, 0630
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Melanie Templeton
Brooklyn, Wellington, 6021
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Stuart Ian Myles
Fendalton, Christchurch, 8052
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Noel Jeffrey Johnston
Maori Hill, Dunedin, 9010
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Adam Mark Chisnall
Auckland Central, Auckland, 1010
Address used since 21 Aug 2012
Waterview, Auckland, 1026
Address used since 21 Aug 2012
Director 21 Aug 2012 - 17 Feb 2023
Richard Antony Blake
Auckland Central, Auckland, 1010
Address used since 01 Dec 2021
Mount Wellington, Auckland, 1062
Address used since 01 Jul 2016
Auckland Central, Auckland, 1010
Address used since 01 Dec 2017
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2019
Director 01 Jul 2014 - 17 Feb 2023
Addresses
Principal place of activity
570 Mount Wellington Highway , Mount Wellington , Auckland , 1062
Previous address Type Period
94 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 01 May 2019 - 01 Oct 2020
Level 9, 56 Cawley Street, Ellerslie, Auckland, 1051 Registered & physical 01 Oct 2018 - 01 May 2019
570 Mount Wellington Highway, Mount Wellington, Auckland, 1062 Registered & physical 31 Mar 2017 - 01 Oct 2018
613-615 Great South Road, Manukau, Auckland, 2104 Registered & physical 07 Dec 2016 - 31 Mar 2017
613-615 Great South Road, Manukau, Auckland, 2104 Registered & physical 02 Mar 2015 - 07 Dec 2016
Level 3, 53 Fort Street, Auckland Central, Auckland, 1010 Registered & physical 07 Mar 2014 - 02 Mar 2015
597 Rosebank Road, Avondale, Auckland, 1026 Registered & physical 05 Nov 2012 - 07 Mar 2014
22a Hadfield Avenue, Waterview, Auckland, 1026 Registered & physical 01 Nov 2012 - 05 Nov 2012
24 Augustus Terrace, Parnell, Auckland, 1151 Registered & physical 21 Aug 2012 - 01 Nov 2012
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600
Shareholder Name Address Period
Motor Trade Finance Limited
Shareholder NZBN: 9429040303628
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
17 Feb 2023 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Motor Trade Finance Limited
Shareholder NZBN: 9429040303628
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
17 Feb 2023 - current

Historic shareholders

Shareholder Name Address Period
Blake Company Limited
Shareholder NZBN: 9429041341421
Company Number: 5406402
Entity
Auckland Central
Auckland
1010
28 Jul 2014 - 17 Feb 2023
Chisnall, Adam Mark
Individual
Auckland Central
Auckland
1010
21 Aug 2012 - 17 Feb 2023
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity
21 Aug 2012 - 09 Jan 2013
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity
21 Aug 2012 - 09 Jan 2013
Chisnall, Karen Averil
Individual
Merrilands
New Plymouth
4312
21 Aug 2012 - 01 Jul 2013
Location
Companies nearby
Southern Legal Trustee Services Limited
611 Great South Road
F E Campbell Trustee Company Limited
611 Great South Road
Global Everyday Marketing Limited
Ground Floor
Alfa Distributions International (nz) Limited
Ground Floor, 611 Great South Road
Robinson & Brinkler 1981 Limited
Ground Floor, 611 Great South Road
2 V Limited
611 Great South Road
Similar companies
Zullo Holdings (nz) Limited
Level 2 Van Den Brink House
Groupcare NZ Limited
76 Redoubt Road
Diamond Finance Limited
18 Speyside Crecent
Westrel Investments Limited
2a Hollinbrigg Place
Sail City Finance Limited
318 Great South Road
Eco Vision Limited
Level 1, 320 Ti Rakau Drive