Napier Financial Services Limited (issued a New Zealand Business Number of 9429035615989) was incorporated on 15 Dec 2003. 2 addresses are currently in use by the company: 86 Ford Road, Onekawa, Napier, 4110 (type: physical, registered). 5 Carlyle Street, Napier South, Napier had been their physical address, up to 17 Oct 2018. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Stovell, Michael Hugh (an individual) located at Rd 12, Havelock North postcode 4294. Businesscheck's data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 86 Ford Road, Onekawa, Napier, 4110 | Physical & registered & service | 17 Oct 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Hugh Stovell
Rd 12, Havelock North, 4294
Address used since 04 Nov 2009 |
Director | 15 Dec 2003 - current |
|
Benjamin Louis Thomas
Greenmeadows, Napier, 4112
Address used since 14 Oct 2015
Awatoto, Napier, 4110
Address used since 12 Oct 2017 |
Director | 15 Dec 2003 - 31 Aug 2021 |
|
Philip Gerard John Hinchco
Westshore, Napier, 4110
Address used since 12 Oct 2017
Napier, 4110
Address used since 14 Oct 2015 |
Director | 28 Jan 2008 - 31 May 2018 |
|
Michael Patrick Dennehy
Napier, 4720
Address used since 08 Feb 2008 |
Director | 15 Dec 2003 - 29 Jun 2012 |
|
Jeffery Philip Parsons
Taradale, Napier,
Address used since 15 Dec 2003 |
Director | 15 Dec 2003 - 31 Dec 2007 |
|
Gillian Mary Devane
R D 2, Taihape,
Address used since 01 Jun 2004 |
Director | 01 Jun 2004 - 26 Apr 2005 |
| Previous address | Type | Period |
|---|---|---|
| 5 Carlyle Street, Napier South, Napier, 4110 | Physical & registered | 11 May 2018 - 17 Oct 2018 |
| 43 Carlyle Street, Napier South, Napier, 4110 | Registered & physical | 01 Mar 2017 - 11 May 2018 |
| 11 Thames Street, Pandora, Napier, 4140 | Registered & physical | 28 May 2013 - 01 Mar 2017 |
| Gardner Knobloch Limited, Wilket House, Shakespeare Road, Napier | Registered & physical | 15 Dec 2003 - 28 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stovell, Michael Hugh Individual |
Rd 12 Havelock North 4294 |
15 Dec 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Benjamin Louis Individual |
Awatoto Napier 4110 |
15 Dec 2003 - 09 Jul 2019 |
|
Thomas, Benjamin Louis Individual |
Awatoto Napier 4110 |
15 Dec 2003 - 09 Jul 2019 |
|
Hinchco, Philip Individual |
Westshore Napier 4110 |
11 Feb 2008 - 09 Oct 2018 |
|
Parsons, Jeffery Philip Individual |
Taradale Napier |
15 Dec 2003 - 27 Oct 2005 |
|
Dennehy, Michael Patrick Individual |
Napier |
15 Dec 2003 - 06 Jul 2012 |
![]() |
Tangata Motuhake Trust 25 Clive Square West |
![]() |
S J & C A Tutbury Limited C/- 26 Tom Parker Avenue |
![]() |
Brown & Bates Limited 39 Tennyson Street, Level 1 |
![]() |
Napier Technical Old Boys Football Club (incorporated) Po Box 327 |
![]() |
Copperfield Holdings Limited 9a Colenso Avenue |
![]() |
Triangle Properties Limited 9a Colenso Avenue |