General information

Facts Limited

Type: NZ Limited Company (Ltd)
9429040069289
New Zealand Business Number
195263
Company Number
Registered
Company Status

Facts Limited (issued a New Zealand Business Number of 9429040069289) was started on 27 May 1975. 2 addresses are in use by the company: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (type: physical, registered). 1St Floor, 138 Parnell Road, Parnell, Auckland had been their physical address, up to 04 Apr 2001. Facts Limited used other aliases, namely: Credit Union Services Limited from 27 Sep 2000 to 10 Jul 2006, Credit Union Nominees Limited (27 May 1975 to 27 Sep 2000). 8 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8 shares (100 per cent of shares), namely:
C U Securities Limited (an entity) located at Newmarket, Auckland postcode 1023. The Businesscheck data was updated on 11 Jul 2020.

Current address Type Used since
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 Other (Address For Share Register) 21 Oct 2011
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 Physical & registered 01 Nov 2011
Contact info
64 9 5200451
Phone (Phone)
noorani.karunatilaka@coopmoneynz.org.nz
Email
https://coopservicesnz.co.nz/
Website
Directors
Name and Address Role Period
Craig James Gold
Tawa, Wellington, 5028
Address used since 26 Jan 2017
Paraparaumu Beach, Paraparaumu, 5032
Address used since 29 Sep 2018
Director 26 Jan 2017 - current
Louise Miriam Edwards
Christchurch Central, Christchurch, 8013
Address used since 30 Sep 2017
Director 30 Sep 2017 - current
Steven James Wakefield
Papanui, Christchurch, 8053
Address used since 29 Sep 2018
Director 29 Sep 2018 - current
Alan Charles Connolly
Ohope, Ohope, 3121
Address used since 29 Sep 2018
Director 29 Sep 2018 - current
Richard Gordon Alexander Westlake
Te Aro, Wellington, 6011
Address used since 29 Sep 2018
Te Aro, Wellington, 6011
Address used since 28 Sep 2019
Director 29 Sep 2018 - current
Shane Mark Oerder
Albany, Auckland, 0632
Address used since 28 Sep 2019
Director 28 Sep 2019 - 20 Nov 2019
Paul Michael Eves
Waiuku, Auckland, 2123
Address used since 28 Sep 2019
Director 28 Sep 2019 - 20 Nov 2019
Claire Dianne Matthews
Pahiatua, Pahiatua, 4910
Address used since 29 Oct 2015
Director 29 Oct 2015 - 28 Sep 2019
Graham Clark Clouston
Merrilands, New Plymouth, 4312
Address used since 30 Sep 2017
Director 30 Sep 2017 - 28 Sep 2019
Bhiku Bhana
Pukekohe, Pukekohe, 2120
Address used since 29 Oct 2015
Director 29 Oct 2015 - 29 Sep 2018
Rodney Wyn Osborne
Rd 4, Papakura, 2584
Address used since 24 Nov 2016
Director 24 Nov 2016 - 29 Sep 2018
Henry Charles James Lynch
Auckland Central, Auckland, 1010
Address used since 25 Nov 2016
Director 29 Oct 2015 - 06 Apr 2018
Peter Charles Leslie Taylor
Hillsborough, Christchurch, 8022
Address used since 29 Oct 2015
Director 29 Oct 2015 - 30 Sep 2017
Bruce Gordon Bleakley
Mellons Bay, Auckland, 2014
Address used since 29 Oct 2015
Director 29 Oct 2015 - 30 Sep 2017
Steven Murray Nichols
Mission Bay, Auckland, 1071
Address used since 26 Jan 2017
Director 26 Jan 2017 - 12 Apr 2017
Robert Broghton Nicholls
Doonan, Queensland, 4562
Address used since 29 Oct 2015
Director 29 Oct 2015 - 25 Jan 2017
Simon Francis Scott
Hamilton, 3204
Address used since 30 Oct 2015
Director 19 Oct 2011 - 17 Sep 2016
Mary Bridget Martick
Henderson, Auckland, 0612
Address used since 29 Oct 2015
Director 29 Oct 2015 - 15 Sep 2016
Graham Clark Clouston
New Plymouth,
Address used since 15 Dec 2009
Director 15 Dec 2009 - 19 Oct 2011
Lee Andrew Sinclair
Glendowie, 1071
Address used since 22 Aug 2008
Director 22 Aug 2008 - 15 Dec 2009
Alan Douglas Mclaren
Mellons Bay, Manukau, 2014
Address used since 16 Sep 2009
Director 30 Aug 2000 - 18 Sep 2009
Simon Hart
Parnell, Auckland,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 31 Mar 2009
Andrew Leys
Invercargill,
Address used since 20 Oct 2004
Director 30 Aug 2000 - 13 Sep 2008
Graham Clouston
New Plymouth,
Address used since 17 Oct 2003
Director 17 Oct 2003 - 13 Sep 2008
Colin Punter
Henderson,
Address used since 18 Sep 2004
Director 18 Sep 2004 - 13 Sep 2008
John Keenan
Central Otago,
Address used since 01 Jul 2005
Director 30 Aug 2000 - 27 Mar 2008
Carla Rae
Hokitika,
Address used since 17 Sep 2005
Director 17 Sep 2005 - 27 Mar 2008
Neil Wallace Mcdonald
Waikanae,
Address used since 26 Feb 1993
Director 26 Feb 1993 - 25 Mar 2008
John Garwood
Rd 6, Te Puke,
Address used since 06 Mar 2003
Director 06 Mar 2003 - 17 Sep 2005
Carla Rae
Hokitika,
Address used since 18 Oct 2003
Director 18 Oct 2003 - 18 Sep 2004
Robert Marshall
Parnell, Auckland,
Address used since 16 Sep 2001
Director 16 Sep 2001 - 13 Sep 2003
Brian Hancock
Hamilton,
Address used since 27 Sep 2000
Director 27 Sep 2000 - 15 Sep 2002
Robert Strong
Greenmeadows, Napier,
Address used since 30 Aug 2000
Director 30 Aug 2000 - 16 Sep 2001
David Oliver
Mt Maunganui,
Address used since 30 Aug 2000
Director 30 Aug 2000 - 06 Oct 2000
Stephen Harteveld
Christchurch,
Address used since 18 May 1992
Director 18 May 1992 - 25 Jun 1999
Philip Barnett
Maungatapu, Tauranga,
Address used since 25 Nov 1993
Director 25 Nov 1993 - 25 Jun 1999
Winsome Rosalind Stretch
One Tree Hill, Auckland,
Address used since 18 Mar 1995
Director 18 Mar 1995 - 25 Jun 1999
Peter David Minor
Hamilton,
Address used since 18 May 1992
Director 18 May 1992 - 18 Mar 1995
Helen Ryan
Hamilton,
Address used since 18 May 1992
Director 18 May 1992 - 25 Nov 1993
Addresses
Principal place of activity
25 Teed Street , Newmarket , Auckland , 1023
Previous address Type Period
1st Floor, 138 Parnell Road, Parnell, Auckland Physical & registered 04 Apr 2001 - 04 Apr 2001
4th Floor, 272 Parnell Road, Parnell, Auckland Physical & registered 04 Apr 2001 - 01 Nov 2011
183 Collingwood Street, Hamilton Registered 11 Dec 1995 - 04 Apr 2001
111 Collingwood St, Hamilton Registered 12 Apr 1995 - 11 Dec 1995
Financial Data
Financial info
8
Total number of Shares
November
Annual return filing month
June
Financial report filing month
03 Nov 2019
Annual return last filed
Shares Allocation Number of Shares: 8
Shareholder Name Address Period
C U Securities Limited
Shareholder NZBN: 9429037313456
Entity (NZ Limited Company)
Newmarket
Auckland
1023
08 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
John Keenan
Individual
Cromwell
South Otago
27 May 1975 - 27 Jun 2010
Andrew Leys
Individual
Invercargill
27 May 1975 - 27 Jun 2010
Neil Mcdonald
Individual
Waikanae
27 May 1975 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name New Zealand Association Of Credit Unions
Type Incorp_society
Ultimate Holding Company Number 1802895
Country of origin NZ
Location
Companies nearby
Madder & Rouge Limited
25 Teed Street
Heartland Pie Fund Limited
35 Teed Street
Heartland NZ Trustee Limited
35 Teed Street
Vps Properties Limited
35 Teed Street
Heartland Bank Limited
35 Teed Street
Heartland Trust
Level 3, Heartland House