Equipment, Leasing & Finance Nz Limited (issued an NZ business number of 9429042432401) was launched on 28 Jun 2016. 2 addresses are in use by the company: 101 Cryers Road, East Tamaki, Auckland, 2013 (type: physical, service). L25, 151 Queen St, Auckland had been their physical address, until 20 Oct 2016. Equipment, Leasing & Finance Nz Limited used other aliases, namely: Elf Nz Limited from 27 Jun 2016 to 12 Nov 2016. 40001000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 40001000 shares (100 per cent of shares), namely:
Equipment, Leasing & Finance Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. The Businesscheck information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Cryers Road, East Tamaki, Auckland, 2013 | Physical & service & registered | 20 Oct 2016 |
Name and Address | Role | Period |
---|---|---|
Peter Clifford Dudson
Rd 1, Hamilton, 3281
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Mark Philip Freeland
Wai O Taiki Bay, Auckland, 1072
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Gordon David Peel
Hillsborough, Auckland, 1042
Address used since 20 Oct 2021 |
Director | 20 Oct 2021 - current |
Jason John Bloom
Devonport, Auckland, 0624
Address used since 30 May 2019 |
Director | 30 May 2019 - 20 Oct 2021 |
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 31 May 2019 |
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 31 May 2019 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - 31 May 2019 |
John Anthony Sandford
Devonport, Auckland, 0624
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 30 May 2019 |
John Anthony Sandford
Devonport, Auckland, 0624
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 30 May 2019 |
Todd Murdoch Mcleay
Auckland, 1024
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Nigel John Featherston Johnston
Devonport, Auckland, 0624
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Richard Nelson Speirs
Milson, Palmerston North, 4414
Address used since 21 Mar 2018
Hokowhitu, Palmerston North, 4410
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Bradley Mark Mytton
New South Wales, 2063
Address used since 28 Sep 2018
New South Wales, 2000
Address used since 01 Jan 1970
New South Wales, 2000
Address used since 01 Jan 1970
New South Wales, 2063
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 09 Nov 2016 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 09 Nov 2016 |
Previous address | Type | Period |
---|---|---|
L25, 151 Queen St, Auckland, 1010 | Physical & registered | 28 Jun 2016 - 20 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Equipment, Leasing & Finance Holdings Limited Shareholder NZBN: 9429042431688 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
28 Jun 2016 - current |
Effective Date | 18 Sep 2016 |
Name | Equipment, Leasing & Finance Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6036435 |
Country of origin | NZ |
Address |
101 Cryers Road East Tamaki Auckland 2013 |
Ab Equipment Limited 101 |
|
Equipment, Leasing & Finance Holdings Limited 101 Cryers Road |
|
Equipment, Leasing & Finance Trustee Limited 101 Cryers Road |
|
Tradezone Industrial Group Limited 81a Cryers Road |
|
Industry Management Systems Limited 81a Cryers Road |
|
Reliance Showers Limited 81d Cryers Road |