Leasing Finco Nz Limited (issued an NZBN of 9429032303810) was launched on 07 May 2009. 6 addresess are currently in use by the company: Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 (type: registered, physical). 11 Britomart Place, Auckland Central, Auckland had been their registered address, up until 17 Feb 2021. 6 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5 shares (83.33% of shares), namely:
Leasing Finco Pty Limited (Acn 132 977 274) (an other) located at Sydney, Nsw postcode 2000. In the second group, a total of 1 shareholder holds 16.67% of all shares (1 share); it includes
Leasing Finco Pty Limited (Acn 132 977 274) (an other) - located at Sydney, Nsw. Businesscheck's database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10 Zurich House, 21 Queen Street, Auckland, 1010 | Other (Address for Records) | 19 Feb 2013 |
11 Britomart Place, Auckland Central, Auckland, 1010 | Other (Address for Records) | 02 Oct 2018 |
Office 11.13, Level 11 Takutai Square, 11 Britomart Place,, Auckland Central, 1010 | Other (Address for Records) & records (Address for Records) | 09 Feb 2021 |
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 | Registered & physical & service | 17 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Colin Roger Phillips
Devonport, Auckland, 0624
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
Jon Brennan Howarth
Bulimba, Qld, 4171
Address used since 17 Nov 2022 |
Director | 17 Nov 2022 - current |
Chiang Heng Lim
Dundas, Nsw, 2117
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Phillip Ung
Hunters Hill, Nsw, 2110
Address used since 16 Aug 2021 |
Director | 16 Aug 2021 - 20 Oct 2023 |
Keith Patrick Damian Rodwell
Mosman, Nsw, 2088
Address used since 12 Mar 2021 |
Director | 12 Mar 2021 - 14 Nov 2022 |
Michael Vincent Ortolan
Balmain, Nsw, 2041
Address used since 05 Jan 2022 |
Director | 05 Jan 2022 - 19 Apr 2022 |
Lianne Bolton
Nsw, 2077
Address used since 24 Dec 2019
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 24 Dec 2019 - 16 Apr 2021 |
Stafford Lee Hamilton
Sydney Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2072
Address used since 24 Dec 2019 |
Director | 24 Dec 2019 - 19 Nov 2020 |
Joseph Sorel Fridman
Rose Bay, Nsw, 2029
Address used since 16 Oct 2015
Sydney Nsw, 2066
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970 |
Director | 16 Oct 2015 - 24 Dec 2019 |
Daniel Blizzard
Tamarama, Nsw, 2026
Address used since 02 Oct 2015
Surry Hills, Nsw, 2010
Address used since 01 Nov 2017
Tamarama, Nsw, 2026
Address used since 01 Jan 1970 |
Director | 02 Oct 2015 - 08 Apr 2019 |
Chander Mohan Gupta
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Kellyville Nsw, 2155
Address used since 02 Jan 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
North Parramatta, Nsw, 2151
Address used since 17 Aug 2016 |
Director | 17 Aug 2016 - 02 Apr 2019 |
Paul David Mcmahon
Pymble, Nsw, 2073
Address used since 17 May 2011
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 17 May 2011 - 12 Aug 2016 |
Fiona Nancy Lock Rimmer
New South Wales 2066,
Address used since 18 May 2009 |
Director | 07 May 2009 - 02 Oct 2015 |
John Richard Haddock
New South Wales 2031,
Address used since 07 May 2009 |
Director | 07 May 2009 - 02 Oct 2015 |
Robert Spano
Rose Bay, New South Wales, 2029
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - 02 Oct 2015 |
Daniel Blizzard
Tamarama, Nsw, 2026
Address used since 17 May 2011 |
Director | 17 May 2011 - 18 Oct 2013 |
Naren Narendran
New South Wales 2125, Australia,
Address used since 07 May 2009 |
Director | 07 May 2009 - 17 May 2011 |
Hugh William Lander
New South Wales 2068, Australia,
Address used since 07 May 2009 |
Director | 07 May 2009 - 01 Oct 2010 |
Type | Used since | |
---|---|---|
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 | Registered & physical & service | 17 Feb 2021 |
Previous address | Type | Period |
---|---|---|
11 Britomart Place, Auckland Central, Auckland, 1010 | Registered & physical | 10 Oct 2018 - 17 Feb 2021 |
Level 10 Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 27 Feb 2013 - 10 Oct 2018 |
Level 7, 182 Broadway, Newmarket, Auckland | Registered & physical | 07 May 2009 - 27 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Leasing Finco Pty Limited (acn 132 977 274) Other (Other) |
Sydney, Nsw 2000 |
07 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Leasing Finco Pty Limited (acn 132 977 274) Other (Other) |
Sydney, Nsw 2000 |
07 May 2009 - current |
Effective Date | 22 Aug 2021 |
Name | Hermes Aus Holdco Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 643216737 |
Country of origin | AU |
Address |
Level 5, 88 Phillip Street Sydney 2000 |
Body Corporate Management Limited The Offices Of, Strata Title |
|
Hollydale Village Association Incorporated Strata Title Administration Limited |
|
Hawea 2017 Limited 1st Floor, Dilworth Building |
|
Rocket Dental Limited Shop 102 Floor 1 Dilworth Building, 22 Queen Street |
|
Downtown Dental Surgery Limited Suite 102, 1st Floor, Dilworth Building |
|
Strata Title Administration Limited 1st Floor Dilworth Building |