General information

Leasing Finco NZ Limited

Type: NZ Limited Company (Ltd)
9429032303810
New Zealand Business Number
2229689
Company Number
Registered
Company Status

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
Contact info
61 4 06702010
Phone (Phone)
gavin.sher@maiafinancial.com.au
Email
vibs.wardhen@maiafinancial.com.au
Email
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
6
Total number of Shares
February
Annual return filing month
June
Financial report filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Leasing Finco Pty Limited (acn 132 977 274)
Other (Other)
Sydney, Nsw
2000
07 May 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Leasing Finco Pty Limited (acn 132 977 274)
Other (Other)
Sydney, Nsw
2000
07 May 2009 - current

Ultimate Holding Company
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
Location
Companies nearby
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