General information

Finsia NZ Limited

Type: NZ Limited Company (Ltd)
9429033825595
New Zealand Business Number
1873176
Company Number
Registered
Company Status
096458150
GST Number

Finsia Nz Limited (issued an NZ business number of 9429033825595) was registered on 12 Oct 2006. 5 addresess are in use by the company: Level 6 57 Symonds Street, Auckland, 1010 (type: postal, office). 24B Moorefield Road, Johnsonville, Wellington had been their physical address, up until 15 Sep 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Financial Services Institute Of Australasia (an other) located at 16 Spring Street, Sydney postcode 2000. The Businesscheck database was last updated on 16 Mar 2024.

Current address Type Used since
Level 6 57 Symonds Street, Auckland, 1010 Physical & registered & service 15 Sep 2017
Level 6 57 Symonds Street, Auckland, 1010 Postal & office & delivery 15 Jun 2021
Contact info
melbourne.cosec@boardroomlimited.com.au
Email
No website
Website
Directors
Name and Address Role Period
Victoria Sophia Mary Weekes
Lilyfield, NSW 2040
Address used since 09 Feb 2016
1 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
1 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
16 Spring Street, Sydney, 2000
Address used since 01 Jan 1970
Director 09 Feb 2016 - current
Grant Michal Cairns
Sydney, NSW
Address used since 01 Jan 1970
Cremorne, NSW
Address used since 23 Mar 2020
Director 23 Mar 2020 - current
Grant Michael Cairns
Sydney, NSW
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 09 Jun 2021
Director 23 Mar 2020 - current
Yasser El-ansary
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Seaforth, New South Wales, 2092
Address used since 26 Apr 2022
Director 26 Apr 2022 - current
Carolyn Mary Kidd
Mount Albert, Auckland, 1025
Address used since 28 Apr 2023
Director 28 Apr 2023 - current
Christopher Michael Whitehead
Erskineville, Nsw, 2043
Address used since 09 Jul 2021
Nsw, 2000
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 28 May 2018
Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2011
Address used since 30 Nov 2016
Director 30 Nov 2016 - 26 Apr 2022
Alexander David Gall
Sydney, 2000
Address used since 01 Jan 1970
Docklands, Melbourne, 3008
Address used since 18 Aug 2015
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 18 Aug 2015 - 20 Mar 2020
Bruno Bellon
Aldgate, SA 5154
Address used since 02 Mar 2016
1 Bligh Street, Sydney, NSW 2000
Address used since 01 Jan 1970
1 Bligh Street, Sydney, NSW 2000
Address used since 01 Jan 1970
Director 02 Mar 2016 - 16 Mar 2018
Patrick David Waite
Aotea, Porirua, 5024
Address used since 02 Aug 2012
Director 28 Apr 2008 - 02 Mar 2016
Russell John Thomas
Potts Point, Nsw, 2011
Address used since 02 Aug 2012
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 10 Feb 2011 - 18 Jan 2016
Marianne Birch
Cremorne, Nsw, 2090
Address used since 20 Jun 2012
Director 20 Jun 2012 - 19 Aug 2015
Malcolm John Mccomas
Bellevue Hill, Nsw, 2023
Address used since 29 Jul 2010
Director 29 Jul 2010 - 20 Jun 2012
Martin Joseph Fahy
Thirroul, Nsw 2515,
Address used since 25 Feb 2008
Director 25 Feb 2008 - 03 Feb 2011
Christopher Gerard Van Aanholt
Hawthorn, Victoria 3122, Australia,
Address used since 21 Aug 2009
Director 05 Feb 2009 - 29 Jul 2010
Michael Henry Shepherd
Mcmahons Point, Nsw 2060, Australia,
Address used since 11 Dec 2008
Director 12 Oct 2006 - 28 Jan 2009
Richard Arthur Dean
Miramar, Wellington 6003,
Address used since 12 Oct 2006
Director 12 Oct 2006 - 07 Feb 2008
Brian Douglas Salter
Huntleys Cove, Nsw 2111, Australia,
Address used since 12 Oct 2006
Director 12 Oct 2006 - 28 Aug 2007
Addresses
Principal place of activity
Level 6 57 Symonds Street , Auckland , 1010
Previous address Type Period
24b Moorefield Road, Johnsonville, Wellington, 6037 Physical & registered 09 Jun 2015 - 15 Sep 2017
Level 12, 29 Customs Street West, Auckland Physical & registered 29 Jul 2008 - 09 Jun 2015
Level 10, 57 Fort Street, Auckland Physical & registered 18 Jan 2007 - 29 Jul 2008
Level 20, Asb Bank Centre, 135 Albert Street, Auckland Registered & physical 12 Oct 2006 - 18 Jan 2007
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
March
Financial report filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Financial Services Institute Of Australasia
Other (Other)
16 Spring Street
Sydney
2000
12 Oct 2006 - current

Ultimate Holding Company
Effective Date 12 Jun 2019
Name Financial Services Institute Of Australasia
Type Public Company Limited By Guarentee
Ultimate Holding Company Number 524238
Country of origin AU
Address 1 Bligh Street
Sydney 2000
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street