Pls Notes (Nz) Limited (issued an NZ business identifier of 9429033805382) was launched on 24 Oct 2006. 2 addresses are currently in use by the company: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, service). Level 4, 57 Fort Street, Auckland had been their registered address, up until 14 Apr 2020. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Leasing Finance (Nz) Limited (an entity) located at 57 Fort Street, Auckland postcode 1010. Our information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 57 Fort Street, Auckland, 1010 | Registered | 14 Apr 2020 |
Level 4, 57 Fort Street, Auckland, 1010 | Physical & service | 28 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Dennis Michael Kelly
Greenhithe, Auckland, 0632
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - current |
Russell John Webber
Mount Eden, Auckland, 1024
Address used since 22 Feb 2018 |
Director | 22 Feb 2018 - current |
James Richard Owens
Nsw, 2041
Address used since 08 Aug 2023 |
Director | 08 Aug 2023 - current |
Paul Verhoeven
Coatesville, 0793
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 14 Dec 2019 |
Garry John Mclennan
Sydney, Nsw, 2000
Address used since 01 Jan 1970
West Pennant Hills, Nsw, 2125
Address used since 27 Mar 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 27 Mar 2014 - 05 Jul 2019 |
Irwin David Klotz
Bellevue Hill, New South Wales, 2023
Address used since 09 Dec 2016
Sydney. Nsw, 2000
Address used since 01 Jan 1970
Sydney. Nsw, 2000
Address used since 01 Jan 1970 |
Director | 27 Mar 2014 - 10 May 2019 |
Gregory James Ruddock
Bronte, NSW 2024
Address used since 25 Nov 2010 |
Director | 25 Nov 2010 - 01 Dec 2014 |
Edward John Russell
Toorak, Victoria, 3142
Address used since 01 Apr 2014 |
Director | 26 Sep 2008 - 11 Apr 2014 |
Nick Andrew Johnson
Lower Plenty, Victoria 3093, Australia,
Address used since 16 Nov 2009 |
Director | 24 Oct 2006 - 28 Mar 2014 |
Janine Middleton
Mosman, Nsw 2088, Australia,
Address used since 24 Oct 2006 |
Director | 24 Oct 2006 - 27 Aug 2009 |
Gene Lorenz
Stanmore, Nsw 2048, Australia,
Address used since 24 Oct 2006 |
Director | 24 Oct 2006 - 27 Aug 2009 |
Rob Nichols
Warriewood, Nsw 2102, Australia,
Address used since 24 Oct 2006 |
Director | 24 Oct 2006 - 26 Sep 2008 |
Chris Davies
Paddington, Nsw 2021, Australia,
Address used since 24 Oct 2006 |
Director | 24 Oct 2006 - 26 Sep 2008 |
Nathan Cleary
Crows Nest, Nsw 2065, Australia,
Address used since 24 Oct 2006 |
Director | 24 Oct 2006 - 26 Sep 2008 |
Previous address | Type | Period |
---|---|---|
Level 4, 57 Fort Street, Auckland, 1010 | Registered | 08 May 2019 - 14 Apr 2020 |
Level 4, 57 Fort Street, Auckland, 1010 | Physical | 08 May 2019 - 28 Sep 2020 |
Level 5, 57 Fort Street, Auckland | Registered & physical | 22 Dec 2009 - 08 May 2019 |
61 Mountain Road, Mount Wellington, Auckland | Registered & physical | 09 Jan 2009 - 22 Dec 2009 |
C/-the Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 24 Oct 2006 - 09 Jan 2009 |
Shareholder Name | Address | Period |
---|---|---|
Leasing Finance (nz) Limited Shareholder NZBN: 9429033932705 Entity (NZ Limited Company) |
57 Fort Street Auckland 1010 |
24 Oct 2006 - current |
Effective Date | 30 Apr 2020 |
Name | Eclipx Group Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Summit Forests New Zealand Limited Level 10 |
|
Emergent Limited Level 7 |
|
Emergent Group Limited Level 7 |
|
Ama Capital Management Limited Level 11 |
|
Delta Insurance Nominees Limited Level 8 |
|
Tutorconnect Limited 57 Fort Street |