General information

Business Funding Limited

Type: NZ Limited Company (Ltd)
9429036295821
New Zealand Business Number
1245676
Company Number
Registered
Company Status

Business Funding Limited (NZBN 9429036295821) was incorporated on 14 Oct 2002. 2 addresses are currently in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, registered). Level 1, Findex House, 57 Willis Street, Wellington had been their physical address, up until 09 Jul 2020. Business Funding Limited used more aliases, namely: Yachting Promotions Limited from 14 Oct 2002 to 11 Jul 2017. 613512 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 613512 shares (100 per cent of shares), namely:
Gentleman, Ian Michael (an individual) located at Havelock North, Havelock North postcode 4130. Businesscheck's information was updated on 10 May 2025.

Current address Type Used since
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Physical & registered & service 09 Jul 2020
Directors
Name and Address Role Period
Ian Michael Gentleman
Havelock North, Havelock North, 4130
Address used since 01 Jul 2020
Roseneath, Wellington,
Address used since 14 Oct 2002
Martinborough, Martinborough, 5711
Address used since 09 May 2019
Director 14 Oct 2002 - current
Anthony John Phillips
Lowry Bay, Lower Hutt,
Address used since 14 Feb 2003
Director 14 Feb 2003 - 12 Jun 2017
Michael Calkoen
Roseneath, Wellington,
Address used since 13 Jul 2003
Director 13 Jul 2003 - 12 Jun 2017
James Stewart Thwaites
Willis St, Wellington,
Address used since 14 Oct 2002
Director 14 Oct 2002 - 24 Mar 2009
Warwick James Mcdowell
Seatoun, Wellington,
Address used since 14 Oct 2002
Director 14 Oct 2002 - 13 Jul 2003
Nigel Robert Lloyd
Seatoun, Wellington,
Address used since 14 Oct 2002
Director 14 Oct 2002 - 14 Feb 2003
Addresses
Previous address Type Period
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Physical & registered 27 May 2019 - 09 Jul 2020
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered & physical 06 May 2019 - 27 May 2019
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Physical & registered 22 Sep 2016 - 06 May 2019
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical & registered 17 Jun 2014 - 22 Sep 2016
34 Amesbury Drive, Churton Park Physical & registered 06 Jul 2006 - 17 Jun 2014
120 Tirangi Road, Rongatai, Wellington Registered & physical 14 Oct 2002 - 06 Jul 2006
Financial Data
Financial info
613512
Total number of Shares
June
Annual return filing month
09 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 613512
Shareholder Name Address Period
Gentleman, Ian Michael
Individual
Havelock North
Havelock North
4130
14 Oct 2002 - current

Historic shareholders

Shareholder Name Address Period
Phillips, Anthony John
Individual
Lowry Bay
Lower Hutt
22 Jun 2004 - 11 Jul 2017
Associated Premium Funding Limited
Shareholder NZBN: 9429037827694
Company Number: 911508
Entity
57 Willis Street
Wellington
6011
23 Mar 2009 - 04 Jul 2018
Thwaites, James Stewart
Individual
Willis St
Wellington
14 Oct 2002 - 23 Mar 2009
Calkoen, Michael
Individual
Roseneath
Wellington
14 Oct 2002 - 11 Jul 2017
Associated Premium Funding Limited
Shareholder NZBN: 9429037827694
Company Number: 911508
Entity
57 Willis Street
Wellington
6011
23 Mar 2009 - 04 Jul 2018
Lloyd, Nigel Robert
Individual
Seatoun
Wellington
22 Jun 2004 - 22 Jun 2004
Location
Companies nearby
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House