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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gentleman, Ian Michael Individual |
Havelock North Havelock North 4130 |
14 Oct 2002 - current |
| 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 |
![]() |
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 |