General information

The Warehouse Financial Services Limited

Type: NZ Limited Company (Ltd)
9429036915460
New Zealand Business Number
1135992
Company Number
Registered
Company Status

The Warehouse Financial Services Limited (New Zealand Business Number 9429036915460) was registered on 16 May 2001. 2 addresses are currently in use by the company: 51 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical). Level 4, 4 Graham Street, Auckland had been their registered address, up to 20 Sep 2017. 1000000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 490000 shares (49 per cent of shares), namely:
Finance Now Limited (an entity) located at Invercargill, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 51 per cent of all shares (510000 shares); it includes
Finance Now Limited (an entity) - located at Invercargill, Invercargill. Our database was last updated on 21 Apr 2024.

Current address Type Used since
51 Don Street, Invercargill, Invercargill, 9810 Registered & physical & service 20 Sep 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Francis Edwin Spencer
Havelock North, Havelock North, 4130
Address used since 28 May 2018
Director 28 May 2018 - current
Kevin James Murphy
New Plymouth, New Plymouth, 4310
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Alan Joseph O'connell
Gladstone, Invercargill, 9810
Address used since 01 Aug 2021
Director 01 Aug 2021 - current
Timothy David Raymond Loan
Richmond, Invercargill, 9810
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Philip Ross Norman Ellison
Birkenhead, Auckland, 0626
Address used since 11 Sep 2017
Director 11 Sep 2017 - 30 Jun 2022
Mark Robert Mclean
Rd 1, Queenstown, 9371
Address used since 11 Sep 2017
Director 11 Sep 2017 - 01 Dec 2021
John Francis Ward
Rosedale, Invercargill, 9810
Address used since 11 Sep 2017
Director 11 Sep 2017 - 01 Nov 2021
Jeffrey James Grant
Rd 6, Balfour, 9776
Address used since 11 Sep 2017
Director 11 Sep 2017 - 28 May 2018
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 10 Feb 2015
Director 10 Feb 2015 - 11 Sep 2017
Keith Raymond Smith
2-22 Pakenham Street East, Auckland, 1010
Address used since 25 Jul 2016
Director 30 Sep 2015 - 11 Sep 2017
Michael Thomas Laing
Armadale, Melbourne, 3143
Address used since 30 Sep 2015
Armadale, Melbourne, 3143
Address used since 01 Jan 1970
Armadale, Melbourne, 3143
Address used since 01 Jan 1970
Director 30 Sep 2015 - 07 Sep 2017
James Harold Ogden
Whitby, Porirua, 5024
Address used since 30 Sep 2015
Director 30 Sep 2015 - 07 Sep 2017
Graeme Percival Hansen
Remuera, Auckland, 1050
Address used since 30 Sep 2015
Director 30 Sep 2015 - 07 Sep 2017
Nicholas Mark Grayston
Takapuna, Auckland, 0622
Address used since 26 Jul 2016
Director 26 Jul 2016 - 07 Sep 2017
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 30 Sep 2015
Director 30 Sep 2015 - 31 Jan 2016
Kerry Ann Nickels
Remuera, Auckland, 1050
Address used since 19 Apr 2011
Director 19 Apr 2011 - 30 Sep 2015
Paul Stewart Judd
Waiake, Auckland, 0630
Address used since 15 Mar 2012
Director 15 Mar 2012 - 30 Sep 2015
Michelle Corse-scott
Remuera, Auckland, 1050
Address used since 16 Nov 2012
Director 16 Nov 2012 - 30 Sep 2015
Matthew Joseph Geor
Totara Heights, Auckland, 2105
Address used since 28 Feb 2013
Director 28 Feb 2013 - 30 Sep 2015
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 01 Jul 2015
Director 01 Jul 2015 - 30 Sep 2015
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014
Director 07 Oct 2013 - 02 Jul 2015
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 16 Jun 2014
Director 16 Jun 2014 - 10 Feb 2015
Stephen Nicholas Small
Waipu, 0510
Address used since 26 Sep 2012
Director 26 Sep 2012 - 15 May 2014
Callum Leigh Wilson
Mission Bay, Auckland, 1071
Address used since 31 Oct 2012
Director 25 Nov 2011 - 11 Sep 2013
Helen Van Orton
Auckland, 0630
Address used since 15 May 2009
Director 15 May 2009 - 28 Feb 2013
Martine Jane Jager
Auckland Central, Auckland, 1010
Address used since 18 May 2012
Director 18 May 2012 - 16 Nov 2012
Jane Malone
Mt Albert, Auckland, 1025
Address used since 15 Mar 2012
Director 15 Mar 2012 - 26 Sep 2012
Mark David Powell
Stanmore Bay, Whangaparoa, 0932
Address used since 15 Mar 2012
Director 15 Mar 2012 - 26 Sep 2012
Peter Sarantzouklis
Auckland Central, Auckland, 1010
Address used since 29 Nov 2010
Director 29 Nov 2010 - 18 May 2012
Jane Malone
Mount Albert, Auckland, 1025
Address used since 22 Feb 2010
Director 01 Nov 2007 - 14 Mar 2012
Lucas Nicholas Elias Bunt
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011
Director 31 May 2002 - 24 Feb 2012
Ian Cameron Blair
Kohimarama, Auckland, 1071
Address used since 17 Dec 2010
Director 02 Nov 2009 - 25 Nov 2011
Mark Nicholas Otten
Grey Lynn, Auckland, 1021
Address used since 13 Oct 2010
Director 07 Nov 2008 - 19 Apr 2011
Kerry Ann Nickels
86a Bassett Road, Remuera, Auckland, 1050
Address used since 24 Nov 2009
Director 24 Nov 2009 - 19 Apr 2011
David Robert Boyes
Remuera, Auckland,
Address used since 22 Feb 2010
Director 22 Feb 2010 - 29 Nov 2010
David Melville Cunningham
Paraparaumu,
Address used since 05 Dec 2005
Director 05 Dec 2005 - 22 Feb 2010
Royce Noel Brennan
Takapuna, , Auckland, 0622
Address used since 18 Nov 2008
Director 01 Dec 2007 - 02 Nov 2009
Gavin William Street
St Marys Bay, Auckland,
Address used since 05 Oct 2007
Director 09 Jul 2007 - 05 Dec 2008
Richard Lewis
Remuera, Auckland,
Address used since 01 Nov 2007
Director 11 Feb 2005 - 07 Nov 2008
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 18 Feb 2005
Director 18 Feb 2005 - 09 Jul 2007
Stuart John Yorston
Balmoral, Auckland,
Address used since 01 May 2006
Director 01 May 2006 - 28 Feb 2007
Simon Robert Jensen
Seatoun, Wellington,
Address used since 31 Jul 2003
Director 31 Jul 2003 - 16 Feb 2007
Michelle Elisa Van Gaalen
Parnell, Auckland,
Address used since 03 Jun 2003
Director 03 Jun 2003 - 20 Jun 2005
Glenn Robert Patrick
Tawa,
Address used since 03 Jun 2003
Director 03 Jun 2003 - 18 Feb 2005
Bruce Patrick Gordon
Parnell, Auckland,
Address used since 19 Mar 2004
Director 25 Jun 2001 - 11 Feb 2005
David Gwynne Wilson
Remuera, Auckland,
Address used since 25 Jun 2001
Director 25 Jun 2001 - 05 Jul 2004
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 21 Feb 2003
Director 21 Feb 2003 - 31 Jul 2003
Gregory John Muir
Mission Bay, Auckland,
Address used since 25 Jun 2001
Director 25 Jun 2001 - 11 Jul 2003
Stewart Blythe Mcrobie
Ngaio, Wellington,
Address used since 19 Nov 2001
Director 19 Nov 2001 - 27 Jun 2003
Girol Karacaoglu
Karori, Wellington,
Address used since 25 Jun 2001
Director 25 Jun 2001 - 04 Apr 2003
Timothy John Harrington
Khandallah, Wellington,
Address used since 22 Aug 2002
Director 22 Aug 2002 - 07 Mar 2003
Paul Christopher Bayliss
Karori, Wellington,
Address used since 25 Jun 2001
Director 25 Jun 2001 - 08 Aug 2002
David Thomas Gallagher
St Heliers, Auckland,
Address used since 02 Jul 2001
Director 02 Jul 2001 - 21 Jun 2002
Brent Desmond Waldron
Remuera, Auckland,
Address used since 16 May 2001
Director 16 May 2001 - 31 May 2002
Ross Alexander Aitken
Khandallah, Wellington,
Address used since 25 Jun 2001
Director 25 Jun 2001 - 14 Sep 2001
Addresses
Previous address Type Period
Level 4, 4 Graham Street, Auckland, 1010 Registered & physical 19 Dec 2016 - 20 Sep 2017
Level 8, 120 Albert Street, Auckland, 1050 Physical & registered 08 Oct 2015 - 19 Dec 2016
Westpac On Takutai Square, (c/o M. Hendriksen, Legal), 53 Galway Street, Auckland, 1010 Physical 26 Oct 2012 - 08 Oct 2015
Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg.affairs & Gc Nz), 53 Galway Street, Auckland, 1010 Physical 21 Feb 2012 - 26 Oct 2012
Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 Physical 29 Apr 2011 - 21 Feb 2012
Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Physical 28 Apr 2011 - 29 Apr 2011
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Physical 18 Apr 2011 - 28 Apr 2011
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 Registered 18 Apr 2011 - 08 Oct 2015
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 15 Oct 2008 - 18 Apr 2011
Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 10 Apr 2003 - 15 Oct 2008
Level 15, Pwc Tower, 188 Quay Street, Auckland Registered 10 Apr 2003 - 18 Apr 2011
Level 12, Pwc Tower, 188 Quay Street, Auckland Registered & physical 25 Feb 2003 - 10 Apr 2003
Level 7, 318 Lambton Quay, Wellington Physical 04 Jul 2001 - 25 Feb 2003
C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert St, Auckland Physical 04 Jul 2001 - 04 Jul 2001
C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert St, Auckland Registered 02 Jul 2001 - 25 Feb 2003
Financial Data
Financial info
1000000
Total number of Shares
February
Annual return filing month
September
Financial report filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 490000
Shareholder Name Address Period
Finance Now Limited
Shareholder NZBN: 9429037197674
Entity (NZ Limited Company)
Invercargill
Invercargill
9810
11 Sep 2017 - current
Shares Allocation #2 Number of Shares: 510000
Shareholder Name Address Period
Finance Now Limited
Shareholder NZBN: 9429037197674
Entity (NZ Limited Company)
Invercargill
Invercargill
9810
11 Sep 2017 - current

Historic shareholders

Shareholder Name Address Period
Twp No.6 Limited
Shareholder NZBN: 9429041115077
Company Number: 4999680
Entity
30 Sep 2015 - 11 Sep 2017
Westpac NZ Operations Limited
Shareholder NZBN: 9429033901022
Company Number: 1859985
Entity
01 Nov 2006 - 30 Sep 2015
The Warehouse Limited
Shareholder NZBN: 9429000023795
Company Number: 116039
Entity
16 May 2001 - 30 Sep 2015
The Warehouse Limited
Shareholder NZBN: 9429000023795
Company Number: 116039
Entity
16 May 2001 - 30 Sep 2015
Westpac Holdings - NZ - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity
16 May 2001 - 01 Nov 2006
Twp No.6 Limited
Shareholder NZBN: 9429041115077
Company Number: 4999680
Entity
30 Sep 2015 - 11 Sep 2017
Westpac Holdings - NZ - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity
16 May 2001 - 01 Nov 2006
Westpac NZ Operations Limited
Shareholder NZBN: 9429033901022
Company Number: 1859985
Entity
01 Nov 2006 - 30 Sep 2015

Ultimate Holding Company
Effective Date 10 Sep 2017
Name Southland Building Society
Type Building_society
Ultimate Holding Company Number 1781001
Country of origin NZ
Location