Endeavour Premium Finance Limited (issued a New Zealand Business Number of 9429037107796) was registered on 20 Oct 2000. 2 addresses are in use by the company: Level 2 Abbott House, 128 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). L4, 152 Fanshawe Street, Auckland had been their registered address, up until 29 Mar 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Abbott Nz Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Finance company operation" (ANZSIC K623010) is the category the Australian Bureau of Statistics issued to Endeavour Premium Finance Limited. Our database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2 Abbott House, 128 Kilmore Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 29 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Lee Michael Christopher Robinson
Fendalton, Christchurch, 8052
Address used since 28 Aug 2023
Strowan, Christchurch, 8052
Address used since 01 Jan 2022
Riccarton, Christchurch, 8011
Address used since 22 Nov 2018 |
Director | 22 Nov 2018 - current |
John O'herlihy
Erskineville, Nsw 2043,
Address used since 23 Nov 2018 |
Director | 23 Nov 2018 - current |
Anthony David Jones
Algies Bay, Warkworth, 0920
Address used since 18 Dec 2019
Kumeu, Auckland, 0892
Address used since 30 Jul 2019 |
Director | 30 Jul 2019 - current |
Tony William Gaskin
Aotea, Porirua, 5024
Address used since 31 Jan 2022 |
Director | 31 Jan 2022 - 22 Feb 2024 |
Timothy David Raymond Loan
Richmond, Invercargill, 9810
Address used since 22 Nov 2018 |
Director | 22 Nov 2018 - 31 Jan 2022 |
Stuart Kevan Speirs
Belfast, Christchurch, 8051
Address used since 23 Nov 2018 |
Director | 23 Nov 2018 - 30 Jul 2019 |
Anthony David Jones
Kumeu, Auckland, 0892
Address used since 20 Nov 2012 |
Director | 01 May 2006 - 23 Nov 2018 |
Robert Bernard Kelly
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Pyrmont, Nsw 2009,
Address used since 02 Apr 2015 |
Director | 02 Apr 2015 - 23 Nov 2018 |
Dana Williams
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Darling Point, Nsw 2027,
Address used since 01 Feb 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Apr 2015 - 14 Oct 2016 |
Simon Drew Cook
North Curl Curl, Sydney, Nsw, 2099
Address used since 29 Jan 2013 |
Director | 19 Jul 2007 - 02 Apr 2015 |
Kevin John Ellis
Rouse Hill, Sydney 2155,
Address used since 22 Jul 2009 |
Director | 19 Jul 2007 - 02 Apr 2015 |
Craig Anthony Methven
North Manly, Sydney, Nsw, 2100
Address used since 20 Nov 2012 |
Director | 04 May 2009 - 02 Apr 2015 |
Jason Robert Thompson
Macquarie Links, Sydney, Nsw 2565,
Address used since 23 Oct 2013 |
Director | 04 May 2009 - 02 Apr 2015 |
Andrew William North
North Epping, Nsw 2121, Australia,
Address used since 19 Jul 2007 |
Director | 19 Jul 2007 - 30 Apr 2010 |
Terrence Paul Mcgough
8 Clifford Avenue, Fairlight, Nsw 2094, Australia,
Address used since 07 Nov 2005 |
Director | 07 Nov 2005 - 28 Jun 2007 |
Ian Charlton Frith
Dural, Nsw, Australia,
Address used since 12 Dec 2006 |
Director | 12 Dec 2006 - 15 May 2007 |
Ian Charlton Frith
Baulkham Hills, Sydney, Australia,
Address used since 14 Sep 2005 |
Director | 20 Oct 2000 - 07 Nov 2005 |
Peter John Lyons
Takapuna, Auckland,
Address used since 20 Oct 2000 |
Director | 20 Oct 2000 - 09 Apr 2003 |
Previous address | Type | Period |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 15 Mar 2017 - 29 Mar 2019 |
Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 27 Mar 2013 - 15 Mar 2017 |
Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland | Registered & physical | 09 Mar 2010 - 27 Mar 2013 |
Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland | Registered & physical | 30 Jun 2009 - 09 Mar 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 23 Oct 2007 - 30 Jun 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 22 Nov 2006 - 23 Oct 2007 |
527b Rosebank Road, Avondale, Auckland | Registered & physical | 09 Nov 2005 - 22 Nov 2006 |
Level 8, 10-12 Scotia Place, Auckland | Physical & registered | 20 Oct 2000 - 09 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Abbott NZ Holdings Limited Shareholder NZBN: 9429046498137 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
03 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 Entity |
20 Oct 2000 - 03 Jul 2018 | |
Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 Entity |
20 Oct 2000 - 03 Jul 2018 | |
I.c. Frith (nz) Limited Shareholder NZBN: 9429038087196 Company Number: 856851 Entity |
Avondale Auckland 1026 |
20 Oct 2000 - 03 Jul 2018 |
Effective Date | 02 Jul 2018 |
Name | Abbott NZ Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6590173 |
Country of origin | NZ |
Address |
Level 2 Abbott House, 128 Kilmore Street Christchurch Central Christchurch 8013 |
Apartment Specialists Group Limited L4, 152 Fanshawe Street |
|
Brands Distribution Group NZ Limited L4, 152 Fanshawe Street |
|
Haemonetics New Zealand Limited L4, 152 Fanshawe Street |
|
Mather Investments Limited L4, 152 Fanshawe Street |
|
NZ Trust Services (2011) Limited L4, 152 Fanshawe Street |
|
Triple R Limited L4, 152 Fanshawe Street |
Trilogy Asset Securities Servicing Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
Cba Funding (nz) Limited Level 2 |
Asb Holdings Limited Level 2 |
Yoogo Limited 11th Floor |
Cooper Liddington Limited 80 Queen Street |
Maranello Limited Unit 1, 43 High Street |