General information

Filinz Finance Limited

Type: NZ Limited Company (Ltd)
9429038465659
New Zealand Business Number
681208
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Filinz Finance Limited (issued an NZ business identifier of 9429038465659) was incorporated on 30 May 1995. 5 addresess are in use by the company: 23 Keating Rise, Northcross, North Shore City, 0632 (type: delivery, postal). 68A St Michaels Avenue, Point Chevalier, Auckland had been their physical address, until 19 Nov 2018. 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12000 shares (100 per cent of shares), namely:
Cadag, Christopher Michael Alburo (a director) located at Northcross, Auckland postcode 0632. The Businesscheck database was updated on 20 Mar 2024.

Current address Type Used since
23 Keating Rise, Northcross, North Shore City, 0632 Registered 14 Apr 2011
23 Keating Rise, Northcross, North Shore City, 0632 Physical & service 19 Nov 2018
23 Keating Rise, Northcross, North Shore City, 0632 Delivery & office 10 Apr 2019
Po Box 78289, Grey Lynn, Auckland, 1245 Postal 10 Apr 2019
Contact info
64 21025 35148
Phone (mobile phone)
64 28255 558508
Phone (office phone)
joealburo@gmail.com
Email (director's alternate use)
filinzltd@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Christopher Michael Alburo Cadag
Northcross, Auckland, 0632
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Joe Alburo
Northcross, North Shore City, 0632
Address used since 06 Apr 2011
Director 30 May 1995 - 01 Oct 2020
Estrella Sumalpong
New Windsor, Auckland,
Address used since 29 Sep 2004
Director 01 Jul 1995 - 06 Aug 2005
Elvira Capa-smith
Conifer Grove, Takanini, Auckland,
Address used since 30 May 1995
Director 30 May 1995 - 01 Jul 1995
Addresses
Other active addresses
Type Used since
Po Box 78289, Grey Lynn, Auckland, 1245 Postal 10 Apr 2019
Principal place of activity
23 Keating Rise , Northcross , North Shore City , 0632
Previous address Type Period
68a St Michaels Avenue, Point Chevalier, Auckland, 1022 Physical 16 Apr 2018 - 19 Nov 2018
23 Keating Rise, Northcross, North Shore City, 0632 Physical 14 Apr 2011 - 16 Apr 2018
4 Stonedge Lane, Albany, North Shore Registered 01 Aug 2008 - 14 Apr 2011
4 Stonedge Lane, Albany, North Shore Physical 01 Aug 2008 - 14 Apr 2011
6 Pitcairn Place, Avondale, Auckland Registered 30 May 1995 - 01 Aug 2008
6 Pitcairn Place, Avondale, Auckland Physical 30 May 1995 - 30 May 1995
Financial Data
Financial info
12000
Total number of Shares
April
Annual return filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12000
Shareholder Name Address Period
Cadag, Christopher Michael Alburo
Director
Northcross
Auckland
0632
05 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Al Buro, Joe
Individual
Northcross
North Shore City
0632
30 May 1995 - 12 Dec 2020
Alburo-florece, Milagros Aramburo
Individual
Bitan-o
Sorsogon City
01 Apr 2014 - 19 May 2020
Alburo-cadag, Christopher
Individual
Northcross
Auckland
0632
27 Jul 2008 - 05 May 2021
Al Buro, Joe
Individual
Northcross
North Shore City
0632
30 May 1995 - 12 Dec 2020
Alburo-cadag, Christopher
Individual
Northcross
Auckland
0632
27 Jul 2008 - 05 May 2021
Connery, Theresa Ann Alburo
Individual
Bronx, New York
10461
19 May 2020 - 12 Dec 2020
Alburo, Winda
Individual
Bitan-o
Sorsogon City, Philippines
29 Sep 2004 - 19 May 2020
Hitosis, Thelma
Individual
Bronx New York 10462
U S A
30 May 1995 - 29 Sep 2004
Alburo-perfecto, Teresita
Individual
Bitan-o
Sorsogon City
27 Jul 2008 - 26 Apr 2016
Alburo-sumalpong, Estrella
Individual
Bitan-o
Sorsogon City
30 May 1995 - 07 Apr 2015
Location
Companies nearby
Dtk Limited
76 St Michaels Avenue
Bayly & Moore Limited
62 St Michaels Avenue
3 And 7 Limited
61 St Michaels Avenue
Hidden Turtle Limited
58b St Michaels Avenue
Forwardcaster Limited
58b St Michaels Avenue
Ecp Australasia Limited
51 St Michaels Avenue