Maia Financial New Zealand Limited (issued an NZBN of 9429038798337) was started on 03 Dec 1993. 9 addresess are in use by the company: Po Box 1535, Shortland Street, Auckland, 1140 (type: postal, office). 11 Britomart Place, Auckland Central, Auckland had been their physical address, up until 17 Feb 2021. Maia Financial New Zealand Limited used other aliases, namely: Alleasing New Zealand Limited from 22 Jun 2005 to 23 Nov 2017, Rentworks Limited (24 Jul 1996 to 22 Jun 2005) and Multilease Limited (27 Jan 1994 - 24 Jul 1996). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Leasing Finco Nz Limited (an entity) located at 11 Britomart Place, Auckland Central postcode 1010. "Non-depository financing" (ANZSIC K623030) is the category the ABS issued to Maia Financial New Zealand Limited. The Businesscheck data was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10 Zurich House, 21 Queen Street, Auckland, 1010 | Other (Address for Records) | 19 Feb 2013 |
11 Britomart Place, Auckland Central, Auckland, 1010 | Other (Address for Records) | 02 Oct 2018 |
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 | Other (Address for Records) & records (Address for Records) | 09 Feb 2021 |
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 | Registered & physical & service | 17 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Colin Roger Phillips
Devonport, Auckland, 0624
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
Jon Brennan Howarth
Bulimba, Qld, 4171
Address used since 17 Nov 2022 |
Director | 17 Nov 2022 - current |
Chiang Heng Lim
Dundas, Nsw, 2117
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Phillip Ung
Hunters Hill, Nsw, 2110
Address used since 16 Aug 2021 |
Director | 16 Aug 2021 - 20 Oct 2023 |
Keith Patrick Damian Rodwell
Mosman, Nsw, 2088
Address used since 12 Mar 2021 |
Director | 12 Mar 2021 - 14 Nov 2022 |
Michael Vincent Ortolan
Balmain, Nsw, 2041
Address used since 05 Jan 2022 |
Director | 05 Jan 2022 - 19 Apr 2022 |
Lianne Bolton
Hornsby Heights, Nsw, 2077
Address used since 24 Dec 2019
88 Phillip Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 24 Dec 2019 - 16 Apr 2021 |
Stafford Lee Hamilton
Sydney Nsw, 2000
Address used since 01 Jan 1970
Gordon, Nsw, 2072
Address used since 24 Dec 2019 |
Director | 24 Dec 2019 - 19 Nov 2020 |
Joseph Sorel Fridman
Rose Bay, Nsw, 2029
Address used since 16 Oct 2015
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970 |
Director | 16 Oct 2015 - 24 Dec 2019 |
Daniel Blizzard
Tamarama, Nsw, 2026
Address used since 02 Oct 2015
Tamarama, Nsw, 2026
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 01 Nov 2017 |
Director | 02 Oct 2015 - 08 Apr 2019 |
Chander Mohan Gupta
Kellyville Nsw, 2155
Address used since 02 Jan 2018
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
North Parramatta, Nsw, 2151
Address used since 24 Aug 2016 |
Director | 17 Aug 2016 - 02 Apr 2019 |
Paul David Mcmahon
Pymble, Nsw, 2073
Address used since 17 May 2011
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 17 May 2011 - 12 Aug 2016 |
Fiona Nancy Lock Rimmer
Lane Cove, New South Wales 2066,
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 02 Oct 2015 |
John Richard Haddock
Randwick, New South Wales 2031,
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 02 Oct 2015 |
Robert Spano
Rose Bay, New South Wales, 2029
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - 02 Oct 2015 |
Daniel Blizzard
Tamarama, Nsw, 2026
Address used since 17 May 2011 |
Director | 17 May 2011 - 18 Oct 2013 |
Naren Narendran
West Pennant Hills, New South Wales 2125, Australia,
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 17 May 2011 |
Hugh William Lander
Willoughby, Nsw 2068,
Address used since 19 Feb 2007 |
Director | 19 Feb 2007 - 01 Oct 2010 |
Murray Stewart Hamilton
Lindfield, Nsw 2070, Australia,
Address used since 27 Jan 2004 |
Director | 27 Jan 2004 - 19 Dec 2008 |
Gavin Reid
Remuera, Auckland,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 19 Dec 2008 |
John Eric Perry Duncan
Orakei, Auckland,
Address used since 20 Apr 2005 |
Director | 20 Apr 2005 - 30 Apr 2007 |
Neil Robert Guest
Gordon, N S W 2072, Australia,
Address used since 20 Apr 2005 |
Director | 20 Apr 2005 - 19 Feb 2007 |
John Alexander Drabble
Cammeray, N S W 2062, Australia,
Address used since 20 Apr 2005 |
Director | 20 Apr 2005 - 19 Feb 2007 |
Christopher John West
Woollahra, Nsw 2025, Australia,
Address used since 23 Dec 2003 |
Director | 23 Dec 2003 - 20 Apr 2005 |
John Jeffrey Delaney
Remuera, Auckland,
Address used since 27 Jan 2004 |
Director | 27 Jan 2004 - 20 Apr 2005 |
Angelo Koulos
Yagoona, Nsw 2199, Australia,
Address used since 27 Jan 2004 |
Director | 27 Jan 2004 - 07 Mar 2005 |
Glenn Keith Goodhall
Masterton,
Address used since 31 Jan 1994 |
Director | 31 Jan 1994 - 24 Dec 2003 |
Robert Warwick Medway
Bayview, N S W 2104, Australia,
Address used since 31 Jan 1994 |
Director | 31 Jan 1994 - 24 Dec 2003 |
Hugh William Lander
Australia (alternate For, Glenn Goodall, And Robert Medway),
Address used since 05 Dec 2003 |
Director | 05 Dec 2003 - 24 Dec 2003 |
John Alan Kinghorn
Mosman, Nsw 2088, Australia,
Address used since 28 Feb 2002 |
Director | 31 Jan 1994 - 13 Nov 2002 |
Tony Alan Getley
Mt Eden, Auckland,
Address used since 01 Mar 1999 |
Director | 01 Mar 1999 - 30 Aug 2002 |
Malcom Alexander Coutts
Greenlane, Auckland,
Address used since 01 Mar 1999 |
Director | 01 Mar 1999 - 22 Jun 2000 |
Christopher Richard Murray
North Bridge 2063, Australia,
Address used since 31 Jan 1994 |
Director | 31 Jan 1994 - 30 Jun 1998 |
Glenn Keith Goodall
Churton Park, Wellington,
Address used since 31 Jan 1994 |
Director | 31 Jan 1994 - 16 Jun 1997 |
Ross William Brimer
Churton Park, Wellington,
Address used since 16 Jun 1997 |
Director | 16 Jun 1997 - 16 Jun 1997 |
Steven John Brown
Belmont, Lower Hutt,
Address used since 28 Feb 1996 |
Director | 28 Feb 1996 - 01 Feb 1997 |
Anthony Charles Leonard
Wollestonecraft, Nsw, Australia,
Address used since 10 Mar 1995 |
Director | 10 Mar 1995 - 29 Aug 1996 |
Neil Ross Grant
Paremata,
Address used since 03 Dec 1993 |
Director | 03 Dec 1993 - 31 Jan 1994 |
Tracey Diane Mato
Wellington,
Address used since 03 Dec 1993 |
Director | 03 Dec 1993 - 31 Jan 1994 |
Type | Used since | |
---|---|---|
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 | Registered & physical & service | 17 Feb 2021 |
Po Box 1535, Shortland Street, Auckland, 1140 | Postal | 12 Feb 2024 |
Office 11.13, Level 11 Takutai Square, 11 Britomart Place, Auckland Central, 1010 | Office & delivery | 12 Feb 2024 |
Previous address | Type | Period |
---|---|---|
11 Britomart Place, Auckland Central, Auckland, 1010 | Physical & registered | 10 Oct 2018 - 17 Feb 2021 |
Level 10 Zurich House, 21 Queen Street, Auckland, 1010 | Physical & registered | 27 Feb 2013 - 10 Oct 2018 |
Level 7, 182 Broadway, Newmarket, Auckland | Physical & registered | 07 Mar 2008 - 27 Feb 2013 |
1 Rakino Way, Mt Wellington, Auckland | Physical & registered | 28 Feb 2003 - 07 Mar 2008 |
Ground Floor, 110 Symonds St, Auckland | Physical | 07 Feb 2001 - 28 Feb 2003 |
Ground Floor, 110 Symonds Street, Auckland | Physical | 17 Feb 2000 - 07 Feb 2001 |
Level 5 Wakefield House, 90 The Terrace, Wellington | Physical | 11 Feb 2000 - 17 Feb 2000 |
Level 5, 90 The Terrace, Wellington | Registered | 19 Nov 1998 - 28 Feb 2003 |
Price Waterhouse, 11-17 Church Street, Wellington | Registered | 01 Apr 1996 - 19 Nov 1998 |
1st Floor, Kelvin Chambers,, 44-52 The Terrace,, Wellington | Registered | 27 Jan 1994 - 01 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
Leasing Finco NZ Limited Shareholder NZBN: 9429032303810 Entity (NZ Limited Company) |
11 Britomart Place Auckland Central 1010 |
14 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Rentworks Limited Acn 003 421 136 Other |
03 Dec 1993 - 16 Dec 2008 | |
Null - Rentworks Limited Acn 003 421 136 Other |
03 Dec 1993 - 16 Dec 2008 | |
Null - Alleasing Pty Ltd Acn 008 655 025 Other |
16 Dec 2008 - 14 Mar 2011 | |
Goodall, Glenn Keith Individual |
Terrey Hills Nsw 2084, Australia |
11 Feb 2004 - 11 Feb 2004 |
Alleasing Pty Ltd Acn 008 655 025 Other |
16 Dec 2008 - 14 Mar 2011 |
Effective Date | 22 Aug 2021 |
Name | Hermes Aus Holdco Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 152004218 |
Country of origin | AU |
Address |
Level 5, 88 Phillip Street Sydney, Nsw 2000 |
Body Corporate Management Limited The Offices Of, Strata Title |
|
Hollydale Village Association Incorporated Strata Title Administration Limited |
|
Hawea 2017 Limited 1st Floor, Dilworth Building |
|
Rocket Dental Limited Shop 102 Floor 1 Dilworth Building, 22 Queen Street |
|
Downtown Dental Surgery Limited Suite 102, 1st Floor, Dilworth Building |
|
Strata Title Administration Limited 1st Floor Dilworth Building |
Credit Corp Financial Solutions Pty Limited 48 Shortland Street |
Spinnaker Securities Limited Shed 24, Princes Wharf, Lobby 2, Level 1 |
Custom Fleet Nz 8 Tangihua Street |
Ria Financial Services New Zealand Limited 7a Pacific Rise |
New Zealand Land Fund 2 Securities No. 2 Limited Level 3, 18 Shortland Street |
Mwm (pfc) Limited 7 Dunedin Street |