General information

Maia Financial New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038798337
New Zealand Business Number
603052
Company Number
Registered
Company Status
K623030 - Non-depository Financing
Industry classification codes with description

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
Contact info
61 4 06702010
Phone (Phone)
64 0800 472633
Phone
gavin.sher@maiafinancial.com.au
Email
vibs.wardhen@maiafinancial.com.au
Email
www.maiafinancial.co.nz
Website
maiafinancial.com.au
Website
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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