Finsec Associates Limited (issued an NZBN of 9429039067555) was registered on 21 Aug 1991. 7 addresess are currently in use by the company: Po Box 6040, Marion Square, Wellington, 6041 (type: postal, office). 5Th Floor, Fraser House, 160-162 Willis, Wellington had been their registered address, up until 21 Aug 2012. 25500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 25500 shares (100 per cent of shares), namely:
First Union Incorporated (an other) located at Onehunga, Auckland postcode 1061. "Trade union operation" (business classification S955220) is the classification the ABS issued Finsec Associates Limited. Our data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
5th Floor, Fraser House, 160-162 Willis Street, Wellington | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Nov 2001 |
5th Floor, Fraser House, 160-162 Willis, Wellington, 6012 | Physical & service | 06 Aug 2012 |
120 Church Street, Onehunga, Auckland, 1061 | Registered | 21 Aug 2012 |
Po Box 6040, Marion Square, Wellington, 6041 | Postal | 02 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Margaret Dornan
Taita, Lower Hutt, 5011
Address used since 03 Jul 2012 |
Director | 03 Jul 2012 - current |
Robert Reid
Mangere Bridge, Auckland, 2022
Address used since 03 Jul 2012 |
Director | 03 Jul 2012 - current |
Barbara Janet Moses
Wadestown, Wellington, 6012
Address used since 02 Aug 2016 |
Director | 08 Nov 2012 - current |
Andrew Scott Casidy
Newlands, Wellington, 6037
Address used since 03 Jul 2012 |
Director | 03 Jul 2012 - 08 Nov 2012 |
Kelvin Pycroft
Maunu, Whangarei, 0110
Address used since 21 Apr 2002
Maunu, Whangarei, 0110
Address used since 21 Apr 2002 |
Director | 21 Apr 2002 - 03 Jul 2012 |
Maxine Mullen
Levin,
Address used since 26 Feb 2006 |
Director | 26 Feb 2006 - 03 Jul 2012 |
Jenny White
Tamatea, Napier,
Address used since 26 Feb 2006 |
Director | 26 Feb 2006 - 03 Jul 2012 |
Pamela Kaler
Ocean View, Dunedin, 9035
Address used since 24 Feb 2008 |
Director | 24 Feb 2008 - 03 Jul 2012 |
Callum Francis
Mangere Bridge, Auckland, 2022
Address used since 24 Feb 2008 |
Director | 24 Feb 2008 - 03 Jul 2012 |
Graham Lee
Henderson, Auckland, 0612
Address used since 24 Feb 2008 |
Director | 24 Feb 2008 - 03 Jul 2012 |
Kelly Smith
Whakatane,
Address used since 22 Nov 2008 |
Director | 22 Nov 2008 - 23 Sep 2011 |
Michelle Newman
Red Beach, Orewa 0932,
Address used since 28 Feb 2010 |
Director | 28 Feb 2010 - 22 May 2011 |
Catherine Lendrum
Bryndwr, Christchurch 8005, 8053
Address used since 29 Feb 2004 |
Director | 29 Feb 2004 - 28 Feb 2010 |
Jarrod Hunt
Rd1, Morrinsville,
Address used since 24 Feb 2008 |
Director | 24 Feb 2008 - 21 Nov 2008 |
Peter Russell
Kaikorai, Dunedin,
Address used since 29 Feb 2004 |
Director | 29 Feb 2004 - 24 Feb 2008 |
Anton O'brien
Lower Hutt,
Address used since 26 Feb 2006 |
Director | 26 Feb 2006 - 24 Feb 2008 |
Sue Boraston
Beckenham, Christchurch,
Address used since 28 Nov 1995 |
Director | 28 Nov 1995 - 26 Sep 2007 |
Kathleen Brown
Melville, Hamilton,
Address used since 26 Nov 2006 |
Director | 26 Nov 2006 - 02 Sep 2007 |
Murray Scott
Mirimar, Wellington,
Address used since 28 Sep 1999 |
Director | 28 Sep 1999 - 26 Nov 2006 |
Maxine Van Oosten
Hamilton,
Address used since 28 Sep 1999 |
Director | 28 Sep 1999 - 26 Feb 2006 |
Grant Forsyth
76 King Street, Waltham, Christchurch,
Address used since 29 Feb 2004 |
Director | 29 Feb 2004 - 26 Feb 2006 |
Peter Apperley
Western Springs, Auckland,
Address used since 29 Feb 2004 |
Director | 29 Feb 2004 - 26 Feb 2006 |
Ann Broersma
Tauranga,
Address used since 21 Feb 2000 |
Director | 21 Feb 2000 - 29 Feb 2004 |
Jennifer Kay Tau
R D 1, Kaiapoi,
Address used since 30 May 2003 |
Director | 30 May 2003 - 29 Feb 2004 |
Robyn Ann Woller
R D 1, New Plymouth,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 30 May 2003 |
Ari Edmonds
Naenae, Lower Hutt,
Address used since 21 Apr 2002 |
Director | 21 Apr 2002 - 30 May 2003 |
Betty Ann Gray
Mt Maunganui,
Address used since 28 Nov 1995 |
Director | 28 Nov 1995 - 31 Mar 2003 |
Anthony Halliday
Forest Hill, Auckland,
Address used since 01 Nov 1993 |
Director | 01 Nov 1993 - 21 Apr 2002 |
Dianne Mcgaughlan
Timaru,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 21 Apr 2002 |
Robert Morgan
Remuera, Auckland,
Address used since 28 Sep 1999 |
Director | 28 Sep 1999 - 02 Apr 2002 |
Peter Foster
Brooklyn, Wellington,
Address used since 01 Nov 1994 |
Director | 01 Nov 1994 - 28 Sep 1999 |
Christopher Harre
Hataitai, Wellington,
Address used since 28 Nov 1995 |
Director | 28 Nov 1995 - 28 Sep 1999 |
Kathleen Fernandez
Tawa, Wellington,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 28 Sep 1999 |
Nigel Wilton
Hamilton,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 28 Sep 1999 |
Geoffrey Intemann
Johnsonville, Wellington,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 28 Sep 1999 |
Nigel Wilton
Hamilton,
Address used since 28 Sep 1999 |
Director | 28 Sep 1999 - 28 Sep 1999 |
David Irwin Pearce
Ohiro Bay, Wellington,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 01 Nov 1996 |
Jennifer Lee Woodman
Devonport, Auckland,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 01 Nov 1996 |
Catherine Lundrum
Invercargill,
Address used since 01 Aug 1996 |
Director | 01 Aug 1996 - 01 Nov 1996 |
Linda Fay Tatare
Gisborne,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 28 Nov 1995 |
Michelle Corkindale
Cashmere, Christchurch,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 28 Nov 1995 |
Catherine Lendrum
Invercargill,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 01 Nov 1994 |
Thomas Byrne
Island Bay, Wellington,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 01 Nov 1994 |
Scott Murray
Miramar, Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 01 Nov 1994 |
Marianne Dorothy Wilkinson
Brooklyn, Wellington,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 01 Jun 1994 |
Bruce Thomas
St. Albans, Christchurch,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 01 Feb 1994 |
Dean Cates
Mt. Wellingtonq, Auckland,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 01 Feb 1994 |
Eithne Mary Teresa Walters
Glenfield, Auckland,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 01 Nov 1991 |
Type | Used since | |
---|---|---|
Po Box 6040, Marion Square, Wellington, 6041 | Postal | 02 Aug 2022 |
120 Church Street, Onehunga, Auckland, 1061 | Office | 02 Aug 2022 |
5th Floor, Fraser House, 160-162 Willis, Wellington, 6012 | Delivery | 02 Aug 2022 |
120 Church Street , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
5th Floor, Fraser House, 160-162 Willis, Wellington, 6012 | Registered | 06 Aug 2012 - 21 Aug 2012 |
5th Floor, Fraser House, 160-162 Willis, Str, Po Box 27 - 355,, Wellington | Physical | 01 Jul 1997 - 06 Aug 2012 |
5th Floor, Fraser House, 160-162 Willis, Str, Po Box 27 - 355,, Wellington | Registered | 23 Aug 1991 - 06 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
First Union Incorporated Other (Other) |
Onehunga Auckland 1061 |
13 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Finsec Incorporated Company Number: 509017 Entity |
21 Aug 1991 - 13 Aug 2012 | |
Finsec Incorporated Company Number: 509017 Entity |
21 Aug 1991 - 13 Aug 2012 | |
Casidy, Andrew Scott Individual |
Newlands Wellington |
21 Aug 1991 - 14 Jul 2004 |
Effective Date | 21 Jul 1991 |
Name | First Union Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 1015 |
Country of origin | NZ |
First Union Incorporated 120 Church Street, 1st Floor |
|
The Northern Drivers Charitable Trust 120 Church Street |
|
Maungakiekie Education & Community Trust St Josephs School Onehunga |
|
Tongan National Council In Aotearoa 102 Church Street |
|
Parkin & Payne Limited Waller Street |
|
Sandra Alofivae Limited 187a Onehunga Mall |
First Union Incorporated 1st Floor, 120 Church Street |
Never A White Flag Limited Tasman Building, Level 4 |
Trust & Trade Limited 28 Lovegrove Crest., |
Vanbrugh New Zealand Company Limited 16 Galsworthy Place |
Link Commercial Limited 4a Marina View Drive |
A P Unity Consultancies Limited 872 Lake Road R.d.1 Taupiri |