Credit House Finance Limited (issued a New Zealand Business Number of 9429039400338) was incorporated on 04 Oct 1988. 7 addresess are in use by the company: 100 Karamu Road North, Hastings, 4122 (type: registered, service). Same As Registered Office had been their physical address, until 29 Jul 2003. Credit House Finance Limited used more names, namely: Thomas & Mckinlay Investments Limited from 04 Oct 1988 to 18 Apr 1989. 252000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 83160 shares (33 per cent of shares), namely:
Jackson, Michael Lawrence (an individual) located at Parkvale, Hastings postcode 4122,
Forbes, Donald Blair (an individual) located at Rd 10, Havelock North postcode 4180,
Thomas, Susan Maree (an individual) located at Havelock North, Havelock North postcode 4130. When considering the second group, a total of 1 shareholder holds 67 per cent of all shares (168840 shares); it includes
Thomas, Susan Maree (an individual) - located at Havelock North, Havelock North. "Finance company operation" (business classification K623010) is the classification the Australian Bureau of Statistics issued Credit House Finance Limited. Our data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 122 E Queen Street, Hastings | Physical & registered & service | 29 Jul 2003 |
| P O Box 394, Napier, Hawkes Bay, 4140 | Postal | 04 Jul 2019 |
| 197 Marine Parade, Napier South, Napier, 4110 | Office & delivery | 04 Jul 2019 |
| 100 Karamu Road North, Hastings, 4122 | Registered & service | 23 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Maree Thomas
Havelock North, 4130
Address used since 11 Apr 2025
Havelock North, 4157
Address used since 03 Jul 2013
Havelock North, Havelock North, 4130
Address used since 16 Nov 2018 |
Director | 01 Jul 2003 - current |
|
Graham Charles Thomas
Havelock North, Havelock North, 4130
Address used since 16 Nov 2018
Havelock North, 4157
Address used since 03 Jul 2013 |
Director | 02 May 1991 - 28 May 2024 |
|
Timothy Francis Wrigley
R D3, Napier,
Address used since 02 May 1991 |
Director | 02 May 1991 - 04 Sep 2002 |
|
John Spencer Thompson
R D 4, Hastings,
Address used since 08 Feb 1993 |
Director | 08 Feb 1993 - 15 Mar 1999 |
|
Alan Wayne Redman
Napier,
Address used since 07 Mar 1994 |
Director | 07 Mar 1994 - 06 Nov 1997 |
| Type | Used since | |
|---|---|---|
| 100 Karamu Road North, Hastings, 4122 | Registered & service | 23 Apr 2025 |
| 197 Marine Parade , Napier South , Napier , 4110 |
| Previous address | Type | Period |
|---|---|---|
| Same As Registered Office | Physical | 23 Jun 1997 - 29 Jul 2003 |
| 30 Marine Parade, Napier | Registered | 14 Apr 1994 - 29 Jul 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jackson, Michael Lawrence Individual |
Parkvale Hastings 4122 |
16 Oct 2014 - current |
|
Forbes, Donald Blair Individual |
Rd 10 Havelock North 4180 |
02 May 2019 - current |
|
Thomas, Susan Maree Individual |
Havelock North Havelock North 4130 |
10 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Susan Maree Individual |
Havelock North Havelock North 4130 |
10 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Graham Charles Individual |
Havelock North Havelock North 4130 |
10 Jul 2006 - 07 Aug 2024 |
|
Thomas, Graham Charles Individual |
Havelock North |
10 Jul 2006 - 07 Aug 2024 |
|
Thomas, Graham Charles Individual |
Havelock North Havelock North 4130 |
10 Jul 2006 - 07 Aug 2024 |
|
Thomas, Susan Maree Individual |
Havelock North |
04 Oct 1988 - 10 Jul 2006 |
|
Thomas, Graham Charles Individual |
Havelock North |
04 Oct 1988 - 10 Jul 2006 |
|
Scannell, Simon John Individual |
Havelock North |
10 Jul 2006 - 09 Dec 2015 |
![]() |
Scannell Trustees Limited 122 Queen Street East |
![]() |
Annsford Limited 122 Queen Street E |
![]() |
Black Oak Limited 122e Queen Street |
![]() |
Gteez Limited 122e Queen Street |
![]() |
Breckenridge Lodge Limited 122 Queen Street E |
![]() |
Scannell Trustees 2014 Limited 122 Queen Street East |
|
East Bay Finance (2011) Limited 107 Market Street South |
|
East Bay Finance Lp Limited 107 Market Street South |
|
Global Loans And Leads Limited 107 Market Street South |
|
Karamu Finance Company Limited 205 Hastings Street South |
|
Ovation Finance Limited First Floor, 210 Maraekakaho Road |
|
Finance H.b. Limited 250 Gloucester Street |