Flexi Finance Limited (issued an NZBN of 9429039814029) was incorporated on 29 Aug 1985. 2 addresses are in use by the company: 111 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service). 31 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 28 Nov 2017. Flexi Finance Limited used other names, namely: Fisher & Paykel Finance Limited from 01 Oct 1991 to 19 Mar 2018, Consumer Finance Corporation Limited (29 Aug 1985 to 01 Oct 1991). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Humm (Nz) Limited (an entity) located at Newmarket, Auckland postcode 1023. Businesscheck's data was updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
111 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered | 28 Nov 2017 |
111 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & service | 29 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Carlos Manuel Da Silva
Papamoa Beach, Papamoa, 3118
Address used since 30 Nov 2020
Flagstaff, Hamilton, 3210
Address used since 18 Jul 2016 |
Director | 22 Sep 2010 - current |
Jason Henry Murray
Duffys Forest, New South Wales, 2084
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 03 Sep 2021 |
Ross Douglas Aucutt
Vaucluse, Nsw, 2030
Address used since 03 Sep 2018
Vaucluse, Nsw, 2030
Address used since 20 May 2020 |
Director | 03 Sep 2018 - 22 Jul 2020 |
Paula Ter Brake
Mount Eden, Auckland, 1024
Address used since 08 Jun 2017 |
Director | 08 Jun 2017 - 31 Oct 2019 |
Rajeev Dhawan
Woolwich, 2110
Address used since 16 May 2017
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 16 May 2017 - 12 Dec 2018 |
Symon Brewis-weston
Woolloomooloo, New South Wales,
Address used since 22 Sep 2016
Sydney, New South Wales, 2000
Address used since 23 Feb 2018 |
Director | 22 Sep 2016 - 03 Sep 2018 |
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 08 Jun 2017 |
Director | 08 Jun 2017 - 30 Jun 2018 |
Heughan Bassett Rennie
Thorndon, Wellington, 6011
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 01 Aug 2017 |
David John Stevens
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970
Darlinghurst, New South Wales, 2010
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - 17 Feb 2017 |
Matthew Ross Beaman
201 Pacific Hwy, St Leonards, New South Wales, 2065
Address used since 01 Jan 1970
Fairlight, New South Wales, 2094
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - 28 Sep 2016 |
Clayton Gordon Wakefield
Omaha, Warkworth, 0986
Address used since 18 Mar 2016 |
Director | 01 Oct 2013 - 17 Jul 2016 |
Stuart Bruce Broadhurst
Saint Heliers, Auckland, 1071
Address used since 27 Apr 2011 |
Director | 27 Apr 2011 - 18 Mar 2016 |
David Alexander Sullivan
Narrow Neck, Auckland, 0624
Address used since 16 Aug 2013 |
Director | 23 Aug 2012 - 18 Mar 2016 |
Alastair Armstrong Macfarlane
Remuera, Auckland, 1050
Address used since 07 Sep 2009 |
Director | 07 Dec 2001 - 30 Apr 2013 |
Gary Albert Paykel
Remuera, Auckland 1050,
Address used since 27 May 2010 |
Director | 13 Dec 1990 - 21 Aug 2012 |
John William Gilks
Wanaka, Wanaka, 9305
Address used since 29 Sep 2011 |
Director | 07 Dec 2001 - 25 Jul 2012 |
Mark David Richardson
Half Moon Bay, Auckland, 2012
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 27 Apr 2011 |
William Lindsay Gillanders
Howick, Auckland,
Address used since 07 Sep 2009 |
Director | 13 Dec 1990 - 23 Aug 2010 |
Dennis Michael Churches
Fairview Heights, North Shore City, 0632
Address used since 07 Sep 2009 |
Director | 05 Jan 2004 - 03 Jun 2010 |
John Herbert Bongard
Takanini, Auckland, 2112
Address used since 19 May 2004 |
Director | 19 May 2004 - 30 Sep 2009 |
David Brian Henry
Bucklands Beach, Auckland,
Address used since 13 Dec 1990 |
Director | 13 Dec 1990 - 07 Dec 2001 |
Malcolm Clark
Glendowie, Auckland,
Address used since 13 Dec 1990 |
Director | 13 Dec 1990 - 07 Dec 2001 |
Previous address | Type | Period |
---|---|---|
31 Highbrook Drive, East Tamaki, Auckland | Registered | 16 Sep 2003 - 28 Nov 2017 |
31 Highbrook Drive, East Tamaki, Auckland | Physical | 16 Sep 2003 - 29 Nov 2017 |
31 Waiouru Road, East Tamaki, Auckland | Registered | 10 Jul 2001 - 16 Sep 2003 |
31 Waiouru Road, East Tamaki, Auckland | Physical | 10 Jul 2001 - 10 Jul 2001 |
33 Highbrook Drive, East Tamaki, Auckland | Physical | 10 Jul 2001 - 16 Sep 2003 |
Building 3, Central Park, 666 Great South Road, Penrose | Registered | 09 Jun 1999 - 10 Jul 2001 |
Building 3, 666 Great South Road,, Penrose, Auckland | Physical | 09 Jun 1999 - 10 Jul 2001 |
C F C House, Central Park, 666 Great South Road, Penrose | Registered | 02 Dec 1993 - 09 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Humm (nz) Limited Shareholder NZBN: 9429035719243 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
05 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Af Investments Limited Shareholder NZBN: 9429039379306 Company Number: 416756 Entity |
29 Aug 1985 - 27 Jun 2010 | |
Af Investments Limited Shareholder NZBN: 9429039379306 Company Number: 416756 Entity |
29 Aug 1985 - 27 Jun 2010 |
Name | Humm (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1421862 |
Country of origin | NZ |
Address |
31 Highbrook Drive East Tamaki Auckland |
Flexigroup (new Zealand) Limited 111 Carlton Gore Road |
|
Clevedon Brewing Company Limited Level 1, Msd Building, |
|
Gounder Holdings Limited C/- Gvw Accountants Limited |
|
Amberley Trustees Limited 109 Carlton Gore Road |
|
Kolbe Trustee Limited 109 Carlton Gore Road |
|
Kauri Bay Boomrock Limited 109 Carlton Gore Road |