General information

Flexi Finance Limited

Type: NZ Limited Company (Ltd)
9429039814029
New Zealand Business Number
282039
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Humm (nz) Limited
Shareholder NZBN: 9429035719243
Entity (NZ Limited Company)
Newmarket
Auckland
1023
05 Oct 2007 - current

Historic shareholders

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

Ultimate Holding Company
Name Humm (nz) Limited
Type Ltd
Ultimate Holding Company Number 1421862
Country of origin NZ
Address 31 Highbrook Drive
East Tamaki
Auckland
Location
Companies nearby
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