General information

Alliance Premium Funding Limited

Type: NZ Limited Company (Ltd)
9429041766743
New Zealand Business Number
5705689
Company Number
Registered
Company Status
K642060 - Service To Insurance Nec
Industry classification codes with description

Alliance Premium Funding Limited (issued an NZ business number of 9429041766743) was registered on 21 May 2015. 2 addresses are in use by the company: Level 14, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 14, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up to 21 Jul 2020. 755100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 25000 shares (3.31 per cent of shares), namely:
68062762921 - Boqf Cashflow Finance Pty Ltd (an other) located at 100 Skyring Terrace, Newstead, Queensland postcode 4006. As far as the second group is concerned, a total of 1 shareholder holds 23.84 per cent of all shares (180000 shares); it includes
68062762921 - Boqf Cashflow Finance Pty Ltd (an other) - located at 100 Skyring Terrace, Newstead, Queensland. The next group of shareholders, share allocation (50000 shares, 6.62%) belongs to 1 entity, namely:
68062762921 - Boqf Cashflow Finance Pty Ltd, located at 100 Skyring Terrace, Newstead, Queensland (an other). "Service to insurance nec" (business classification K642060) is the classification the ABS issued Alliance Premium Funding Limited. The Businesscheck data was last updated on 22 Feb 2024.

Current address Type Used since
Level 14, 188 Quay Street, Auckland, 1010 Registered & physical & service 21 Jul 2020
Directors
Name and Address Role Period
Christopher John Screen
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Cammeray, Nsw, 2062
Address used since 07 Jun 2022
Director 07 Jun 2022 - current
Racheal Kellaway
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Rozelle, Nsw, 2039
Address used since 07 Jun 2022
Director 07 Jun 2022 - current
Claire Nicole Woodley
Balaclava, Victoria, 3183
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Verity Gilpin
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Camperdown, New South Wales, 2050
Address used since 31 Aug 2021
Director 31 Aug 2021 - 01 Sep 2022
Ewen Stafford
South Yarra, Vic, 3141
Address used since 10 Dec 2020
Southbank, Vic, 3006
Address used since 29 Nov 2019
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Director 29 Nov 2019 - 07 Jun 2022
Craig Roy Chapman
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Red Hill, Queensland, 4059
Address used since 27 Nov 2019
Director 27 Nov 2019 - 09 Oct 2020
Peter Sarantzouklis
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Lilyfield, Nsw, 2040
Address used since 29 Nov 2019
Director 29 Nov 2019 - 20 Jan 2020
Anthony Peter Rose
Burbank, Qld, 4156
Address used since 08 Jun 2018
Newstead, Qld, 4006
Address used since 01 Jan 1970
Director 08 Jun 2018 - 31 Dec 2019
Adam Lee Mcanalen
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Norman Park, Queensland, 4170
Address used since 09 Jan 2018
Director 09 Jan 2018 - 29 Nov 2019
Jon Earle Sutton
27 Cunningham Street, Newstead, Queensland, 4006
Address used since 10 Nov 2017
Newstead, Queensland, 4006
Address used since 01 Jan 1970
100 Skyring Terrace, Newstead, Queensland, 4006
Address used since 01 Jan 1970
100 Skyring Terrace, Newstead, Queensland, 4006
Address used since 01 Jan 1970
Pyrmont, New South Wales, 2009
Address used since 30 Dec 2016
Director 30 Dec 2016 - 05 Dec 2018
Hugh William Lander
100 Skyring Terrace, Newstead, Queensland, 4006
Address used since 01 Jan 1970
Roseville, New South Wales, 2068
Address used since 30 Dec 2016
Director 30 Dec 2016 - 29 Jan 2018
John Scott Cowan
Pymble, New South Wales, 2073
Address used since 21 May 2015
Director 21 May 2015 - 30 Dec 2016
Robert Malcolm Dodd
Newmarket, Queensland, 4051
Address used since 21 May 2015
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 21 May 2015 - 30 Dec 2016
Addresses
Previous address Type Period
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 29 Nov 2017 - 21 Jul 2020
Office 3, Unit L, 100 Bush Road, Albany, Auckland, 0632 Physical & registered 01 Dec 2015 - 29 Nov 2017
Level 18, 188 Quay Street, Auckland, 1140 Registered & physical 21 May 2015 - 01 Dec 2015
Financial Data
Financial info
755100
Total number of Shares
November
Annual return filing month
March
Financial report filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25000
Shareholder Name Address Period
68062762921 - Boqf Cashflow Finance Pty Ltd
Other (Other)
100 Skyring Terrace, Newstead
Queensland
4006
21 May 2015 - current
Shares Allocation #2 Number of Shares: 180000
Shareholder Name Address Period
68062762921 - Boqf Cashflow Finance Pty Ltd
Other (Other)
100 Skyring Terrace, Newstead
Queensland
4006
21 May 2015 - current
Shares Allocation #3 Number of Shares: 50000
Shareholder Name Address Period
68062762921 - Boqf Cashflow Finance Pty Ltd
Other (Other)
100 Skyring Terrace, Newstead
Queensland
4006
21 May 2015 - current
Shares Allocation #4 Number of Shares: 500000
Shareholder Name Address Period
68062762921 - Boqf Cashflow Finance Pty Ltd
Other (Other)
100 Skyring Terrace, Newstead
Queensland
4006
21 May 2015 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
68062762921 - Boqf Cashflow Finance Pty Ltd
Other (Other)
100 Skyring Terrace, Newstead
Queensland
4006
21 May 2015 - current

Ultimate Holding Company
Effective Date 09 Nov 2017
Name Boqf Cashflow Finance Pty Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Similar companies
Mclarens Group (nz) Limited
Level 9
Belong Services Limited
Level 18, 80 Queen Street
Gra Cover Limited
Level 6, 135 Broadway
Repay Limited
Hillcrest
South British Capital Limited
1st Floor, Bldg 5
Holdcroft Business Interruption Consulting Limited
38 West Tamaki Road