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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
68062762921 - Boqf Cashflow Finance Pty Ltd Other (Other) |
100 Skyring Terrace, Newstead Queensland 4006 |
21 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
68062762921 - Boqf Cashflow Finance Pty Ltd Other (Other) |
100 Skyring Terrace, Newstead Queensland 4006 |
21 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
68062762921 - Boqf Cashflow Finance Pty Ltd Other (Other) |
100 Skyring Terrace, Newstead Queensland 4006 |
21 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
68062762921 - Boqf Cashflow Finance Pty Ltd Other (Other) |
100 Skyring Terrace, Newstead Queensland 4006 |
21 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
68062762921 - Boqf Cashflow Finance Pty Ltd Other (Other) |
100 Skyring Terrace, Newstead Queensland 4006 |
21 May 2015 - current |
Effective Date | 09 Nov 2017 |
Name | Boqf Cashflow Finance Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |
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 |