Speirs Finance Group Limited (issued a New Zealand Business Number of 9429042517078) was incorporated on 16 Aug 2016. 2 addresses are in use by the company: Level 11, 63 Albert Street, Auckland, 1010 (type: physical, registered). Level 11, Ami House, 63 Albert Street, Auckland had been their registered address, until 14 Sep 2017. Speirs Finance Group Limited used more aliases, namely: Leasing & Finance Services Limited from 12 Nov 2016 to 10 Sep 2020, Elf Services Limited (15 Aug 2016 to 12 Nov 2016). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Equipment, Leasing & Finance Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is the classification the Australian Bureau of Statistics issued to Speirs Finance Group Limited. The Businesscheck database was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 11, 63 Albert Street, Auckland, 1010 | Physical & registered & service | 14 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Peter Clifford Dudson
Rd 1, Hamilton, 3281
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Mark Philip Freeland
Wai O Taiki Bay, Auckland, 1072
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Gordon David Peel
Hillsborough, Auckland, 1042
Address used since 20 Oct 2021 |
Director | 20 Oct 2021 - current |
Jason John Bloom
Devonport, Auckland, 0624
Address used since 30 May 2019 |
Director | 30 May 2019 - 20 Oct 2021 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 16 Aug 2016 |
Director | 16 Aug 2016 - 31 May 2019 |
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 16 Aug 2016 |
Director | 16 Aug 2016 - 31 May 2019 |
John Anthony Sandford
Devonport, Auckland, 0624
Address used since 16 Aug 2016 |
Director | 16 Aug 2016 - 30 May 2019 |
Todd Murdoch Mcleay
Mount Eden, Auckland, 1024
Address used since 06 Sep 2017 |
Director | 18 Nov 2016 - 30 May 2019 |
Richard Nelson Speirs
Milson, Palmerston North, 4414
Address used since 21 Mar 2018
Hokowhitu, Palmerston North, 4410
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Nigel John Featherston Johnston
Devonport, Auckland, 0624
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Bradley Mark Mytton
New South Wales, 2063
Address used since 28 Sep 2018
New South Wales, 2000
Address used since 01 Jan 1970
New South Wales, 2063
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 30 May 2019 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - 18 Nov 2016 |
Previous address | Type | Period |
---|---|---|
Level 11, Ami House, 63 Albert Street, Auckland, 1010 | Registered & physical | 24 Aug 2016 - 14 Sep 2017 |
Level 11, Ami House, 63 Albert Street, Auckland, 1010 | Physical & registered | 16 Aug 2016 - 24 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Equipment, Leasing & Finance Holdings Limited Shareholder NZBN: 9429042431688 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
16 Aug 2016 - current |
Effective Date | 29 Sep 2016 |
Name | Equipment, Leasing & Finance Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6036435 |
Country of origin | NZ |
Address |
101 Cryers Road East Tamaki Auckland 2013 |
Leasing & Finance General Partner Limited Level 11 |
|
Suez Smart Solutions Limited Level 6 |
|
International Security Consultants Limited Ami Building Level 9 |
|
Rapaki Property Group Limited Level 12 |
|
Ziso Limited Ami Building Level 9 |
|
Best Food & Health Limited 63 Albert Street |
Leasing & Finance Funding Limited Level 11 |
L & F Limited Level 11 |
Zanamat Property Limited Level 6, 126 Vincent Street |
Segwai Limited Level 4, 3 Ferncroft Street |
Height 4 Hire South Auckland Limited Level 2, 60 Grafton Road |
Division 22 Limited 202 Ponsonby Road |