General information

Speirs Finance Group Limited

Type: NZ Limited Company (Ltd)
9429042517078
New Zealand Business Number
6085188
Company Number
Registered
Company Status
L663925 - Goods And Equipment Rental And Hiring Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Equipment, Leasing & Finance Holdings Limited
Shareholder NZBN: 9429042431688
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
16 Aug 2016 - current

Ultimate Holding Company
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
Location
Similar companies
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