Shortcuts

The Lending People Limited

Type: NZ Limited Company (Ltd)
9429030544291
NZBN
3966318
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Po Box 105063
Auckland City
Auckland 1143
New Zealand
Postal address used since 05 Aug 2019
48 High Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Oct 2020
48 High Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 09 Aug 2021

The Lending People Limited, a registered company, was started on 21 Aug 2012. 9429030544291 is the number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been categorised. The company has been managed by 8 directors: Geoffrey Brian Kenny - an active director whose contract started on 17 Feb 2023,
Grant John Woolford - an active director whose contract started on 17 Feb 2023,
Melanie Templeton - an active director whose contract started on 17 Feb 2023,
Stuart Ian Myles - an active director whose contract started on 17 Feb 2023,
Noel Jeffrey Johnston - an active director whose contract started on 17 Feb 2023.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 48 High Street, Auckland Central, Auckland, 1010 (office address),
48 High Street, Auckland Central, Auckland, 1010 (delivery address),
48 High Street, Auckland Central, Auckland, 1010 (registered address),
48 High Street, Auckland Central, Auckland, 1010 (physical address) among others.
The Lending People Limited had been using 94 Queen Street, Auckland Central, Auckland as their registered address up until 01 Oct 2020.
Former names used by this company, as we identified at BizDb, included: from 24 Jul 2013 to 29 Nov 2016 they were called Nz Capital Group Limited, from 20 Aug 2012 to 24 Jul 2013 they were called My Rental Loan Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (60%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400 shares (40%).

Addresses

Principal place of activity

570 Mount Wellington Highway, Mount Wellington, Auckland, 1062 New Zealand


Previous addresses

Address #1: 94 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 May 2019 to 01 Oct 2020

Address #2: Level 9, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 01 Oct 2018 to 01 May 2019

Address #3: 570 Mount Wellington Highway, Mount Wellington, Auckland, 1062 New Zealand

Registered & physical address used from 31 Mar 2017 to 01 Oct 2018

Address #4: 613-615 Great South Road, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 07 Dec 2016 to 31 Mar 2017

Address #5: 613-615 Great South Road, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 02 Mar 2015 to 07 Dec 2016

Address #6: Level 3, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Mar 2014 to 02 Mar 2015

Address #7: 597 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 05 Nov 2012 to 07 Mar 2014

Address #8: 22a Hadfield Avenue, Waterview, Auckland, 1026 New Zealand

Registered & physical address used from 01 Nov 2012 to 05 Nov 2012

Address #9: 24 Augustus Terrace, Parnell, Auckland, 1151 New Zealand

Registered & physical address used from 21 Aug 2012 to 01 Nov 2012

Contact info
64 800 899879
30 Jul 2020 Customer Service
64 9 9720985
30 Jul 2020 Accounts
hello@thelendingpeople.co.nz
30 Jul 2020 Customer Service
accounts@thelendingpeople.co.nz
30 Jul 2020 Accounts
accounts@thelendingpeople.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.thelendingpeople.co.nz
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Motor Trade Finance Limited
Shareholder NZBN: 9429040303628
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 400
Entity (NZ Limited Company) Motor Trade Finance Limited
Shareholder NZBN: 9429040303628
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Blake Company Limited
Shareholder NZBN: 9429041341421
Company Number: 5406402
Auckland Central
Auckland
1010
New Zealand
Individual Chisnall, Adam Mark Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Chisnall, Karen Averil Merrilands
New Plymouth
4312
New Zealand
Directors

Geoffrey Brian Kenny - Director

Appointment date: 17 Feb 2023

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 17 Feb 2023


Grant John Woolford - Director

Appointment date: 17 Feb 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 17 Feb 2023


Melanie Templeton - Director

Appointment date: 17 Feb 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 17 Feb 2023


Stuart Ian Myles - Director

Appointment date: 17 Feb 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 17 Feb 2023


Noel Jeffrey Johnston - Director

Appointment date: 17 Feb 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Feb 2023


Mark Charles Darrow - Director

Appointment date: 17 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2023


Adam Mark Chisnall - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 17 Feb 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Aug 2012

Address: Waterview, Auckland, 1026 New Zealand

Address used since 21 Aug 2012


Richard Antony Blake - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 17 Feb 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2021

Address: Mount Wellington, Auckland, 1062 New Zealand

Address used since 01 Jul 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2019

Nearby companies

Southern Legal Trustee Services Limited
611 Great South Road

The Business Engine Limited
611 Great South Road

F E Campbell Trustee Company Limited
611 Great South Road

Global Everyday Marketing Limited
Ground Floor

Alfa Distributions International (nz) Limited
Ground Floor, 611 Great South Road

Robinson & Brinkler 1981 Limited
Ground Floor, 611 Great South Road

Similar companies

Bartercard Operations Nz Limited
L3, Nexia Centre

Crediflex New Zealand Limited
Level 3, Cst Nexia Centre

Groupcare Nz Limited
76 Redoubt Road

Sterling Company Nz Limited
613-615 Great South Road

Tanami Financial Services Limited
12a Jack Conway Avenue

Zullo Holdings (nz) Limited
Van Den Brink House