Shortcuts

Allf Nz Limited

Type: NZ Limited Company (Ltd)
9429034728666
NZBN
1642017
Company Number
Registered
Company Status
Current address
Level 10, Zurich House
21 Queen St
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 28 Sep 2012
11 Britomart Place
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Oct 2018
11 Britomart Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Oct 2018

Allf Nz Limited, a registered company, was started on 03 Jun 2005. 9429034728666 is the NZ business number it was issued. This company has been managed by 21 directors: Colin Roger Phillips - an active director whose contract started on 01 Mar 2016,
Jon Brennan Howarth - an active director whose contract started on 17 Nov 2022,
Chiang Heng Lim - an active director whose contract started on 20 Oct 2023,
Phillip Ung - an inactive director whose contract started on 16 Aug 2021 and was terminated on 20 Oct 2023,
Keith Patrick Damian Rodwell - an inactive director whose contract started on 12 Mar 2021 and was terminated on 14 Nov 2022.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 11 Britomart Place, Auckland Central, Auckland, 1010 (registered address),
11 Britomart Place, Auckland Central, Auckland, 1010 (physical address),
11 Britomart Place, Auckland Central, Auckland, 1010 (service address),
11 Britomart Place, Auckland Central, Auckland, 1010 (other address) among others.
Allf Nz Limited had been using Level 10, Zurich House, 21 Queen Street, Auckland as their physical address until 10 Oct 2018.
One entity controls all company shares (exactly 100 shares) - 008 655 025 - Maia Financial Pty Limited - located at 1010, 333 George Street, Sydney Nsw.

Addresses

Previous addresses

Address #1: Level 10, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Oct 2012 to 10 Oct 2018

Address #2: Level 7, 182 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 07 Mar 2008 to 08 Oct 2012

Address #3: 1 Rakino Way, Mt Wellington, Auckland

Registered & physical address used from 03 Jun 2005 to 07 Mar 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 008 655 025 - Maia Financial Pty Limited 333 George Street
Sydney Nsw
2000
Australia

Ultimate Holding Company

22 Aug 2021
Effective Date
Hermes Aus Holdco Pty Ltd
Name
Company
Type
8655025
Ultimate Holding Company Number
AU
Country of origin
Level 5, 88 Phillip St
Sydney, Nsw 2000
Australia
Address
Directors

Colin Roger Phillips - Director

Appointment date: 01 Mar 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Mar 2016


Jon Brennan Howarth - Director

Appointment date: 17 Nov 2022

ASIC Name: Hermes Aus Holdco Pty Ltd

Address: Bulimba, Qld, 4171 Australia

Address used since 17 Nov 2022


Chiang Heng Lim - Director

Appointment date: 20 Oct 2023

ASIC Name: Allf Pty Ltd

Address: Dundas, Nsw, 2117 Australia

Address used since 20 Oct 2023


Phillip Ung - Director (Inactive)

Appointment date: 16 Aug 2021

Termination date: 20 Oct 2023

ASIC Name: Allf Pty Ltd

Address: 88 Phillip Street, Sydney,, 2000 Australia

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 16 Aug 2021


Keith Patrick Damian Rodwell - Director (Inactive)

Appointment date: 12 Mar 2021

Termination date: 14 Nov 2022

ASIC Name: Monleasing Holdco Pty Ltd

Address: 88 Phillip Street, Sydney,, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 12 Mar 2021


Michael Vincent Ortolan - Director (Inactive)

Appointment date: 05 Jan 2022

Termination date: 19 Apr 2022

Address: Balmain, Nsw, 2041 Australia

Address used since 05 Jan 2022


Lianne Bolton - Director (Inactive)

Appointment date: 24 Dec 2019

Termination date: 16 Apr 2021

ASIC Name: Alleasing Finance Australia Pty Ltd

Address: Nsw, 2077 Australia

Address used since 24 Dec 2019

Address: Sydney Nsw, 2000 Australia


Stafford Lee Hamilton - Director (Inactive)

Appointment date: 24 Dec 2019

Termination date: 19 Nov 2020

ASIC Name: Alleasing Finance Australia Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Nsw, 2072 Australia

Address used since 24 Dec 2019


Joseph Sorel Fridman - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 24 Dec 2019

ASIC Name: Monleasing Holdco Pty Ltd

Address: Bondi Junction, Nsw, 2022 Australia

Address: Rose Bay, Nsw, 2029 Australia

Address used since 16 Oct 2015

Address: Bondi Junction, Nsw, 2022 Australia

Address: Sydney Nsw, 2000 Australia


Daniel Blizzard - Director (Inactive)

Appointment date: 02 Oct 2015

Termination date: 08 Apr 2019

ASIC Name: Moongalong Pty Ltd

Address: Tamarama, Nsw, 2026 Australia

Address used since 02 Oct 2015

Address: Tamarama, Nsw, 2026 Australia

Address: Surry Hills, Nsw, 2010 Australia

Address used since 01 Nov 2017


Chander Mohan Gupta - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 02 Apr 2019

ASIC Name: Alleasing Pty Limited

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: North Parramatta, Nsw, 2151 Australia

Address used since 24 Aug 2016

Address: Kellyville Nsw, 2155 Australia

Address used since 02 Jan 2018


Paul David Mcmahon - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 12 Aug 2016

ASIC Name: Alleasing Pty Limited

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: Pymble, Nsw, 2073 Australia

Address used since 17 May 2011


John Richard Haddock - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 02 Oct 2015

Address: Randwick, New South Wales 2031, Australia

Address used since 19 Dec 2008


Fiona Nancy Lock Rimmer - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 02 Oct 2015

Address: Lane Cove, New South Wales 2066, Australia

Address used since 19 Dec 2008


Robert Spano - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 02 Oct 2015

Address: Rose Bay, New South Wales, 2029 Australia

Address used since 18 Oct 2013


Daniel Blizzard - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 18 Oct 2013

Address: Tamarama, Nsw, 2026 Australia

Address used since 17 May 2011


Naren Narendran - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 17 May 2011

Address: West Pennant Hills, New South Wales 2125,

Address used since 19 Dec 2008


Hugh William Lander - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 01 Oct 2010

Address: Willoughby, Nsw 2068,

Address used since 19 Feb 2007


Murray Stewart Hamilton - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 19 Dec 2008

Address: Lindfield Nsw 2070, Australia,

Address used since 25 Jul 2005


John Alexander Drabble - Director (Inactive)

Appointment date: 03 Jun 2005

Termination date: 19 Feb 2007

Address: Cammeray, Nsw 2062, Australia,

Address used since 03 Jun 2005


Neil Robert Guest - Director (Inactive)

Appointment date: 03 Jun 2005

Termination date: 19 Feb 2007

Address: Gordon, Nsw 2062, Australia,

Address used since 03 Jun 2005

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House