The Warehouse Financial Services Limited, a registered company, was registered on 16 May 2001. 9429036915460 is the number it was issued. The company has been run by 55 directors: Francis Edwin Spencer - an active director whose contract started on 28 May 2018,
Kevin James Murphy - an active director whose contract started on 01 Nov 2018,
Alan Joseph O'connell - an active director whose contract started on 01 Aug 2021,
Timothy David Raymond Loan - an active director whose contract started on 01 Mar 2022,
Philip Ross Norman Ellison - an inactive director whose contract started on 11 Sep 2017 and was terminated on 30 Jun 2022.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 51 Don Street, Invercargill, Invercargill, 9810 (category: registered, physical).
The Warehouse Financial Services Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up to 20 Sep 2017.
A total of 1000000 shares are issued to 2 shareholders (2 groups). The first group includes 490000 shares (49 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 510000 shares (51 per cent).
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Dec 2016 to 20 Sep 2017
Address: Level 8, 120 Albert Street, Auckland, 1050 New Zealand
Physical & registered address used from 08 Oct 2015 to 19 Dec 2016
Address: Westpac On Takutai Square, (c/o M. Hendriksen, Legal), 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 26 Oct 2012 to 08 Oct 2015
Address: Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg.affairs & Gc Nz), 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 21 Feb 2012 to 26 Oct 2012
Address: Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 29 Apr 2011 to 21 Feb 2012
Address: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 28 Apr 2011 to 29 Apr 2011
Address: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 18 Apr 2011 to 28 Apr 2011
Address: Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand
Registered address used from 18 Apr 2011 to 08 Oct 2015
Address: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand
Physical address used from 15 Oct 2008 to 18 Apr 2011
Address: Level 15, Pwc Tower, 188 Quay Street, Auckland
Physical address used from 10 Apr 2003 to 15 Oct 2008
Address: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 10 Apr 2003 to 18 Apr 2011
Address: Level 12, Pwc Tower, 188 Quay Street, Auckland
Registered & physical address used from 25 Feb 2003 to 10 Apr 2003
Address: Level 7, 318 Lambton Quay, Wellington
Physical address used from 04 Jul 2001 to 25 Feb 2003
Address: C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert St, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address: C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert St, Auckland
Registered address used from 02 Jul 2001 to 25 Feb 2003
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490000 | |||
Entity (NZ Limited Company) | Finance Now Limited Shareholder NZBN: 9429037197674 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2017 - |
Shares Allocation #2 Number of Shares: 510000 | |||
Entity (NZ Limited Company) | Finance Now Limited Shareholder NZBN: 9429037197674 |
Invercargill Invercargill 9810 New Zealand |
11 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Twp No.6 Limited Shareholder NZBN: 9429041115077 Company Number: 4999680 |
30 Sep 2015 - 11 Sep 2017 | |
Entity | Westpac Nz Operations Limited Shareholder NZBN: 9429033901022 Company Number: 1859985 |
01 Nov 2006 - 30 Sep 2015 | |
Entity | The Warehouse Limited Shareholder NZBN: 9429000023795 Company Number: 116039 |
16 May 2001 - 30 Sep 2015 | |
Entity | The Warehouse Limited Shareholder NZBN: 9429000023795 Company Number: 116039 |
16 May 2001 - 30 Sep 2015 | |
Entity | Westpac Holdings - Nz - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 |
16 May 2001 - 01 Nov 2006 | |
Entity | Twp No.6 Limited Shareholder NZBN: 9429041115077 Company Number: 4999680 |
30 Sep 2015 - 11 Sep 2017 | |
Entity | Westpac Holdings - Nz - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 |
16 May 2001 - 01 Nov 2006 | |
Entity | Westpac Nz Operations Limited Shareholder NZBN: 9429033901022 Company Number: 1859985 |
01 Nov 2006 - 30 Sep 2015 |
Ultimate Holding Company
Francis Edwin Spencer - Director
Appointment date: 28 May 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 May 2018
Kevin James Murphy - Director
Appointment date: 01 Nov 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2018
Alan Joseph O'connell - Director
Appointment date: 01 Aug 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Aug 2021
Timothy David Raymond Loan - Director
Appointment date: 01 Mar 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 01 Mar 2022
Philip Ross Norman Ellison - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 30 Jun 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Sep 2017
Mark Robert Mclean - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 01 Dec 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 11 Sep 2017
John Francis Ward - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 01 Nov 2021
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 11 Sep 2017
Jeffrey James Grant - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 28 May 2018
Address: Rd 6, Balfour, 9776 New Zealand
Address used since 11 Sep 2017
Mark David Yeoman - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 11 Sep 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 Feb 2015
Keith Raymond Smith - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 11 Sep 2017
Address: 2-22 Pakenham Street East, Auckland, 1010 New Zealand
Address used since 25 Jul 2016
Michael Thomas Laing - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 07 Sep 2017
ASIC Name: Lwt Advisors Pty Ltd
Address: Armadale, Melbourne, 3143 Australia
Address used since 30 Sep 2015
Address: Armadale, Melbourne, 3143 Australia
Address: Armadale, Melbourne, 3143 Australia
James Harold Ogden - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 07 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 Sep 2015
Graeme Percival Hansen - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 07 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2015
Nicholas Mark Grayston - Director (Inactive)
Appointment date: 26 Jul 2016
Termination date: 07 Sep 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Jul 2016
Mark David Powell - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 30 Sep 2015
Kerry Ann Nickels - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 30 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2011
Paul Stewart Judd - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 30 Sep 2015
Address: Waiake, Auckland, 0630 New Zealand
Address used since 15 Mar 2012
Michelle Corse-scott - Director (Inactive)
Appointment date: 16 Nov 2012
Termination date: 30 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2012
Matthew Joseph Geor - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 30 Sep 2015
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 28 Feb 2013
Cherise Leanne Barrie - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Sep 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2015
Leigh James Bartlett - Director (Inactive)
Appointment date: 07 Oct 2013
Termination date: 02 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2014
Mark David Powell - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 10 Feb 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Jun 2014
Stephen Nicholas Small - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 15 May 2014
Address: Waipu, 0510 New Zealand
Address used since 26 Sep 2012
Callum Leigh Wilson - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 11 Sep 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Oct 2012
Helen Van Orton - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 28 Feb 2013
Address: Auckland, 0630 New Zealand
Address used since 15 May 2009
Martine Jane Jager - Director (Inactive)
Appointment date: 18 May 2012
Termination date: 16 Nov 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 May 2012
Jane Malone - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 26 Sep 2012
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 15 Mar 2012
Mark David Powell - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 26 Sep 2012
Address: Stanmore Bay, Whangaparoa, 0932 New Zealand
Address used since 15 Mar 2012
Peter Sarantzouklis - Director (Inactive)
Appointment date: 29 Nov 2010
Termination date: 18 May 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Nov 2010
Jane Malone - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 14 Mar 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Feb 2010
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 24 Feb 2012
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Sep 2011
Ian Cameron Blair - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 25 Nov 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Dec 2010
Mark Nicholas Otten - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 19 Apr 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Oct 2010
Kerry Ann Nickels - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 19 Apr 2011
Address: 86a Bassett Road, Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2009
David Robert Boyes - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 29 Nov 2010
Address: Remuera, Auckland,
Address used since 22 Feb 2010
David Melville Cunningham - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 22 Feb 2010
Address: Paraparaumu,
Address used since 05 Dec 2005
Royce Noel Brennan - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 02 Nov 2009
Address: Takapuna, , Auckland, 0622 New Zealand
Address used since 18 Nov 2008
Gavin William Street - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 05 Dec 2008
Address: St Marys Bay, Auckland,
Address used since 05 Oct 2007
Richard Lewis - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 07 Nov 2008
Address: Remuera, Auckland,
Address used since 01 Nov 2007
Peter David Rogers-jenkins - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 09 Jul 2007
Address: St Heliers, Auckland,
Address used since 18 Feb 2005
Stuart John Yorston - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 28 Feb 2007
Address: Balmoral, Auckland,
Address used since 01 May 2006
Simon Robert Jensen - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 16 Feb 2007
Address: Seatoun, Wellington,
Address used since 31 Jul 2003
Michelle Elisa Van Gaalen - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 20 Jun 2005
Address: Parnell, Auckland,
Address used since 03 Jun 2003
Glenn Robert Patrick - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 18 Feb 2005
Address: Tawa,
Address used since 03 Jun 2003
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 11 Feb 2005
Address: Parnell, Auckland,
Address used since 19 Mar 2004
David Gwynne Wilson - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 05 Jul 2004
Address: Remuera, Auckland,
Address used since 25 Jun 2001
Ann Caroline Sherry - Director (Inactive)
Appointment date: 21 Feb 2003
Termination date: 31 Jul 2003
Address: St Mary's Bay, Auckland,
Address used since 21 Feb 2003
Gregory John Muir - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 11 Jul 2003
Address: Mission Bay, Auckland,
Address used since 25 Jun 2001
Stewart Blythe Mcrobie - Director (Inactive)
Appointment date: 19 Nov 2001
Termination date: 27 Jun 2003
Address: Ngaio, Wellington,
Address used since 19 Nov 2001
Girol Karacaoglu - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 04 Apr 2003
Address: Karori, Wellington,
Address used since 25 Jun 2001
Timothy John Harrington - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 07 Mar 2003
Address: Khandallah, Wellington,
Address used since 22 Aug 2002
Paul Christopher Bayliss - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 08 Aug 2002
Address: Karori, Wellington,
Address used since 25 Jun 2001
David Thomas Gallagher - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 21 Jun 2002
Address: St Heliers, Auckland,
Address used since 02 Jul 2001
Brent Desmond Waldron - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 31 May 2002
Address: Remuera, Auckland,
Address used since 16 May 2001
Ross Alexander Aitken - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 14 Sep 2001
Address: Khandallah, Wellington,
Address used since 25 Jun 2001
Funds Administration New Zealand Limited
51 Don Street
Fraser Properties Limited
51 Don Street
Alliance Group Limited
Level 3
Tw Financial Services Operations Limited
51 Don Street
Sbs Money Limited
51 Don Street
High Health Alliance Limited
51 Don Street