Endeavour Premium Finance Limited was incorporated on 20 Oct 2000 and issued an NZ business identifier of 9429037107796. The registered LTD company has been managed by 18 directors: Lee Michael Christopher Robinson - an active director whose contract began on 22 Nov 2018,
John O'herlihy - an active director whose contract began on 23 Nov 2018,
Anthony David Jones - an active director whose contract began on 30 Jul 2019,
Tony William Gaskin - an inactive director whose contract began on 31 Jan 2022 and was terminated on 22 Feb 2024,
Timothy David Raymond Loan - an inactive director whose contract began on 22 Nov 2018 and was terminated on 31 Jan 2022.
According to our data (last updated on 27 Mar 2024), this company filed 1 address: Level 2 Abbott House, 128 Kilmore Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 29 Mar 2019, Endeavour Premium Finance Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Abbott Nz Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Endeavour Premium Finance Limited is classified as "Finance company operation" (business classification K623010).
Previous addresses
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Mar 2017 to 29 Mar 2019
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Mar 2013 to 15 Mar 2017
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 09 Mar 2010 to 27 Mar 2013
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 09 Mar 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 22 Nov 2006 to 23 Oct 2007
Address: 527b Rosebank Road, Avondale, Auckland
Registered & physical address used from 09 Nov 2005 to 22 Nov 2006
Address: Level 8, 10-12 Scotia Place, Auckland
Physical & registered address used from 20 Oct 2000 to 09 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
20 Oct 2000 - 03 Jul 2018 | |
Entity | Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
20 Oct 2000 - 03 Jul 2018 | |
Entity | I.c. Frith (nz) Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
Avondale Auckland 1026 New Zealand |
20 Oct 2000 - 03 Jul 2018 |
Ultimate Holding Company
Lee Michael Christopher Robinson - Director
Appointment date: 22 Nov 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 Aug 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jan 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 Nov 2018
John O'herlihy - Director
Appointment date: 23 Nov 2018
Address: Erskineville, Nsw 2043, Australia
Address used since 23 Nov 2018
Anthony David Jones - Director
Appointment date: 30 Jul 2019
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 18 Dec 2019
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 30 Jul 2019
Tony William Gaskin - Director (Inactive)
Appointment date: 31 Jan 2022
Termination date: 22 Feb 2024
Address: Aotea, Porirua, 5024 New Zealand
Address used since 31 Jan 2022
Timothy David Raymond Loan - Director (Inactive)
Appointment date: 22 Nov 2018
Termination date: 31 Jan 2022
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 22 Nov 2018
Stuart Kevan Speirs - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 30 Jul 2019
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 23 Nov 2018
Anthony David Jones - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 23 Nov 2018
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 20 Nov 2012
Robert Bernard Kelly - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 23 Nov 2018
ASIC Name: Steadfast Group Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Pyrmont, Nsw 2009, Australia
Address used since 02 Apr 2015
Dana Williams - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 14 Oct 2016
ASIC Name: G.w.s. Pty. Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Darling Point, Nsw 2027, Australia
Address used since 01 Feb 2016
Address: Sydney, Nsw, 2000 Australia
Simon Drew Cook - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 02 Apr 2015
Address: North Curl Curl, Sydney, Nsw, 2099 Australia
Address used since 29 Jan 2013
Kevin John Ellis - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 02 Apr 2015
Address: Rouse Hill, Sydney 2155, Australia
Address used since 22 Jul 2009
Craig Anthony Methven - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 02 Apr 2015
Address: North Manly, Sydney, Nsw, 2100 Australia
Address used since 20 Nov 2012
Jason Robert Thompson - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 02 Apr 2015
Address: Macquarie Links, Sydney, Nsw 2565, Australia
Address used since 23 Oct 2013
Andrew William North - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 30 Apr 2010
Address: North Epping, Nsw 2121, Australia,
Address used since 19 Jul 2007
Terrence Paul Mcgough - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 28 Jun 2007
Address: 8 Clifford Avenue, Fairlight, Nsw 2094, Australia,
Address used since 07 Nov 2005
Ian Charlton Frith - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 15 May 2007
Address: Dural, Nsw, Australia,
Address used since 12 Dec 2006
Ian Charlton Frith - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 07 Nov 2005
Address: Baulkham Hills, Sydney, Australia,
Address used since 14 Sep 2005
Peter John Lyons - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 09 Apr 2003
Address: Takapuna, Auckland,
Address used since 20 Oct 2000
Apartment Specialists Group Limited
L4, 152 Fanshawe Street
Brands Distribution Group Nz Limited
L4, 152 Fanshawe Street
Haemonetics New Zealand Limited
L4, 152 Fanshawe Street
Mather Investments Limited
L4, 152 Fanshawe Street
Nz Trust Services (2011) Limited
L4, 152 Fanshawe Street
Triple R Limited
L4, 152 Fanshawe Street
Iqumulate Premium Funding Limited
Level 4
Pioneer First Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Pioneer Mortgage Services (nz) Limited
Level 11
Trilogy Asset Securities Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Trilogy Asset Securities Servicing Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Versa Finance Limited
14 Viaduct Harbour Avenue