Shortcuts

Hp Financial Services (new Zealand)

Type: Nz Unlimited Company (Ultd)
9429037907594
NZBN
895677
Company Number
Registered
Company Status
69631193
GST Number
Current address
90186
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 20 Nov 2020
Level 19 Pwc Tower, Commercial Bay
15 Customs Street West
Auckland 1010
New Zealand
Delivery & office address used since 20 Nov 2020
Level 19 Pwc Tower, Commercial Bay
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Nov 2020

Hp Financial Services (New Zealand) was incorporated on 20 Feb 1998 and issued an NZ business number of 9429037907594. This registered ULTD company has been run by 12 directors: Michele Madonini - an active director whose contract began on 29 Aug 2014,
Thomas Kennett Van Der Merwe - an active director whose contract began on 01 Apr 2018,
Jakub Julian Jacuta - an active director whose contract began on 11 Nov 2020,
Alistair Sinclair White - an inactive director whose contract began on 29 Aug 2014 and was terminated on 20 Nov 2020,
Thomas Pressentin - an inactive director whose contract began on 29 Aug 2014 and was terminated on 18 Dec 2019.
According to our database (updated on 21 Apr 2024), the company uses 3 addresses: Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (registered address),
Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (physical address),
Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (service address),
90186, Victoria Street West, Auckland, 1142 (postal address) among others.
Until 30 Nov 2020, Hp Financial Services (New Zealand) had been using 22 Viaduct Harbour Avenue, Maritime Square, Auckland as their physical address.
BizDb found more names for the company: from 20 Aug 2002 to 12 Feb 2003 they were called Hp Financial Services (New Zealand) Limited, from 03 Aug 1999 to 20 Aug 2002 they were called Compaq Financial Services (New Zealand) Limited and from 06 Mar 1998 to 03 Aug 1999 they were called Compaq Capital (New Zealand) Limited.
A total of 26193614 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 26193614 shares are held by 1 entity, namely:
Hp Financial Services (Colombia), Llc (an other) located at Wilmington, Delaware postcode 19801.

Addresses

Principal place of activity

Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: 22 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand

Physical & registered address used from 23 Jul 2007 to 30 Nov 2020

Address #2: Compaq Financial Services, (new Zealand), Pty, 162-164 Grafton Rd, Auckland, New Zealand

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address #3: Compaq Financial Services, (new Zealand), Pty Ltd, 162-164 Grafton Rd, Auckland, New Zealand

Registered address used from 17 Nov 2000 to 23 Jul 2007

Address #4: 4 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical address used from 17 Nov 2000 to 23 Jul 2007

Address #5: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical & registered address used from 01 Oct 2000 to 17 Nov 2000

Address #6: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 01 Oct 2000

Address #7: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 15 May 1998 to 01 Oct 2000

Address #8: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 15 May 1998 to 12 Apr 2000

Contact info
65 97849 444
Phone
65 97 536925
20 Nov 2020 Phone
alistair.white@hpe.com
Email
jakub.jacuta@hpe.com
20 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 26193614

Annual return filing month: July

Financial report filing month: October

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 26193614
Other (Other) Hp Financial Services (colombia), Llc Wilmington
Delaware
19801
United States

Ultimate Holding Company

31 Oct 2015
Effective Date
Hewlett Packard Enterprise Company
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Michele Madonini - Director

Appointment date: 29 Aug 2014

Address: 3 Leedon Heights, Singapore, 267951 Singapore

Address used since 08 Jan 2018

Address: 07/10 Rivergate, Singapore, 238257 Singapore

Address used since 29 Aug 2014


Thomas Kennett Van Der Merwe - Director

Appointment date: 01 Apr 2018

ASIC Name: Hp Financial Services (australia) Pty Limited

Address: Cherrybrook, New South Wales, 2126 Australia

Address used since 01 Apr 2018

Address: Rhodes, New South Wales, 2138 Australia


Jakub Julian Jacuta - Director

Appointment date: 11 Nov 2020

Address: 21 #01-360, Singapore, 530235 Singapore

Address used since 11 Nov 2020


Alistair Sinclair White - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 20 Nov 2020

Address: Singapore, 239333 Singapore

Address used since 01 Apr 2018

Address: Singapore, 239333 Singapore

Address used since 29 Aug 2014


Thomas Pressentin - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 18 Dec 2019

Address: Singapore, 426042 Singapore

Address used since 29 Aug 2014

Address: 81560 Gelang Patah, Johor, Malaysia

Address used since 01 Sep 2019


David Anthony Gill - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 01 Apr 2018

ASIC Name: Hp Financial Services (australia) Pty Limited

Address: North Balgowlah, New South Wales, 2093 Australia

Address used since 26 Jun 2013

Address: Rhodes, Nsw, 2138 Australia

Address: Rhodes, Nsw, 2138 Australia


Irving Harold Rothman - Director (Inactive)

Appointment date: 04 Apr 1998

Termination date: 01 Sep 2014

Address: Chatham, New Jersey 07928, Usa,

Address used since 04 Apr 1998


Brian S. - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 01 Sep 2014

Address: Chatham, New Jersey, 07928 United States

Address used since 26 Feb 2013


George M. - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 25 Feb 2013

Address: Chatham, New Jersey 07928, Usa, United States

Address used since 19 Aug 2010


Paul Allen Larkins - Director (Inactive)

Appointment date: 04 Apr 1998

Termination date: 27 Jul 1999

Address: Albany, New York 12203, Usa,

Address used since 04 Apr 1998


Phillip Gregory Schultz - Director (Inactive)

Appointment date: 14 Apr 1998

Termination date: 27 Jul 1999

Address: Boulder, Colorado 80304, Usa,

Address used since 14 Apr 1998


Anthony John James Agar - Director (Inactive)

Appointment date: 20 Feb 1998

Termination date: 14 Apr 1998

Address: Parnell, Auckland,

Address used since 20 Feb 1998

Nearby companies

Lallemand Nz Limited
18 Viaduct Harbour Avenue

Kpmg Property (christchurch) Limited
18 Viaduct Harbour Avenue

Clickview Limited
18 Viaduct Harbour Avenue

D-link Australia Pty. Limited
18 Viaduct Harbour Avenue

Wide Span Sheds Limited
18 Viaduct Harbour Avenue

Synthetic Technologies Limited
18 Viaduct Harbour Avenue