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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 26193614 | |||
Other (Other) | Hp Financial Services (colombia), Llc |
Wilmington Delaware 19801 United States |
20 Feb 1998 - |
Ultimate Holding Company
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
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