Added Value Finance Limited, a registered company, was registered on 04 Dec 1992. 9429038923890 is the business number it was issued. This company has been managed by 3 directors: Keith Donald Jones - an active director whose contract began on 04 Dec 1992,
Tina Harrison-Jones - an inactive director whose contract began on 30 Jun 1994 and was terminated on 13 May 1996,
Mark Francis Perriam - an inactive director whose contract began on 04 Dec 1992 and was terminated on 30 Jun 1994.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 158 Scenic Drive, Titirangi, Auckland, 0604 (type: registered, physical).
Added Value Finance Limited had been using 83 Waitakere Road, Waitakere, Auckland as their registered address up until 05 Dec 2017.
Former names used by this company, as we found at BizDb, included: from 13 Mar 2006 to 02 Sep 2011 they were named Added Value Finance Limited, from 15 Oct 2004 to 13 Mar 2006 they were named Mortgage Choice West Auckland Limited and from 21 Apr 1997 to 15 Oct 2004 they were named Network Communications Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 83 Waitakere Road, Waitakere, Auckland, 0816 New Zealand
Registered & physical address used from 25 May 2017 to 05 Dec 2017
Address: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 18 Jul 2016 to 25 May 2017
Address: 158 Scenic Drive, Titirangi, Auckland, 0604 New Zealand
Physical address used from 04 Sep 2015 to 25 May 2017
Address: 5 Nola Road, Oratia, Auckland, 0604 New Zealand
Registered address used from 04 Sep 2015 to 18 Jul 2016
Address: Korff Associates, Unit F, 402 Titirangi Road, Titirangi Village, Auckland New Zealand
Registered & physical address used from 30 Nov 2004 to 04 Sep 2015
Address: 711 South Titirangi Road, Titirangi, Auckland
Registered & physical address used from 22 Apr 2003 to 30 Nov 2004
Address: 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 03 Sep 2002 to 22 Apr 2003
Address: 3 Delta Ave, New Lynn, Waitakere City
Registered address used from 24 Jul 2001 to 03 Sep 2002
Address: 3 Delta Ave, New Lynn, Waitakere City
Physical address used from 24 Jul 2001 to 24 Jul 2001
Address: 24-26 Pollen Street, Ponsonby, Auckland
Physical address used from 24 Jul 2001 to 22 Apr 2003
Address: 23 Williamson Ave, Ponsonby, Auckland
Physical address used from 24 Jul 2001 to 24 Jul 2001
Address: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City, Auckland
Registered & physical address used from 17 May 2000 to 24 Jul 2001
Address: Level 3, 3055 Great North Road, New Lynn, Auckland
Registered & physical address used from 24 Jul 1998 to 17 May 2000
Address: 3067 Great North Road, New Lynn, Auckland
Registered address used from 01 Dec 1997 to 24 Jul 1998
Address: Korff And Associates, 711 South Titirangi Road, Auckland
Physical address used from 01 Dec 1997 to 24 Jul 1998
Address: 711 South Titirangi Road, Titirangi, Auckland
Registered address used from 24 Jul 1997 to 01 Dec 1997
Address: 52 Monteith Crescent, Remuera, Auckland
Registered address used from 11 Oct 1993 to 24 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Scenic Trustees Limited Shareholder NZBN: 9429047992917 |
Titirangi Auckland 0604 New Zealand |
03 Aug 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Keith Donald |
Titirangi Auckland 0604 New Zealand |
04 Dec 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jones, Michelle Herma |
Titirangi Auckland 0604 New Zealand |
18 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison-jones, Tina |
Glen Eden Auckland |
04 Dec 1992 - 16 Jun 2008 |
Individual | Lockhart-jones, Charlotte Anne |
Hillsborough Auckland 1042 New Zealand |
02 Sep 2011 - 07 Nov 2013 |
Keith Donald Jones - Director
Appointment date: 04 Dec 1992
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 27 Aug 2015
Tina Harrison-jones - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 13 May 1996
Address: Titirangi, Auckland,
Address used since 30 Jun 1994
Mark Francis Perriam - Director (Inactive)
Appointment date: 04 Dec 1992
Termination date: 30 Jun 1994
Address: Remuera, Auckland,
Address used since 04 Dec 1992
Eiltech Limited
139 Scenic Drive
168 Investments Limited
164 Scenic Drive
Gordons Nurseries Limited
159a Scenic Drive
Two Gypsies Trustee Limited
174 Scenic Drive
The Hwm Trading Company Limited
75 Waima Crescent
Deaf Action New Zealand Incorporated
75 Waima Crescent