Seventh City Finance Limited, a registered company, was incorporated on 25 Mar 1981. 9429040784076 is the business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company has been categorised. The company has been managed by 4 directors: Paul Hunter Adams - an active director whose contract began on 15 Jan 1992,
Scott Jason Adams - an active director whose contract began on 28 Jan 2016,
Richard Dale Peterson - an inactive director whose contract began on 08 Aug 2001 and was terminated on 07 Nov 2016,
William James Lochhead - an inactive director whose contract began on 15 Jan 1992 and was terminated on 28 Jan 2016.
Updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (types include: registered, service).
Seventh City Finance Limited had been using C/- Greenwood Park Village, Welcome Bay Road, Welcome Bay, Tauranga as their registered address up until 07 Mar 2003.
All company shares (5000000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Adams, Paul Hunter (an individual) located at 188 State Highway 2, Bethlehem, Tauranga,
Hania Trustee (Adams) Limited (an entity) located at Tauranga postcode 3110,
Adams, Scott Jason (a director) located at Bethlehem, Tauranga postcode 3110.
Other active addresses
Address #4: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: C/- Greenwood Park Village, Welcome Bay Road, Welcome Bay, Tauranga
Registered address used from 22 Mar 1999 to 07 Mar 2003
Address #2: 1 Sherborne Close, Bethlehem Heights, Tauranga
Physical address used from 22 Mar 1999 to 07 Mar 2003
Address #3: Greenwood Park Village, Welcome Bay Road, Welcome Bay, Tauranga
Physical address used from 22 Mar 1999 to 22 Mar 1999
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Individual | Adams, Paul Hunter |
188 State Highway 2 Bethlehem, Tauranga |
25 Mar 1981 - |
Entity (NZ Limited Company) | Hania Trustee (adams) Limited Shareholder NZBN: 9429046016119 |
Tauranga 3110 New Zealand |
03 May 2018 - |
Director | Adams, Scott Jason |
Bethlehem Tauranga 3110 New Zealand |
25 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington |
25 Mar 1981 - 25 Nov 2016 |
Paul Hunter Adams - Director
Appointment date: 15 Jan 1992
Address: Bethlehem, Tauranga, 3140 New Zealand
Address used since 02 May 2016
Scott Jason Adams - Director
Appointment date: 28 Jan 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Jan 2016
Richard Dale Peterson - Director (Inactive)
Appointment date: 08 Aug 2001
Termination date: 07 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Aug 2001
William James Lochhead - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 28 Jan 2016
Address: Rd 6, Te Puna, Tauranga, New Zealand
Address used since 15 Jan 1992
The Lakes (2012) Limited
61 Westmorland Rise
Parton Road Land Limited
61 Westmorland Rise
Doubtless Bay Land Limited
61 Westmorland Rise
Carrus Properties Limited
61 Westmorland Rise
Redhib Limited
61 Westmorland Rise
Flygers Investment Group Limited
61 Westmorland Rise
Coupe 57 Limited
1a Waikareao Way
P.h. Adams Group Limited
61 Westmorland Rise
Red Corner Limited
61 Westmorland Rise
Redhib Limited
61 Westmorland Rise
Selah C Limited
2 Jude Way
Te Puna Country Club Limited
111a Carmichael Road