Shortcuts

Squirrel Money Limited

Type: NZ Limited Company (Ltd)
9429041112892
NZBN
4995500
Company Number
Registered
Company Status
113520396
GST Number
No Abn Number
Australian Business Number
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
Po Box 911254
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 25 Oct 2019
29 Sale Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 06 Oct 2020
29 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Oct 2020

Squirrel Money Limited was launched on 25 Feb 2014 and issued an NZBN of 9429041112892. This registered LTD company has been supervised by 7 directors: John Alexander Bolton - an active director whose contract started on 25 Feb 2014,
Stewart Blythe Mcrobie - an active director whose contract started on 12 Feb 2016,
Wayne Francois Scholtz - an active director whose contract started on 31 Mar 2020,
Xinyu Wang - an active director whose contract started on 31 Mar 2020,
Robert Douglas Craig - an active director whose contract started on 31 Mar 2020.
According to the BizDb information (updated on 27 Mar 2024), the company registered 3 addresses: 29 Sale Street, Auckland Central, Auckland, 1010 (registered address),
29 Sale Street, Auckland Central, Auckland, 1010 (physical address),
29 Sale Street, Auckland Central, Auckland, 1010 (service address),
29 Sale Street, Auckland Central, Auckland, 1010 (office address) among others.
Until 14 Oct 2020, Squirrel Money Limited had been using 20 Beaumont Street, Auckland Central, Auckland as their physical address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Squirrel Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. Squirrel Money Limited was classified as "Non-depository financing" (ANZSIC K623030).

Addresses

Principal place of activity

29 Sale Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Nov 2015 to 14 Oct 2020

Address #2: 38 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 25 Feb 2014 to 10 Nov 2015

Contact info
64 21 488125
10 Oct 2018 Phone
tim@squirrel.co.nz
25 Oct 2019 nzbn-reserved-invoice-email-address-purpose
tim@squirrel.co.nz
10 Oct 2018 Email
www.squirrel.co.nz
10 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Squirrel Group Limited
Shareholder NZBN: 9429042034636
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Bolton, John Alexander Hauraki
Auckland
0622
New Zealand
Entity Squirrel Mortgages Limited
Shareholder NZBN: 9429033087955
Company Number: 2011481
Entity Squirrel Mortgages Limited
Shareholder NZBN: 9429033087955
Company Number: 2011481

Ultimate Holding Company

21 Jul 1991
Effective Date
Bolton Trustees Limited
Name
Ltd
Type
1301230
Ultimate Holding Company Number
NZ
Country of origin
20 Beaumont Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

John Alexander Bolton - Director

Appointment date: 25 Feb 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 25 Feb 2014


Stewart Blythe Mcrobie - Director

Appointment date: 12 Feb 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Mar 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jan 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 31 Mar 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Feb 2016


Wayne Francois Scholtz - Director

Appointment date: 31 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Mar 2020


Xinyu Wang - Director

Appointment date: 31 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2020


Robert Douglas Craig - Director

Appointment date: 31 Mar 2020

Address: Kirribilli, Sydney, Nsw, 2061 Australia

Address used since 31 Mar 2020


David Melville Cunningham - Director

Appointment date: 11 Jul 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 11 Jul 2022


Vaughan Keith Underwood - Director (Inactive)

Appointment date: 12 Feb 2016

Termination date: 01 Apr 2020

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 12 Feb 2016

Nearby companies

Rif Management Limited
20 Beaumont Street

Main Course Cookzone Limited
20 Beaumont Street

New Balance New Zealand Limited
20 Beaumont Street

Mortgage Trustee Limited
Level 1

Kidz Kitchen Limited
20 Beaumont Street

Friendly Craft Limited
80 Beaumont Street

Similar companies

Blackwell Global Holdings Limited
Level 10

Geo-comms International Limited
101 C Beaumont Street

Mwm (pfc) Limited
7 Dunedin Street

Nz Funding Limited
1 College Hill

Punakaiki Fund Limited
Unit 4c, 11 Pakenham Street

Redwood Finance Limited
C/- Company Solutions Ltd