Ginger Group Financial Services Limited was incorporated on 22 Sep 2010 and issued a number of 9429031373586. The registered LTD company has been managed by 9 directors: Stephen Charles Grey - an active director whose contract started on 12 Oct 2010,
Maurice Walton Trapp - an active director whose contract started on 01 Dec 2015,
Brent Wright - an inactive director whose contract started on 22 Sep 2010 and was terminated on 28 Sep 2020,
Nicola Smee - an inactive director whose contract started on 12 Oct 2010 and was terminated on 02 Sep 2015,
Kevin Smee - an inactive director whose contract started on 12 Oct 2010 and was terminated on 01 Sep 2014.
According to BizDb's database (last updated on 20 Mar 2024), the company registered 3 addresses: 19 Como Street, Takapuna, Auckland, 0622 (office address),
Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (registered address),
Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (service address),
Level 2 Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 (registered address) among others.
Up until 07 Oct 2016, Ginger Group Financial Services Limited had been using Level 4, 15 Huron Street, Takapuna, Auckland as their physical address.
A total of 9000000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 4500000 shares are held by 1 entity, namely:
Minerva Group Limited (an entity) located at Ponsonby, Auckland postcode 1446.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 4500000 shares) and includes
Centrepoint Wealth Pty Limited - located at Cnr Bundall Road & Slatyer Avenue, Bundall, Queensland.
Principal place of activity
19 Como Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 4, 15 Huron Street, Takapuna, Auckland, 0741 New Zealand
Physical & registered address used from 18 Mar 2015 to 07 Oct 2016
Address #2: Level 9, Takapuna Towers, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 Oct 2014 to 18 Mar 2015
Address #3: Level 9, Takapuna Towers, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 04 Oct 2012 to 18 Mar 2015
Address #4: Level 9, Takapuna Towers, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 09 Feb 2012 to 04 Oct 2012
Address #5: Level 9, Takapuna Towers, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Oct 2011 to 01 Oct 2014
Address #6: Level 9, Takapuna Towers, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 26 Oct 2011 to 09 Feb 2012
Address #7: Level 14, 7 City Road, Auckland, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 31 May 2011 to 26 Oct 2011
Address #8: Level 1, 470 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 22 Sep 2010 to 31 May 2011
Basic Financial info
Total number of Shares: 9000000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500000 | |||
Entity (NZ Limited Company) | Minerva Group Limited Shareholder NZBN: 9429033341774 |
Ponsonby Auckland 1446 New Zealand |
23 May 2011 - |
Shares Allocation #2 Number of Shares: 4500000 | |||
Other (Other) | Centrepoint Wealth Pty Limited |
Cnr Bundall Road & Slatyer Avenue Bundall, Queensland 4217 Australia |
18 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brokers Independent Group Limited Shareholder NZBN: 9429035103493 Company Number: 1571750 |
23 May 2011 - 29 Sep 2016 | |
Entity | Professional Investment Holdings (nz) Limited Shareholder NZBN: 9429036889563 Company Number: 1140408 |
19 Jul 2011 - 04 Jun 2014 | |
Individual | Wright, Brent |
Saint Marys Bay Auckland 1011 New Zealand |
22 Sep 2010 - 23 May 2011 |
Entity | Ausiwi Limited Shareholder NZBN: 9429036868063 Company Number: 1144637 |
04 Jun 2014 - 18 Jun 2014 | |
Director | Brent Wright |
Saint Marys Bay Auckland 1011 New Zealand |
22 Sep 2010 - 23 May 2011 |
Entity | Professional Investment Services (nz) Limited Shareholder NZBN: 9429036981724 Company Number: 1121218 |
23 May 2011 - 19 Jul 2011 | |
Entity | Professional Investment Holdings (nz) Limited Shareholder NZBN: 9429036889563 Company Number: 1140408 |
19 Jul 2011 - 04 Jun 2014 | |
Entity | Brokers Independent Group Limited Shareholder NZBN: 9429035103493 Company Number: 1571750 |
23 May 2011 - 29 Sep 2016 | |
Entity | Ausiwi Limited Shareholder NZBN: 9429036868063 Company Number: 1144637 |
04 Jun 2014 - 18 Jun 2014 | |
Entity | Professional Investment Services (nz) Limited Shareholder NZBN: 9429036981724 Company Number: 1121218 |
23 May 2011 - 19 Jul 2011 |
Stephen Charles Grey - Director
Appointment date: 12 Oct 2010
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 12 Oct 2010
Maurice Walton Trapp - Director
Appointment date: 01 Dec 2015
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Dec 2015
Brent Wright - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 28 Sep 2020
Address: Athenree Rd1, Katikati, 3177 New Zealand
Address used since 14 Jun 2011
Nicola Smee - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 02 Sep 2015
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 12 Oct 2010
Kevin Smee - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 01 Sep 2014
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 12 Oct 2010
Maurice Walton Trapp - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 01 Sep 2014
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 20 Sep 2013
David Edward Charles Johnstone - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 01 Sep 2014
Address: Currumbin Waters, Queensland, 4223 Australia
Address used since 15 Jun 2012
Grahame David Evans - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 15 Jun 2012
Address: Lindfield, New South Wales, 2070 Australia
Address used since 12 Oct 2010
David Clark Whyte - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 31 Jan 2012
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Oct 2010
Augustus & York Limited
Bdo Auckland
Tdl (nz) Limited
19-21 Como Street
Omokoroa Investments Limited
B D O Auckland
Omokoroa Developments Limited
B D O Auckland,
Bridget Trustee Limited
Bdo Auckland
Callam Trustee Limited
Bdo Auckland