Shortcuts

Bexhill Funding Group Limited

Type: NZ Limited Company (Ltd)
9429039831972
NZBN
277030
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 02 May 2019
33 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 24 Mar 2023

Bexhill Funding Group Limited, a registered company, was launched on 25 Jul 1985. 9429039831972 is the number it was issued. The company has been supervised by 6 directors: Robin David Hopkins - an active director whose contract started on 02 Nov 2018,
Glenn Matthew Hawkins - an active director whose contract started on 15 Dec 2023,
Mark Stephen Mountcastle - an inactive director whose contract started on 02 Nov 2018 and was terminated on 15 Dec 2023,
Beryl Marion Gentleman - an inactive director whose contract started on 25 Jul 1985 and was terminated on 02 Nov 2018,
Ian Michael Gentleman - an inactive director whose contract started on 25 Jul 1985 and was terminated on 02 Nov 2018.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (category: office, delivery).
Bexhill Funding Group Limited had been using Ground Floor, 73 Remuera Road, Newmarket, Auckland as their registered address until 02 May 2019.
Other names used by this company, as we established at BizDb, included: from 25 Jul 1985 to 01 Sep 1998 they were named Bexhill Financial Services Limited.
One entity controls all company shares (exactly 1186893 shares) - Avanti Finance Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Ground Floor, 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand

Registered & physical address used from 11 Feb 2019 to 02 May 2019

Address #2: Level 17, Grand Plimmer Towers, 92-96 Boulcott Street, Wellington New Zealand

Registered & physical address used from 05 Apr 2005 to 11 Feb 2019

Address #3: Level 5, Castrol House, 36 Customhouse Quay, Wellington

Physical & registered address used from 26 Nov 2004 to 05 Apr 2005

Address #4: Ernst & Young Limited, L22 Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address #5: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 26 Nov 2004

Address #6: Same As Registered Office Address

Physical address used from 31 Jul 2000 to 26 Nov 2004

Address #7: Level 20 Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 2373786

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1186893
Entity (NZ Limited Company) Avanti Finance Limited
Shareholder NZBN: 9429038556692
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gentleman, Ian Michael Wellington
Individual Gentleman, Beryl Marion Wellington

Ultimate Holding Company

31 Oct 2018
Effective Date
G & S Capital Limited
Name
Ltd
Type
4934359
Ultimate Holding Company Number
NZ
Country of origin
73 Remuera Road
Remuera
Auckland 1050
New Zealand
Address
Directors

Robin David Hopkins - Director

Appointment date: 02 Nov 2018

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 02 Nov 2018


Glenn Matthew Hawkins - Director

Appointment date: 15 Dec 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Dec 2023


Mark Stephen Mountcastle - Director (Inactive)

Appointment date: 02 Nov 2018

Termination date: 15 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Nov 2018


Beryl Marion Gentleman - Director (Inactive)

Appointment date: 25 Jul 1985

Termination date: 02 Nov 2018

Address: Roseneath, Wellington, 6021 New Zealand

Address used since 13 Oct 2015


Ian Michael Gentleman - Director (Inactive)

Appointment date: 25 Jul 1985

Termination date: 02 Nov 2018

Address: Roseneath, Wellington, 6021 New Zealand

Address used since 13 Oct 2015


Alan Blair Mundie - Director (Inactive)

Appointment date: 25 Jul 1985

Termination date: 01 Nov 1990

Address: Taupo,

Address used since 25 Jul 1985

Nearby companies