Financial Services Complaints Limited (issued an NZBN of 9429032013658) was started on 26 Aug 2009. 5 addresess are in use by the company: Level 4, 101 Lambton Quay, Wellington, 6011 (type: postal, office). Level 13, 45 Johnston Street, Wellington had been their physical address, up until 07 Dec 2011. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Meares, Jane Katharine (an individual) located at Kelburn, Wellington postcode 6012. Businesscheck's information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 101 Lambton Quay, Wellington, 6011 | Physical & service & registered | 07 Dec 2011 |
| Level 4, 101 Lambton Quay, Wellington, 6011 | Postal & office | 08 Sep 2021 |
| Level 4, Legal House, 101 Lambton Quay, Wellington Central, Wellington Central, Wellington, 6140 | Delivery | 08 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mary Helen Holm
Rd 2, New Lynn, 0772
Address used since 01 Oct 2016 |
Director | 01 Oct 2016 - current |
|
Jane Katharine Meares
Kelburn, Wellington, 6012
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Tuhi Anthony Leef
Sunnyhills, Auckland, 2010
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
|
Ngaire Joy Marslin
Motueka, 7198
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Paul Jeffrey Jamieson
Mount Albert, Auckland, 1025
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
|
Liesl Dawn Knox
Remuera, Auckland, 1050
Address used since 01 Nov 2020 |
Director | 01 Nov 2020 - 30 Jun 2023 |
|
Roger James Kerr
Rd1 Manurewa, 2576
Address used since 06 Jul 2016 |
Director | 01 Oct 2012 - 30 Sep 2022 |
|
Gary Charles Young
Glendowie, Auckland, 1071
Address used since 01 Feb 2019
St Heliers, Auckland, 1071
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 31 Oct 2020 |
|
Raewyn Christine Fox
Whitby, Porirua, 5024
Address used since 02 Sep 2015 |
Director | 05 Oct 2009 - 30 Jun 2018 |
|
Michael John Leggat
Kelburn, Wellington, 6012
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - 31 Mar 2018 |
|
Kenneth Barry Johnston
Karori, Wellington, 6012
Address used since 02 Sep 2015 |
Director | 05 Oct 2009 - 31 Jan 2018 |
|
Bruce William Cronin
Hairini, Tauranga, 3112
Address used since 02 Sep 2015 |
Director | 05 Oct 2009 - 01 Oct 2016 |
|
Darren Robert Pratley
Glendowie, Auckland,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 31 Dec 2013 |
|
Leonie Joan Wallwork
Rd 11, Masterton,
Address used since 05 Oct 2009 |
Director | 05 Oct 2009 - 30 Sep 2012 |
|
Lynette Anne Mcmorran
Khandallah, Wellington,
Address used since 05 Oct 2009 |
Director | 05 Oct 2009 - 31 Mar 2010 |
|
Peter Bruce Marriott
Wellington,
Address used since 26 Aug 2009 |
Director | 26 Aug 2009 - 09 Nov 2009 |
| Level 4, 101 Lambton Quay , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, 45 Johnston Street, Wellington, 6011 | Physical & registered | 26 Nov 2010 - 07 Dec 2011 |
| 150 Featherston Street, Wellington | Physical & registered | 26 Aug 2009 - 26 Nov 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meares, Jane Katharine Individual |
Kelburn Wellington 6012 |
04 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kenneth Barry, Johnston Individual |
Karori Wellington 6012 |
10 Nov 2009 - 23 Feb 2018 |
|
Marriott, Peter Bruce Individual |
Wellington |
26 Aug 2009 - 27 Jun 2010 |
|
Leggat, Michael John Individual |
Kelburn Wellington 6012 |
23 Feb 2018 - 04 Apr 2018 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |