General information

Financial Services Complaints Limited

Type: NZ Limited Company (Ltd)
9429032013658
New Zealand Business Number
2303993
Company Number
Registered
Company Status

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
Contact info
64 4 4723725
Phone (Phone)
64 210 480699
Phone (Phone)
www.fscl.org.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
13 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Meares, Jane Katharine
Individual
Kelburn
Wellington
6012
04 Apr 2018 - current

Historic shareholders

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
Location
Companies nearby
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