Filinz Finance Limited (issued an NZ business identifier of 9429038465659) was incorporated on 30 May 1995. 5 addresess are in use by the company: 23 Keating Rise, Northcross, North Shore City, 0632 (type: delivery, postal). 68A St Michaels Avenue, Point Chevalier, Auckland had been their physical address, until 19 Nov 2018. 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12000 shares (100 per cent of shares), namely:
Cadag, Christopher Michael Alburo (a director) located at Northcross, Auckland postcode 0632. The Businesscheck database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 23 Keating Rise, Northcross, North Shore City, 0632 | Registered | 14 Apr 2011 |
| 23 Keating Rise, Northcross, North Shore City, 0632 | Physical & service | 19 Nov 2018 |
| 23 Keating Rise, Northcross, North Shore City, 0632 | Delivery & office | 10 Apr 2019 |
| Po Box 78289, Grey Lynn, Auckland, 1245 | Postal | 10 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Michael Alburo Cadag
Northcross, Auckland, 0632
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
|
Joe Alburo
Northcross, North Shore City, 0632
Address used since 06 Apr 2011 |
Director | 30 May 1995 - 01 Oct 2020 |
|
Estrella Sumalpong
New Windsor, Auckland,
Address used since 29 Sep 2004 |
Director | 01 Jul 1995 - 06 Aug 2005 |
|
Elvira Capa-smith
Conifer Grove, Takanini, Auckland,
Address used since 30 May 1995 |
Director | 30 May 1995 - 01 Jul 1995 |
| Type | Used since | |
|---|---|---|
| Po Box 78289, Grey Lynn, Auckland, 1245 | Postal | 10 Apr 2019 |
| 23 Keating Rise , Northcross , North Shore City , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 68a St Michaels Avenue, Point Chevalier, Auckland, 1022 | Physical | 16 Apr 2018 - 19 Nov 2018 |
| 23 Keating Rise, Northcross, North Shore City, 0632 | Physical | 14 Apr 2011 - 16 Apr 2018 |
| 4 Stonedge Lane, Albany, North Shore | Registered | 01 Aug 2008 - 14 Apr 2011 |
| 4 Stonedge Lane, Albany, North Shore | Physical | 01 Aug 2008 - 14 Apr 2011 |
| 6 Pitcairn Place, Avondale, Auckland | Registered | 30 May 1995 - 01 Aug 2008 |
| 6 Pitcairn Place, Avondale, Auckland | Physical | 30 May 1995 - 30 May 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cadag, Christopher Michael Alburo Director |
Northcross Auckland 0632 |
05 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Al Buro, Joe Individual |
Northcross North Shore City 0632 |
30 May 1995 - 12 Dec 2020 |
|
Al Buro, Joe Individual |
Northcross North Shore City 0632 |
30 May 1995 - 12 Dec 2020 |
|
Alburo-florece, Milagros Aramburo Individual |
Bitan-o Sorsogon City |
01 Apr 2014 - 19 May 2020 |
|
Alburo-cadag, Christopher Individual |
Northcross Auckland 0632 |
27 Jul 2008 - 05 May 2021 |
|
Alburo-cadag, Christopher Individual |
Northcross Auckland 0632 |
27 Jul 2008 - 05 May 2021 |
|
Connery, Theresa Ann Alburo Individual |
Bronx, New York 10461 |
19 May 2020 - 12 Dec 2020 |
|
Alburo, Winda Individual |
Bitan-o Sorsogon City, Philippines |
29 Sep 2004 - 19 May 2020 |
|
Hitosis, Thelma Individual |
Bronx New York 10462 U S A |
30 May 1995 - 29 Sep 2004 |
|
Alburo-perfecto, Teresita Individual |
Bitan-o Sorsogon City |
27 Jul 2008 - 26 Apr 2016 |
|
Alburo-sumalpong, Estrella Individual |
Bitan-o Sorsogon City |
30 May 1995 - 07 Apr 2015 |
![]() |
Dtk Limited 76 St Michaels Avenue |
![]() |
Bayly & Moore Limited 62 St Michaels Avenue |
![]() |
3 And 7 Limited 61 St Michaels Avenue |
![]() |
Hidden Turtle Limited 58b St Michaels Avenue |
![]() |
Forwardcaster Limited 58b St Michaels Avenue |
![]() |
Ecp Australasia Limited 51 St Michaels Avenue |