Shortcuts

National Australia Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038952685
NZBN
555955
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4
80 Queen Street
Auckland 1010 New Zealand
Physical & service address used since 19 Oct 2009
80 Queen Street
Level 4
Auckland 1010
New Zealand
Delivery address used since 06 May 2019
Private Bag 92208
Auckland 1142
New Zealand
Postal address used since 06 May 2019

National Australia Group (Nz) Limited, a registered company, was started on 20 Jul 1992. 9429038952685 is the NZ business number it was issued. The company has been run by 28 directors: Brigid Mary Gibson - an active director whose contract began on 19 Jul 2021,
Simon Douglas Kwan - an active director whose contract began on 07 Jul 2023,
Samuel John Perkins - an inactive director whose contract began on 25 Mar 2019 and was terminated on 07 Jul 2023,
David Stuart John Blakey - an inactive director whose contract began on 21 Sep 2018 and was terminated on 20 Jul 2021,
Peter Shane Macgillivray - an inactive director whose contract began on 05 Jul 2018 and was terminated on 25 Mar 2019.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 80 Queen Street, Auckland, 1010 (types include: registered, delivery).
National Australia Group (Nz) Limited had been using Level 4, 80 Queen Street, Auckland 1010 as their registered address up to 20 Oct 2021.
A total of 10225000000 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 965000000 shares (9.44 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 900000000 shares (8.8 per cent). Finally we have the third share allotment (5000000000 shares 48.9 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 4, 80 Queen Street, Auckland, 1010 New Zealand

Office address used from 06 May 2019

Address #5: Level 4, 80 Queen Street, Auckland, 1010 New Zealand

Registered address used from 20 Oct 2021

Principal place of activity

Level 4, 80 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 80 Queen Street, Auckland 1010 New Zealand

Registered address used from 19 Oct 2009 to 20 Oct 2021

Address #2: Level 14, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 17 Apr 2003 to 19 Oct 2009

Address #3: Level 3, B N Z Centre, 1 Willis Street, Wellington

Physical address used from 21 May 1999 to 17 Apr 2003

Address #4: Level 24, B N Z Centre, 1 Willis Street, Wellington

Physical address used from 21 May 1999 to 21 May 1999

Address #5: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 20 Mar 1998 to 17 Apr 2003

Address #6: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 19 May 1994 to 20 Mar 1998

Address #7: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 24 Nov 1993 to 19 May 1994

Address #8: 160 Grafton Road,, Auckland.

Registered address used from 15 Oct 1993 to 24 Nov 1993

Contact info
64 21 747303
06 May 2019 Phone
debra_laurent@bnz.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10225000000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 965000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #2 Number of Shares: 900000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #3 Number of Shares: 5000000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #4 Number of Shares: 1105000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #5 Number of Shares: 500000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #6 Number of Shares: 755000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #7 Number of Shares: 400000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia
Shares Allocation #8 Number of Shares: 600000000
Other (Other) National Equities Limited 800 Bourke Street
Melbourne Vic, Australia
3008
Australia

Ultimate Holding Company

26 Sep 2021
Effective Date
National Australia Bank Limited
Name
Public Limited Company
Type
4044937
Ultimate Holding Company Number
AU
Country of origin
Level 1, 800 Bourke Street, Docklands
Victoria 3008
Australia
Address
Directors

Brigid Mary Gibson - Director

Appointment date: 19 Jul 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Sep 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 May 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Jul 2021


Simon Douglas Kwan - Director

Appointment date: 07 Jul 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 07 Jul 2023


Samuel John Perkins - Director (Inactive)

Appointment date: 25 Mar 2019

Termination date: 07 Jul 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 May 2019


David Stuart John Blakey - Director (Inactive)

Appointment date: 21 Sep 2018

Termination date: 20 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Sep 2018


Peter Shane Macgillivray - Director (Inactive)

Appointment date: 05 Jul 2018

Termination date: 25 Mar 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 05 Jul 2018


Christopher Harril Reid - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 14 Sep 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 May 2017


David James Bullock - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 05 Jul 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 29 May 2015


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 24 Oct 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 Dec 2013


Renee Roberts - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 22 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Apr 2012


Paolo Roberto Suma - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 14 Jun 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Apr 2012


Martin Philipsen - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 02 Apr 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Oct 1998


Andrew Gregory Thorburn - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 02 Apr 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2008


Anthony Peter Grayson - Director (Inactive)

Appointment date: 22 May 2009

Termination date: 11 Sep 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2009


Mark Charles Dowland - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 22 May 2009

Address: The Dominion Buildings, 80 Victoria Street, Wellington,

Address used since 07 Jun 2005


Cameron Anthony Clyne - Director (Inactive)

Appointment date: 12 Mar 2007

Termination date: 30 Sep 2008

Address: Herne Bay, Auckland 1011,

Address used since 12 Mar 2007


Peter Leonard Thodey - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 12 Mar 2007

Address: 125 Queen Street, Auckland,

Address used since 28 Apr 2003


Michael Thomas Pratt - Director (Inactive)

Appointment date: 08 May 1998

Termination date: 20 Mar 2000

Address: Kohimarama, Auckland,

Address used since 08 May 1998


Anthony Joseph John Casey - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 30 Oct 1998

Address: Remuera, Auckland,

Address used since 17 May 1995


Gordon John Wheaton - Director (Inactive)

Appointment date: 08 Jan 1996

Termination date: 08 May 1998

Address: Khandallah, Wellington,

Address used since 08 Jan 1996


Barry Glen Donhardt - Director (Inactive)

Appointment date: 08 Jun 1995

Termination date: 22 Jan 1998

Address: Wellington,

Address used since 08 Jun 1995


John James Inglis - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 10 Oct 1997

Address: Lower Hutt,

Address used since 30 Aug 1996


David Winston Bain - Director (Inactive)

Appointment date: 01 Oct 1993

Termination date: 31 May 1996

Address: Kelburn, Wellington,

Address used since 01 Oct 1993


Robert Malcolm Charles Prowse - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 05 Jan 1996

Address: Khandallah, Wellington,

Address used since 21 Jul 1992


Peter Arthur Crutchley - Director (Inactive)

Appointment date: 10 Oct 1993

Termination date: 08 Jun 1995

Address: Thorndon, Wellington,

Address used since 10 Oct 1993


Donald Robert Argus - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 01 Oct 1993

Address: Mt. Waverley, Victoria 3149, Australia,

Address used since 21 Jul 1992


David Malcolm Bruce - Director (Inactive)

Appointment date: 03 Sep 1992

Termination date: 01 Oct 1993

Address: Hawthorn, Victoria 3122, Australia,

Address used since 03 Sep 1992


Geoffrey Donald Bennett - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 21 Jul 1992

Address: St Heliers, Auckland,

Address used since 20 Jul 1992


Alan Frankenburg - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 21 Jul 1992

Address: Remuera, Auckland,

Address used since 20 Jul 1992

Nearby companies