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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 965000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #2 Number of Shares: 900000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #3 Number of Shares: 5000000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #4 Number of Shares: 1105000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #5 Number of Shares: 500000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #6 Number of Shares: 755000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #7 Number of Shares: 400000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Shares Allocation #8 Number of Shares: 600000000 | |||
Other (Other) | National Equities Limited |
800 Bourke Street Melbourne Vic, Australia 3008 Australia |
20 Jul 1992 - |
Ultimate Holding Company
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
Bnz Equity Investments No.2 Limited
Level 4
Bnz Facilities Management Limited
Level 4
Nilfisk Limited
Level 18, Deloitte Centre
Lanzar Holding Limited
Level 18 Deloitte Centre
Peace In 10,000 Hands Limited
80 Queen Street
New Zealand Seniors Insurance Agency Limited
80 Queen Street