Shortcuts

Bnz Investments Limited

Type: NZ Limited Company (Ltd)
9429040831954
NZBN
31830
Company Number
Registered
Company Status
Current address
Level 4
80 Queen Street
Auckland 1010 New Zealand
Service & physical address used since 19 Oct 2009
Level 4
80 Queen Street
Auckland 1010
New Zealand
Registered address used since 12 Oct 2021

Bnz Investments Limited, a registered company, was started on 17 Dec 1975. 9429040831954 is the business number it was issued. This company has been supervised by 41 directors: Katherine Frances Mary Skinner - an active director whose contract began on 29 Oct 2021,
Simon Douglas Kwan - an active director whose contract began on 29 Apr 2022,
Amber Oram - an inactive director whose contract began on 29 Nov 2021 and was terminated on 29 Apr 2022,
Josephine Therese Durcan - an inactive director whose contract began on 01 Oct 2021 and was terminated on 29 Nov 2021,
Russell Denis Jones - an inactive director whose contract began on 25 Mar 2019 and was terminated on 29 Oct 2021.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 80 Queen Street, Auckland, 1010 (types include: registered, physical).
Bnz Investments Limited had been using Level 4, 80 Queen Street, Auckland 1010 as their registered address until 12 Oct 2021.
One entity owns all company shares (exactly 3099390154 shares) - Bank Of New Zealand - located at 1010, 80 Queen Street, Auckland.

Addresses

Previous addresses

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

Registered address used from 19 Oct 2009 to 12 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 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 20 Mar 1998 to 17 Apr 2003

Address #4: Level 3, B N Z Centre, 1 Willis Street, Wellington

Physical address used from 09 Oct 1997 to 17 Apr 2003

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

Physical address used from 09 Oct 1997 to 09 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 3099390154

Annual return filing month: October

Financial report filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3099390154
Entity (NZ Limited Company) Bank Of New Zealand
Shareholder NZBN: 9429039342188
80 Queen Street
Auckland
1010
New Zealand

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 4
80 Queen Street
Auckland New Zealand
Address
Directors

Katherine Frances Mary Skinner - Director

Appointment date: 29 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Sep 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Oct 2021


Simon Douglas Kwan - Director

Appointment date: 29 Apr 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 29 Apr 2022


Amber Oram - Director (Inactive)

Appointment date: 29 Nov 2021

Termination date: 29 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Nov 2021


Josephine Therese Durcan - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 29 Nov 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2021


Russell Denis Jones - Director (Inactive)

Appointment date: 25 Mar 2019

Termination date: 29 Oct 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Mar 2019


Rebecca Charlotte Lee - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 01 Oct 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 May 2017


Meegan Elizabeth Campion - Director (Inactive)

Appointment date: 10 Feb 2021

Termination date: 03 Jun 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Feb 2021


Craig Andrew Moffat - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 21 May 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 May 2017


Shelley Maree Ruha - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 13 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Jul 2015


Julie Therese Hazelhurst - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 20 Aug 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Oct 2017


Duncan Alexander Robertson - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 24 May 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Oct 2014


John Anthony Waller - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 31 Jul 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 11 Nov 2008


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


Andrew Clifton - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 16 Dec 2013

Address: Henderson, Auckland, 0612 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


Mark Charles Dowland - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 22 May 2009

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

Address used since 07 Jun 2005


Thomas Kirriemuir Mcdonald - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 07 Nov 2008

Address: Khandallah, Wellington,

Address used since 17 Dec 1996


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


Colin Robertson Campbell - Director (Inactive)

Appointment date: 12 May 1997

Termination date: 07 Sep 2001

Address: Oriental Bay, Wellington,

Address used since 12 May 1997


Michael Thomas Pratt - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 20 Mar 2000

Address: Kohimarama, Auckland,

Address used since 22 May 1998


Anthony Joseph John Casey - Director (Inactive)

Appointment date: 13 Feb 1996

Termination date: 30 Oct 1998

Address: Churton Park, Wellington,

Address used since 13 Feb 1996


Christopher John Black - Director (Inactive)

Appointment date: 02 Jun 1998

Termination date: 30 Oct 1998

Address: Khandallah, Wellington,

Address used since 02 Jun 1998


Gordon John Wheaton - Director (Inactive)

Appointment date: 08 Jan 1996

Termination date: 08 May 1998

Address: Khandallah, Wellington,

Address used since 08 Jan 1996


David Grant Devonport - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 08 May 1998

Address: Khandallah, Wellington,

Address used since 30 Aug 1996


Barry Glen Donhardt - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 22 Jan 1998

Address: Wellington,

Address used since 28 Jul 1995


Geoffrey Gilbert Cullen - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 12 May 1997

Address: Wadestown, Wellington,

Address used since 01 Sep 1995


Robert William Stannard - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 16 Dec 1996

Address: Crofton Downs, Wellington,

Address used since 11 Nov 1992


John James Inglis - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 30 Aug 1996

Address: Lower Hutt,

Address used since 31 May 1996


David Winston Bain - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 31 May 1996

Address: Kelburn, Wellington,

Address used since 28 Jul 1995


Robert Malcolm Charles Prowse - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 05 Jan 1996

Address: Khandallah, Wellington,

Address used since 25 Feb 1993


Edwin Grant Steel - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 01 Sep 1995

Address: Kelburn, Wellington,

Address used since 28 Jul 1995


Thomas Kirriermuir Mcdonald - Director (Inactive)

Appointment date: 17 Dec 1975

Termination date: 28 Jul 1995

Address: Karori, Wellington,

Address used since 17 Dec 1975


Donald Robert Argus - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 28 Jul 1995

Address: East Malvern,, Vic 3145, Australia,

Address used since 11 Nov 1992


William Robert Mitchel Irvine - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 28 Jul 1995

Address: Kilmore Road, Gisborne Vic 3437, Australia,

Address used since 11 Nov 1992


David Kennedy Macfarlane - Director (Inactive)

Appointment date: 30 Mar 1993

Termination date: 28 Jul 1995

Address: Turramurra, Sydney Nsw 2074, Australia,

Address used since 30 Mar 1993


Pamela Adrienne Jefferies - Director (Inactive)

Appointment date: 30 Mar 1993

Termination date: 28 Jul 1995

Address: St. Heliers,, Auckland,

Address used since 30 Mar 1993


Sir Frederick Reed Alan Hellaby - Director (Inactive)

Appointment date: 30 Mar 1993

Termination date: 28 Jul 1995

Address: Remuera, Auckland,

Address used since 30 Mar 1993


Thomas Stewart Tennent - Director (Inactive)

Appointment date: 30 Mar 1993

Termination date: 28 Feb 1995

Address: Lower Hutt,

Address used since 30 Mar 1993


Robin Lance Congreve - Director (Inactive)

Appointment date: 24 Sep 1992

Termination date: 11 Nov 1992

Address: Herne Bay, Auckland,

Address used since 24 Sep 1992

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street