Bnz Facilities Management Limited, a registered company, was incorporated on 10 Aug 2006. 9429033981796 is the business number it was issued. This company has been managed by 24 directors: Penelope Jane Ford - an active director whose contract started on 02 Mar 2020,
Anna Sylvy Harris - an active director whose contract started on 20 Jan 2021,
Priyalal Mahes Liyanaduwa Hettige - an active director whose contract started on 01 Nov 2021,
Edwin Joseph Budding - an active director whose contract started on 28 Jul 2023,
Craig Mclaren Brant - an inactive director whose contract started on 20 Jan 2021 and was terminated on 28 Jul 2023.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 80 Queen Street, Auckland, 1010 (types include: registered, physical).
Bnz Facilities Management Limited had been using Level 4, 80 Queen Street, Auckland 1010 as their registered address up until 12 Oct 2021.
One entity owns all company shares (exactly 2 shares) - Bank Of New Zealand - located at 1010, 80 Queen Street, Auckland.
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
Registered & physical address used from 10 Aug 2006 to 19 Oct 2009
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Financial report filing month: September
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Bank Of New Zealand Shareholder NZBN: 9429039342188 |
80 Queen Street Auckland 1010 New Zealand |
10 Aug 2006 - |
Ultimate Holding Company
Penelope Jane Ford - Director
Appointment date: 02 Mar 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Mar 2020
Anna Sylvy Harris - Director
Appointment date: 20 Jan 2021
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 19 Jul 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Jan 2021
Priyalal Mahes Liyanaduwa Hettige - Director
Appointment date: 01 Nov 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Nov 2021
Edwin Joseph Budding - Director
Appointment date: 28 Jul 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jul 2023
Craig Mclaren Brant - Director (Inactive)
Appointment date: 20 Jan 2021
Termination date: 28 Jul 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Jan 2021
Andrew Timothy Clifton - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 30 Sep 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2019
Graeme David Liddell - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 07 Dec 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Mar 2011
Rachel Katharine Barrow - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 29 Nov 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Dec 2015
David James Bullock - Director (Inactive)
Appointment date: 24 Oct 2014
Termination date: 05 Jul 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Aug 2016
Martin Andrew Gaskell - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 14 Dec 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Aug 2014
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
Timothy John Main - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 14 May 2014
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Jul 2012
Craig Mclaren Brant - Director (Inactive)
Appointment date: 02 Jun 2011
Termination date: 16 Dec 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Jun 2011
Paolo Roberto Suma - Director (Inactive)
Appointment date: 06 Aug 2012
Termination date: 14 Jun 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Aug 2012
Shelley Maree Ruha - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 06 Aug 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Mar 2011
Priyalal Mahes Liyanaduwa Hettige - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 13 Apr 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 30 Oct 2008
Neil Watson Bradley - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 17 Mar 2011
Address: St Johns Park, Auckland 1072,
Address used since 24 Oct 2008
Hugh Alexander Smith - Director (Inactive)
Appointment date: 04 Jun 2009
Termination date: 17 Mar 2011
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Jun 2009
Stephen John Ulenberg - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 17 Mar 2011
Address: Mt Albert, Auckland 1025,
Address used since 28 Oct 2009
Anthony Peter Grayson - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 11 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2006
Richard Alan Glenn - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 11 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2008
Mark Charles Dowland - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 22 May 2009
Address: The Dominion Building, 80 Victoria Street, Wellington,
Address used since 10 Aug 2006
Hugh Alexander Smith - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 22 May 2009
Address: Thorndon, Wellington 6011,
Address used since 30 Oct 2008
Mark Gregory Hosking - Director (Inactive)
Appointment date: 10 Aug 2006
Termination date: 13 Apr 2007
Address: Epsom, Auckland,
Address used since 10 Aug 2006
Bnz Equity Investments No.2 Limited
Level 4
National Australia Group (nz) 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