Shortcuts

Fnz Limited

Type: NZ Limited Company (Ltd)
9429034195444
NZBN
1797706
Company Number
Registered
Company Status
Current address
Po Box 396
Wellington 6011
New Zealand
Postal address used since 04 Jul 2019
Fnz House, Level 3
29a Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 09 Oct 2019
Fnz House
Level 3, 29a Brandon Street
Wellington 6011
New Zealand
Delivery & office address used since 05 Jul 2021

Fnz Limited, a registered company, was started on 11 Apr 2006. 9429034195444 is the NZBN it was issued. This company has been supervised by 25 directors: Trevor John Matthews - an active director whose contract started on 19 Nov 2013,
Katherine Jane Hyndman - an active director whose contract started on 01 Feb 2016,
James Ronan Mcdonnell - an active director whose contract started on 01 Oct 2021,
Jonathan Gidney - an active director whose contract started on 01 Nov 2023,
Scott James Webster - an active director whose contract started on 15 Dec 2023.
Last updated on 21 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (delivery address),
Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (office address),
Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (physical address),
Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (registered address) among others.
Fnz Limited had been using Level 7, 256 Lambton Quay, Wellington as their physical address until 09 Oct 2019.
A single entity controls all company shares (exactly 17736893 shares) - Fnz Holdings New Zealand Limited - located at 6011, 29A Brandon Street, Wellington.

Addresses

Principal place of activity

Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, 256 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 30 Aug 2010 to 09 Oct 2019

Address #2: Level 10, Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

Physical address used from 14 May 2008 to 30 Aug 2010

Address #3: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

Registered address used from 14 May 2008 to 30 Aug 2010

Address #4: Level 10, Caltex Tower, 282-292 Lambton Quay, Wellington

Registered & physical address used from 11 Apr 2006 to 14 May 2008

Contact info
64 4 8039446
04 Jul 2019 Phone
nzfinance@fnz.co.nz
Email
www.fnz.com
04 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 17736893

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 17736893
Entity (NZ Limited Company) Fnz Holdings New Zealand Limited
Shareholder NZBN: 9429032488449
29a Brandon Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fnz Group Limited
Shareholder NZBN: 9429039191465
Company Number: 479861
Entity Fnz Group Limited
Shareholder NZBN: 9429039191465
Company Number: 479861

Ultimate Holding Company

18 Dec 2018
Effective Date
Falcon Newco Limited
Name
Company
Type
343271
Ultimate Holding Company Number
KY
Country of origin
89 Nexus Way
Camana Bay
Grand Cayman KYI-9009
Cayman Islands
Address
Directors

Trevor John Matthews - Director

Appointment date: 19 Nov 2013

ASIC Name: Fnz (australia) Pty Limited

Address: Sydney, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 22 Dec 2014

Address: Sydney, 2000 Australia


Katherine Jane Hyndman - Director

Appointment date: 01 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2016


James Ronan Mcdonnell - Director

Appointment date: 01 Oct 2021

Address: Lyall Bay, Wellington, 6023 New Zealand

Address used since 01 Oct 2021


Jonathan Gidney - Director

Appointment date: 01 Nov 2023

Address: Mcmahons Point, 2060 Australia

Address used since 01 Nov 2023


Scott James Webster - Director

Appointment date: 15 Dec 2023

Address: Chatswood, 2067 Australia

Address used since 15 Dec 2023


Charlotte Mary Boyer - Director

Appointment date: 15 Dec 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 15 Dec 2023


Angela Joy Nauta - Director (Inactive)

Appointment date: 15 May 2023

Termination date: 01 Dec 2023

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 15 May 2023


Susan Nicole Roberts - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 30 Sep 2023

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Oct 2020


Adrian D. - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 01 Dec 2021


Timothy Ralph Neville - Director (Inactive)

Appointment date: 21 May 2020

Termination date: 01 Oct 2021

Address: #23-03 Cliveden At Grange, Singapore, 249592 Singapore

Address used since 01 Jul 2021

Address: #17-03 Cliveden At Grange, Singapore, 249592 Singapore

Address used since 21 May 2020


Stephen John Tucker - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 Oct 2021

Address: Castlecrag Nsw, 2068 Australia

Address used since 01 Oct 2020


Nicholas John Sherry - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 30 Oct 2020

ASIC Name: Fnz (australia) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Devonport, Devonport, 7310 Australia

Address used since 23 Mar 2015

Address: Sydney, Nsw, 2000 Australia


Annette Louise King - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 30 Oct 2020

Address: Brighton, Vic, 3186 Australia

Address used since 23 Apr 2018

Address: The Peak, Hong Kong, Hong Kong SAR China

Address used since 26 Aug 2016

Address: Brighton East, Vic, 3187 Australia

Address used since 25 Nov 2019


Damian Kevin Millin - Director (Inactive)

Appointment date: 07 May 2008

Termination date: 21 May 2020

ASIC Name: Fnz (australia) Pty Limited

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 13 Mar 2014

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Christian D. - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 14 Oct 2019

ASIC Name: Fnz (australia) Pty Limited

Address: Belrose, Nsw, 2085 Australia

Address used since 01 Apr 2016

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Vivienne S. - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 20 Mar 2015


Marshall Mark Thomas Stephen - Director (Inactive)

Appointment date: 19 Nov 2013

Termination date: 16 Dec 2014

Address: Newtown, Vic, 3220 Australia

Address used since 19 Nov 2013


Peter David Mckeown - Director (Inactive)

Appointment date: 08 Mar 2010

Termination date: 20 Feb 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Sep 2012


Andrew L. - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 13 Aug 2013


John David Love - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 24 Aug 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 12 Jul 2012


Jessamine Lynley Carton - Director (Inactive)

Appointment date: 25 Nov 2009

Termination date: 12 Mar 2010

Address: Wellington,

Address used since 25 Nov 2009


Matan Gan-el - Director (Inactive)

Appointment date: 12 Feb 2009

Termination date: 25 Nov 2009

Address: Te Aro, Wellington,

Address used since 12 Feb 2009


Scott Andrew St John - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 21 Jan 2009

Address: Auckland,

Address used since 16 Jan 2008


Michael Craig Blennerhassett - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 08 May 2008

Address: Meadowbank, Auckland,

Address used since 08 Dec 2006


Mark John Peterson - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 20 Dec 2006

Address: Wellington,

Address used since 11 Apr 2006

Nearby companies

Greater Brooklyn Residents Association Incorporated
C/o Edgley Cochrane Dalmer, Solicitors

South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And

Titiro Whakarunga Scholarship Trust
Simpson Grierson

The National Racing Museum
New Zland Conference

Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower

Wellington Merchants Limited
195 Lambton Quay