Shortcuts

Bnz International Funding Limited

Type: NZ Limited Company (Ltd)
9429034762219
NZBN
1635202
Company Number
Registered
Company Status
Current address
Level 4
80 Queen Street
Auckland 1010
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 19 Oct 2009
Level 4
80 Queen Street
Auckland 1010 New Zealand
Physical & service & registered address used since 19 Oct 2009

Bnz International Funding Limited, a registered company, was registered on 02 Jun 2005. 9429034762219 is the New Zealand Business Number it was issued. This company has been run by 22 directors: Xiaohui Zhang - an active director whose contract began on 07 Dec 2022,
Edwin Joseph Budding - an active director whose contract began on 28 Jul 2023,
Paul Stephen Mowbray - an active director whose contract began on 19 Oct 2023,
Jiselle Isabel Leach - an inactive director whose contract began on 01 Mar 2017 and was terminated on 10 Nov 2023,
Craig Mclaren Brant - an inactive director whose contract began on 01 Mar 2017 and was terminated on 28 Jul 2023.
Bnz International Funding Limited had been using Level 14, Bnz Tower, 125 Queen Street, Auckland as their physical address until 19 Oct 2009.

Addresses

Previous address

Address #1: Level 14, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 02 Jun 2005 to 19 Oct 2009

Contact info
64 21 747303
13 Feb 2019 Phone
debra_laurent@bnz.co.nz
13 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
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
Incorporated Entity
Type
428849
Ultimate Holding Company Number
AU
Country of origin
Level 4
80 Queen Street
Auckland New Zealand
Address
Directors

Xiaohui Zhang - Director

Appointment date: 07 Dec 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 07 Dec 2022


Edwin Joseph Budding - Director

Appointment date: 28 Jul 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 28 Jul 2023


Paul Stephen Mowbray - Director

Appointment date: 19 Oct 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Oct 2023


Jiselle Isabel Leach - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 10 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2017


Craig Mclaren Brant - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 28 Jul 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Mar 2017


Hayley Michelle Cassidy - Director (Inactive)

Appointment date: 20 Jan 2021

Termination date: 25 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jan 2021


Neil Watson Bradley - Director (Inactive)

Appointment date: 04 Jun 2014

Termination date: 01 Mar 2022

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Jun 2014


David James Bullock - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 05 Jul 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 02 Aug 2016


Graeme David Liddell - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 01 Mar 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Mar 2011


Fiona Jane Stolberger - Director (Inactive)

Appointment date: 05 Aug 2014

Termination date: 21 Dec 2015

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 05 Aug 2014


Renee Margaret Roberts - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 22 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Dec 2013


Timothy John Main - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 05 May 2014

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Jul 2012


Craig Mclaren Brant - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 16 Dec 2013

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 23 Feb 2010


Vanessa Jane Blanchard - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 16 Dec 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Mar 2011


Andrew Gregory Thorburn - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 13 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2008


Neil Watson Bradley - Director (Inactive)

Appointment date: 22 May 2009

Termination date: 15 Mar 2011

Address: Melbourne, 3004 Australia

Address used since 30 Nov 2010


Stephen John Ulenberg - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 27 Oct 2010

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Feb 2010


Craig Norman Haycock - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 31 May 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2010


Mark Charles Dowland - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 22 May 2009

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

Address used since 02 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


Mark Gregory Hosking - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 13 Apr 2007

Address: Remuera, Auckland,

Address used since 02 Jun 2005


Peter Leonard Thodey - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 12 Mar 2007

Address: 125 Queen Street, Auckland,

Address used since 02 Jun 2005

Nearby companies