Fnz Limited (New Zealand Business Number 9429034195444) was started on 11 Apr 2006. 5 addresess are in use by the company: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (type: delivery, office). Level 7, 256 Lambton Quay, Wellington had been their physical address, up until 09 Oct 2019. 17736893 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 17736893 shares (100 per cent of shares), namely:
Fnz Holdings New Zealand Limited (an entity) located at 29A Brandon Street, Wellington postcode 6011. Businesscheck's data was updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 396, Wellington, 6011 | Postal | 04 Jul 2019 |
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Physical & registered & service | 09 Oct 2019 |
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Delivery & office | 05 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Trevor John Matthews
Sydney, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 22 Dec 2014
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 19 Nov 2013 - current |
Katherine Jane Hyndman
Khandallah, Wellington, 6035
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - current |
James Ronan Mcdonnell
Lyall Bay, Wellington, 6023
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Jonathan Gidney
Mcmahons Point, 2060
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Scott James Webster
Chatswood, 2067
Address used since 15 Dec 2023 |
Director | 15 Dec 2023 - current |
Charlotte Mary Boyer
Tawa, Wellington, 5028
Address used since 15 Dec 2023 |
Director | 15 Dec 2023 - current |
Angela Joy Nauta
Paremoremo, Auckland, 0632
Address used since 15 May 2023 |
Director | 15 May 2023 - 01 Dec 2023 |
Susan Nicole Roberts
Caringbah South, Nsw, 2229
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 30 Sep 2023 |
Adrian D. | Director | 11 Apr 2006 - 01 Dec 2021 |
Timothy Ralph Neville
#23-03 Cliveden At Grange, Singapore, 249592
Address used since 01 Jul 2021
#17-03 Cliveden At Grange, Singapore, 249592
Address used since 21 May 2020 |
Director | 21 May 2020 - 01 Oct 2021 |
Stephen John Tucker
Castlecrag Nsw, 2068
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 01 Oct 2021 |
Nicholas John Sherry
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Devonport, Devonport, 7310
Address used since 23 Mar 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 23 Mar 2015 - 30 Oct 2020 |
Annette Louise King
Brighton, Vic, 3186
Address used since 23 Apr 2018
The Peak, Hong Kong,
Address used since 26 Aug 2016
Brighton East, Vic, 3187
Address used since 25 Nov 2019 |
Director | 01 Feb 2016 - 30 Oct 2020 |
Damian Kevin Millin
Bellevue Hill, Nsw, 2023
Address used since 13 Mar 2014
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 07 May 2008 - 21 May 2020 |
Christian D.
Belrose, Nsw, 2085
Address used since 01 Apr 2016
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 01 Jul 2012 - 14 Oct 2019 |
Vivienne S. | Director | 16 Dec 2014 - 20 Mar 2015 |
Marshall Mark Thomas Stephen
Newtown, Vic, 3220
Address used since 19 Nov 2013 |
Director | 19 Nov 2013 - 16 Dec 2014 |
Peter David Mckeown
Seatoun, Wellington, 6022
Address used since 03 Sep 2012 |
Director | 08 Mar 2010 - 20 Feb 2014 |
Andrew L. | Director | 12 Jul 2012 - 13 Aug 2013 |
John David Love
Thorndon, Wellington, 6011
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 24 Aug 2012 |
Jessamine Lynley Carton
Wellington,
Address used since 25 Nov 2009 |
Director | 25 Nov 2009 - 12 Mar 2010 |
Matan Gan-el
Te Aro, Wellington,
Address used since 12 Feb 2009 |
Director | 12 Feb 2009 - 25 Nov 2009 |
Scott Andrew St John
Auckland,
Address used since 16 Jan 2008 |
Director | 11 Apr 2006 - 21 Jan 2009 |
Michael Craig Blennerhassett
Meadowbank, Auckland,
Address used since 08 Dec 2006 |
Director | 08 Dec 2006 - 08 May 2008 |
Mark John Peterson
Wellington,
Address used since 11 Apr 2006 |
Director | 11 Apr 2006 - 20 Dec 2006 |
Fnz House , Level 3, 29a Brandon Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 7, 256 Lambton Quay, Wellington, 6011 | Physical & registered | 30 Aug 2010 - 09 Oct 2019 |
Level 10, Fujitsu Tower, 282-292 Lambton Quay, Wellington | Physical | 14 May 2008 - 30 Aug 2010 |
Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington | Registered | 14 May 2008 - 30 Aug 2010 |
Level 10, Caltex Tower, 282-292 Lambton Quay, Wellington | Registered & physical | 11 Apr 2006 - 14 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Fnz Holdings New Zealand Limited Shareholder NZBN: 9429032488449 Entity (NZ Limited Company) |
29a Brandon Street Wellington 6011 |
14 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fnz Group Limited Shareholder NZBN: 9429039191465 Company Number: 479861 Entity |
11 Apr 2006 - 14 Jun 2013 | |
Fnz Group Limited Shareholder NZBN: 9429039191465 Company Number: 479861 Entity |
11 Apr 2006 - 14 Jun 2013 |
Effective Date | 18 Dec 2018 |
Name | Falcon Newco Limited |
Type | Company |
Ultimate Holding Company Number | 343271 |
Country of origin | KY |
Address |
89 Nexus Way Camana Bay Grand Cayman KYI-9009 |
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 |
|
Employsure Limited Level 24, Hsbc Tower |