Fnz Holdings New Zealand Limited (issued an NZ business number of 9429032488449) was incorporated on 24 Nov 2008. 5 addresess are currently in use by the company: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (type: postal, delivery). Level 7, 256 Lambton Quay, Wellington had been their registered address, up to 09 Oct 2019. Fnz Holdings New Zealand Limited used other names, namely: Kiwi Nz Bidco Limited from 24 Nov 2008 to 23 Nov 2011. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Fnz Group Entities Limited (an other) located at 29A Brandon Street, Wellington postcode 6011. "Financial service nec" (business classification K641915) is the classification the Australian Bureau of Statistics issued to Fnz Holdings New Zealand Limited. The Businesscheck information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Physical & registered & service | 09 Oct 2019 |
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Office | 28 Oct 2019 |
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Postal & delivery | 04 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Trevor John Matthews
Sydney Nsw, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 22 Dec 2014
Sydney Nsw, 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, Nsw, 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 | 16 Dec 2014 - 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
Sydney Nsw, 2000
Address used since 01 Jan 1970
Devonport, 7310
Address used since 23 Mar 2015 |
Director | 23 Mar 2015 - 30 Oct 2020 |
Annette Louise King
Brighton East, Vic, 3187
Address used since 25 Nov 2019
The Peak, Hong Kong,
Address used since 26 Aug 2016
Brighton, Vic, 3186
Address used since 23 Apr 2018 |
Director | 01 Feb 2016 - 30 Oct 2020 |
Damian Millin
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 25 Aug 2014 |
Director | 24 Nov 2008 - 21 May 2020 |
Christian D.
Sydney Nsw, 2000
Address used since 01 Jan 1970
Belrose, Nsw, 2085
Address used since 01 Apr 2016
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 23 Mar 2015 - 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 | 21 Mar 2010 - 20 Feb 2014 |
Andrew L. | Director | 12 Jul 2012 - 13 Aug 2013 |
Matthias Allgaier
10 Collingham Gardens, London Sw5 0hs, United Kingdom,
Address used since 24 Nov 2008 |
Director | 24 Nov 2008 - 25 Oct 2012 |
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 - 07 May 2010 |
Matan Gan-el
164 The Terrace, Wellington Central, Wellington, 6011
Address used since 12 Oct 2009 |
Director | 24 Nov 2008 - 25 Nov 2009 |
Fnz House, Level 3 , 29a Brandon Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 7, 256 Lambton Quay, Wellington, 6011 | Registered & physical | 30 Aug 2010 - 09 Oct 2019 |
Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington | Physical & registered | 19 Oct 2009 - 30 Aug 2010 |
C/-harmos Horton Lusk, Level 37, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 24 Nov 2008 - 19 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Fnz Group Entities Limited Other (Other) |
29a Brandon Street Wellington 6011 |
24 Nov 2008 - current |
Effective Date | 18 Dec 2018 |
Name | Falcon Newco Limited |
Type | Exempted Limited Company |
Ultimate Holding Company Number | 343271 |
Country of origin | KY |
Address |
Po Box 309, Ugland House Grand Cayman KY1-1104 |
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 |
Tpm Financial Services Limited The Todd Building |
Streamfire Limited Level 3 |
Hawksford Trustees (new Zealand) Limited Office 2, Level 3 |
Halfway Bush Finance Limited 22 Boulcott Street |
Stratus Insurance Brokers Limited C/-level 7 |
Stratus Financial Services Limited Level 7, 234 Wakefield Street |