General information

Fnz Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032488449
New Zealand Business Number
2188715
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

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
Contact info
64 4 803 9538
Phone (Phone)
apac.cosec@fnz.com
Email (all)
apac.cosec@fnz.com
Email (nzbn-reserved-invoice-email-address-purpose)
NZFinance@fnz.co.nz
Email (all)
jessamine.carton@fnz.com.au
Email (all)
www.fnz.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fnz Group Entities Limited
Other (Other)
29a Brandon Street
Wellington
6011
24 Nov 2008 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies