General information

Banking Ombudsman Scheme Limited

Type: NZ Limited Company (Ltd)
9429033337920
New Zealand Business Number
1952125
Company Number
Registered
Company Status
97211280
GST Number

Banking Ombudsman Scheme Limited (New Zealand Business Number 9429033337920) was registered on 19 Jun 2007. 5 addresess are in use by the company: Po Box 25327, Wellington, 6146 (type: postal, office). Level 5, Huddart Parker Building, Wellington had been their physical address, up to 07 Jun 2016. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Dean, Miriam Rose (a director) located at Herne Bay, Auckland postcode 1011. Our data was updated on 20 Mar 2024.

Current address Type Used since
L5, Huddart Parker Building, 1 Post Office Square, Wellington, 6011 Physical & registered & service 07 Jun 2016
Po Box 25327, Wellington, 6146 Postal 23 Sep 2019
L5, Huddart Parker Building, 1 Post Office Square, Wellington, 6011 Office & delivery 23 Sep 2019
Contact info
64 800 805950
Phone (Phone)
accounts@bankomb.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
help@bankomb.org.nz
Email
www.bankomb.org.nz
Website
Directors
Name and Address Role Period
Miriam Rose Dean
Herne Bay, Auckland, 1011
Address used since 01 Jun 2013
Director 01 Jun 2013 - current
Kenina Maree Court
Schnapper Rock, Auckland, 0632
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
Jonathan James Alexander Duffy
Karori, Wellington, 6012
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Antonia Watson
Mount Eden, Auckland, 1024
Address used since 31 Mar 2021
Director 31 Mar 2021 - current
Burcu Senel
Remuera, Auckland, 1050
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Donna Cooper
Oakura, Auckland, 4314
Address used since 08 Feb 2019
Director 08 Feb 2019 - 28 Feb 2022
Angela Mentis
St Heliers, Auckland, 1071
Address used since 31 Dec 2017
Director 31 Dec 2017 - 31 Mar 2021
Suzanne Eleanor Chetwin
Wadestown, Wellington, 6012
Address used since 01 Apr 2016
Director 19 Jun 2007 - 31 Aug 2020
Lei Wang
1103/35 Hobson Street, Auckland Central, 1010
Address used since 01 Apr 2018
Director 01 Apr 2018 - 29 Jan 2019
Anthony John Healy
St Heliers, Auckland, 1071
Address used since 31 Mar 2017
Director 31 Mar 2017 - 31 Dec 2017
Daryl Craig Johnson
120 The Terrace, Wellington, 6011
Address used since 01 Aug 2016
Director 01 Aug 2016 - 30 Nov 2017
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 01 Apr 2014
Director 01 Apr 2014 - 31 Mar 2017
Crawford Norman John Taylor
Wellington Central, Wellington, 6011
Address used since 01 Feb 2016
Director 01 Feb 2016 - 30 Jun 2016
Mary Holm
Piha, Rd 2, New Lynn Auckland,
Address used since 01 Feb 2010
Director 01 Feb 2010 - 31 Jan 2016
Benjamin Conway Russell
Wadestown, Wellington, 6012
Address used since 01 Apr 2015
Director 01 Apr 2015 - 02 Nov 2015
Kevin James Murphy
New Plymouth, New Plymouth, 4310
Address used since 02 Apr 2012
Director 02 Apr 2012 - 31 Mar 2015
Peter Graham Clare
Auckland Central, Auckland, 1010
Address used since 21 Oct 2013
Director 02 Apr 2012 - 31 Mar 2014
Ronald James Paterson
Devonport, North Shore City, 0624
Address used since 01 Jul 2010
Director 01 Jul 2010 - 31 May 2013
Andrew Gregory Thorburn
Remuera, Auckland, 1050
Address used since 30 Apr 2009
Director 30 Apr 2009 - 02 Apr 2012
George Frazis
152 Quay Street, Auckland, 1010
Address used since 01 Oct 2010
Director 01 Oct 2010 - 02 Apr 2012
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 19 Jul 2007
Director 19 Jul 2007 - 30 Sep 2010
Richard Ian Barker
Remuera, Auckland, 1050
Address used since 19 Jun 2007
Director 19 Jun 2007 - 30 Jun 2010
Margaret Helen Walch
Rd Otaki 5581, 5583
Address used since 19 Jun 2007
Director 19 Jun 2007 - 01 Feb 2010
Graham Kennedy Hodges
Oriental Bay, Wellington,
Address used since 19 Jun 2007
Director 19 Jun 2007 - 30 Apr 2009
Addresses
Principal place of activity
L5, Huddart Parker Building , 1 Post Office Square , Wellington , 6011
Previous address Type Period
Level 5, Huddart Parker Building, Wellington, 6011 Physical & registered 23 May 2014 - 07 Jun 2016
Level 19, 171 Featherston Street, Wellington, 6011 Physical & registered 24 Dec 2013 - 23 May 2014
11 Floor Bp House, 20 Customhouse Quay, Wellington 6143 Registered & physical 20 Apr 2010 - 24 Dec 2013
11 Floor Bp House, 20 Customhouse Quay, Wellington Registered & physical 15 Jan 2010 - 20 Apr 2010
Level 11, 109-111 Featherston Street, Wellington Registered & physical 19 Jun 2007 - 15 Jan 2010
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Dean, Miriam Rose
Director
Herne Bay
Auckland
1011
03 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
Paterson, Ronald James
Individual
Devonport
North Shore City
0624
30 Aug 2010 - 03 Jul 2013
Barker, Richard Ian
Individual
Remuera
Auckland
19 Jun 2007 - 30 Aug 2010
Location
Companies nearby
Peer Support Trust Of New Zealand Incorporated
C/o Sievwrights, Barristers & Solicitors
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building
Tararua Growers' Association Incorporated
C/-horticulture New Zealand Incorporated
Stage Challenge Foundation
Level 6, Huddart Parker Building
Margies Cafe Limited
1 Post Office Square