Fnz Custodians Limited (New Zealand Business Number 9429036641093) was incorporated on 04 Feb 2002. 5 addresess are currently in use by the company: Po Box 396, Wellington, 6011 (type: postal, office). Level 7, 256 Lambton Quay, Wellington had been their physical address, up until 09 Oct 2019. Fnz Custodians Limited used other aliases, namely: First Nz Capital Custodians Limited from 06 Dec 2002 to 01 Jan 2007, First Nz Securities Nominees Limited (04 Feb 2002 to 06 Dec 2002). 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Fnz Holdings New Zealand Limited (an entity) located at 29A Brandon Street, Wellington postcode 6011. Our data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Physical & registered & service | 09 Oct 2019 |
Po Box 396, Wellington, 6011 | Postal | 19 Aug 2021 |
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 | Office & delivery | 19 Aug 2021 |
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 |
Charlotte Mary Boyer
Tawa, Wellington, 5028
Address used since 15 Dec 2023 |
Director | 15 Dec 2023 - current |
Scott James Webster
Chatswood, 2067
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 | 04 Feb 2002 - 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 Kevin 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 | 07 May 2008 - 21 May 2020 |
Christian D.
Belrose, Nsw, 2085
Address used since 01 Apr 2016
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Jul 2012 - 14 Oct 2019 |
Marshall Mark Thomas Stephen
Newtown, Vic, 3220
Address used since 19 Nov 2013 |
Director | 19 Nov 2013 - 30 Jan 2015 |
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
Parnell, Auckland,
Address used since 15 Jan 2008 |
Director | 30 Sep 2003 - 21 Jan 2009 |
Michael Craig Blennerhassett
Meadowbank, Auckland,
Address used since 20 Dec 2006 |
Director | 20 Dec 2006 - 08 May 2008 |
Andrew Murray Graham
Remuera, Auckland,
Address used since 11 Jul 2002 |
Director | 11 Jul 2002 - 31 Dec 2006 |
Brian Keith Moss
Herne Bay, Auckland,
Address used since 11 Jul 2002 |
Director | 11 Jul 2002 - 30 Sep 2003 |
Philip Ralph Hunter
Karori, Wellington,
Address used since 04 Feb 2002 |
Director | 04 Feb 2002 - 29 Sep 2003 |
Gerard Thomas Hughes Bourke
Lower Hutt,
Address used since 11 Jul 2002 |
Director | 11 Jul 2002 - 29 Sep 2003 |
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 |
Floor 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 | 30 Jul 2005 - 14 May 2008 |
C/- Buddle Findlay, Level 17, State, Insurance Bldg, 1 Willis Str, Wellington, Att : Carl Hansen | Registered | 04 Feb 2002 - 30 Jul 2005 |
C/- Buddle Findlay, Level 17, State, Insurance Bldg, 1 Willis Str, Wellington, Att : Carl Hansen | Physical | 04 Feb 2002 - 14 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Fnz Holdings New Zealand Limited Shareholder NZBN: 9429032488449 Entity (NZ Limited Company) |
29a Brandon Street Wellington 6011 |
01 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fnz Group Limited Shareholder NZBN: 9429039191465 Company Number: 479861 Entity |
05 May 2008 - 01 Feb 2013 | |
First NZ Capital Holdings Limited Shareholder NZBN: 9429036288120 Company Number: 1246857 Entity |
04 Feb 2002 - 05 May 2008 | |
First NZ Capital Holdings Limited Shareholder NZBN: 9429036288120 Company Number: 1246857 Entity |
04 Feb 2002 - 05 May 2008 | |
Fnz Group Limited Shareholder NZBN: 9429039191465 Company Number: 479861 Entity |
05 May 2008 - 01 Feb 2013 |
Effective Date | 18 Dec 2018 |
Name | Falcon Newco Limited |
Type | Exempted Limited Company |
Ultimate Holding Company Number | 343271 |
Country of origin | KY |
Address |
Level 8 37-49 Pitt Street Sydney Nsw 2000 |
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 |