National Australia Group (Nz) Limited (issued an NZBN of 9429038952685) was started on 20 Jul 1992. 5 addresess are in use by the company: Level 4, 80 Queen Street, Auckland, 1010 (type: registered, delivery). Level 4, 80 Queen Street, Auckland 1010 had been their registered address, up to 20 Oct 2021. 10225000000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 965000000 shares (9.44% of shares), namely:
National Equities Limited (an other) located at 800 Bourke Street, Melbourne Vic, Australia postcode 3008. As far as the second group is concerned, a total of 1 shareholder holds 8.8% of all shares (exactly 900000000 shares); it includes
National Equities Limited (an other) - located at 800 Bourke Street, Melbourne Vic, Australia. The third group of shareholders, share allotment (5000000000 shares, 48.9%) belongs to 1 entity, namely:
National Equities Limited, located at 800 Bourke Street, Melbourne Vic, Australia (an other). The Businesscheck database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 80 Queen Street, Auckland 1010 | Physical & service | 19 Oct 2009 |
80 Queen Street, Level 4, Auckland, 1010 | Delivery | 06 May 2019 |
Private Bag 92208, Auckland, 1142 | Postal | 06 May 2019 |
Level 4, 80 Queen Street, Auckland, 1010 | Office | 06 May 2019 |
Name and Address | Role | Period |
---|---|---|
Brigid Mary Gibson
Auckland Central, Auckland, 1010
Address used since 29 Sep 2023
Auckland Central, Auckland, 1010
Address used since 02 May 2023
Auckland Central, Auckland, 1010
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - current |
Simon Douglas Kwan
Murrays Bay, Auckland, 0630
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Samuel John Perkins
Birkenhead, Auckland, 0626
Address used since 06 May 2019 |
Director | 25 Mar 2019 - 07 Jul 2023 |
David Stuart John Blakey
St Heliers, Auckland, 1071
Address used since 21 Sep 2018 |
Director | 21 Sep 2018 - 20 Jul 2021 |
Peter Shane Macgillivray
Mount Albert, Auckland, 1025
Address used since 05 Jul 2018 |
Director | 05 Jul 2018 - 25 Mar 2019 |
Christopher Harril Reid
St Heliers, Auckland, 1071
Address used since 10 May 2017 |
Director | 28 Oct 2009 - 14 Sep 2018 |
David James Bullock
Milford, Auckland, 0620
Address used since 29 May 2015 |
Director | 24 Oct 2014 - 05 Jul 2018 |
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 16 Dec 2013 |
Director | 16 Dec 2013 - 24 Oct 2014 |
Renee Roberts
Parnell, Auckland, 1052
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 22 Aug 2014 |
Paolo Roberto Suma
Herne Bay, Auckland, 1011
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 14 Jun 2013 |
Martin Philipsen
Milford, Auckland, 0620
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 02 Apr 2012 |
Andrew Gregory Thorburn
Remuera, Auckland, 1050
Address used since 08 Dec 2008 |
Director | 01 Oct 2008 - 02 Apr 2012 |
Anthony Peter Grayson
Remuera, Auckland, 1050
Address used since 22 May 2009 |
Director | 22 May 2009 - 11 Sep 2009 |
Mark Charles Dowland
The Dominion Buildings, 80 Victoria Street, Wellington,
Address used since 07 Jun 2005 |
Director | 22 Jan 1998 - 22 May 2009 |
Cameron Anthony Clyne
Herne Bay, Auckland 1011,
Address used since 12 Mar 2007 |
Director | 12 Mar 2007 - 30 Sep 2008 |
Peter Leonard Thodey
125 Queen Street, Auckland,
Address used since 28 Apr 2003 |
Director | 23 Jun 2000 - 12 Mar 2007 |
Michael Thomas Pratt
Kohimarama, Auckland,
Address used since 08 May 1998 |
Director | 08 May 1998 - 20 Mar 2000 |
Anthony Joseph John Casey
Remuera, Auckland,
Address used since 17 May 1995 |
Director | 17 May 1995 - 30 Oct 1998 |
Gordon John Wheaton
Khandallah, Wellington,
Address used since 08 Jan 1996 |
Director | 08 Jan 1996 - 08 May 1998 |
Barry Glen Donhardt
Wellington,
Address used since 08 Jun 1995 |
Director | 08 Jun 1995 - 22 Jan 1998 |
John James Inglis
Lower Hutt,
Address used since 30 Aug 1996 |
Director | 30 Aug 1996 - 10 Oct 1997 |
David Winston Bain
Kelburn, Wellington,
Address used since 01 Oct 1993 |
Director | 01 Oct 1993 - 31 May 1996 |
Robert Malcolm Charles Prowse
Khandallah, Wellington,
Address used since 21 Jul 1992 |
Director | 21 Jul 1992 - 05 Jan 1996 |
Peter Arthur Crutchley
Thorndon, Wellington,
Address used since 10 Oct 1993 |
Director | 10 Oct 1993 - 08 Jun 1995 |
Donald Robert Argus
Mt. Waverley, Victoria 3149, Australia,
Address used since 21 Jul 1992 |
Director | 21 Jul 1992 - 01 Oct 1993 |
David Malcolm Bruce
Hawthorn, Victoria 3122, Australia,
Address used since 03 Sep 1992 |
Director | 03 Sep 1992 - 01 Oct 1993 |
Geoffrey Donald Bennett
St Heliers, Auckland,
Address used since 20 Jul 1992 |
Director | 20 Jul 1992 - 21 Jul 1992 |
Alan Frankenburg
Remuera, Auckland,
Address used since 20 Jul 1992 |
Director | 20 Jul 1992 - 21 Jul 1992 |
Type | Used since | |
---|---|---|
Level 4, 80 Queen Street, Auckland, 1010 | Office | 06 May 2019 |
Level 4, 80 Queen Street, Auckland, 1010 | Registered | 20 Oct 2021 |
Level 4 , 80 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, 80 Queen Street, Auckland 1010 | Registered | 19 Oct 2009 - 20 Oct 2021 |
Level 14, Bnz Tower, 125 Queen Street, Auckland | Physical & registered | 17 Apr 2003 - 19 Oct 2009 |
Level 3, B N Z Centre, 1 Willis Street, Wellington | Physical | 21 May 1999 - 17 Apr 2003 |
Level 24, B N Z Centre, 1 Willis Street, Wellington | Physical | 21 May 1999 - 21 May 1999 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 20 Mar 1998 - 17 Apr 2003 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 19 May 1994 - 20 Mar 1998 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 24 Nov 1993 - 19 May 1994 |
160 Grafton Road,, Auckland. | Registered | 15 Oct 1993 - 24 Nov 1993 |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
National Equities Limited Other (Other) |
800 Bourke Street Melbourne Vic, Australia 3008 |
20 Jul 1992 - current |
Effective Date | 26 Sep 2021 |
Name | National Australia Bank Limited |
Type | Public Limited Company |
Ultimate Holding Company Number | 4044937 |
Country of origin | AU |
Address |
Level 1, 800 Bourke Street, Docklands Victoria 3008 |
Bnz Equity Investments No.2 Limited Level 4 |
|
Bnz Facilities Management Limited Level 4 |
|
Nilfisk Limited Level 18, Deloitte Centre |
|
Lanzar Holding Limited Level 18 Deloitte Centre |
|
Peace In 10,000 Hands Limited 80 Queen Street |
|
New Zealand Seniors Insurance Agency Limited 80 Queen Street |