General information

National Australia Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038952685
New Zealand Business Number
555955
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
64 21 747303
Phone (Phone)
debra_laurent@bnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
10225000000
Total number of Shares
May
Annual return filing month
September
Financial report filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 965000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #2 Number of Shares: 900000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #3 Number of Shares: 5000000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #4 Number of Shares: 1105000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #5 Number of Shares: 500000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #6 Number of Shares: 755000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #7 Number of Shares: 400000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current
Shares Allocation #8 Number of Shares: 600000000
Shareholder Name Address Period
National Equities Limited
Other (Other)
800 Bourke Street
Melbourne Vic, Australia
3008
20 Jul 1992 - current

Ultimate Holding Company
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
Location
Companies nearby