Bnz Property Investments Limited (issued a business number of 9429039180315) was started on 29 Aug 1990. 7 addresess are currently in use by the company: Level 1, 80 Queen Street, Auckland, 1010 (type: service, postal). Level 4, 80 Queen Street, Auckland 1010 had been their service address, up until 12 Jun 2025. Bnz Property Investments Limited used more aliases, namely: Petrakis Investments Limited from 29 Aug 1990 to 26 Sep 1990. 420010000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10000 shares (0 per cent of shares), namely:
Bnz Investments Limited (an entity) located at 80 Queen Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 100 per cent of all shares (420000000 shares); it includes
Bnz Investments Limited (an entity) - located at 80 Queen Street, Auckland. Businesscheck's information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 80 Queen Street, Auckland 1010 | Registered & physical | 19 Oct 2009 |
| Bank Of New Zealand, Level 4, 80 Queen Street, Private Bag 92208, Auckland 1142, 1010 | Postal | 11 Jun 2024 |
| Level 4, 80 Queen Street, Auckland, 1010 | Office & delivery | 11 Jun 2024 |
| Bank Of New Zealand, Level 1, 80 Queen Street, Private Bag 92208, Auckland 1142, 1010 | Postal | 04 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Amber Oram
Remuera, Auckland, 1050
Address used since 31 Jul 2018 |
Director | 31 Jul 2018 - current |
|
Matthew Rowland Cullum
Takapuna, Auckland, 0622
Address used since 20 Jan 2021 |
Director | 20 Jan 2021 - current |
|
Hun Aung
St Heliers, Auckland, 1071
Address used since 21 Nov 2018 |
Director | 21 Nov 2018 - 22 Jan 2021 |
|
Andrew Thomas Downie
Devonport, Auckland, 0624
Address used since 15 Sep 2017 |
Director | 15 Sep 2017 - 05 Nov 2018 |
|
Louise Marie Unger
Mount Eden, Auckland, 1024
Address used since 27 Sep 2017 |
Director | 27 Sep 2017 - 31 Jul 2018 |
|
Annabell Louise Chartres
Mount Eden, Auckland, 1024
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - 27 Sep 2017 |
|
David Keith Martin
Rd 1, Kumeu, 0891
Address used since 02 Jun 2016 |
Director | 28 Oct 2009 - 15 Sep 2017 |
|
Emma Treadwell
Mission Bay, Auckland, 1071
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 26 Apr 2016 |
|
Scott Mckinnon
Oriental Bay, Wellington, 6011
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 10 Sep 2012 |
|
Martin Philipsen
Milford, Auckland, 0620
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 02 Apr 2012 |
|
Robin Peter Tuckey
Bucklands Beach, Auckland,
Address used since 23 Jun 2000 |
Director | 23 Jun 2000 - 02 Apr 2012 |
|
Adam John Bennett
171 Queen Street, Auckland,
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 05 Oct 2009 |
|
Christopher John Black
Kohimarama, Auckland 1005,
Address used since 01 May 2006 |
Director | 23 Jun 2000 - 05 Apr 2007 |
|
Peter Leonard Thodey
Remuera, Auckland,
Address used since 22 Jan 1998 |
Director | 22 Jan 1998 - 26 Jun 2000 |
|
Micheal Thomas Pratt
Kohimarama, Auckland,
Address used since 22 May 1998 |
Director | 22 May 1998 - 20 Mar 2000 |
|
Christopher Black
Khandallah, Wellington,
Address used since 08 May 1998 |
Director | 08 May 1998 - 20 Nov 1998 |
|
David Grant Devonport
Khandallah, Wellington,
Address used since 30 Aug 1996 |
Director | 30 Aug 1996 - 22 May 1998 |
|
Gordon John Wheaton
Khandallah, Wellington,
Address used since 22 Jan 1998 |
Director | 22 Jan 1998 - 08 May 1998 |
|
David John Tuck
Khandallah, Wellington,
Address used since 06 Jun 1992 |
Director | 06 Jun 1992 - 22 Jan 1998 |
|
Alan Donald Macdonald
Khandallah, Wellington,
Address used since 17 Mar 1995 |
Director | 17 Mar 1995 - 22 Jan 1998 |
|
David Winston Bain
Kelburn, Wellington,
Address used since 06 Jun 1992 |
Director | 06 Jun 1992 - 31 May 1996 |
|
Thomas Stewart Tennent
Lower Hutt,
Address used since 03 Jun 1992 |
Director | 03 Jun 1992 - 06 Mar 1995 |
| Type | Used since | |
|---|---|---|
| Bank Of New Zealand, Level 1, 80 Queen Street, Private Bag 92208, Auckland 1142, 1010 | Postal | 04 Jun 2025 |
| Level 1, 80 Queen Street, Auckland, 1010 | Delivery | 04 Jun 2025 |
| Level 1, 80 Queen Street, Auckland, 1010 | Service | 12 Jun 2025 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 80 Queen Street, Auckland 1010 | Service | 19 Oct 2009 - 12 Jun 2025 |
| Level 14, Bnz Tower, 125 Queen Street, Auckland | Physical & registered | 17 Apr 2003 - 19 Oct 2009 |
| Level 24, Bnz Centre, 1 Willis Street, Wellington | Physical | 01 Jun 1999 - 01 Jun 1999 |
| Level 3, B N Z Centre, 1 Willis Street, Wellington | Physical | 01 Jun 1999 - 17 Apr 2003 |
| Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 20 Mar 1998 - 17 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bnz Investments Limited Shareholder NZBN: 9429040831954 Entity (NZ Limited Company) |
80 Queen Street Auckland 1010 |
29 Aug 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bnz Investments Limited Shareholder NZBN: 9429040831954 Entity (NZ Limited Company) |
80 Queen Street Auckland 1010 |
29 Aug 1990 - current |
| Effective Date | 26 Sep 2021 |
| Name | National Australia Bank Limited |
| Type | Public Listed Company |
| Ultimate Holding Company Number | 4044937 |
| Country of origin | AU |
| Address |
Level 1, 800 Bourke Street, Docklands Victoria 3008 |
![]() |
Paint Aids Limited 80 Queen Street |
![]() |
Ideqa Limited 80 Queen Street |
![]() |
Ppa Industries Limited 80 Queen Street |
![]() |
Inflatable World Limited 80 Queen Street |
![]() |
Cooldrive Distribution NZ Limited 80 Queen Street |
![]() |
Brand Evolution Limited 80 Queen Street |