General information

Bank Of New Zealand

Type: NZ Limited Company (Ltd)
9429039342188
New Zealand Business Number
428849
Company Number
Registered
Company Status
000000288
Australian Company Number
K622110 - Bank Operation
Industry classification codes with description

Bank Of New Zealand (NZBN 9429039342188) was incorporated on 14 Mar 1989. 3 addresses are in use by the company: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: shareregister, physical). Level 4, 80 Queen Street, Auckland had been their registered address, until 07 Oct 2021. 11213747499 shares are issued to 17 shareholders who belong to 17 shareholder groups. The first group includes 1 entity and holds 762750000 shares (6.8 per cent of shares), namely:
National Australia Group (Nz) Limited (an entity) located at 80 Queen Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 0.04 per cent of all shares (exactly 4500000 shares); it includes
Seventh City Finance Limited (an entity) - located at Bethlehem, Tauranga. The 3rd group of shareholders, share allocation (4850000 shares, 0.04%) belongs to 1 entity, namely:
Benton Family Future Fund Limited, located at 149 Featherston Street, Wellington (an entity). "Bank operation" (ANZSIC K622110) is the classification the Australian Bureau of Statistics issued Bank Of New Zealand. The Businesscheck information was updated on 15 Mar 2024.

Current address Type Used since
Level 4, 80 Queen Street, Auckland, 1010 Registered 07 Oct 2021
Level 4, 80 Queen Street, Auckland, 1010 Service & physical 23 Nov 2021
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 Shareregister 15 Jun 2023
Contact info
64 21 747303
Phone (Phone)
debra_laurent@bnz.co.nz
Email
www.bnz.co.nz
Website
Directors
Name and Address Role Period
Douglas Alexander Mckay
Remuera, Auckland, 1050
Address used since 05 Mar 2013
Director 05 Mar 2013 - current
Kevin John Kenrick
Epsom, Auckland, 1023
Address used since 09 Aug 2016
Director 01 Jul 2016 - current
Linley Ann Wood
Saint Marys Bay, Auckland, 1011
Address used since 21 Apr 2020
Director 14 Apr 2020 - current
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Daniel James Huggins
Herne Bay, Auckland, 1011
Address used since 08 Aug 2023
Ponsonby, Auckland, 1011
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Warwick Ean Hunt
Purerua, Northland, 0294
Address used since 01 Nov 2022
Director 01 Nov 2022 - current
Nathan Laurence Goonan
Melbourne Victoria, 3000
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Emma Elaine Gray
101 Darling Point Road, Darling Point, Sydney, 2027
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Gary Andrew Lennon
Melbourne, Vic, 3000
Address used since 06 Oct 2021
Melbourne, Vic, 3000
Address used since 01 May 2019
Director 01 May 2019 - 31 Oct 2023
Louis Arthur Hawke
Barkers Creek, Victoria, 3451
Address used since 01 Feb 2017
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Director 01 Feb 2017 - 31 Jul 2023
Bruce Ronald Hassall
Parnell, Auckland, 1052
Address used since 25 Nov 2020
Epsom, Auckland, 1051
Address used since 12 Mar 2020
Remuera, Auckland, 1050
Address used since 21 Dec 2015
Director 21 Dec 2015 - 21 Dec 2022
Mai Chen
Remuera, Auckland, 1050
Address used since 21 Apr 2015
Director 21 Apr 2015 - 21 Apr 2022
Angela Mentis
St Heliers, Auckland, 1071
Address used since 15 Jan 2018
Seaforth, Nsw, 2092
Address used since 19 Dec 2016
Seaforth, Nsw, 2092
Address used since 01 Jan 1970
Director 19 Dec 2016 - 01 Oct 2021
Prudence Mary Flacks
Rd 1, Queenstown 9371, 9371
Address used since 03 Aug 2015
Director 19 Oct 2009 - 30 Oct 2020
Philip Wayne Chronican
800 Bourke Street, Docklands, Victoria, 3008
Address used since 01 Jan 1970
Kurraba Point, Nsw, 2089
Address used since 02 Feb 2017
800 Bourke Street, Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 03 Oct 2016 - 28 Feb 2019
Anthony John Healy
St Heliers, Auckland, 1071
Address used since 12 May 2014
Director 12 May 2014 - 01 Jan 2018
Stephen John Moir
Rd 1, Hastings, 4171
Address used since 22 Mar 2016
Director 14 Apr 2008 - 13 Apr 2017
Gavin Robin Slater
Kew, Victoria, 3101
Address used since 12 Aug 2011
Director 12 Aug 2011 - 22 Jul 2016
Michaela Jane Healey
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Level 3, 800 Bourke Street, Docklands, Victoria, 3008
Address used since 06 Oct 2014
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 06 Oct 2014 - 22 Jul 2016
Susan Carrel Macken
Remuera, Auckland, 1050
Address used since 15 Jun 2005
Director 15 Jun 2005 - 30 Jun 2016
Andrew John Pearce
Bay View, Napier, 4104
Address used since 22 Jan 2013
Director 14 Apr 2008 - 30 Jun 2016
John Anthony Waller
Greenlane, Auckland, 1051
Address used since 22 Jan 2008
Director 22 Jan 2008 - 31 Jul 2015
Cameron Anthony Clyne
Level 3, 800 Bourke Street, Docklands, Vic, 3008
Address used since 28 Nov 2012
Director 14 Feb 2006 - 15 Aug 2014
Andrew Gregory Thorburn
Remuera, Auckland, 1050
Address used since 08 Dec 2008
Director 01 Oct 2008 - 16 May 2014
Edwin Gilmour Johnson
14 Guernsey Road, Rd1, Blenheim 7271,
Address used since 18 Sep 2009
Director 05 Apr 2002 - 01 Jun 2013
Michael James Ullmer
Armadale, Victoria 3143, Australia,
Address used since 04 Sep 2007
Director 04 Sep 2007 - 12 Aug 2011
Heughan Bassett Rennie
Thorndon, Wellington, 6011
Address used since 01 Feb 1997
Director 01 Feb 1997 - 31 Jan 2010
Thomas Kirriemuir Mcdonald
Khandallah, Wellington,
Address used since 19 Aug 1992
Director 03 Aug 1991 - 07 Nov 2008
Janine Laurel Smith
Epsom, Auckland,
Address used since 19 Nov 2007
Director 30 Jun 2005 - 30 Jun 2008
John Douglas Storey
149 Woodstock Road, Rd 1, Te Awamutu,
Address used since 19 Nov 2007
Director 30 Jun 1995 - 30 Apr 2008
Peter Leonard Thodey
125 Queen Street, Auckland,
Address used since 19 Aug 2002
Director 19 Aug 2002 - 12 Mar 2007
Ross Edward Pinney
Eaglemont, Victoria 3084, Australia,
Address used since 04 Mar 2005
Director 04 Mar 2005 - 28 Jul 2006
Pamela Adrienne Jefferies
Greytown, South Wairarapa,
Address used since 04 Jul 2005
Director 01 Mar 1993 - 05 Apr 2006
Michael Thomas Laing
Armadale Vic 3143, Australia,
Address used since 13 Jun 2002
Director 13 Jun 2002 - 27 Aug 2004
Richard Ernest Mckinnon
Templestow, Vic 3106, Australia,
Address used since 13 Jun 2002
Director 13 Jun 2002 - 27 Aug 2004
Peter John Benedict Duncan
1 Spring Street, Melbourne Vic 3000, Australia,
Address used since 13 Jun 2002
Director 13 Jun 2002 - 19 Sep 2003
Ross Edward Pinney
125 Queen Street, Auckland,
Address used since 15 Apr 2002
Director 15 Apr 2002 - 19 Aug 2002
Robert Malcolm Charles Prowse
Toorak, Victoria 3142, Australia,
Address used since 22 Oct 2001
Director 22 Oct 2001 - 24 Apr 2002
Peter Leonard Thodey
Remuera, Auckland,
Address used since 28 Mar 2000
Director 28 Mar 2000 - 15 Apr 2002
Selwyn John Cushing
Hastings,
Address used since 30 Jun 1995
Director 30 Jun 1995 - 26 Oct 2001
Francis John Cicutto
Templestow, Vic 3106, Australia,
Address used since 23 Jul 1999
Director 23 Jul 1999 - 22 Oct 2001
Robert Charles Malcolm Prowse
Toorak, Victoria 3142, Australia,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 22 Oct 2001
Richard Ernest Mckinnon
Templestow, Victoria 3106, Australia,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 15 Jun 2001
Michael Donald Soden
Melbourne, Victoria 3004, Australia,
Address used since 31 Jul 2000
Director 31 Jul 2000 - 15 Jun 2001
Gordon John Wheaton
South Yarra 3141, Melbourne, Australia,
Address used since 05 Jan 1996
Director 05 Jan 1996 - 31 Jul 2000
Glenn Lawrence Lord Barnes
Kew, Victoria 3101, Australia,
Address used since 18 Dec 1997
Director 18 Dec 1997 - 31 Jul 2000
Ross Edward Pinney
Eaglemont, Victoria 3084, Australia,
Address used since 08 Mar 1999
Director 08 Mar 1999 - 31 Jul 2000
Michael Thomas Pratt
Kohimarama, Auckland,
Address used since 11 May 1998
Director 11 May 1998 - 03 Mar 2000
Mark Richard Rayner
East Melbourne, 3126 Victoria, Australia,
Address used since 01 Oct 1997
Director 01 Oct 1997 - 23 Jul 1999
Donald Robert Argus
Melvern, Victoria 3149, Australia,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 22 Jan 1999
Clfford William Breeze
Toorak, Victoria 3142, Australia,
Address used since 12 Apr 1996
Director 12 Apr 1996 - 11 May 1998
William Robert Mitchel Irvine
R S D 5494 Bass Highway, Elizabethtown,tasmania 7304, Australia,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 12 Sep 1997
Robert William Stannard
Crofton Downs, Wellington,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 16 Dec 1996
Frederick Reed Alan Hellaby
Remuera, Auckland,
Address used since 01 Mar 1993
Director 01 Mar 1993 - 16 Dec 1996
David Alexander Tange Dickins
Edgecliff, Nsw 2027, Australia,
Address used since 15 Jan 1993
Director 15 Jan 1993 - 05 Sep 1996
Roland Matrenza
Vermont South, Melbourne, Australia,
Address used since 26 Aug 1994
Director 26 Aug 1994 - 06 Feb 1996
Robert Malcolm Charles Prowse
Khandallah, Wellington,
Address used since 25 Feb 1993
Director 25 Feb 1993 - 05 Jan 1996
Anthony Joseph John Casey
Churton Park, Wellington,
Address used since 08 Dec 1995
Director 08 Dec 1995 - 05 Jan 1996
David Kennedy Macfarlane
Turramurra, Nsw 2074, Australia,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 02 Sep 1995
Thomas Stewart Tennent
Lower Hutt,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 28 Feb 1995
Clifford William Breeze
Toorak, Victoria, Australia,
Address used since 12 Jan 1993
Director 12 Jan 1993 - 26 Aug 1994
Sydney Davison Pasley
Rd4 Papakura, Auckland,
Address used since 19 Aug 1992
Director 19 Aug 1992 - 28 Feb 1993
Lindsay Campbell Pyne
Khandallah, Wellington,
Address used since 19 Aug 1992
Director 19 Aug 1992 - 20 Nov 1992
David Gregory Sadler
Brookby, Auckland,
Address used since 19 Aug 1992
Director 19 Aug 1992 - 11 Nov 1992
Humphrey Michael Gerard Fay
Mission Bay, Auckland,
Address used since 19 Aug 1992
Director 19 Aug 1992 - 11 Nov 1992
Geoffrey Thomas Ricketts
Parnell, Auckland,
Address used since 19 Aug 1992
Director 19 Aug 1992 - 11 Nov 1992
Robin Lance Congreve
Herne Bay, Auckland,
Address used since 24 Sep 1992
Director 24 Sep 1992 - 11 Nov 1992
Thomas Stewart Tennent
Lower Hutt,
Address used since 19 Aug 1992
Director 19 Aug 1992 - 24 Sep 1992
Addresses
Previous address Type Period
Level 4, 80 Queen Street, Auckland Registered 19 Oct 2009 - 07 Oct 2021
Level 4, 80 Queen Street, Auckland Physical 19 Oct 2009 - 23 Nov 2021
Level 14, Bnz Tower, 125 Queen Street, Auckland Registered & physical 17 Apr 2003 - 19 Oct 2009
Level 24, Bnz Centre, 1 Willis Street, Wellington Registered 08 Oct 1999 - 17 Apr 2003
Level 3 Bnz Centre, 1 Willis Street, Wellington Physical 25 Oct 1997 - 17 Apr 2003
Level 24, B N Z Centre, 1 Willis Street, Wellington Physical 25 Oct 1997 - 25 Oct 1997
- Physical 02 Nov 1994 - 09 Nov 1994
Level 24, Bnz Centre, 1 Willis Street, Wellington Registered 07 Aug 1994 - 08 Oct 1999
Bnz Centre, 1 Willis Street, Wellington Registered 07 Aug 1994 - 07 Aug 1994
Level 24, Bank Of New Zealand Centre, 1 Willis Street, Wellington New Zealand Registered 18 Aug 1993 - 07 Aug 1994
Bnz Centre, 1 Willis St, Wellington Registered 26 Jan 1993 - 18 Aug 1993
Financial Data
Financial info
11213747499
Total number of Shares
September
Annual return filing month
September
Financial report filing month
01 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 762750000
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current
Shares Allocation #2 Number of Shares: 4500000
Shareholder Name Address Period
Seventh City Finance Limited
Shareholder NZBN: 9429040784076
Entity (NZ Limited Company)
Bethlehem
Tauranga
3110
29 Sep 2023 - current
Shares Allocation #3 Number of Shares: 4850000
Shareholder Name Address Period
Benton Family Future Fund Limited
Shareholder NZBN: 9429047116672
Entity (NZ Limited Company)
149 Featherston Street
Wellington
6011
29 Sep 2023 - current
Shares Allocation #4 Number of Shares: 8854000
Shareholder Name Address Period
Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Entity (NZ Limited Company)
125 Queen Street
Auckland
1010
19 Jun 2023 - current
Shares Allocation #5 Number of Shares: 10479000
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
19 Jun 2023 - current
Shares Allocation #6 Number of Shares: 22977000
Shareholder Name Address Period
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Entity (NZ Limited Company)
29a Brandon Street
Wellington
6011
19 Jun 2023 - current
Shares Allocation #7 Number of Shares: 38279000
Shareholder Name Address Period
Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Entity (NZ Limited Company)
37 Galway Street, Britomart
Auckland
1010
19 Jun 2023 - current
Shares Allocation #8 Number of Shares: 59871000
Shareholder Name Address Period
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1010
19 Jun 2023 - current
Shares Allocation #9 Number of Shares: 129204000
Shareholder Name Address Period
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
19 Jun 2023 - current
Shares Allocation #10 Number of Shares: 4705000
Shareholder Name Address Period
Best Farm Limited
Shareholder NZBN: 9429039531483
Entity (NZ Limited Company)
Churton Park
Wellington
6037
29 Sep 2023 - current
Shares Allocation #11 Number of Shares: 9410000
Shareholder Name Address Period
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Entity (NZ Limited Company)
23 Customs Street East
Auckland
1010
19 Jun 2023 - current
Shares Allocation #12 Number of Shares: 5000000000
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current
Shares Allocation #13 Number of Shares: 600000000
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current
Shares Allocation #14 Number of Shares: 1105000000
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current
Shares Allocation #15 Number of Shares: 500000000
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current
Shares Allocation #16 Number of Shares: 400000000
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current
Shares Allocation #17 Number of Shares: 2470997499
Shareholder Name Address Period
National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
14 Mar 1989 - current

Historic shareholders

Shareholder Name Address Period
S.ag Private & Co. Limited
Shareholder NZBN: 9429030179417
Company Number: 4491838
Entity
Remuera
Auckland
1050
19 Jun 2023 - 29 Sep 2023
Queen Street Nominees Limited
Shareholder NZBN: 9429046278814
Company Number: 6363953
Entity
Auckland Central
Auckland
1010
19 Jun 2023 - 29 Sep 2023
Chris Lee & Partners Limited
Shareholder NZBN: 9429031346160
Company Number: 3169493
Entity
Paraparaumu Beach
Paraparaumu
5032
19 Jun 2023 - 29 Sep 2023
Bnz Income Management Limited
Shareholder NZBN: 9429032929294
Company Number: 2089120
Entity
09 Apr 2008 - 29 Sep 2016
Bnz Income Management Limited
Shareholder NZBN: 9429032929294
Company Number: 2089120
Entity
09 Apr 2008 - 29 Sep 2016

Ultimate Holding Company
Effective Date 26 Sep 2021
Name National Australia Bank Limited
Type Incorporated Company
Country of origin AU
Address Level 1, 800 Bourke Street
Docklands
Victoria 3008
Location
Companies nearby
Similar companies
China Construction Bank (new Zealand) Limited
Vero Centre, 48 Shortland Street
Westpac NZ Covered Bond Limited
Westpac On Takutai Square
Westpac NZ Covered Bond Holdings Limited
Westpac On Takutai Square
Westpac New Zealand Limited
Westpac On Takutai Square
Westpac Financial Services Group-nz- Limited
Westpac On Takutai Square
Westpac Equity Investments NZ Limited
Westpac On Takutai Square