General information

Anz Nominees Pty Ltd

Type: Overseas Asic Company (Asic)
9429039805119
New Zealand Business Number
285097
Company Number
Registered
Company Status
005357568
Australian Company Number

Anz Nominees Pty Ltd (New Zealand Business Number 9429039805119) was started on 09 Apr 1952. 1 address is currently in use by the company: Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered. Level 10, 170-186 Featherston Street, Wellington had been their registered address, up to 22 Nov 2013. Anz Nominees Pty Ltd used more names, namely: Anz Nominees Limited from 28 Nov 2000 to 01 Aug 2017, A.n.z. Nominees Limited (09 Apr 1952 to 28 Nov 2000). Businesscheck's information was updated on 15 Mar 2024.

Current address Type Used since
Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 Registered 22 Nov 2013
Directors
Name and Address Role Period
Anna Corr
Malvern, Victoria, 3144
Address used since 29 Jul 2016
Director 27 Jul 2016 - current
Karen Thi Phung
Burwood, Nsw, 2134
Address used since 10 Jan 2017
Drummoyne, Nsw, 2047
Address used since 10 Jan 2017
St Johns Park, Nsw, 2176
Address used since 10 Jan 2017
Director 21 Dec 2016 - current
Adam Mcdonald Grant
Brunswick, Vic, 3056
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Care Of Anz Bank New Zealand
23-29 Albert Street, Auckland, 1010
Address used since 25 Feb 2010
Person Authorised For Service unknown - unknown
Care Of Anz Bank New Zealand
23-29 Albert Street, Auckland, 1010
Address used since 25 Feb 2010
Person Authorised for Service unknown - current
Dean Matthew Faglioni
Camperdown, Nsw, 2050
Address used since 07 Feb 2020
Director 28 Jan 2020 - 24 Aug 2023
Peter George Mullin
Malvern East, Vic, 3145
Address used since 14 Aug 2013
Director 17 Jul 2013 - 28 Jan 2020
Bhaskar Katta
Sandringham, Vic, 3191
Address used since 05 Dec 2018
Hampton, Vic, 3188
Address used since 05 Dec 2018
Director 03 Dec 2018 - 20 Dec 2019
Guy Lawrence Boyd
Brighton East, Vic, 3187
Address used since 18 Jan 2010
Director 18 Jan 2010 - 05 Jan 2017
Joanne Elizabeth Reed
Donvale, Vic, 3111
Address used since 09 May 2016
Director 04 May 2016 - 28 Jul 2016
Paul Alan Garry
Albert Park, Vic, 3206
Address used since 07 Sep 2009
Director 07 Sep 2009 - 06 May 2016
Gordon Richard Towell
Roseville, Nsw, 2069
Address used since 30 Oct 2012
Director 19 Oct 2012 - 15 Jul 2013
Peter George Mullin
Malvern East, Victoria, 3145
Address used since 12 Sep 2012
Director 11 Sep 2012 - 23 Oct 2012
Susan Elizabeth Jeffery
Wonga Park, Vic, 3115
Address used since 23 Dec 2010
Director 22 Dec 2010 - 11 Sep 2012
Stuart Ross Sayers
Mosman, Nsw, 2088
Address used since 23 Dec 2010
Director 22 Dec 2010 - 13 Feb 2012
Alistair Currie
Brighton, Vic, 3186
Address used since 27 Nov 2008
Director 27 Nov 2008 - 22 Dec 2010
Alison Rintoul
Brighton East, Vic, 3187
Address used since 23 Sep 2010
Director 16 Sep 2010 - 22 Dec 2010
Antony James Cahill
Hampton, Vic, 3188
Address used since 19 Oct 2007
Director 19 Oct 2007 - 24 Aug 2010
Geoffrey Arthur Bell
Toorak, Vic 3142, Australia,
Address used since 21 Dec 2007
Director 21 Dec 2007 - 31 Dec 2009
John Steven Harries
Balwyn, Vic 3103, Australia,
Address used since 21 Dec 2007
Director 21 Dec 2007 - 02 Sep 2009
Vishnu Shahaney
Balwyn North, Vic 3104, Australia,
Address used since 29 May 2008
Director 29 May 2008 - 27 Nov 2008
Chris James Cooper
Canterbury, Victoria 3126, Australia,
Address used since 17 Jul 2006
Director 17 Jul 2006 - 29 May 2008
Simon Andrew Crawford
Brighton Victoria 3186, Australia,
Address used since 13 Oct 2004
Director 13 Oct 2004 - 21 Dec 2007
Amanda Mary Rashleigh
Kew, Victoria, 3101, Australia,
Address used since 07 Oct 2005
Director 07 Oct 2005 - 19 Oct 2007
Stephen Craig Targett
Hawthorn, Victoria 3122, Australia,
Address used since 13 Jul 2004
Director 13 Jul 2004 - 30 Jun 2007
Mark Donald Paton
Brighton, Victoria 3186,
Address used since 24 Jan 2005
Director 26 Nov 2002 - 17 Jul 2006
Philip Ross Dowman
Malvern East, Victoria 3145, Australia,
Address used since 31 Jul 2002
Director 31 Jul 2002 - 07 Oct 2005
Sarah-jane Elizabeth Christensen
Donvale, Vic 3111,
Address used since 01 Mar 2004
Director 01 Mar 2004 - 13 Oct 2004
Robert John Edgar
Kew, Vic 3101, Australia,
Address used since 31 Dec 1998
Director 31 Dec 1998 - 13 Jul 2004
Graham Vinson Fryer
Sandringham, Victoria 3191, Australia,
Address used since 19 Dec 2000
Director 19 Dec 2000 - 26 Nov 2002
Carole Judith Anderson
Frenchs Forest, Nsw 2086, Australia,
Address used since 19 Dec 2001
Director 19 Dec 2001 - 11 Oct 2002
Katherine Jane De Beaurepaire
East Melbourne, Vic 3002, Australia,
Address used since 26 Apr 2000
Director 26 Apr 2000 - 31 Jul 2002
Kathryn Joy Fagg
Brighton, Victoria 3186, Australia,
Address used since 22 Sep 2000
Director 22 Sep 2000 - 08 Dec 2000
John Mark Winders
Beaumaris, Victoria 3193, Australia,
Address used since 14 Apr 1998
Director 14 Apr 1998 - 11 Sep 2000
Jeffrey David Clarkin
Melbourne, Victoria 3000, Australia,
Address used since 14 Apr 1998
Director 14 Apr 1998 - 31 Mar 2000
John Francis Ries
East Melbourne, Victoria 3002, Australia,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 31 Dec 1998
David Bruce Valentine
171 / 461 St Kilda Road,, Melbourne, Victoria 3004,, Australia,
Address used since 15 Jan 1997
Director 15 Jan 1997 - 14 Apr 1998
Peter Ralph Marriott
East Benleigh, Victoria 3165, Australia,
Address used since 13 Jun 1997
Director 13 Jun 1997 - 14 Apr 1998
Alister Thirlestane Lauderdale Maitland
Balwyn, Lauderdale, Victoria 3103, Australia,
Address used since 15 Jan 1993
Director 15 Jan 1993 - 30 Jun 1997
John Robert Sudholz
Mount Waverley, Victoria 3149, Australia,
Address used since 15 May 1990
Director 15 May 1990 - 13 Feb 1997
Robert Norman Challis
Brighton, Victoria 3186, Australia,
Address used since 17 Oct 1991
Director 17 Oct 1991 - 28 Mar 1993
Brian Weeks
Canterbury, Victoria, Australia,
Address used since 08 Sep 1988
Director 08 Sep 1988 - 15 Jan 1993
Kenneth Leonard Mahar
Wallington, Victoria 3221, Australia,
Address used since 30 Apr 1992
Director 30 Apr 1992 - 30 Apr 1992
Addresses
Previous address Type Period
Level 10, 170-186 Featherston Street, Wellington, 6011 Registered 09 May 2012 - 22 Nov 2013
Level 10, 170-186 Featheston Street, Wellington, 6011 Registered 08 May 2012 - 09 May 2012
Level 6, Victoria Street, Wellington, 6011 Registered 25 Feb 2010 - 25 Feb 2010
Level 14, Anz Tower, 215-229 Lambton Quay, Wellington Registered 18 May 2005 - 25 Feb 2010
Level 10, 2 Hunter Street, Wellington Registered 21 Oct 2004 - 18 May 2005
215-229 Lambton Quay, Wellington Registered 16 Dec 1993 - 21 Oct 2004
196 Featherston St, Wellington Registered 22 Oct 1992 - 16 Dec 1993
Financial Data
Financial info
July
Annual return filing month
September
Financial report filing month
16 Jul 2023
Annual return last filed
AU
Country of origin
Location