Bnz Investments Limited (issued a business number of 9429040831954) was launched on 17 Dec 1975. 2 addresses are in use by the company: Level 4, 80 Queen Street, Auckland, 1010 (type: registered, physical). Level 4, 80 Queen Street, Auckland 1010 had been their registered address, up to 12 Oct 2021. 3099390154 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3099390154 shares (100% of shares), namely:
Bank Of New Zealand (an entity) located at 80 Queen Street, Auckland postcode 1010. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 80 Queen Street, Auckland 1010 | Service & physical | 19 Oct 2009 |
Level 4, 80 Queen Street, Auckland, 1010 | Registered | 12 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Katherine Frances Mary Skinner
Herne Bay, Auckland, 1011
Address used since 12 Sep 2022
Herne Bay, Auckland, 1011
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
Simon Douglas Kwan
Murrays Bay, Auckland, 0630
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
Amber Oram
Remuera, Auckland, 1050
Address used since 29 Nov 2021 |
Director | 29 Nov 2021 - 29 Apr 2022 |
Josephine Therese Durcan
Herne Bay, Auckland, 1011
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 29 Nov 2021 |
Russell Denis Jones
Takapuna, Auckland, 0622
Address used since 25 Mar 2019 |
Director | 25 Mar 2019 - 29 Oct 2021 |
Rebecca Charlotte Lee
Grey Lynn, Auckland, 1021
Address used since 24 May 2017 |
Director | 24 May 2017 - 01 Oct 2021 |
Meegan Elizabeth Campion
St Heliers, Auckland, 1071
Address used since 10 Feb 2021 |
Director | 10 Feb 2021 - 03 Jun 2021 |
Craig Andrew Moffat
Mount Eden, Auckland, 1024
Address used since 24 May 2017 |
Director | 24 May 2017 - 21 May 2021 |
Shelley Maree Ruha
Epsom, Auckland, 1023
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 13 Feb 2019 |
Julie Therese Hazelhurst
Castor Bay, Auckland, 0620
Address used since 18 Oct 2017 |
Director | 30 May 2017 - 20 Aug 2018 |
Duncan Alexander Robertson
Devonport, Auckland, 0624
Address used since 13 Oct 2014 |
Director | 16 Dec 2013 - 24 May 2017 |
John Anthony Waller
Greenlane, Auckland, 1051
Address used since 11 Nov 2008 |
Director | 11 Nov 2008 - 31 Jul 2015 |
Renee Roberts
Parnell, Auckland, 1052
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 22 Aug 2014 |
Andrew Clifton
Henderson, Auckland, 0612
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 16 Dec 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 |
Mark Charles Dowland
The Dominon Buildings, 80 Victoria Street, Wellington,
Address used since 07 Jun 2005 |
Director | 22 Jan 1998 - 22 May 2009 |
Thomas Kirriemuir Mcdonald
Khandallah, Wellington,
Address used since 17 Dec 1996 |
Director | 17 Dec 1996 - 07 Nov 2008 |
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 |
Colin Robertson Campbell
Oriental Bay, Wellington,
Address used since 12 May 1997 |
Director | 12 May 1997 - 07 Sep 2001 |
Michael Thomas Pratt
Kohimarama, Auckland,
Address used since 22 May 1998 |
Director | 22 May 1998 - 20 Mar 2000 |
Anthony Joseph John Casey
Churton Park, Wellington,
Address used since 13 Feb 1996 |
Director | 13 Feb 1996 - 30 Oct 1998 |
Christopher John Black
Khandallah, Wellington,
Address used since 02 Jun 1998 |
Director | 02 Jun 1998 - 30 Oct 1998 |
Gordon John Wheaton
Khandallah, Wellington,
Address used since 08 Jan 1996 |
Director | 08 Jan 1996 - 08 May 1998 |
David Grant Devonport
Khandallah, Wellington,
Address used since 30 Aug 1996 |
Director | 30 Aug 1996 - 08 May 1998 |
Barry Glen Donhardt
Wellington,
Address used since 28 Jul 1995 |
Director | 28 Jul 1995 - 22 Jan 1998 |
Geoffrey Gilbert Cullen
Wadestown, Wellington,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 12 May 1997 |
Robert William Stannard
Crofton Downs, Wellington,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 16 Dec 1996 |
John James Inglis
Lower Hutt,
Address used since 31 May 1996 |
Director | 31 May 1996 - 30 Aug 1996 |
David Winston Bain
Kelburn, Wellington,
Address used since 28 Jul 1995 |
Director | 28 Jul 1995 - 31 May 1996 |
Robert Malcolm Charles Prowse
Khandallah, Wellington,
Address used since 25 Feb 1993 |
Director | 25 Feb 1993 - 05 Jan 1996 |
Edwin Grant Steel
Kelburn, Wellington,
Address used since 28 Jul 1995 |
Director | 28 Jul 1995 - 01 Sep 1995 |
Thomas Kirriermuir Mcdonald
Karori, Wellington,
Address used since 17 Dec 1975 |
Director | 17 Dec 1975 - 28 Jul 1995 |
Donald Robert Argus
East Malvern,, Vic 3145, Australia,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 28 Jul 1995 |
William Robert Mitchel Irvine
Kilmore Road, Gisborne Vic 3437, Australia,
Address used since 11 Nov 1992 |
Director | 11 Nov 1992 - 28 Jul 1995 |
Pamela Adrienne Jefferies
St. Heliers,, Auckland,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 28 Jul 1995 |
David Kennedy Macfarlane
Turramurra, Sydney Nsw 2074, Australia,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 28 Jul 1995 |
Sir Frederick Reed Alan Hellaby
Remuera, Auckland,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 28 Jul 1995 |
Thomas Stewart Tennent
Lower Hutt,
Address used since 30 Mar 1993 |
Director | 30 Mar 1993 - 28 Feb 1995 |
Robin Lance Congreve
Herne Bay, Auckland,
Address used since 24 Sep 1992 |
Director | 24 Sep 1992 - 11 Nov 1992 |
Previous address | Type | Period |
---|---|---|
Level 4, 80 Queen Street, Auckland 1010 | Registered | 19 Oct 2009 - 12 Oct 2021 |
Level 14, Bnz Tower, 125 Queen Street, Auckland | Physical & registered | 17 Apr 2003 - 19 Oct 2009 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 20 Mar 1998 - 17 Apr 2003 |
Level 3, B N Z Centre, 1 Willis Street, Wellington | Physical | 09 Oct 1997 - 17 Apr 2003 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Physical | 09 Oct 1997 - 09 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Bank Of New Zealand Shareholder NZBN: 9429039342188 Entity (NZ Limited Company) |
80 Queen Street Auckland 1010 |
17 Dec 1975 - 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 4 80 Queen Street Auckland |
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 |