General information

New Zealand (uk Finance) Limited

Type: NZ Limited Company (Ltd)
9429040965635
New Zealand Business Number
4064
Company Number
Registered
Company Status

New Zealand (Uk Finance) Limited (NZBN 9429040965635) was launched on 05 Feb 1941. 2 addresses are in use by the company: Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (type: registered, physical). Suite B, 237 Tamaki Drive, Kohimarama, Auckland had been their registered address, up to 01 Jul 2019. New Zealand (Uk Finance) Limited used other names, namely: New Zealand Holdings Limited from 05 Feb 1941 to 29 Aug 2002. 1913661 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1913661 shares (100 per cent of shares). Businesscheck's data was updated on 12 May 2025.

Current address Type Used since
Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 Registered & physical & service 01 Jul 2019
Directors
Name and Address Role Period
David B. Director 08 May 2019 - current
Kirsty W. Director 16 Oct 2023 - current
Jeremy James Hackett
St Heliers, Auckland, 1071
Address used since 31 Oct 2023
Director 31 Oct 2023 - current
Stephan Matthiesen
Woolloomooloo, Nsw, 2011
Address used since 01 Jan 1970
Nsw, 2021
Address used since 31 Dec 2021
Director 31 Dec 2021 - 31 Oct 2023
Anthony Michael Hardy C. Director 08 May 2019 - 16 Oct 2023
Hardeep Khangura
Nsw, 2011
Address used since 01 Jan 1970
Sydney, Nsw, 2030
Address used since 10 Sep 2020
Director 10 Sep 2020 - 31 Dec 2021
Stephen James Rush
Woolloomooloo, Nsw, 2011
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 13 Oct 2015
Woolloomooloo, Nsw, 2011
Address used since 01 Jan 1970
Director 21 Sep 2015 - 10 Sep 2020
Noelle Christine C. Director 08 May 2019 - 31 Mar 2020
John S. Director 22 May 2008 - 05 Aug 2019
Robert C. Director 27 Jun 2008 - 11 Mar 2019
Nicola S. Director 27 Jun 2008 - 01 Jun 2017
Kenneth H. Director 01 Nov 2001 - 19 Dec 2014
David Andrew Swann
Swindon, Oxfordshire, Sn6, 8jf, England,
Address used since 29 Apr 2008
Director 01 Nov 2001 - 23 May 2008
Paul Ashley Rayner
Sunninghill Ascot, Berkshire Sl5 9 Jy, England,
Address used since 01 Nov 2001
Director 01 Nov 2001 - 30 Apr 2008
Denis Grenville Thom
Wellington 1,
Address used since 22 Mar 1993
Director 22 Mar 1993 - 01 Nov 2001
Philip Joseph Tunstall
Remuera, Auckland,
Address used since 27 Sep 1993
Director 27 Sep 1993 - 01 Nov 2001
Johann Roelofse
Condominium, 25 Jalan U-thant, 55000, Kuala Lumpur, Malaysia,
Address used since 08 Dec 2000
Director 08 Dec 2000 - 01 Nov 2001
Brian Christopher Barrow
Lev 21, Tower 2, Mni Twins, 11 Jalan Pinang 50450, Kuala Lumpur,
Address used since 13 Oct 1999
Director 13 Oct 1999 - 08 Dec 2000
Paulo Eduardo Santos
Khandallah, Wellington,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 19 Dec 1999
Michael Casson Nightingale
Paremata,
Address used since 22 Oct 1997
Director 22 Oct 1997 - 17 Sep 1999
Murray Charles Radford
Khandallah, Wellington,
Address used since 28 Aug 1996
Director 28 Aug 1996 - 03 Sep 1999
Anthony Edward Maguire
Kelson, Lower Hutt,
Address used since 18 Jun 1997
Director 18 Jun 1997 - 03 Sep 1999
Simon Hubert Hanbury Sparrow
York Bay, Eastbourne,
Address used since 16 Dec 1997
Director 16 Dec 1997 - 03 Sep 1999
Susan Jane Cotton
Khandallah, Wellington,
Address used since 18 Jun 1997
Director 18 Jun 1997 - 20 Mar 1998
Dante Joao Letti
Karori, Wellington,
Address used since 21 Feb 1996
Director 21 Feb 1996 - 27 Feb 1998
Leendert Rene Ijsselstein
Khandallah, Wellington,
Address used since 09 Aug 1993
Director 09 Aug 1993 - 16 Dec 1997
James Barrie Burns
Paraparaumu,
Address used since 28 Aug 1996
Director 28 Aug 1996 - 18 Jun 1997
Jonathan David Russell
Oriental Bay,
Address used since 30 Aug 1995
Director 30 Aug 1995 - 22 Nov 1996
Peter Scott Stannard
Khandallah, Wellington,
Address used since 02 Jun 1992
Director 02 Jun 1992 - 28 Aug 1996
Murry Charles Radford
Kandallah, Wellington,
Address used since 28 Aug 1996
Director 28 Aug 1996 - 28 Aug 1996
James Campbell Irvine
Roseneath, Wellington,
Address used since 07 Apr 1994
Director 07 Apr 1994 - 21 Feb 1996
George Graham Robertson
Silverstream,
Address used since 02 Jun 1992
Director 02 Jun 1992 - 24 Aug 1994
Addresses
Previous address Type Period
Suite B, 237 Tamaki Drive, Kohimarama, Auckland, 1071 Registered & physical 10 Jun 2016 - 01 Jul 2019
5 Clouston Street, Glendowie, Auckland, 1071 Registered & physical 03 Jun 2016 - 10 Jun 2016
240 Ruahine Street, Roslyn, Palmerston North, 4414 Registered & physical 11 Feb 2016 - 03 Jun 2016
25 Princess Street, Palmerston North Registered & physical 28 Jun 2006 - 11 Feb 2016
Level 24, Majestic Centre, 100 Willis Street, Wellington Registered 05 May 2006 - 28 Jun 2006
C/-ernst & Young, Level 24, 100 Willis Street, Wellington Physical 05 May 2006 - 28 Jun 2006
Level 22, Majestic Centre, 100 Willis Street, Wellington Physical 29 May 2002 - 29 May 2002
Level 22, Majestic Centre, 100 Willis Street, Wellington Registered 29 May 2002 - 05 May 2006
C/-ernst & Young, Level 22, 100 Willis Street, Wellington Physical 29 May 2002 - 05 May 2006
C/- British American Tobacco (nz) Ltd, Level 14, 66 Wyndham Street, Auckland Registered 23 Apr 2001 - 29 May 2002
C/- Bell Gully Buddle Weir (d Flacks), The Auckland Club Tower, 34 Shortland Street, Auckland Physical 10 Nov 2000 - 10 Nov 2000
C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland Physical 10 Nov 2000 - 10 Nov 2000
C/- Bell Gully Buddle Weir, The Auckland, Club Tower, 34 Shortland Str, Auckland, Attn: D Flacks Physical 10 Nov 2000 - 29 May 2002
124-130 Richmond Street, Petone, Wellington Registered 02 Nov 1999 - 23 Apr 2001
124-130 Richmond Street, Petone, Wellington Physical 02 Nov 1999 - 10 Nov 2000
Financial Data
Financial info
1913661
Total number of Shares
April
Annual return filing month
December
Financial report filing month
24 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1913661
Shareholder Name Address Period
British American Tobacco International Holdings (uk) Limited
Other (Other)
05 Feb 1941 - current

Ultimate Holding Company
Effective Date 30 Apr 2015
Name British American Tobacco P.l.c
Type Company
Ultimate Holding Company Number 3407696
Country of origin GB
Location
Companies nearby
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Lornie & Co Accountants Limited
237c Tamaki Drive
Gerontious Enterprises Limited
237c Tamaki Drive