The Banking and Financial Services Law Association Limited (issued a New Zealand Business Number of 9429042481614) was incorporated on 26 Jul 2016. 1 address is currently in use by the company: 81 Panapa Drive, Saint Johns, Auckland, 1072 (type: registered, service). Level 17, State Insurance Tower, 1 Willis Street, Wellington had been their registered address, up to 20 Jul 2018. Businesscheck's data was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 17, State Insurance Tower, 1 Willis Street, Wellington, 6011 | Service | 26 Jul 2016 |
| 81 Panapa Drive, Saint Johns, Auckland, 1072 | Registered | 20 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Nuncio Enrico D'angelo
Bondi Junction, Nsw, 2022
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
James Edward John Connell
106 Warners Avenue, Bondi Beach, Nsw, 2026
Address used since 30 Jul 2020
7 Beach Road, Bondi Beach, Nsw, 2026
Address used since 30 Jul 2020
7 Beach Road, Bondi Beach, Nsw, Hong Kong, 2026
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Diccon John Robertson Loxton
Woollahra Nsw 2025,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Nuncio Enrico D'angelo
Randwick Nsw 2031,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Michael Victor Robinson
New Zealand,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Robert Paul Rogerson
Mosman Nsw 2088,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Philip John Harvey
Enmore Nsw 2042,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
James Edward John Connell
1 Woodlands Terrace, Mid-levels, Hong Kong,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Simon Robert Jensen
New Zealand,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Bruce Geoffrey Whittaker
Prahran Vic 3181,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Rebecca Anne Hope
South Melbourne Vic 3205,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - current |
|
Julia Clancy
Saint Johns, Auckland, 1072
Address used since 26 Jul 2016 |
Person Authorised for Service | 26 Jul 2016 - current |
|
Simon Robert Jensen
1 Willis Street, Wellington, 6011
Address used since 26 Jul 2016 |
Person Authorised For Service | 26 Jul 2016 - unknown |
|
Julia Clancy
Saint Johns, Auckland, 1072
Address used since 26 Jul 2016 |
Person Authorised For Service | 26 Jul 2016 - unknown |
|
Elizabeth Ann Wardrop
Fitzroy North, Vic, 3068
Address used since 11 Sep 2017 |
Director | 01 Sep 2017 - current |
|
Matthew James Stevens Cunningham
Roseville, Nsw, 2069
Address used since 06 Sep 2018 |
Director | 02 Sep 2018 - current |
|
Katrina Gardiner
Westmere, Auckland, 1022
Address used since 06 Sep 2018 |
Director | 02 Sep 2018 - current |
|
Katrina Jane Gardiner
Westmere, Auckland, 1022
Address used since 06 Sep 2018 |
Director | 02 Sep 2018 - current |
|
James Edward John Connell
Bondi Beach, Nsw, 2026
Address used since 24 Sep 2019 |
Director | 30 Sep 2019 - current |
|
Kerryn Smith
Killara, Nsw, 2071
Address used since 29 Apr 2020 |
Director | 02 Apr 2020 - current |
|
Joshua Edward Cairns
Seatoun, Wellington, 6022
Address used since 22 Oct 2021
Lyall Bay, Wellington, 6022
Address used since 22 Oct 2021 |
Director | 02 Sep 2021 - current |
|
Kerry Janet Beaumont
Pukerua Bay, Wellington, 5026
Address used since 22 Sep 2022 |
Director | 16 Sep 2022 - current |
|
Anthony Patrick Francis Ryan
Balmain East, Nsw, 2041
Address used since 20 Jun 2023 |
Director | 31 May 2023 - current |
|
Helena Busljeta
Glebe, Nsw, 2037
Address used since 12 Jul 2024 |
Director | 03 Sep 2023 - current |
|
Philip John Harvey
Mossman, Nsw, 2088
Address used since 26 Jul 2016
46 Shirley Road, Wollstonecraft Nsw, 2065
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 01 Dec 2023 |
|
Rebecca Anne Hope
South Melbourne Vic 3205,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 31 May 2023 |
|
Emma Louise Sutcliffe
Khandallah, Wellington, 6035
Address used since 02 Sep 2016 |
Director | 28 Aug 2016 - 16 Sep 2022 |
|
Lloyd Anthony James Kavanagh
Orakei, Auckland, 1071
Address used since 02 Sep 2016 |
Director | 28 Aug 2016 - 21 Oct 2021 |
|
Bruce Geoffrey Whittaker
Tarwin, Lower Vic, 3956
Address used since 26 Jul 2016
Ashburton, Vic, 3147
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 02 Apr 2020 |
|
Robert Paul Rogerson
Mosman Nsw 2088,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 02 Sep 2018 |
|
Simon Robert Jensen
New Zealand,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 02 Sep 2018 |
|
Diccon John Robertson Loxton
Woollahra Nsw 2025,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 01 Sep 2017 |
|
Michael Victor Robinson
New Zealand,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 28 Aug 2016 |
|
John Richard Powell
New Zealand,
Address used since 26 Jul 2016 |
Director | 26 Jul 2016 - 28 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 17, State Insurance Tower, 1 Willis Street, Wellington, 6011 | Registered | 26 Jul 2016 - 20 Jul 2018 |
![]() |
Feed Me Limited 1 Willis Street |
![]() |
Boost Juice New Zealand Pty Limited Level 17, State Insurance Tower |
![]() |
Findgard Investments Auckland Limited Level 17 |
![]() |
Hill's Pet Nutrition (nz) Limited Level 17, Bnz Centre |
![]() |
Institute Of Patent Attorneys Loman Friedlander Award Trust C/o Aj Park |
![]() |
NZ Cricket Foundation Incorporated Level 19 |