Shortcuts

Fnz Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032488449
NZBN
2188715
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Fnz House, Level 3
29a Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 09 Oct 2019
Fnz House, Level 3
29a Brandon Street
Wellington 6011
New Zealand
Office address used since 28 Oct 2019
Fnz House, Level 3
29a Brandon Street
Wellington 6011
New Zealand
Postal & delivery address used since 04 Nov 2022

Fnz Holdings New Zealand Limited was registered on 24 Nov 2008 and issued a New Zealand Business Number of 9429032488449. This registered LTD company has been run by 23 directors: Trevor John Matthews - an active director whose contract started on 19 Nov 2013,
Katherine Jane Hyndman - an active director whose contract started on 01 Feb 2016,
James Ronan Mcdonnell - an active director whose contract started on 01 Oct 2021,
Jonathan Gidney - an active director whose contract started on 01 Nov 2023,
Scott James Webster - an active director whose contract started on 15 Dec 2023.
As stated in BizDb's data (updated on 18 Apr 2024), this company registered 1 address: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (types include: postal, delivery).
Until 09 Oct 2019, Fnz Holdings New Zealand Limited had been using Level 7, 256 Lambton Quay, Wellington as their registered address.
BizDb identified other names used by this company: from 24 Nov 2008 to 23 Nov 2011 they were called Kiwi Nz Bidco Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fnz Group Entities Limited (an other) located at 29A Brandon Street, Wellington postcode 6011. Fnz Holdings New Zealand Limited was categorised as "Financial service nec" (ANZSIC K641915).

Addresses

Principal place of activity

Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, 256 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 30 Aug 2010 to 09 Oct 2019

Address #2: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand

Physical & registered address used from 19 Oct 2009 to 30 Aug 2010

Address #3: C/-harmos Horton Lusk, Level 37, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 24 Nov 2008 to 19 Oct 2009

Contact info
64 4 803 9538
08 Jan 2019 Phone
apac.cosec@fnz.com
09 Oct 2023 all
apac.cosec@fnz.com
04 Nov 2022 nzbn-reserved-invoice-email-address-purpose
NZFinance@fnz.co.nz
28 Oct 2019 all
jessamine.carton@fnz.com.au
28 Oct 2019 all
www.fnz.com
08 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Fnz Group Entities Limited 29a Brandon Street
Wellington
6011
New Zealand

Ultimate Holding Company

18 Dec 2018
Effective Date
Falcon Newco Limited
Name
Exempted Limited Company
Type
343271
Ultimate Holding Company Number
KY
Country of origin
Po Box 309, Ugland House
Grand Cayman KY1-1104
Cayman Islands
Address
Directors

Trevor John Matthews - Director

Appointment date: 19 Nov 2013

ASIC Name: Administration Partners Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 22 Dec 2014

Address: Sydney Nsw, 2000 Australia


Katherine Jane Hyndman - Director

Appointment date: 01 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2016


James Ronan Mcdonnell - Director

Appointment date: 01 Oct 2021

Address: Lyall Bay, Wellington, 6023 New Zealand

Address used since 01 Oct 2021


Jonathan Gidney - Director

Appointment date: 01 Nov 2023

ASIC Name: Fnz (australia) Pty Limited

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 01 Nov 2023


Scott James Webster - Director

Appointment date: 15 Dec 2023

Address: Chatswood, 2067 Australia

Address used since 15 Dec 2023


Charlotte Mary Boyer - Director

Appointment date: 15 Dec 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 15 Dec 2023


Angela Joy Nauta - Director (Inactive)

Appointment date: 15 May 2023

Termination date: 01 Dec 2023

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 15 May 2023


Susan Nicole Roberts - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 30 Sep 2023

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Oct 2020


Adrian D. - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 01 Dec 2021


Timothy Ralph Neville - Director (Inactive)

Appointment date: 21 May 2020

Termination date: 01 Oct 2021

Address: #23-03 Cliveden At Grange, Singapore, 249592 Singapore

Address used since 01 Jul 2021

Address: #17-03 Cliveden At Grange, Singapore, 249592 Singapore

Address used since 21 May 2020


Stephen John Tucker - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 Oct 2021

Address: Castlecrag Nsw, 2068 Australia

Address used since 01 Oct 2020


Nicholas John Sherry - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 30 Oct 2020

ASIC Name: Administration Partners Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Devonport, 7310 Australia

Address used since 23 Mar 2015


Annette Louise King - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 30 Oct 2020

Address: Brighton East, Vic, 3187 Australia

Address used since 25 Nov 2019

Address: The Peak, Hong Kong, Hong Kong SAR China

Address used since 26 Aug 2016

Address: Brighton, Vic, 3186 Australia

Address used since 23 Apr 2018


Damian Millin - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 21 May 2020

ASIC Name: Administration Partners Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 25 Aug 2014


Christian D. - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 14 Oct 2019

ASIC Name: Administration Partners Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Belrose, Nsw, 2085 Australia

Address used since 01 Apr 2016

Address: Sydney Nsw, 2000 Australia


Vivienne S. - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 20 Mar 2015


Marshall Mark Thomas Stephen - Director (Inactive)

Appointment date: 19 Nov 2013

Termination date: 16 Dec 2014

Address: Newtown, Vic, 3220 Australia

Address used since 19 Nov 2013


Peter David Mckeown - Director (Inactive)

Appointment date: 21 Mar 2010

Termination date: 20 Feb 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Sep 2012


Andrew L. - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 13 Aug 2013


Matthias Allgaier - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 25 Oct 2012

Address: 10 Collingham Gardens, London Sw5 0hs, United Kingdom,

Address used since 24 Nov 2008


John David Love - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 24 Aug 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 12 Jul 2012


Jessamine Lynley Carton - Director (Inactive)

Appointment date: 25 Nov 2009

Termination date: 07 May 2010

Address: Wellington,

Address used since 25 Nov 2009


Matan Gan-el - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 25 Nov 2009

Address: 164 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Address used since 12 Oct 2009

Nearby companies

Greater Brooklyn Residents Association Incorporated
C/o Edgley Cochrane Dalmer, Solicitors

South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And

Titiro Whakarunga Scholarship Trust
Simpson Grierson

The National Racing Museum
New Zland Conference

Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower

Wellington Merchants Limited
195 Lambton Quay

Similar companies