Shortcuts

Bnz Investment Services Limited

Type: NZ Limited Company (Ltd)
9429032532593
NZBN
2178923
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4
80 Queen Street
Auckland 1010 New Zealand
Physical & service address used since 19 Oct 2009
Level 4
80 Queen Street
Auckland 1010
New Zealand
Registered address used since 19 Oct 2009
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 07 Sep 2020

Bnz Investment Services Limited was launched on 16 Oct 2008 and issued an NZBN of 9429032532593. This registered LTD company has been supervised by 26 directors: Richard Graham Ansell - an active director whose contract started on 01 Feb 2019,
Paul Robin Richardson - an active director whose contract started on 28 Nov 2019,
Emma Jane Dobson - an active director whose contract started on 01 Oct 2021,
Karna Deane Rangiteihinga Luke - an active director whose contract started on 10 Mar 2022,
Hayley Michelle Cassidy - an inactive director whose contract started on 03 Apr 2019 and was terminated on 25 Nov 2022.
According to BizDb's information (updated on 12 Apr 2024), the company registered 4 addresses: Level 4, 80 Queen Street, Auckland, 1010 (delivery address),
80 Queen Street, Auckland Central, Auckland, 1010 (office address),
Level 4, 80 Queen Street, Auckland 1010 (physical address),
Level 4, 80 Queen Street, Auckland, 1010 (registered address) among others.
Up to 19 Oct 2009, Bnz Investment Services Limited had been using Level 14, Bnz Tower, 125 Queen Street, Auckland as their physical address.
A total of 70000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 70000 shares are held by 1 entity, namely:
Bank Of New Zealand (an entity) located at 80 Queen Street, Auckland postcode 1010.

Addresses

Other active addresses

Address #4: Level 4, 80 Queen Street, Auckland, 1010 New Zealand

Delivery address used from 06 Sep 2023

Principal place of activity

80 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: Level 14, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 16 Oct 2008 to 19 Oct 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: September

Financial report filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 70000
Entity (NZ Limited Company) Bank Of New Zealand
Shareholder NZBN: 9429039342188
80 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
National Australia Bank Limited
Name
Public Limited Company
Type
4044937
Ultimate Holding Company Number
AU
Country of origin
Level 1, 800 Bourke Street
Docklands
Vic 3008
Australia
Address
Directors

Richard Graham Ansell - Director

Appointment date: 01 Feb 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2019


Paul Robin Richardson - Director

Appointment date: 28 Nov 2019

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 07 Sep 2020

Address: Rd 2, Helensville, 0882 New Zealand

Address used since 28 Nov 2019


Emma Jane Dobson - Director

Appointment date: 01 Oct 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Oct 2021


Karna Deane Rangiteihinga Luke - Director

Appointment date: 10 Mar 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 10 Mar 2022


Hayley Michelle Cassidy - Director (Inactive)

Appointment date: 03 Apr 2019

Termination date: 25 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2020

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 03 Apr 2019


Daniel James Huggins - Director (Inactive)

Appointment date: 22 Jul 2020

Termination date: 01 Oct 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Jul 2020


Richard Louis Morath - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 09 Jul 2021

ASIC Name: Jana Investment Advisers Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jul 2013

Address: 105-153 Miller Street, North Sydney, Nsw, 2060 Australia

Address: 105-153 Miller Street, North Sydney, Nsw, 2060 Australia


Christine Yates - Director (Inactive)

Appointment date: 04 Oct 2019

Termination date: 22 Jul 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Oct 2019


Xiaohui Zhang - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 04 Oct 2019

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 16 Feb 2018


Peter John Forster - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 03 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2018


Shelley Maree Ruha - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 01 Nov 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jun 2012


Christopher Harril Reid - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 14 Sep 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Sep 2015


Tony Lawrence Arthur - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 18 Aug 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Oct 2015


Jacqueline Maree Farman - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 23 Feb 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 05 Jan 2015


Lee Hatton - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 29 Oct 2015

Address: Bondi, Syndey, Nsw, 2026 Australia

Address used since 05 Sep 2014


Nicolette Lisa Fowler - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 22 Aug 2014

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 22 Mar 2011


Renee Margaret Roberts - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 22 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Jun 2012


Glenn Robert Patrick - Director (Inactive)

Appointment date: 13 Jun 2012

Termination date: 05 Apr 2013

Address: Tawa, Wellington, 5028 New Zealand

Address used since 13 Jun 2012


Timothy John Main - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 13 Jun 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Mar 2011


Martin Philipsen - Director (Inactive)

Appointment date: 16 Oct 2008

Termination date: 02 Apr 2012

Address: Milford, North Shore City, 0620 New Zealand

Address used since 18 Sep 2009


Stephen Robert Mockett - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 12 Aug 2011

Address: Parnell, Auckland 1052,

Address used since 28 Oct 2009


Neil Watson Bradley - Director (Inactive)

Appointment date: 16 Oct 2008

Termination date: 22 Mar 2011

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 18 Sep 2009


Christopher James Bayliss - Director (Inactive)

Appointment date: 16 Oct 2008

Termination date: 20 May 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 18 Sep 2009


William Eric Purvis - Director (Inactive)

Appointment date: 16 Oct 2008

Termination date: 30 Sep 2009

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 16 Oct 2008


Anthony Peter Grayson - Director (Inactive)

Appointment date: 16 Oct 2008

Termination date: 11 Sep 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2008


Blair Robert Vernon - Director (Inactive)

Appointment date: 16 Oct 2008

Termination date: 03 Jul 2009

Address: Devonport, Auckland 0624,

Address used since 16 Oct 2008

Nearby companies

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