Funds Administration New Zealand Limited, a registered company, was incorporated on 10 Sep 2001. 9429036803323 is the New Zealand Business Number it was issued. "Superannuation fund operation - separately constituted" (business classification K633020) is how the company is classified. This company has been supervised by 12 directors: Michael James Skilling - an active director whose contract began on 24 May 2016,
Philip Ross Norman Ellison - an active director whose contract began on 26 Jul 2022,
Anthony George Dench - an active director whose contract began on 01 Aug 2023,
Gregory John Mulvey - an inactive director whose contract began on 26 May 2004 and was terminated on 01 Jan 2024,
Graham David Duston - an inactive director whose contract began on 10 Sep 2001 and was terminated on 31 Jul 2023.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 51 Don Street, Invercargill, Invercargill, 9810 (types include: registered, service).
A single entity owns all company shares (exactly 482500 shares) - Southland Building Society - located at 9810, Invercargill.
Other active addresses
Address #4: 51 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & service address used from 03 Jan 2024
Principal place of activity
Level 18, 125 The Terrace, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 482500
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 482500 | |||
Other (Other) | Southland Building Society |
Invercargill New Zealand |
10 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Derek Richmond |
Khandallah Wellington 6035 New Zealand |
31 Jul 2015 - 13 Aug 2018 |
Individual | Smaill, Iain Matthew |
Aotea Porirua New Zealand |
07 Feb 2008 - 05 Jul 2013 |
Individual | Stewart, Sarah Jane |
Huntsbury Christchurch 8022 New Zealand |
31 Jul 2015 - 13 Aug 2018 |
Other | Null - Fanz Treasury Stock | 07 Feb 2008 - 05 Jul 2013 | |
Individual | Duston, Meagan Elizabeth |
Strowan Christchurch 8052 New Zealand |
31 Jul 2015 - 13 Aug 2018 |
Entity | Zandia Holdings Limited Shareholder NZBN: 9429037464684 Company Number: 983578 |
10 Sep 2001 - 31 Jul 2015 | |
Other | Fanz Treasury Stock | 07 Feb 2008 - 05 Jul 2013 | |
Individual | Gambitsis, Anthony John |
Hutt Central Lower Hutt 5010 New Zealand |
31 Jul 2015 - 13 Aug 2018 |
Director | Young, Derek Richmond |
Khandallah Wellington 6035 New Zealand |
31 Jul 2015 - 13 Aug 2018 |
Entity | Zandia Holdings Limited Shareholder NZBN: 9429037464684 Company Number: 983578 |
10 Sep 2001 - 31 Jul 2015 | |
Individual | Duston, Graham David |
Strowan Christchurch 8052 New Zealand |
31 Jul 2015 - 13 Aug 2018 |
Ultimate Holding Company
Michael James Skilling - Director
Appointment date: 24 May 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Nov 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 03 Feb 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 May 2016
Philip Ross Norman Ellison - Director
Appointment date: 26 Jul 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Jul 2022
Anthony George Dench - Director
Appointment date: 01 Aug 2023
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Aug 2023
Gregory John Mulvey - Director (Inactive)
Appointment date: 26 May 2004
Termination date: 01 Jan 2024
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 22 Jun 2015
Graham David Duston - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 31 Jul 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Aug 2008
Derek Richmond Young - Director (Inactive)
Appointment date: 26 May 2004
Termination date: 31 Jul 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Oct 2015
Mark Patrick O'connor - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 29 Sep 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 21 Sep 2020
Shaun Rodger Drylie - Director (Inactive)
Appointment date: 18 Oct 2017
Termination date: 21 Sep 2020
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 18 Oct 2017
Jeffrey Bernard Walker - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 01 Jul 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 10 Sep 2001
Wayne Lindsay Evans - Director (Inactive)
Appointment date: 20 Aug 2014
Termination date: 06 Jan 2016
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 20 Aug 2014
Ross Lindsay Smith - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 30 Jul 2014
Address: Invercargill, 9810 New Zealand
Address used since 22 Oct 2002
John William Acton Smith - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 26 May 2004
Address: Invercargill,
Address used since 22 Oct 2002
The Warehouse Financial Services Limited
51 Don Street
Fraser Properties Limited
51 Don Street
Alliance Group Limited
Level 3
Tw Financial Services Operations Limited
51 Don Street
Sbs Money Limited
51 Don Street
High Health Alliance Limited
51 Don Street
Dairy Industry Superannuation Scheme Trustee Limited
Level 8, Pwc Tower
Naseby Trustee Company (2015) Limited
481 Princes Street
Ports Retirement Trustee Limited
Level 5
Pss Trustees Limited
Level 2
Shell New Zealand Pensions Limited
Level 28, Majestic Building
Whai Rawa Fund Limited
50 Corsair Drive