Shortcuts

Funds Administration New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036803323
NZBN
1156301
Company Number
Registered
Company Status
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
51 Don Street
Invercargill New Zealand
Physical & registered & service address used since 10 Sep 2001
Level 18
125 The Terrace
Wellington 6011
New Zealand
Office & delivery address used since 17 Nov 2020
P O Box 10445
Wellington
Wellington 6143
New Zealand
Postal address used since 03 Nov 2021

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.

Addresses

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

Contact info
64 4 4996936
Phone
www.lifestages.co.nz
27 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 482500
Other (Other) Southland Building Society Invercargill

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Derek Richmond Khandallah
Wellington
6035
New Zealand
Individual Smaill, Iain Matthew Aotea
Porirua

New Zealand
Individual Stewart, Sarah Jane Huntsbury
Christchurch
8022
New Zealand
Other Null - Fanz Treasury Stock
Individual Duston, Meagan Elizabeth Strowan
Christchurch
8052
New Zealand
Entity Zandia Holdings Limited
Shareholder NZBN: 9429037464684
Company Number: 983578
Other Fanz Treasury Stock
Individual Gambitsis, Anthony John Hutt Central
Lower Hutt
5010
New Zealand
Director Young, Derek Richmond Khandallah
Wellington
6035
New Zealand
Entity Zandia Holdings Limited
Shareholder NZBN: 9429037464684
Company Number: 983578
Individual Duston, Graham David Strowan
Christchurch
8052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Southland Building Society
Name
Building_society
Type
1781001
Ultimate Holding Company Number
NZ
Country of origin
Directors

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