Shortcuts

Bnz Branch Properties Limited

Type: NZ Limited Company (Ltd)
9429039180032
NZBN
483525
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4
80 Queen Street
Auckland 1010 New Zealand
Physical & registered & service address used since 19 Oct 2009
Private Bag 92208
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 06 May 2019
Level 4, 80 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 06 May 2019

Bnz Branch Properties Limited, a registered company, was started on 04 Sep 1990. 9429039180032 is the NZBN it was issued. The company has been run by 20 directors: Amber Oram - an active director whose contract began on 31 Jul 2018,
Antony John Van Leeuwen - an active director whose contract began on 21 Nov 2018,
Andrew Thomas Downie - an inactive director whose contract began on 23 May 2017 and was terminated on 05 Nov 2018,
Louise Marie Unger - an inactive director whose contract began on 27 Sep 2017 and was terminated on 31 Jul 2018,
Annabell Louise Chartres - an inactive director whose contract began on 26 Apr 2016 and was terminated on 27 Sep 2017.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Private Bag 92208, Victoria Street West, Auckland, 1142 (type: postal, office).
Bnz Branch Properties Limited had been using Level 14, Bnz Tower, 125 Queen Street, Auckland as their physical address up to 19 Oct 2009.
Previous aliases for this company, as we identified at BizDb, included: from 04 Sep 1990 to 26 Sep 1990 they were called Laupo Investments Limited.
A total of 237010000 shares are allotted to 2 shareholders (2 groups). The first group consists of 16010000 shares (6.75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 221000000 shares (93.25 per cent).

Addresses

Principal place of activity

Level 4, 80 Queen Street, Auckland, 1010 New Zealand


Previous addresses

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

Physical & registered address used from 17 Apr 2003 to 19 Oct 2009

Address #2: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 20 Mar 1998 to 17 Apr 2003

Address #3: Level 3, Bnz Centre, 1 Willis Street, Wellington

Physical address used from 07 May 1997 to 17 Apr 2003

Address #4: Level 24, Bnz Centre, 1 Willis Street, Wellington

Physical address used from 07 May 1997 to 07 May 1997

Contact info
64 21 747303
06 May 2019 Phone
debra_laurent@bnz.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 237010000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16010000
Entity (NZ Limited Company) Bnz Property Investments Limited
Shareholder NZBN: 9429039180315
80 Queen Street
Auckland 1010
Shares Allocation #2 Number of Shares: 221000000
Entity (NZ Limited Company) Bnz Property Investments Limited
Shareholder NZBN: 9429039180315
80 Queen Street
Auckland 1010

Ultimate Holding Company

26 Sep 2021
Effective Date
National Australia Bank Limited
Name
Public Limited Company
Type
4044937
Ultimate Holding Company Number
AU
Country of origin
Directors

Amber Oram - Director

Appointment date: 31 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2018


Antony John Van Leeuwen - Director

Appointment date: 21 Nov 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Nov 2018


Andrew Thomas Downie - Director (Inactive)

Appointment date: 23 May 2017

Termination date: 05 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 23 May 2017


Louise Marie Unger - Director (Inactive)

Appointment date: 27 Sep 2017

Termination date: 31 Jul 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Sep 2017


Annabell Louise Chartres - Director (Inactive)

Appointment date: 26 Apr 2016

Termination date: 27 Sep 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Apr 2016


David John Kidd - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 23 May 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 17 May 2012


Emma Treadwell - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 26 Apr 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Apr 2012


Scott Mckinnon - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 10 Sep 2012

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 Apr 2012


Martin Philipsen - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 02 Apr 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Nov 1998


Lee Hatton - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 02 Apr 2012

Address: Mt Eden, Auckland 1024,

Address used since 28 Oct 2009


Adam John Bennett - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 05 Oct 2009

Address: 171 Queen Street, Auckland,

Address used since 28 Jun 2007


Mark Charles Dowland - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 22 May 2009

Address: The Dominion Buildings, 80 Victoria Street, Wellington,

Address used since 07 Jun 2005


Rodger John Murphy - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 23 Sep 2003

Address: St Heliers, Auckland,

Address used since 22 Jan 1998


David Michael Browne - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 03 May 2002

Address: 31 St Benedicts Street, Newton, Auckland,

Address used since 21 Feb 2000


Christopher John Black - Director (Inactive)

Appointment date: 02 Jun 1998

Termination date: 20 Nov 1998

Address: Khandallah, Wellington,

Address used since 02 Jun 1998


David Grant Devonport - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 08 May 1998

Address: Khandallah, Wellington,

Address used since 30 Aug 1996


David John Tuck - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 22 Jan 1998

Address: Khandallah, Wellington,

Address used since 03 Jun 1992


Alan Donald Macdonald - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 22 Jan 1998

Address: Khandallah, Wellington,

Address used since 06 Mar 1995


David Winston Bain - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 31 May 1996

Address: Kelburn, Wellington,

Address used since 03 Jun 1992


Thomas Stewart Tennent - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 06 Mar 1995

Address: Lower Hutt,

Address used since 03 Jun 1992

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