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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16010000 | |||
Entity (NZ Limited Company) | Bnz Property Investments Limited Shareholder NZBN: 9429039180315 |
80 Queen Street Auckland 1010 |
04 Sep 1990 - |
Shares Allocation #2 Number of Shares: 221000000 | |||
Entity (NZ Limited Company) | Bnz Property Investments Limited Shareholder NZBN: 9429039180315 |
80 Queen Street Auckland 1010 |
04 Sep 1990 - |
Ultimate Holding Company
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
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