Shortcuts

Bnz Property Investments Limited

Type: NZ Limited Company (Ltd)
9429039180315
NZBN
483526
Company Number
Registered
Company Status
Current address
Level 4
80 Queen Street
Auckland 1010 New Zealand
Registered & physical & service address used since 19 Oct 2009

Bnz Property Investments Limited, a registered company, was registered on 29 Aug 1990. 9429039180315 is the NZBN it was issued. This company has been managed by 22 directors: Amber Oram - an active director whose contract started on 31 Jul 2018,
Matthew Rowland Cullum - an active director whose contract started on 20 Jan 2021,
Hun Aung - an inactive director whose contract started on 21 Nov 2018 and was terminated on 22 Jan 2021,
Andrew Thomas Downie - an inactive director whose contract started on 15 Sep 2017 and was terminated on 05 Nov 2018,
Louise Marie Unger - an inactive director whose contract started on 27 Sep 2017 and was terminated on 31 Jul 2018.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 4, 80 Queen Street, Auckland 1010 (types include: registered, physical).
Bnz Property Investments Limited had been using Level 14, Bnz Tower, 125 Queen Street, Auckland as their physical address up until 19 Oct 2009.
Old names for the company, as we found at BizDb, included: from 29 Aug 1990 to 26 Sep 1990 they were called Petrakis Investments Limited.
A total of 420010000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 420000000 shares (100%).

Addresses

Previous addresses

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

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

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

Physical address used from 01 Jun 1999 to 01 Jun 1999

Address: Level 3, B N Z Centre, 1 Willis Street, Wellington

Physical address used from 01 Jun 1999 to 17 Apr 2003

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

Registered address used from 20 Mar 1998 to 17 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 420010000

Annual return filing month: June

Financial report filing month: September

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Bnz Investments Limited
Shareholder NZBN: 9429040831954
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 420000000
Entity (NZ Limited Company) Bnz Investments Limited
Shareholder NZBN: 9429040831954
80 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

26 Sep 2021
Effective Date
National Australia Bank Limited
Name
Public Listed Company
Type
4044937
Ultimate Holding Company Number
AU
Country of origin
Level 1, 800 Bourke Street, Docklands
Victoria 3008
Australia
Address
Directors

Amber Oram - Director

Appointment date: 31 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2018


Matthew Rowland Cullum - Director

Appointment date: 20 Jan 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Jan 2021


Hun Aung - Director (Inactive)

Appointment date: 21 Nov 2018

Termination date: 22 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Nov 2018


Andrew Thomas Downie - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 05 Nov 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 15 Sep 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 Keith Martin - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 15 Sep 2017

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 Jun 2016


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


Robin Peter Tuckey - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 02 Apr 2012

Address: Bucklands Beach, Auckland,

Address used since 23 Jun 2000


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


Christopher John Black - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 05 Apr 2007

Address: Kohimarama, Auckland 1005,

Address used since 01 May 2006


Peter Leonard Thodey - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 26 Jun 2000

Address: Remuera, Auckland,

Address used since 22 Jan 1998


Micheal Thomas Pratt - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 20 Mar 2000

Address: Kohimarama, Auckland,

Address used since 22 May 1998


Christopher Black - Director (Inactive)

Appointment date: 08 May 1998

Termination date: 20 Nov 1998

Address: Khandallah, Wellington,

Address used since 08 May 1998


David Grant Devonport - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 22 May 1998

Address: Khandallah, Wellington,

Address used since 30 Aug 1996


Gordon John Wheaton - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 08 May 1998

Address: Khandallah, Wellington,

Address used since 22 Jan 1998


David John Tuck - Director (Inactive)

Appointment date: 06 Jun 1992

Termination date: 22 Jan 1998

Address: Khandallah, Wellington,

Address used since 06 Jun 1992


Alan Donald Macdonald - Director (Inactive)

Appointment date: 17 Mar 1995

Termination date: 22 Jan 1998

Address: Khandallah, Wellington,

Address used since 17 Mar 1995


David Winston Bain - Director (Inactive)

Appointment date: 06 Jun 1992

Termination date: 31 May 1996

Address: Kelburn, Wellington,

Address used since 06 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