Shortcuts

Btnz Unit Trusts Nominees Limited

Type: NZ Limited Company (Ltd)
9429040573373
NZBN
82590
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Jun 2018

Btnz Unit Trusts Nominees Limited, a registered company, was incorporated on 08 Oct 1971. 9429040573373 is the business number it was issued. The company has been run by 25 directors: Hrvoje Koprivcic - an active director whose contract started on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Btnz Unit Trusts Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address up to 05 Jun 2018.
Previous names for the company, as we managed to find at BizDb, included: from 22 May 1995 to 17 Feb 1997 they were named Myriad Mastertrust Nominees Limited, from 08 Oct 1971 to 22 May 1995 they were named Fund Of New Zealand Nominees Limited.
A single entity controls all company shares (exactly 200 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Sep 2014 to 05 Jun 2018

Address: Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered address used from 08 Oct 2004 to 01 Sep 2014

Address: 105 Queen Street, Auckland 1

Physical address used from 03 Jul 2000 to 03 Jul 2000

Address: The Trust Dept Of The N Z, Insurance Co Ltd, 103 - 105 Queen St, Auckland 1

Registered address used from 03 Jul 2000 to 08 Oct 2004

Address: Same As Registered Office New Zealand

Physical address used from 03 Jul 2000 to 01 Sep 2014

Contact info
debbie.morton@nzgt.co.nz
09 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Guardian Trust Company Limited
Name
Ltd
Type
115240
Ultimate Holding Company Number
NZ
Country of origin
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Hrvoje Koprivcic - Director

Appointment date: 29 Oct 2014

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 29 Oct 2014


Richard Brookes Spong - Director

Appointment date: 04 Oct 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 Oct 2016


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Jan 2011


Mark Lambert Perrow - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 09 May 2014


Bryan David Connor - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 05 Oct 2016

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 16 Oct 2009


Andrew Howard Barnes - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 29 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Ian Douglas Burns - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 17 Apr 2014

Address: Rd 2, Albany, 0792 New Zealand

Address used since 18 Feb 2014


Hrvoje Koprivcic - Director (Inactive)

Appointment date: 22 Jun 2011

Termination date: 13 Sep 2013

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 22 Jun 2011


John James Anthony Botica - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 30 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2012


Joanne Sue Reynolds - Director (Inactive)

Appointment date: 21 Feb 2006

Termination date: 24 May 2011

Address: Saint Heliers, Auckland, 1072 New Zealand

Address used since 30 Jun 2010


Terry Dane Tidbury - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 28 Jan 2011

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 21 Mar 2005


Keith Vincent Harris - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 28 Jan 2011

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 16 Oct 2009


Gregory Roy Campbell - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 30 Sep 2010

Address: Greenhithe, Auckland 0632,

Address used since 22 Jan 2010


Sean Carroll - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 19 Feb 2010

Address: Narrow Neck, North Shore City, 0622 New Zealand

Address used since 16 Oct 2009


Robert James Glen - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 23 Feb 2009

Address: Kohimarama, Auckland,

Address used since 29 Jun 2007


John Wayne O'brien - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 29 Jun 2007

Address: Te Atatu Peninsula, Auckland,

Address used since 26 Jan 2001


James Earl Douglas - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 31 Mar 2007

Address: Mt Eden, Auckland,

Address used since 20 Jun 2002


Dennis Raymond Church - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 26 Apr 2005

Address: Orakei, Auckland,

Address used since 26 Jan 2001


Grant Peter Brenton - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 21 Mar 2005

Address: Churton Park, Wellington,

Address used since 26 Mar 2003


Giridharan Subramaniam - Director (Inactive)

Appointment date: 20 Jun 2002

Termination date: 26 Mar 2003

Address: St Heliers, Auckland,

Address used since 20 Jun 2002


Anthony David Morgan - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 20 Jun 2002

Address: St Heliers, Auckland,

Address used since 04 Feb 1992


Graeme Patrick Cosgrove - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 14 Dec 1995

Address: Glendowie, Auckland,

Address used since 04 Feb 1992


William Wilson - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 14 Dec 1995

Address: Remuera, Auckland,

Address used since 04 Feb 1992


Russell Llewellyn Davis - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 24 May 1995

Address: Birkenhead, Auckland 10,

Address used since 04 Feb 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street