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.
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
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 | Period |
---|---|---|---|
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 |
08 Oct 1971 - |
Ultimate Holding Company
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
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