Shortcuts

Australian Mutual Funds Exchange Pty Ltd

Type: Overseas Asic Company (Asic)
9429030075320
NZBN
4628259
Company Number
Removed
Company Status
14145724509
Australian Business Number
145724509
Australian Company Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
36 Port Albert Road
Wellsford
Wellsford 0900
New Zealand
Service address used since 06 Sep 2013
Level 15, 34 Shortland St
Auckland 1010
New Zealand
Registered address used since 01 Nov 2018
Level 15 34 Shortland St
Auckland 1010
New Zealand
Office address used since 19 May 2020

Australian Mutual Funds Exchange Pty Ltd, a removed company, was launched on 06 Sep 2013. 9429030075320 is the New Zealand Business Number it was issued. "Financial service nec" (ANZSIC K641915) is how the company was classified. This company has been supervised by 12 directors: Patrick Learmonth person authorised for service whose contract started on 06 Sep 2013,
Patrick Learmonth - an active person authorised for service whose contract started on 06 Sep 2013,
Chi Hoi Lai - an active director whose contract started on 02 Jan 2024,
Paul Clarke Goldman - an active director whose contract started on 02 Jan 2024,
Xinlin Yang - an inactive director whose contract started on 02 Jan 2024 and was terminated on 08 Mar 2024.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 15 34 Shortland St, Auckland, 1010 (office address),
Level 15, 34 Shortland St, Auckland, 1010 (registered address),
36 Port Albert Road, Wellsford, Wellsford, 0900 (service address).
Australian Mutual Funds Exchange Pty Ltd had been using 34 Shortland St Level 17, Auckland as their registered address up to 01 Nov 2018.
Old names for the company, as we managed to find at BizDb, included: from 02 Aug 2019 to 10 Feb 2021 they were called Emirates Mutual Funds Exchange Pty Ltd, from 23 Oct 2013 to 02 Aug 2019 they were called Bmfn Pty Ltd and from 02 Sep 2013 to 23 Oct 2013 they were called Vitesse Blue Pty Ltd.

Addresses

Principal place of activity

34 Shortland St Level 17, Auckland, 1010 New Zealand


Previous addresses

Address #1: 34 Shortland St Level 17, Auckland, 1010 New Zealand

Registered address used from 04 Oct 2016 to 01 Nov 2018

Address #2: 34 Shortland Street, Level 17, Auckland, 1010 New Zealand

Registered address used from 10 Dec 2015 to 10 Dec 2015

Address #3: Level 1, 144 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 31 Aug 2015 to 10 Dec 2015

Address #4: Level 3, 52-64 Victoria St W, Auckland, 1010 New Zealand

Registered address used from 19 May 2015 to 31 Aug 2015

Address #5: Level 3, 52 Victoria St W, Auckland, 1010 New Zealand

Registered address used from 08 Apr 2015 to 19 May 2015

Address #6: Level 3, 52 Victoria St West, Auckland City, Auckland, 1010 New Zealand

Registered address used from 01 Apr 2014 to 08 Apr 2015

Address #7: 87a Rosedale Road, Pinehill, Auckland, 0632 New Zealand

Registered address used from 06 Jan 2014 to 01 Apr 2014

Address #8: 36 Port Albert Road, Wellsford, Wellsford, 0900 New Zealand

Registered address used from 06 Sep 2013 to 06 Jan 2014

Contact info
61 2 80051970
12 Nov 2018 Phone
mbringans@emiratesmf.com
Email
mbringans@amfex.com
Email
admin@amfex.com
23 Nov 2022 Email
https://emfex.com.au/
Website
https://amfex.com
11 May 2021 Website
Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 23 Nov 2022

Country of origin: AU

Directors

Patrick Learmonth - Person Authorised For Service

Appointment date: 06 Sep 2013

Address: Auckland, 1010 New Zealand

Address used since 06 Sep 2013

Address: Auckland, 1010 New Zealand

Address used since 06 Sep 2013


Patrick Learmonth - Person Authorised for Service

Appointment date: 06 Sep 2013

Address: Auckland, 1010 New Zealand

Address used since 06 Sep 2013


Chi Hoi Lai - Director

Appointment date: 02 Jan 2024

Address: Ma Wan Nt, Hong Kong SAR China

Address used since 22 Jan 2024


Paul Clarke Goldman - Director

Appointment date: 02 Jan 2024

Address: Dorroughby, Nsw, 2480 Australia

Address used since 22 Jan 2024


Xinlin Yang - Director (Inactive)

Appointment date: 02 Jan 2024

Termination date: 08 Mar 2024

Address: Pacific Palisades, North Point, Hong Kong SAR China

Address used since 22 Jan 2024


Pavel B. - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 02 Jan 2024

Address: Wellesley Ma, United States, United States

Address used since 17 May 2016


James Peter Whelan - Director (Inactive)

Appointment date: 01 Mar 2023

Termination date: 02 Jan 2024

Address: Northbridge, Nsw, 2063 Australia

Address used since 09 Mar 2023


Rachael Jane Bringans - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 08 Mar 2023

Address: The Rocks, Nsw, 2000 Australia

Address used since 23 Nov 2022


Mark John Bringans - Director (Inactive)

Appointment date: 04 Mar 2014

Termination date: 02 Nov 2022

Address: 129 Harrington Street, The Rocks Nsw, 2000 Australia

Address used since 25 Mar 2014

Address: Sunshine Beach, Qld, 4567 Australia

Address used since 04 Mar 2014

Address: 11 Alberta Street, Sydney Nsw, 2000 Australia

Address used since 25 Mar 2014

Address: 184 Forbes Street, Darlinghurst Nsw, 2010 Australia

Address used since 25 Mar 2014


William J. - Director (Inactive)

Appointment date: 06 Sep 2013

Termination date: 16 May 2016

Address: Los Angeles Ca 90077, United States

Address used since 06 Sep 2013


Pavel B. - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 20 Dec 2015

Address: Wellesley, Ma, 02482 United States

Address used since 28 Jan 2014


David Batten - Director (Inactive)

Appointment date: 06 Sep 2013

Termination date: 30 Apr 2014

Address: Pennant Hills Nsw 2120, Australia

Address used since 06 Sep 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Capital Trust Group Limited
Level 8, 3-13 Shortland Street

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street