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.
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
Basic Financial info
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 23 Nov 2022
Country of origin: AU
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
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
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