Lendlease Funds Management Limited, a registered company, was started on 13 Feb 2012. 9429030797291 is the NZ business identifier it was issued. This company has been run by 26 directors: Jill Somerfield person authorised for service whose contract began on 13 Feb 2012,
Vanessa Dew person authorised for service whose contract began on 13 Feb 2012,
Vanessa Dew - an active person authorised for service whose contract began on 13 Feb 2012,
Matthew James Bowyer - an active director whose contract began on 15 Dec 2021,
Toby Barnes - an active director whose contract began on 29 Mar 2022.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 15, 120 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Pricewaterhousecoopers, 188 Quay Street,, Auckland Central, Auckland, 1010 (service address).
Lendlease Funds Management Limited had been using Level 15, 120 Albert Street, Auckland Central, Auckland as their registered address up until 02 Aug 2021.
Former names used by the company, as we found at BizDb, included: from 08 Feb 2012 to 12 Feb 2016 they were called Lend Lease Funds Management Limited.
Previous addresses
Address #1: Level 15, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 Sep 2017 to 02 Aug 2021
Address #2: Pwc, Level 23, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Feb 2012 to 22 Feb 2012
Address #3: Pricewaterhousecoopers, 188 Quay Street,, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 Feb 2012 to 22 Feb 2012
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 29 Sep 2023
Country of origin: AU
Jill Somerfield - Person Authorised For Service
Appointment date: 13 Feb 2012
Address: 188 Quay Street, Auckland, 1142 New Zealand
Address used since 13 Feb 2012
Vanessa Dew - Person Authorised For Service
Appointment date: 13 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Feb 2012
Vanessa Dew - Person Authorised for Service
Appointment date: 13 Feb 2012
Address: 188 Quay Street, Auckland, 1010 New Zealand
Address used since 13 Feb 2012
Matthew James Bowyer - Director
Appointment date: 15 Dec 2021
Address: Buderim, Qld, 4556 Australia
Address used since 15 Dec 2021
Toby Barnes - Director
Appointment date: 29 Mar 2022
Address: Mosman, Nsw, 2088 Australia
Address used since 30 Mar 2022
Vanessa Ann Orth - Director
Appointment date: 01 Dec 2022
Address: Woollahra, Nsw, 2025 Australia
Address used since 16 Dec 2022
Meri Nastevska - Director
Appointment date: 01 Aug 2023
Address: Woollahra Nsw, 2025 Australia
Address used since 01 Aug 2023
Andrew Jeremy Thomas - Director (Inactive)
Appointment date: 24 Feb 2021
Termination date: 01 Aug 2023
Address: Tennyson Point, Nsw, 2111 Australia
Address used since 25 Feb 2021
Micah Schulz - Director (Inactive)
Appointment date: 15 Dec 2021
Termination date: 01 Dec 2022
Address: North Balgowlah, Nsw, 2093 Australia
Address used since 15 Dec 2021
Scott Richard Mosely - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 15 Dec 2021
Address: Mosman, Nsw, 2088 Australia
Address used since 03 Apr 2019
Mark Denis Mullen - Director (Inactive)
Appointment date: 11 Feb 2021
Termination date: 15 Dec 2021
Address: Roseville, Nsw, 2069 Australia
Address used since 25 Feb 2021
Jeannie Mok - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 24 Feb 2021
Address: Roseville, Nsw, 2069 Australia
Address used since 03 Jul 2018
Address: Chatswood, Nsw, 2067 Australia
Address used since 03 Jul 2018
John Michael Freedman - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 11 Feb 2021
Address: Queens Park, Nsw 2022, Australia
Address used since 19 Sep 2016
Joshua Mchutchison - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 01 Apr 2019
Address: Northbridge, Nsw, 2063 Australia
Address used since 04 May 2016
Robert Noel Hattersley - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 01 Jul 2018
Address: Mosman, Nsw, 2088 Australia
Kylie Rampa - Director (Inactive)
Appointment date: 14 Mar 2013
Termination date: 01 Jul 2018
Address: Cremorne Point, Nsw, 2090 Australia
Address used since 18 Mar 2013
Frank Krile - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 16 Sep 2016
Address: North Bondi, Nsw, 2026 Australia
Address used since 28 Nov 2012
Tarun Dinkar Gupta - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 01 May 2016
Address: North Bondi, Nsw, 2026 Australia
John Charles Warburton - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 30 Jan 2015
Address: Richmond, Vic, 3121 Australia
Arlene May Tansey - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 30 Jan 2015
Address: Manly Nsw 2095, Australia
Geoff Keith Mcwilliam - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 30 Jan 2015
Address: Mcmahons Point Nsw 2060, Australia
Simon John Perrott - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 30 Jan 2015
Address: Mosman, Nsw, 2088 Australia
Address used since 11 Dec 2014
Simon John Perrott - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 30 Jan 2015
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Aug 2015
Brian Robert Norris - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 28 Nov 2014
Address: Turramurra Nsw 2074, Australia
Mark John Menhinnitt - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 31 Oct 2012
Address: Ashgrove Qld 4060, Australia
Carmel Anne Hourigan - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 09 Sep 2012
Address: Drummoyne Nsw 2047, Australia
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