Shortcuts

Lendlease Funds Management Limited

Type: Overseas Asic Company (Asic)
9429030797291
NZBN
3722317
Company Number
Registered
Company Status
000335473
Australian Company Number
Current address
Pricewaterhousecoopers, 188 Quay Street,
Auckland Central
Auckland 1010
New Zealand
Service address used since 13 Feb 2012
Level 15, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Aug 2021
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 25 Oct 2022

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 29 Sep 2023

Country of origin: AU

Directors

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

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