Fnz Holdings New Zealand Limited was registered on 24 Nov 2008 and issued a New Zealand Business Number of 9429032488449. This registered LTD company has been run by 24 directors: Trevor John Matthews - an active director whose contract started on 19 Nov 2013,
Katherine Jane Hyndman - an active director whose contract started on 01 Feb 2016,
Jonathan Gidney - an active director whose contract started on 01 Nov 2023,
Charlotte Mary Boyer - an active director whose contract started on 15 Dec 2023,
Scott James Webster - an active director whose contract started on 15 Dec 2023.
As stated in BizDb's data (updated on 16 Aug 2024), this company registered 1 address: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (types include: postal, delivery).
Until 09 Oct 2019, Fnz Holdings New Zealand Limited had been using Level 7, 256 Lambton Quay, Wellington as their registered address.
BizDb identified other names used by this company: from 24 Nov 2008 to 23 Nov 2011 they were called Kiwi Nz Bidco Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fnz Group Entities Limited (an other) located at 29A Brandon Street, Wellington postcode 6011. Fnz Holdings New Zealand Limited was categorised as "Financial service nec" (ANZSIC K641915).
Principal place of activity
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 7, 256 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 30 Aug 2010 to 09 Oct 2019
Address #2: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand
Physical & registered address used from 19 Oct 2009 to 30 Aug 2010
Address #3: C/-harmos Horton Lusk, Level 37, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 24 Nov 2008 to 19 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Fnz Group Entities Limited |
29a Brandon Street Wellington 6011 New Zealand |
24 Nov 2008 - |
Ultimate Holding Company
Trevor John Matthews - Director
Appointment date: 19 Nov 2013
ASIC Name: Administration Partners Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 22 Dec 2014
Address: Sydney Nsw, 2000 Australia
Katherine Jane Hyndman - Director
Appointment date: 01 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2016
Jonathan Gidney - Director
Appointment date: 01 Nov 2023
ASIC Name: Fnz (australia) Pty Limited
Address: Mcmahons Point, Nsw, 2060 Australia
Address used since 01 Nov 2023
Charlotte Mary Boyer - Director
Appointment date: 15 Dec 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 15 Dec 2023
Scott James Webster - Director
Appointment date: 15 Dec 2023
Address: Chatswood, 2067 Australia
Address used since 15 Dec 2023
Jeremy David Graham - Director
Appointment date: 21 Jun 2024
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 21 Jun 2024
James Ronan Mcdonnell - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 21 Jun 2024
Address: Lyall Bay, Wellington, 6023 New Zealand
Address used since 01 Oct 2021
Angela Joy Nauta - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 01 Dec 2023
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 15 May 2023
Susan Nicole Roberts - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 30 Sep 2023
Address: Caringbah South, Nsw, 2229 Australia
Address used since 01 Oct 2020
Adrian D. - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 01 Dec 2021
Timothy Ralph Neville - Director (Inactive)
Appointment date: 21 May 2020
Termination date: 01 Oct 2021
Address: #23-03 Cliveden At Grange, Singapore, 249592 Singapore
Address used since 01 Jul 2021
Address: #17-03 Cliveden At Grange, Singapore, 249592 Singapore
Address used since 21 May 2020
Stephen John Tucker - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 01 Oct 2021
Address: Castlecrag Nsw, 2068 Australia
Address used since 01 Oct 2020
Nicholas John Sherry - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 30 Oct 2020
ASIC Name: Administration Partners Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Devonport, 7310 Australia
Address used since 23 Mar 2015
Annette Louise King - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 30 Oct 2020
Address: Brighton East, Vic, 3187 Australia
Address used since 25 Nov 2019
Address: The Peak, Hong Kong, Hong Kong SAR China
Address used since 26 Aug 2016
Address: Brighton, Vic, 3186 Australia
Address used since 23 Apr 2018
Damian Millin - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 21 May 2020
ASIC Name: Administration Partners Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 25 Aug 2014
Christian D. - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 14 Oct 2019
ASIC Name: Administration Partners Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Belrose, Nsw, 2085 Australia
Address used since 01 Apr 2016
Address: Sydney Nsw, 2000 Australia
Vivienne S. - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 20 Mar 2015
Marshall Mark Thomas Stephen - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 16 Dec 2014
Address: Newtown, Vic, 3220 Australia
Address used since 19 Nov 2013
Peter David Mckeown - Director (Inactive)
Appointment date: 21 Mar 2010
Termination date: 20 Feb 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Sep 2012
Andrew L. - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 13 Aug 2013
Matthias Allgaier - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 25 Oct 2012
Address: 10 Collingham Gardens, London Sw5 0hs, United Kingdom,
Address used since 24 Nov 2008
John David Love - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 24 Aug 2012
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 12 Jul 2012
Jessamine Lynley Carton - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 07 May 2010
Address: Wellington,
Address used since 25 Nov 2009
Matan Gan-el - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 25 Nov 2009
Address: 164 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Address used since 12 Oct 2009
Greater Brooklyn Residents Association Incorporated
C/o Edgley Cochrane Dalmer, Solicitors
South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And
Titiro Whakarunga Scholarship Trust
Simpson Grierson
The National Racing Museum
New Zland Conference
Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower
Peninsula Group Nz Limited
Level 24, Hsbc Tower
A.j.hamilton Financial Services Limited
Level 7 Equinox House
Far Corporate Services Limited
C/- Tyler Legal
Gain Wealth Global Brokers Limited
Lvl 15, 171 Featherston Street
Gs Securities Limited
Level 6
Halfway Bush Finance Limited
Unisys House
Share Nz Services Limited
215 Lambton Quay