Shortcuts

Banking Ombudsman Scheme Limited

Type: NZ Limited Company (Ltd)
9429033337920
NZBN
1952125
Company Number
Registered
Company Status
97211280
GST Number
Current address
L5, Huddart Parker Building
1 Post Office Square
Wellington 6011
New Zealand
Physical & registered & service address used since 07 Jun 2016
Po Box 25327
Wellington 6146
New Zealand
Postal address used since 23 Sep 2019
L5, Huddart Parker Building
1 Post Office Square
Wellington 6011
New Zealand
Office & delivery address used since 23 Sep 2019

Banking Ombudsman Scheme Limited, a registered company, was started on 19 Jun 2007. 9429033337920 is the number it was issued. The company has been run by 24 directors: Miriam Rose Dean - an active director whose contract started on 01 Jun 2013,
Kenina Maree Court - an active director whose contract started on 01 Feb 2016,
Jonathan James Alexander Duffy - an active director whose contract started on 31 Aug 2020,
Antonia Watson - an active director whose contract started on 31 Mar 2021,
Burcu Senel - an active director whose contract started on 31 Mar 2022.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 25327, Wellington, 6146 (type: postal, office).
Banking Ombudsman Scheme Limited had been using Level 5, Huddart Parker Building, Wellington as their physical address up to 07 Jun 2016.
A single entity controls all company shares (exactly 1 share) - Dean, Miriam Rose - located at 6146, Herne Bay, Auckland.

Addresses

Principal place of activity

L5, Huddart Parker Building, 1 Post Office Square, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5, Huddart Parker Building, Wellington, 6011 New Zealand

Physical & registered address used from 23 May 2014 to 07 Jun 2016

Address #2: Level 19, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 Dec 2013 to 23 May 2014

Address #3: 11 Floor Bp House, 20 Customhouse Quay, Wellington 6143 New Zealand

Registered & physical address used from 20 Apr 2010 to 24 Dec 2013

Address #4: 11 Floor Bp House, 20 Customhouse Quay, Wellington

Registered & physical address used from 15 Jan 2010 to 20 Apr 2010

Address #5: Level 11, 109-111 Featherston Street, Wellington

Registered & physical address used from 19 Jun 2007 to 15 Jan 2010

Contact info
64 800 805950
12 Feb 2019 Phone
accounts@bankomb.org.nz
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
help@bankomb.org.nz
12 Feb 2019 Email
www.bankomb.org.nz
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Dean, Miriam Rose Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, Ronald James Devonport
North Shore City
0624
New Zealand
Individual Barker, Richard Ian Remuera
Auckland

New Zealand
Directors

Miriam Rose Dean - Director

Appointment date: 01 Jun 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2013


Kenina Maree Court - Director

Appointment date: 01 Feb 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Feb 2016


Jonathan James Alexander Duffy - Director

Appointment date: 31 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 Aug 2020


Antonia Watson - Director

Appointment date: 31 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2021


Burcu Senel - Director

Appointment date: 31 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2022


Donna Cooper - Director (Inactive)

Appointment date: 08 Feb 2019

Termination date: 28 Feb 2022

Address: Oakura, Auckland, 4314 New Zealand

Address used since 08 Feb 2019


Angela Mentis - Director (Inactive)

Appointment date: 31 Dec 2017

Termination date: 31 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Dec 2017


Suzanne Eleanor Chetwin - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 31 Aug 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Apr 2016


Lei Wang - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 29 Jan 2019

Address: 1103/35 Hobson Street, Auckland Central, 1010 New Zealand

Address used since 01 Apr 2018


Anthony John Healy - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 31 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Mar 2017


Daryl Craig Johnson - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 30 Nov 2017

Address: 120 The Terrace, Wellington, 6011 New Zealand

Address used since 01 Aug 2016


Barbara Joan Chapman - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Mar 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2014


Crawford Norman John Taylor - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 30 Jun 2016

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Feb 2016


Mary Holm - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 31 Jan 2016

Address: Piha, Rd 2, New Lynn Auckland, New Zealand

Address used since 01 Feb 2010


Benjamin Conway Russell - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 02 Nov 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Apr 2015


Kevin James Murphy - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Mar 2015

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 02 Apr 2012


Peter Graham Clare - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Mar 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Oct 2013


Ronald James Paterson - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 May 2013

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 01 Jul 2010


Andrew Gregory Thorburn - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 02 Apr 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2009


George Frazis - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 02 Apr 2012

Address: 152 Quay Street, Auckland, 1010 New Zealand

Address used since 01 Oct 2010


Ian Samuel Knowles - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 30 Sep 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 19 Jul 2007


Richard Ian Barker - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 30 Jun 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jun 2007


Margaret Helen Walch - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 01 Feb 2010

Address: Rd Otaki 5581, 5583 New Zealand

Address used since 19 Jun 2007


Graham Kennedy Hodges - Director (Inactive)

Appointment date: 19 Jun 2007

Termination date: 30 Apr 2009

Address: Oriental Bay, Wellington,

Address used since 19 Jun 2007

Nearby companies

Peer Support Trust Of New Zealand Incorporated
C/o Sievwrights, Barristers & Solicitors

Crown Irrigation Investments Limited
Level 5, Huddart Parker Building

Tararua Growers' Association Incorporated
C/-horticulture New Zealand Incorporated

Stage Challenge Foundation
Level 6, Huddart Parker Building

Margies Cafe Limited
1 Post Office Square

Clemenger Bbdo Limited
1 Post Office Square