Shortcuts

Credit Union New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033688763
NZBN
1896047
Company Number
Registered
Company Status
Current address
30 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 03 Mar 2022
100 St Aubyn Street East
Hastings
Hastings 4122
New Zealand
Registered & service address used since 17 Nov 2022

Credit Union New Zealand Limited was started on 18 Dec 2006 and issued an NZBN of 9429033688763. This registered LTD company has been supervised by 12 directors: Brian Maxwell Hayr - an active director whose contract started on 15 Sep 2022,
Kevin Andrew Hughes - an active director whose contract started on 25 Jul 2023,
Brian Maxwell Hayr - an inactive director whose contract started on 09 Sep 2022 and was terminated on 25 Jul 2023,
Gavin Peter Earle - an inactive director whose contract started on 02 Oct 2020 and was terminated on 09 Sep 2022,
Steven James Wakefield - an inactive director whose contract started on 30 Jun 2020 and was terminated on 02 Oct 2020.
According to our information (updated on 21 Apr 2024), the company registered 1 address: 100 St Aubyn Street East, Hastings, Hastings, 4122 (category: registered, service).
Until 03 Mar 2022, Credit Union New Zealand Limited had been using Level 3, 25 Teed Street, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Unity Credit Union (an other) located at Hastings, Hastings postcode 4122.

Addresses

Principal place of activity

Suite 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 10 Nov 2020 to 03 Mar 2022

Address #2: Suite 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Nov 2011 to 10 Nov 2020

Address #3: 4th Floor, 272 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 18 Dec 2006 to 01 Nov 2011

Contact info
compliance@coopmoneynz.org.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Unity Credit Union Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Banzpay Technology Limited
Shareholder NZBN: 9429048820530
Company Number: 8112638
Entity Banzpay Technology Limited
Shareholder NZBN: 9429048820530
Company Number: 8112638
Entity C U Securities Limited
Shareholder NZBN: 9429037313456
Company Number: 1025096
Newmarket
Auckland
1023
New Zealand
Other Credit Union Baywide
Company Number: 1802850
Entity Banzpay Technology Limited
Shareholder NZBN: 9429048820530
Company Number: 8112638
Entity Banzpay Technology Limited
Shareholder NZBN: 9429048820530
Company Number: 8112638
Entity Banzpay Technology Holdings Limited
Shareholder NZBN: 9429048820530
Company Number: 8112638
Entity Banzpay Technology Holdings Limited
Shareholder NZBN: 9429048820530
Company Number: 8112638
Newmarket
Auckland
1023
New Zealand
Entity C U Securities Limited
Shareholder NZBN: 9429037313456
Company Number: 1025096
Newmarket
Auckland
1023
New Zealand
Individual Mclaren, Alan Douglas Howick
Auckland

Ultimate Holding Company

14 Nov 2021
Effective Date
Unity Credit Union
Name
Credit Union
Type
1802850
Ultimate Holding Company Number
NZ
Country of origin
Directors

Brian Maxwell Hayr - Director

Appointment date: 15 Sep 2022

Address: Rd 2, Napier, 4182 New Zealand

Address used since 15 Sep 2022


Kevin Andrew Hughes - Director

Appointment date: 25 Jul 2023

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 25 Jul 2023


Brian Maxwell Hayr - Director (Inactive)

Appointment date: 09 Sep 2022

Termination date: 25 Jul 2023

Address: Rd 2, Napier, 4182 New Zealand

Address used since 15 Sep 2022


Gavin Peter Earle - Director (Inactive)

Appointment date: 02 Oct 2020

Termination date: 09 Sep 2022

Address: Rd 2, Napier, 4182 New Zealand

Address used since 17 Jan 2022

Address: Rd 2, Napier, 4182 New Zealand

Address used since 02 Oct 2020


Steven James Wakefield - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 02 Oct 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 30 Jun 2020


Richard Gordon Alexander Westlake - Director (Inactive)

Appointment date: 28 Sep 2019

Termination date: 30 Jun 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Sep 2019


Claire Dianne Matthews - Director (Inactive)

Appointment date: 17 Sep 2016

Termination date: 28 Sep 2019

Address: Pahiatua, Pahiatua, 4910 New Zealand

Address used since 17 Sep 2016


Henry Charles James Lynch - Director (Inactive)

Appointment date: 17 Sep 2016

Termination date: 06 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Sep 2016


Simon Francis Scott - Director (Inactive)

Appointment date: 19 Oct 2011

Termination date: 17 Sep 2016

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 16 Nov 2015


Graham Clark Clouston - Director (Inactive)

Appointment date: 15 Dec 2009

Termination date: 19 Oct 2011

Address: New Plymouth,

Address used since 15 Dec 2009


Lee Andrew Sinclair - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 15 Dec 2009

Address: Glendowie,

Address used since 18 Sep 2009


Alan Douglas Mclaren - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 18 Sep 2009

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 16 Sep 2009

Nearby companies

Madder & Rouge Limited
25 Teed Street

Heartland Pie Fund Limited
35 Teed Street

Heartland Nz Trustee Limited
35 Teed Street

Vps Properties Limited
35 Teed Street

Heartland Bank Limited
35 Teed Street

Heartland Trust
Level 3, Heartland House