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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Unity Credit Union |
Hastings Hastings 4122 New Zealand |
31 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Banzpay Technology Limited Shareholder NZBN: 9429048820530 Company Number: 8112638 |
01 Apr 2021 - 27 Aug 2021 | |
Entity | Banzpay Technology Limited Shareholder NZBN: 9429048820530 Company Number: 8112638 |
27 Aug 2021 - 31 Aug 2021 | |
Entity | C U Securities Limited Shareholder NZBN: 9429037313456 Company Number: 1025096 |
Newmarket Auckland 1023 New Zealand |
22 Jan 2007 - 01 Apr 2021 |
Other | Credit Union Baywide Company Number: 1802850 |
27 Aug 2021 - 27 Aug 2021 | |
Entity | Banzpay Technology Limited Shareholder NZBN: 9429048820530 Company Number: 8112638 |
27 Aug 2021 - 31 Aug 2021 | |
Entity | Banzpay Technology Limited Shareholder NZBN: 9429048820530 Company Number: 8112638 |
01 Apr 2021 - 27 Aug 2021 | |
Entity | Banzpay Technology Holdings Limited Shareholder NZBN: 9429048820530 Company Number: 8112638 |
27 Aug 2021 - 31 Aug 2021 | |
Entity | Banzpay Technology Holdings Limited Shareholder NZBN: 9429048820530 Company Number: 8112638 |
Newmarket Auckland 1023 New Zealand |
01 Apr 2021 - 27 Aug 2021 |
Entity | C U Securities Limited Shareholder NZBN: 9429037313456 Company Number: 1025096 |
Newmarket Auckland 1023 New Zealand |
22 Jan 2007 - 01 Apr 2021 |
Individual | Mclaren, Alan Douglas |
Howick Auckland |
18 Dec 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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