Fnz Limited, a registered company, was started on 11 Apr 2006. 9429034195444 is the NZBN it was issued. This company has been supervised by 26 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.
Last updated on 08 Oct 2024, our database contains detailed information about 3 addresses the company registered, specifically: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (delivery address),
Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (office address),
Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (physical address),
Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (registered address) among others.
Fnz Limited had been using Level 7, 256 Lambton Quay, Wellington as their physical address until 09 Oct 2019.
A single entity controls all company shares (exactly 69836893 shares) - Fnz Holdings New Zealand Limited - located at 6011, 29A Brandon Street, Wellington.
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
Physical & registered address used from 30 Aug 2010 to 09 Oct 2019
Address #2: Level 10, Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand
Physical address used from 14 May 2008 to 30 Aug 2010
Address #3: Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington New Zealand
Registered address used from 14 May 2008 to 30 Aug 2010
Address #4: Level 10, Caltex Tower, 282-292 Lambton Quay, Wellington
Registered & physical address used from 11 Apr 2006 to 14 May 2008
Basic Financial info
Total number of Shares: 69836893
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 69836893 | |||
Entity (NZ Limited Company) | Fnz Holdings New Zealand Limited Shareholder NZBN: 9429032488449 |
29a Brandon Street Wellington 6011 New Zealand |
14 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fnz Group Limited Shareholder NZBN: 9429039191465 Company Number: 479861 |
11 Apr 2006 - 14 Jun 2013 | |
Entity | Fnz Group Limited Shareholder NZBN: 9429039191465 Company Number: 479861 |
11 Apr 2006 - 14 Jun 2013 |
Ultimate Holding Company
Trevor John Matthews - Director
Appointment date: 19 Nov 2013
ASIC Name: Fnz (australia) Pty Limited
Address: Sydney, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 22 Dec 2014
Address: Sydney, 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
Address: Mcmahons Point, 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: 11 Apr 2006
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: Fnz (australia) Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Devonport, Devonport, 7310 Australia
Address used since 23 Mar 2015
Address: Sydney, Nsw, 2000 Australia
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: Brighton, Vic, 3186 Australia
Address used since 23 Apr 2018
Address: The Peak, Hong Kong, Hong Kong SAR China
Address used since 26 Aug 2016
Damian Kevin Millin - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 21 May 2020
ASIC Name: Fnz (australia) Pty Limited
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 13 Mar 2014
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Christian D. - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 14 Oct 2019
ASIC Name: Fnz (australia) Pty Limited
Address: Belrose, Nsw, 2085 Australia
Address used since 01 Apr 2016
Address: Sydney, 2000 Australia
Address: Sydney, 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: 08 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
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: 12 Mar 2010
Address: Wellington,
Address used since 25 Nov 2009
Matan Gan-el - Director (Inactive)
Appointment date: 12 Feb 2009
Termination date: 25 Nov 2009
Address: Te Aro, Wellington,
Address used since 12 Feb 2009
Scott Andrew St John - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 21 Jan 2009
Address: Auckland,
Address used since 16 Jan 2008
Michael Craig Blennerhassett - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 08 May 2008
Address: Meadowbank, Auckland,
Address used since 08 Dec 2006
Mark John Peterson - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 20 Dec 2006
Address: Wellington,
Address used since 11 Apr 2006
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