Shortcuts

National Australia Managers Limited

Type: Overseas Asic Company (Asic)
9429035888611
NZBN
1346674
Company Number
Registered
Company Status
006437565
Australian Company Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
80 Queen Street
Auckland Central, Auckland 1010
New Zealand
Registered address used since 15 Mar 2021
Level 28, 395 Bourke St
Melbourne
Victoria 3000
Australia
Office address used since 02 Feb 2023

National Australia Managers Limited, a registered company, was launched on 17 Jul 2003. 9429035888611 is the business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company was classified. The company has been supervised by 27 directors: Jacqueline Fox - an active director whose contract began on 20 Apr 2015,
Molly Catherine Wojcik - an active director whose contract began on 26 Sep 2019,
Kathrine Mary Fordham-King - an active director whose contract began on 28 Jul 2020,
Stephen Noel Smith - an active director whose contract began on 12 May 2022,
Neil Watson Bradley - an inactive director whose contract began on 17 Nov 2015 and was terminated on 01 Apr 2022.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Level 29, 500 Bourke Street, Melbourne, Victoria, 3000 (office address),
Level 28, 395 Bourke St, Melbourne, Victoria, 3000 (office address),
80 Queen Street, Auckland Central, Auckland, 1010 (registered address).
National Australia Managers Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Mar 2021.

Addresses

Principal place of activity

Level 29, 500 Bourke Street, Melbourne, Victoria, 3000 Australia


Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 25 Mar 2019 to 15 Mar 2021

Address #2: Level 29, 500 Bourke St, Melbourne, Vic, C/-titan Nz Funding Trust, 80 Queen St, Auckland, 1010 New Zealand

Registered address used from 09 Mar 2015 to 25 Mar 2019

Address #3: Level 29, 500 Bourke Street, Melbourne C/-titan Nz Funding Trust, Auckland, 1010 New Zealand

Registered address used from 23 Feb 2009 to 09 Mar 2015

Address #4: C/o Ming Yee, Lim-pollard, Level 13, 125 Queens Street, Auckland

Registered address used from 23 Feb 2009 to 23 Feb 2009

Address #5: Level 6, 80 Queen Street, Auckland1010 New Zealand

Registered address used from 23 Feb 2009 to 23 Feb 2009

Address #6: Assistant C Ompany Secretary, Bank Of, New Zealand, Level 14, Bnz Tower, 125, Queen Str, Auckland

Registered address used from 17 Jul 2003 to 17 Jul 2003

Address #7: Level 13, B N Z Tower, 125 Queen Street, Auckland

Registered address used from 17 Jul 2003 to 23 Feb 2009

Contact info
61 3 86410254
25 Mar 2019 Phone
NAML.Australia@nab.com.au
25 Mar 2019 Email
www.nab.com.au
25 Mar 2019 Website
Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 25 Mar 2024

Country of origin: AU

Directors

Jacqueline Fox - Director

Appointment date: 20 Apr 2015

Address: Ivanhoe East, Vic, 3079 Australia

Address used since 04 Oct 2023

Address: Eaglemont, Vic, 3084 Australia

Address used since 24 Apr 2015


Molly Catherine Wojcik - Director

Appointment date: 26 Sep 2019

Address: Ashburton, Vic, 3147 Australia

Address used since 02 Oct 2019


Kathrine Mary Fordham-king - Director

Appointment date: 28 Jul 2020

Address: 24 Myrtle Road, Hampton, Vic, 3188 Australia

Address used since 31 Jul 2020


Stephen Noel Smith - Director

Appointment date: 12 May 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 13 May 2022


Neil Watson Bradley - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 01 Apr 2022

Address: St Johns, Auckland, 1072 New Zealand

Address used since 24 Nov 2015


Russell Hanness - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 26 Sep 2019

Address: Strathmore Vic, 3041 Australia

Address used since 24 Apr 2015


Eva Zileli - Director (Inactive)

Appointment date: 05 Sep 2017

Termination date: 30 Apr 2019

Address: Toorak Vic, 3142 Australia

Address used since 11 Sep 2017


Richard Donald Wheeler - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 13 Jul 2018

Address: Wahroonga, Nsw, 2076 Australia

Address used since 24 Apr 2015


Steven John Lambert - Director (Inactive)

Appointment date: 27 Apr 2004

Termination date: 20 Feb 2018

Address: 8 Glen Street, Milsons Point, Nsw, 2061 Australia

Address used since 27 Apr 2004


Martin Whelan - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 20 Jun 2017

Address: Hampton, Vic, 3188 Australia

Address used since 21 Jun 2016


Martha Georgiou - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 28 Apr 2017

Address: St Kilda East, Vic, 3183 Australia

Address used since 08 Sep 2007


Alexandra Fink - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 07 Apr 2017

Address: 8 Graham Street, Port Melbourne, Vic, 3207 Australia

Address used since 08 Nov 2011


Adrienne Laurice Lynita Lorraine Duarte - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 18 Nov 2015

Address: Kohimarama, Auckland, 1071 Australia

Address used since 24 Oct 2013


Geoffrey Donald Bennett - Director (Inactive)

Appointment date: 07 Apr 2011

Termination date: 01 May 2015

Address: Balwyn North, Vic, 3104 New Zealand

Address used since 10 Sep 2014


Yvonne Bruce - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 06 Aug 2013

Address: Black Rock, Vic, 3193 Australia

Address used since 05 Oct 2012


Peter Chapman - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 12 Mar 2013

Address: Richmond, Vic, 3121 Australia

Address used since 25 Mar 2011


Michael Cleland - Director (Inactive)

Appointment date: 27 Oct 2008

Termination date: 23 Oct 2012

Address: Unit 1, 10 St Georges Rd, Armadale, Victoria, 3143 Australia

Address used since 27 Oct 2008


Ming Yee - Person Authorised For Service

Termination date: 13 Apr 2011

Address: Auckland 1010, New Zealand

Address used from 18 Feb 2010 to 13 Apr 2011


Neil Bradley - Person Authorised For Service

Termination date: 13 Apr 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 18 Feb 2010 to 13 Apr 2011


Neil Bradley - Person Authorised for Service

Termination date: 13 Apr 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 18 Feb 2010 to 13 Apr 2011


Asif Saleem - Person Authorised for Service

Termination date: 13 Apr 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 18 Feb 2010 to 13 Apr 2011


Richard Rauchenberger - Director (Inactive)

Appointment date: 07 May 2008

Termination date: 31 Mar 2011

Address: Templestowe, Vic, 3106 Australia

Address used since 07 May 2008


Brian Alan Baker - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 21 Feb 2011

Address: Rosanna, Vic, 3084 Australia

Address used since 28 Nov 2005


Geoffrey Gilbert Cullen - Director (Inactive)

Appointment date: 17 Jul 2003

Termination date: 08 Sep 2007

Address: Toorak, Vic 3142, Australia,

Address used since 23 Sep 2005


Graeme Douglas Willis - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 14 Oct 2005

Address: Canterbury, Victoria, Melbourne 3126, Australia,

Address used since 12 Mar 2004


Ronald Robert Erdos - Director (Inactive)

Appointment date: 17 Jul 2003

Termination date: 27 Apr 2004

Address: Mosman, N S W 2088,

Address used since 17 Jul 2003


Christopher David Lewis - Director (Inactive)

Appointment date: 17 Jul 2003

Termination date: 12 Mar 2004

Address: Vermont South, Vic 3133,

Address used since 17 Jul 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Bagia Petrochem Management Limited
Level 4, 52 Symonds Street

Hamlid Management Limited
Level 3, 55 Anzac Avenue

Roncon Pacific Hotel Management Holdings 2 Limited
Level 14, 7 City Road, Auckland Central

U-sell Franchise Limited
Level 4, 52 Symonds Street

U-sell Limited
Level 4, 52 Symonds Street

Velo Systems Limited
Level 2, 63 Fort Street