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.
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
Basic Financial info
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 25 Mar 2024
Country of origin: AU
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
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
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