Shortcuts

Australian Foundation Investment Company Limited

Type: Overseas Asic Company (Asic)
9429038280597
NZBN
816924
Company Number
Registered
Company Status
004147120
Australian Company Number
Current address
Dir Computershare_investor_services
Level 2, 159 Hurstmere Road
North Shore, Auckland New Zealand
Shareregister & other (Address For Share Register) address used since 18 Apr 2007
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 01 Jan 2015

Australian Foundation Investment Company Limited, a registered company, was launched on 30 Jul 1996. 9429038280597 is the NZBN it was issued. This company has been managed by 24 directors: Graeme Richard Liebelt - an active director whose contract started on 13 Jun 2012,
Robert Mark Freeman - an active director whose contract started on 01 Jan 2018,
Rebecca Patricias Dee-Bradbury - an active director whose contract started on 06 May 2019,
Julie Fahey - an active director whose contract started on 22 Apr 2021,
Craig Milton Drummond - an active director whose contract started on 01 Jul 2021.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, other).
Australian Foundation Investment Company Limited had been using Chapman Tripp, Level 35, 23 Albert Street, Auckland 1010 as their registered address up until 01 Jan 2015.

Addresses

Previous addresses

Address #1: Chapman Tripp, Level 35, 23 Albert Street, Auckland 1010 New Zealand

Registered address used from 11 May 2010 to 01 Jan 2015

Address #2: Chapman Tripp Sheffield Young, Level 35, 23 Albert Street, Auckland 1010 New Zealand

Registered address used from 15 Apr 2009 to 15 Apr 2009

Address #3: Chapman Tripp Sheffield Young, Level 17, 10 Customhouse Quay, Wellington

Registered address used from 16 Feb 2007 to 15 Apr 2009

Address #4: J B Were & Son, Level 21 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 16 Feb 2007

Address #5: J B Were & Son, Level 21 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 21 Jun 1999 to 11 Apr 2000

Financial Data

Basic Financial info

NZSX Code: AFI

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 05 Apr 2024

Country of origin: AU

Directors

Graeme Richard Liebelt - Director

Appointment date: 13 Jun 2012

Address: 9 Porter Street, Hawthorn East, Vic, 31123 Australia

Address used since 05 Jul 2012

Address: Level 9. 833 Collins Street, Docklands, Vic, 3008 Australia

Address used since 05 Jul 2012


Robert Mark Freeman - Director

Appointment date: 01 Jan 2018

Address: Malvern, Vic, 3144 Australia

Address used since 19 Jan 2018


Rebecca Patricias Dee-bradbury - Director

Appointment date: 06 May 2019

Address: Balnarring, Vic, 3926 Australia

Address used since 14 May 2019


Julie Fahey - Director

Appointment date: 22 Apr 2021

Address: 95 Rouse Street, Port Melbourne Vic, 3207 Australia

Address used since 23 Apr 2021


Craig Milton Drummond - Director

Appointment date: 01 Jul 2021

Address: East Melbourne, Vic, 3002 Australia

Address used since 07 Jul 2021


Katie Melissa Hudson - Director

Appointment date: 01 Jan 2024

Address: Hawthorn, Vic, 3122 Australia

Address used since 08 Jan 2024


Richard Lindsay Murray - Director

Appointment date: 22 Jan 2024

Address: Armadale, Vic, 3143 Australia

Address used since 29 Jan 2024


Dir Computershare_investor_services - Person Authorised For Service

Address: Takapuna, North Shore City, New Zealand

Address used since 11 May 2010


Dir Computershare_investor_services - Person Authorised for Service

Address: Takapuna, North Shore City, New Zealand

Address used since 11 May 2010


John Paterson - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 03 Oct 2023

Address: Kooyong, Victoria 3144, Australia

Address used since 30 Jul 1996


Catherine Mary Walter - Director (Inactive)

Appointment date: 14 Aug 2002

Termination date: 03 Oct 2023

Address: 101 Collins Street, Melbourne, Victoria 3000, Australia

Address used since 14 Aug 2002


Peter John Williams - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 04 Oct 2022

Address: 1 Roy Street, Melbourne, Vic, 3004 Australia

Address used since 03 Feb 2010

Address: 1 Roy Street, Melbourne, Vic, 3004 Australia

Address used since 03 Feb 2010


Ross Ernest Barker - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 30 Jun 2021

Address: Kew, Vic, 3101 Australia

Address used since 30 Jul 1996

Address: Hawthorn, Vic, 3122 Australia

Address used since 30 Jul 1996


Jacqueline Cherie Hey - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 18 Jan 2019

Address: Mascot, Nsw, 2020 Australia

Address used since 08 Aug 2013


Terrence Arthur Campbell - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 09 Oct 2018

Address: Malvern, Victoria 3144, Australia

Address used since 30 Jul 1996


Fergus Denis Ryan - Director (Inactive)

Appointment date: 08 Aug 2001

Termination date: 07 Oct 2015

Address: 279 Wellington Parade S, East Melbourne Vic, 3002 Australia

Address used since 08 Aug 2001


David Peever - Director (Inactive)

Appointment date: 20 Nov 2013

Termination date: 20 Nov 2013

Address: 27 Sixth Avenue, Maroochydore, Nsw, 4558 Australia

Address used since 12 Dec 2013

Address: Brighton, Vic, 3186 Australia

Address used since 05 Dec 2013


Bruce Ballantine Teele - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 09 Oct 2013

Address: Canterbury, Victoria 3126, Australia

Address used since 30 Jul 1996


Donald Robert Argus - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 09 Oct 2013

Address: Melbourne, Vic, 3000 Australia

Address used since 12 May 1999


Stanley David Martin Wallis - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 22 Jun 2009

Address: East Malvern, Victoria 3145, Australia,

Address used since 30 Jul 1996


Murray Allan Neil - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 19 Jun 2006

Address: Clayton, Victoria 3168, Australia,

Address used since 30 Jul 1996


David Kennedy Macfarlane - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 14 Aug 2002

Address: Whale Beach, N S W 2107, Australia,

Address used since 30 Jul 1996


Brian Thorley Loton - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 08 Aug 2001

Address: Melbourne, Victoria 3000, Australia,

Address used since 30 Jul 1996


Alexander Walter Gorrie - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 12 May 1999

Address: East Malvern, Victoria 3145, Australia,

Address used since 30 Jul 1996

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road