Shortcuts

Lion Nathan Finance (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039042552
NZBN
527808
Company Number
Registered
Company Status
Current address
136 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Nov 2021
136 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 30 Aug 2022

Lion Nathan Finance (New Zealand) Limited, a registered company, was registered on 18 Nov 1991. 9429039042552 is the New Zealand Business Number it was issued. This company has been managed by 32 directors: Craig Phillip Baldie - an active director whose contract started on 15 Feb 2016,
Linda Rose Waddington-Miller - an active director whose contract started on 20 Sep 2021,
Christopher Francis Flynn - an inactive director whose contract started on 16 May 2016 and was terminated on 20 Sep 2021,
Rory John Glass - an inactive director whose contract started on 14 Dec 2009 and was terminated on 26 Feb 2021,
David Fallu - an inactive director whose contract started on 01 Oct 2012 and was terminated on 15 Feb 2016.
Last updated on 02 May 2025, our database contains detailed information about 1 address: 136 Fanshawe Street, Auckland Central, Auckland, 1010 (type: postal, office).
Lion Nathan Finance (New Zealand) Limited had been using 27 Napier Street, Freemans Bay, Auckland as their physical address up until 08 Nov 2021.
Past names for this company, as we found at BizDb, included: from 18 Nov 1991 to 31 Jul 1998 they were called Red Band Limited.
One entity owns all company shares (exactly 239029382 shares) - Lion Nz Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

136 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 15 Aug 2013 to 08 Nov 2021

Address #2: 3rd Floor, 111 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 27 May 2002 to 15 Aug 2013

Address #3: 7 Kingdon St, Newmarket, Auckland

Registered address used from 03 Sep 2001 to 27 May 2002

Address #4: Level 5, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 01 Sep 2000 to 01 Sep 2000

Address #5: 7 Kingdon St, Newmarket, Auckland

Physical address used from 01 Sep 2000 to 27 May 2002

Address #6: Level 5, Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 01 Sep 2000 to 03 Sep 2001

Address #7: C/-lion Nathan Limited, Level 17, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 20 Sep 1999 to 01 Sep 2000

Address #8: C/-lion Nathan Limited, Level 17, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 20 Sep 1999 to 01 Sep 2000

Address #9: Red Band Limited, C/- Lion Breweries, L5, 7 Kingdon Str, Newmarket, Auckland

Physical address used from 07 Aug 1998 to 20 Sep 1999

Address #10: 7 Kingdon Street (level 5), Newmarket, Auckland

Registered address used from 07 Aug 1998 to 20 Sep 1999

Address #11: 7 Kingdon Street, Newmarket, Auckland

Physical address used from 08 Aug 1997 to 07 Aug 1998

Address #12: 368 Khyber Pass Road, Newmarket, Auckland

Registered address used from 22 Jan 1993 to 07 Aug 1998

Contact info
merissa.baltokiewicz@lionco.com
Email
www.lionco.com
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 239029382

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 239029382
Entity (NZ Limited Company) Lion Nz Limited
Shareholder NZBN: 9429040815763
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lion Pty Ltd
Company Number: ACN 128 004 268
Sydney Nsw
2000
Australia
Other Lion Pty Ltd
Company Number: ACN 128 004 268
Sydney Nsw
2000
Australia
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373

Ultimate Holding Company

Kirin Holdings Company, Limited
Name
Company
Type
JP
Country of origin
10-2, Nakano 4-chome, Nakano-ku
Tokyo Japan
Address
Directors

Craig Phillip Baldie - Director

Appointment date: 15 Feb 2016

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 16 Jul 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 15 Feb 2016


Linda Rose Waddington-miller - Director

Appointment date: 20 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Sep 2021


Christopher Francis Flynn - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 20 Sep 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 01 Jul 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 May 2016


Rory John Glass - Director (Inactive)

Appointment date: 14 Dec 2009

Termination date: 26 Feb 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 19 Nov 2010


David Fallu - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 15 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Nov 2012


Jamie Clifford Tomlinson - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 31 Dec 2014

Address: Dover Heights, Nsw, 2030 Australia

Address used since 07 Sep 2010


Gavin James Hucker - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 01 Oct 2012

Address: Auckland 1071, 1071 New Zealand

Address used since 22 Jun 2009


Peter Noel Kean - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 02 May 2011

Address: St Heliers, Auckland,

Address used since 13 Oct 2006


Alexander Charles Greville - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 14 Dec 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Dec 2008


Jonathan Carl Klouwens - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 12 Dec 2008

Address: Herne Bay, Auckland,

Address used since 08 Sep 2005


Bevan Miles - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 13 Oct 2006

Address: Northcote, Auckland,

Address used since 19 May 2006


Robin Denise Powell - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 19 May 2006

Address: Ponsonby, Auckland,

Address used since 08 Mar 2005


Bruce David Longhurst - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 08 Sep 2005

Address: Mission Bay, Auckland,

Address used since 29 Apr 2005


James Gough - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 29 Apr 2005

Address: St Heliers, Auckland, New Zealand,

Address used since 26 Mar 2004


Tania Mcfetridge - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 08 Mar 2005

Address: Rd1, Helensville, Auckland,

Address used since 02 Feb 2004


William Clifford Webb - Director (Inactive)

Appointment date: 24 Nov 2000

Termination date: 26 Mar 2004

Address: Browns Bay, Auckland,

Address used since 24 Nov 2000


Paul Francis Lockey - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 01 May 2003

Address: Vaucluse, Sydney, Nsw,

Address used since 31 May 2001


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 10 May 2002

Address: Parnell, Auckland,

Address used since 20 Jul 1998


Julian Davidson - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 10 May 2002

Address: Mission Bay, Auckland, New Zealand,

Address used since 26 Mar 2002


Roger Richard George North - Director (Inactive)

Appointment date: 24 Nov 2000

Termination date: 26 Mar 2002

Address: 47 The Strand, Takapuna, Auckland,

Address used since 24 Nov 2000


Philip Michael Smith - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 31 May 2001

Address: Remuera, Auckland,

Address used since 20 Jul 1998


Paul Francis Lockey - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 24 Nov 2000

Address: Parnell, Auckland,

Address used since 20 Jul 1998


David Alexander Sullivan - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 24 Nov 2000

Address: Devonport, Auckland,

Address used since 18 Mar 1999


Jamie Clifford Tomlinson - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 18 Mar 1999

Address: Remuera, Auckland,

Address used since 20 Jul 1998


Kevin Robert Stratful - Director (Inactive)

Appointment date: 04 Mar 1996

Termination date: 20 Jul 1998

Address: 90 Coatesville Heights, Coatesville,

Address used since 04 Mar 1996


Matthew Robin Cyprian Fearn - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 20 Jul 1998

Address: St Heliers, Auckland,

Address used since 13 Mar 1998


Wayne Rodney Smith - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 13 Mar 1998

Address: Bucklands Beach, Auckland,

Address used since 04 Oct 1995


Peter John Wilson Mcclure - Director (Inactive)

Appointment date: 13 Feb 1995

Termination date: 04 Mar 1996

Address: St Heliers, Auckland,

Address used since 13 Feb 1995


Brent Edwin Appleton - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 04 Oct 1995

Address: Albany, Auckland,

Address used since 20 Aug 1992


Douglas Alexander Mckay - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 13 Feb 1995

Address: Epsom, Auckland,

Address used since 20 Aug 1992


Ian Arthur Collinson - Director (Inactive)

Appointment date: 15 Nov 1991

Termination date: 20 Aug 1992

Address: Remuera, Auckland,

Address used since 15 Nov 1991


Alan Michael James - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 20 Aug 1992

Address: Cockle Bay, Auckland,

Address used since 19 May 1992

Nearby companies

Ghd Nz Holdings Limited
Level 3 Ghd Centre

Ghd Limited
Level 3 Ghd Centre

New Zealand Stand Up Paddling Incorporated
9/23 Napier Street

Canal Projects Limited
47 Napier Street

Loft 45 Limited
45 Sale Street

Vesper Marine Limited
45 Sale Street