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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 239029382 | |||
| Entity (NZ Limited Company) | Lion Nz Limited Shareholder NZBN: 9429040815763 |
Auckland Central Auckland 1010 New Zealand |
05 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Lion Pty Ltd Company Number: ACN 128 004 268 |
Sydney Nsw 2000 Australia |
17 Dec 2012 - 05 Nov 2024 |
| Other | Lion Pty Ltd Company Number: ACN 128 004 268 |
Sydney Nsw 2000 Australia |
17 Dec 2012 - 05 Nov 2024 |
| Entity | Lion Nathan Limited Shareholder NZBN: 9429040972688 Company Number: 1373 |
18 Nov 1991 - 17 Dec 2012 | |
| Entity | Lion Nathan Limited Shareholder NZBN: 9429040972688 Company Number: 1373 |
18 Nov 1991 - 17 Dec 2012 |
Ultimate Holding Company
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
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