Bnz Property Investments Limited, a registered company, was registered on 29 Aug 1990. 9429039180315 is the NZBN it was issued. This company has been managed by 22 directors: Amber Oram - an active director whose contract started on 31 Jul 2018,
Matthew Rowland Cullum - an active director whose contract started on 20 Jan 2021,
Hun Aung - an inactive director whose contract started on 21 Nov 2018 and was terminated on 22 Jan 2021,
Andrew Thomas Downie - an inactive director whose contract started on 15 Sep 2017 and was terminated on 05 Nov 2018,
Louise Marie Unger - an inactive director whose contract started on 27 Sep 2017 and was terminated on 31 Jul 2018.
Updated on 01 May 2024, our database contains detailed information about 1 address: Level 4, 80 Queen Street, Auckland 1010 (types include: registered, physical).
Bnz Property Investments Limited had been using Level 14, Bnz Tower, 125 Queen Street, Auckland as their physical address up until 19 Oct 2009.
Old names for the company, as we found at BizDb, included: from 29 Aug 1990 to 26 Sep 1990 they were called Petrakis Investments Limited.
A total of 420010000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 420000000 shares (100%).
Previous addresses
Address: Level 14, Bnz Tower, 125 Queen Street, Auckland
Physical & registered address used from 17 Apr 2003 to 19 Oct 2009
Address: Level 24, Bnz Centre, 1 Willis Street, Wellington
Physical address used from 01 Jun 1999 to 01 Jun 1999
Address: Level 3, B N Z Centre, 1 Willis Street, Wellington
Physical address used from 01 Jun 1999 to 17 Apr 2003
Address: Level 24, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 20 Mar 1998 to 17 Apr 2003
Basic Financial info
Total number of Shares: 420010000
Annual return filing month: June
Financial report filing month: September
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Bnz Investments Limited Shareholder NZBN: 9429040831954 |
80 Queen Street Auckland 1010 New Zealand |
29 Aug 1990 - |
Shares Allocation #2 Number of Shares: 420000000 | |||
Entity (NZ Limited Company) | Bnz Investments Limited Shareholder NZBN: 9429040831954 |
80 Queen Street Auckland 1010 New Zealand |
29 Aug 1990 - |
Ultimate Holding Company
Amber Oram - Director
Appointment date: 31 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2018
Matthew Rowland Cullum - Director
Appointment date: 20 Jan 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Jan 2021
Hun Aung - Director (Inactive)
Appointment date: 21 Nov 2018
Termination date: 22 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Nov 2018
Andrew Thomas Downie - Director (Inactive)
Appointment date: 15 Sep 2017
Termination date: 05 Nov 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Sep 2017
Louise Marie Unger - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 31 Jul 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Sep 2017
Annabell Louise Chartres - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 27 Sep 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Apr 2016
David Keith Martin - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 15 Sep 2017
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 02 Jun 2016
Emma Treadwell - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 26 Apr 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Apr 2012
Scott Mckinnon - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 10 Sep 2012
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Apr 2012
Martin Philipsen - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 02 Apr 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Nov 1998
Robin Peter Tuckey - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 02 Apr 2012
Address: Bucklands Beach, Auckland,
Address used since 23 Jun 2000
Adam John Bennett - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 05 Oct 2009
Address: 171 Queen Street, Auckland,
Address used since 28 Jun 2007
Christopher John Black - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 05 Apr 2007
Address: Kohimarama, Auckland 1005,
Address used since 01 May 2006
Peter Leonard Thodey - Director (Inactive)
Appointment date: 22 Jan 1998
Termination date: 26 Jun 2000
Address: Remuera, Auckland,
Address used since 22 Jan 1998
Micheal Thomas Pratt - Director (Inactive)
Appointment date: 22 May 1998
Termination date: 20 Mar 2000
Address: Kohimarama, Auckland,
Address used since 22 May 1998
Christopher Black - Director (Inactive)
Appointment date: 08 May 1998
Termination date: 20 Nov 1998
Address: Khandallah, Wellington,
Address used since 08 May 1998
David Grant Devonport - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 22 May 1998
Address: Khandallah, Wellington,
Address used since 30 Aug 1996
Gordon John Wheaton - Director (Inactive)
Appointment date: 22 Jan 1998
Termination date: 08 May 1998
Address: Khandallah, Wellington,
Address used since 22 Jan 1998
David John Tuck - Director (Inactive)
Appointment date: 06 Jun 1992
Termination date: 22 Jan 1998
Address: Khandallah, Wellington,
Address used since 06 Jun 1992
Alan Donald Macdonald - Director (Inactive)
Appointment date: 17 Mar 1995
Termination date: 22 Jan 1998
Address: Khandallah, Wellington,
Address used since 17 Mar 1995
David Winston Bain - Director (Inactive)
Appointment date: 06 Jun 1992
Termination date: 31 May 1996
Address: Kelburn, Wellington,
Address used since 06 Jun 1992
Thomas Stewart Tennent - Director (Inactive)
Appointment date: 03 Jun 1992
Termination date: 06 Mar 1995
Address: Lower Hutt,
Address used since 03 Jun 1992
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street