Shortcuts

New Zealand Funds Superannuation Limited

Type: NZ Limited Company (Ltd)
9429039292346
NZBN
444741
Company Number
Registered
Company Status
Current address
Floor 16, 21 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 22 Sep 2020

New Zealand Funds Superannuation Limited was started on 18 Aug 1989 and issued a number of 9429039292346. The registered LTD company has been managed by 12 directors: Richard Stuart Taylor James - an active director whose contract started on 26 Sep 2006,
Deborah Helen Jones - an active director whose contract started on 13 Aug 2020,
Philip James Doak - an active director whose contract started on 13 Aug 2020,
Michael John Lang - an inactive director whose contract started on 22 Dec 2009 and was terminated on 13 Aug 2020,
David Gregory Van Schaardenburg - an inactive director whose contract started on 22 Dec 2009 and was terminated on 02 Jul 2019.
According to our database (last updated on 16 Dec 2021), the company filed 1 address: Floor 16, 21 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 22 Sep 2020, New Zealand Funds Superannuation Limited had been using Level 16, Zurich House, 21 Queen Street, Auckland as their physical address.
BizDb identified previous aliases for the company: from 18 Aug 1989 to 31 Aug 1992 they were named Nathan Superannuation Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Funds Management Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 16, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Oct 2011 to 22 Sep 2020

Address: Level 18, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 20 Nov 2000 to 20 Nov 2000

Address: 11th Floor, 242 Queen Street, Auckland.1.

Registered address used from 05 Oct 1995 to 20 Nov 2000

Address: Sun Alliance Building, 42 Shortland St, Auckland

Registered address used from 26 Aug 1993 to 05 Oct 1995

Contact info
64 9 3772277
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 13 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Funds Management Limited
Shareholder NZBN: 9429039444158
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gerald Noel Siddall Parnell
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Investment Group Holdings Limited
Name
Ltd
Type
932771
Ultimate Holding Company Number
NZ
Country of origin
Level 16, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Address
Directors

Richard Stuart Taylor James - Director

Appointment date: 26 Sep 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Sep 2016


Deborah Helen Jones - Director

Appointment date: 13 Aug 2020

Address: Leigh, 0985 New Zealand

Address used since 03 May 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Aug 2020


Philip James Doak - Director

Appointment date: 13 Aug 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 13 Aug 2020


Michael John Lang - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 13 Aug 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Sep 2013


David Gregory Van Schaardenburg - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 02 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Sep 2013


Lisa Ann Jacobs - Director (Inactive)

Appointment date: 22 Dec 2009

Termination date: 17 Feb 2012

Address: Half Moon Bay, Auckland,

Address used since 22 Dec 2009


Russell William Tills - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 22 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jan 2003


Gerald Noel Siddall - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 22 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Nov 2002


Peeyush Gupta - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 31 Jul 2000

Address: Nsw 2000, Australia,

Address used since 31 Aug 1990


Arun Kumar Abbey - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 31 Jul 2000

Address: Nsw 2000, Australia,

Address used since 31 Aug 1990


Kenneth Lance Franklin - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 28 Feb 1993

Address: Mt Roskill, Auckland,

Address used since 31 Aug 1990


Geoffrey Laurence - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 28 Feb 1992

Address: Remuera, Auckland,

Address used since 31 Aug 1990

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House