Shortcuts

Bank Of New Zealand

Type: NZ Limited Company (Ltd)
9429039342188
NZBN
428849
Company Number
Registered
Company Status
000000288
Australian Company Number
K622110
Industry classification code
Bank Operation
Industry classification description
Current address
Level 4
80 Queen Street
Auckland 1010
New Zealand
Registered address used since 07 Oct 2021
Level 4
80 Queen Street
Auckland 1010
New Zealand
Service & physical address used since 23 Nov 2021
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Shareregister address used since 15 Jun 2023

Bank Of New Zealand, a registered company, was started on 14 Mar 1989. 9429039342188 is the NZ business number it was issued. "Bank operation" (business classification K622110) is how the company was categorised. This company has been managed by 68 directors: Douglas Alexander Mckay - an active director whose contract started on 05 Mar 2013,
Kevin John Kenrick - an active director whose contract started on 01 Jul 2016,
Linley Ann Wood - an active director whose contract started on 14 Apr 2020,
Barbara Joan Chapman - an active director whose contract started on 01 Oct 2021,
Daniel James Huggins - an active director whose contract started on 01 Oct 2021.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: shareregister, physical).
Bank Of New Zealand had been using Level 4, 80 Queen Street, Auckland as their registered address up until 07 Oct 2021.
A total of 11213747499 shares are issued to 17 shareholders (17 groups). The first group consists of 762750000 shares (6.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4500000 shares (0.04%). Finally we have the 3rd share allocation (4850000 shares 0.04%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 4, 80 Queen Street, Auckland New Zealand

Registered address used from 19 Oct 2009 to 07 Oct 2021

Address #2: Level 4, 80 Queen Street, Auckland New Zealand

Physical address used from 19 Oct 2009 to 23 Nov 2021

Address #3: Level 14, Bnz Tower, 125 Queen Street, Auckland

Registered & physical address used from 17 Apr 2003 to 19 Oct 2009

Address #4: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 08 Oct 1999 to 17 Apr 2003

Address #5: Level 3 Bnz Centre, 1 Willis Street, Wellington

Physical address used from 25 Oct 1997 to 17 Apr 2003

Address #6: Level 24, B N Z Centre, 1 Willis Street, Wellington

Physical address used from 25 Oct 1997 to 25 Oct 1997

Address #7: -

Physical address used from 02 Nov 1994 to 09 Nov 1994

Address #8: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 07 Aug 1994 to 08 Oct 1999

Address #9: Bnz Centre, 1 Willis Street, Wellington

Registered address used from 07 Aug 1994 to 07 Aug 1994

Address #10: Level 24, Bank Of New Zealand Centre, 1 Willis Street, Wellington New Zealand

Registered address used from 18 Aug 1993 to 07 Aug 1994

Address #11: Bnz Centre, 1 Willis St, Wellington

Registered address used from 26 Jan 1993 to 18 Aug 1993

Contact info
64 21 747303
28 Feb 2019 Phone
debra_laurent@bnz.co.nz
28 Feb 2019 Email
www.bnz.co.nz
28 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11213747499

Annual return filing month: September

Financial report filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 762750000
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 4500000
Entity (NZ Limited Company) Seventh City Finance Limited
Shareholder NZBN: 9429040784076
Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 4850000
Entity (NZ Limited Company) Benton Family Future Fund Limited
Shareholder NZBN: 9429047116672
149 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 8854000
Entity (NZ Limited Company) Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
125 Queen Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 10479000
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #6 Number of Shares: 22977000
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 38279000
Entity (NZ Limited Company) Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
37 Galway Street, Britomart
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 59871000
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 129204000
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 4705000
Entity (NZ Limited Company) Best Farm Limited
Shareholder NZBN: 9429039531483
Churton Park
Wellington
6037
New Zealand
Shares Allocation #11 Number of Shares: 9410000
Entity (NZ Limited Company) Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
23 Customs Street East
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 5000000000
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #13 Number of Shares: 600000000
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #14 Number of Shares: 1105000000
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #15 Number of Shares: 500000000
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #16 Number of Shares: 400000000
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand
Shares Allocation #17 Number of Shares: 2470997499
Entity (NZ Limited Company) National Australia Group (nz) Limited
Shareholder NZBN: 9429038952685
80 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity S.ag Private & Co. Limited
Shareholder NZBN: 9429030179417
Company Number: 4491838
Remuera
Auckland
1050
New Zealand
Entity Queen Street Nominees Limited
Shareholder NZBN: 9429046278814
Company Number: 6363953
Auckland Central
Auckland
1010
New Zealand
Entity Chris Lee & Partners Limited
Shareholder NZBN: 9429031346160
Company Number: 3169493
Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity Bnz Income Management Limited
Shareholder NZBN: 9429032929294
Company Number: 2089120
Entity Bnz Income Management Limited
Shareholder NZBN: 9429032929294
Company Number: 2089120

Ultimate Holding Company

26 Sep 2021
Effective Date
National Australia Bank Limited
Name
Incorporated Company
Type
AU
Country of origin
Level 1, 800 Bourke Street
Docklands
Victoria 3008
Australia
Address
Directors

Douglas Alexander Mckay - Director

Appointment date: 05 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2013


Kevin John Kenrick - Director

Appointment date: 01 Jul 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Aug 2016


Linley Ann Wood - Director

Appointment date: 14 Apr 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 21 Apr 2020


Barbara Joan Chapman - Director

Appointment date: 01 Oct 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2021


Daniel James Huggins - Director

Appointment date: 01 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Aug 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Oct 2021


Warwick Ean Hunt - Director

Appointment date: 01 Nov 2022

Address: Purerua, Northland, 0294 New Zealand

Address used since 01 Nov 2022


Nathan Laurence Goonan - Director

Appointment date: 01 Nov 2023

Address: Melbourne Victoria, 3000 Australia

Address used since 01 Nov 2023


Emma Elaine Gray - Director

Appointment date: 01 Nov 2023

Address: 101 Darling Point Road, Darling Point, Sydney, 2027 Australia

Address used since 01 Nov 2023


Gary Andrew Lennon - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 31 Oct 2023

Address: Melbourne, Vic, 3000 Australia

Address used since 06 Oct 2021

Address: Melbourne, Vic, 3000 Australia

Address used since 01 May 2019


Louis Arthur Hawke - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 31 Jul 2023

ASIC Name: Vendorpanel Pty Ltd

Address: Barkers Creek, Victoria, 3451 Australia

Address used since 01 Feb 2017

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Bruce Ronald Hassall - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 21 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Nov 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 12 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2015


Mai Chen - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 21 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Apr 2015


Angela Mentis - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 01 Oct 2021

ASIC Name: Amentis Pty Ltd

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Jan 2018

Address: Seaforth, Nsw, 2092 Australia

Address used since 19 Dec 2016

Address: Seaforth, Nsw, 2092 Australia


Prudence Mary Flacks - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 30 Oct 2020

Address: Rd 1, Queenstown 9371, 9371 New Zealand

Address used since 03 Aug 2015


Philip Wayne Chronican - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 28 Feb 2019

ASIC Name: National Australia Bank

Address: 800 Bourke Street, Docklands, Victoria, 3008 Australia

Address: Kurraba Point, Nsw, 2089 Australia

Address used since 02 Feb 2017

Address: 800 Bourke Street, Docklands, Victoria, 3008 Australia


Anthony John Healy - Director (Inactive)

Appointment date: 12 May 2014

Termination date: 01 Jan 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 May 2014


Stephen John Moir - Director (Inactive)

Appointment date: 14 Apr 2008

Termination date: 13 Apr 2017

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 22 Mar 2016


Gavin Robin Slater - Director (Inactive)

Appointment date: 12 Aug 2011

Termination date: 22 Jul 2016

Address: Kew, Victoria, 3101 Australia

Address used since 12 Aug 2011


Michaela Jane Healey - Director (Inactive)

Appointment date: 06 Oct 2014

Termination date: 22 Jul 2016

ASIC Name: Waterfall Venture Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address: Level 3, 800 Bourke Street, Docklands, Victoria, 3008 Australia

Address used since 06 Oct 2014

Address: Docklands, Victoria, 3008 Australia


Susan Carrel Macken - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 30 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2005


Andrew John Pearce - Director (Inactive)

Appointment date: 14 Apr 2008

Termination date: 30 Jun 2016

Address: Bay View, Napier, 4104 New Zealand

Address used since 22 Jan 2013


John Anthony Waller - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 31 Jul 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Jan 2008


Cameron Anthony Clyne - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 15 Aug 2014

Address: Level 3, 800 Bourke Street, Docklands, Vic, 3008 Australia

Address used since 28 Nov 2012


Andrew Gregory Thorburn - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 16 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2008


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 05 Apr 2002

Termination date: 01 Jun 2013

Address: 14 Guernsey Road, Rd1, Blenheim 7271,

Address used since 18 Sep 2009


Michael James Ullmer - Director (Inactive)

Appointment date: 04 Sep 2007

Termination date: 12 Aug 2011

Address: Armadale, Victoria 3143, Australia,

Address used since 04 Sep 2007


Heughan Bassett Rennie - Director (Inactive)

Appointment date: 01 Feb 1997

Termination date: 31 Jan 2010

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Feb 1997


Thomas Kirriemuir Mcdonald - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 07 Nov 2008

Address: Khandallah, Wellington,

Address used since 19 Aug 1992


Janine Laurel Smith - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 30 Jun 2008

Address: Epsom, Auckland,

Address used since 19 Nov 2007


John Douglas Storey - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 30 Apr 2008

Address: 149 Woodstock Road, Rd 1, Te Awamutu,

Address used since 19 Nov 2007


Peter Leonard Thodey - Director (Inactive)

Appointment date: 19 Aug 2002

Termination date: 12 Mar 2007

Address: 125 Queen Street, Auckland,

Address used since 19 Aug 2002


Ross Edward Pinney - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 28 Jul 2006

Address: Eaglemont, Victoria 3084, Australia,

Address used since 04 Mar 2005


Pamela Adrienne Jefferies - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 05 Apr 2006

Address: Greytown, South Wairarapa,

Address used since 04 Jul 2005


Michael Thomas Laing - Director (Inactive)

Appointment date: 13 Jun 2002

Termination date: 27 Aug 2004

Address: Armadale Vic 3143, Australia,

Address used since 13 Jun 2002


Richard Ernest Mckinnon - Director (Inactive)

Appointment date: 13 Jun 2002

Termination date: 27 Aug 2004

Address: Templestow, Vic 3106, Australia,

Address used since 13 Jun 2002


Peter John Benedict Duncan - Director (Inactive)

Appointment date: 13 Jun 2002

Termination date: 19 Sep 2003

Address: 1 Spring Street, Melbourne Vic 3000, Australia,

Address used since 13 Jun 2002


Ross Edward Pinney - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 19 Aug 2002

Address: 125 Queen Street, Auckland,

Address used since 15 Apr 2002


Robert Malcolm Charles Prowse - Director (Inactive)

Appointment date: 22 Oct 2001

Termination date: 24 Apr 2002

Address: Toorak, Victoria 3142, Australia,

Address used since 22 Oct 2001


Peter Leonard Thodey - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 15 Apr 2002

Address: Remuera, Auckland,

Address used since 28 Mar 2000


Selwyn John Cushing - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 26 Oct 2001

Address: Hastings,

Address used since 30 Jun 1995


Francis John Cicutto - Director (Inactive)

Appointment date: 23 Jul 1999

Termination date: 22 Oct 2001

Address: Templestow, Vic 3106, Australia,

Address used since 23 Jul 1999


Robert Charles Malcolm Prowse - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 22 Oct 2001

Address: Toorak, Victoria 3142, Australia,

Address used since 31 Jul 2000


Richard Ernest Mckinnon - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 15 Jun 2001

Address: Templestow, Victoria 3106, Australia,

Address used since 31 Jul 2000


Michael Donald Soden - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 15 Jun 2001

Address: Melbourne, Victoria 3004, Australia,

Address used since 31 Jul 2000


Gordon John Wheaton - Director (Inactive)

Appointment date: 05 Jan 1996

Termination date: 31 Jul 2000

Address: South Yarra 3141, Melbourne, Australia,

Address used since 05 Jan 1996


Glenn Lawrence Lord Barnes - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 31 Jul 2000

Address: Kew, Victoria 3101, Australia,

Address used since 18 Dec 1997


Ross Edward Pinney - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 31 Jul 2000

Address: Eaglemont, Victoria 3084, Australia,

Address used since 08 Mar 1999


Michael Thomas Pratt - Director (Inactive)

Appointment date: 11 May 1998

Termination date: 03 Mar 2000

Address: Kohimarama, Auckland,

Address used since 11 May 1998


Mark Richard Rayner - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 23 Jul 1999

Address: East Melbourne, 3126 Victoria, Australia,

Address used since 01 Oct 1997


Donald Robert Argus - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 22 Jan 1999

Address: Melvern, Victoria 3149, Australia,

Address used since 11 Nov 1992


Clfford William Breeze - Director (Inactive)

Appointment date: 12 Apr 1996

Termination date: 11 May 1998

Address: Toorak, Victoria 3142, Australia,

Address used since 12 Apr 1996


William Robert Mitchel Irvine - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 12 Sep 1997

Address: R S D 5494 Bass Highway, Elizabethtown,tasmania 7304, Australia,

Address used since 11 Nov 1992


Robert William Stannard - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 16 Dec 1996

Address: Crofton Downs, Wellington,

Address used since 11 Nov 1992


Frederick Reed Alan Hellaby - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 16 Dec 1996

Address: Remuera, Auckland,

Address used since 01 Mar 1993


David Alexander Tange Dickins - Director (Inactive)

Appointment date: 15 Jan 1993

Termination date: 05 Sep 1996

Address: Edgecliff, Nsw 2027, Australia,

Address used since 15 Jan 1993


Roland Matrenza - Director (Inactive)

Appointment date: 26 Aug 1994

Termination date: 06 Feb 1996

Address: Vermont South, Melbourne, Australia,

Address used since 26 Aug 1994


Robert Malcolm Charles Prowse - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 05 Jan 1996

Address: Khandallah, Wellington,

Address used since 25 Feb 1993


Anthony Joseph John Casey - Director (Inactive)

Appointment date: 08 Dec 1995

Termination date: 05 Jan 1996

Address: Churton Park, Wellington,

Address used since 08 Dec 1995


David Kennedy Macfarlane - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 02 Sep 1995

Address: Turramurra, Nsw 2074, Australia,

Address used since 11 Nov 1992


Thomas Stewart Tennent - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 28 Feb 1995

Address: Lower Hutt,

Address used since 11 Nov 1992


Clifford William Breeze - Director (Inactive)

Appointment date: 12 Jan 1993

Termination date: 26 Aug 1994

Address: Toorak, Victoria, Australia,

Address used since 12 Jan 1993


Sydney Davison Pasley - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 28 Feb 1993

Address: Rd4 Papakura, Auckland,

Address used since 19 Aug 1992


Lindsay Campbell Pyne - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 20 Nov 1992

Address: Khandallah, Wellington,

Address used since 19 Aug 1992


David Gregory Sadler - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 11 Nov 1992

Address: Brookby, Auckland,

Address used since 19 Aug 1992


Humphrey Michael Gerard Fay - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 11 Nov 1992

Address: Mission Bay, Auckland,

Address used since 19 Aug 1992


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 11 Nov 1992

Address: Parnell, Auckland,

Address used since 19 Aug 1992


Robin Lance Congreve - Director (Inactive)

Appointment date: 24 Sep 1992

Termination date: 11 Nov 1992

Address: Herne Bay, Auckland,

Address used since 24 Sep 1992


Thomas Stewart Tennent - Director (Inactive)

Appointment date: 19 Aug 1992

Termination date: 24 Sep 1992

Address: Lower Hutt,

Address used since 19 Aug 1992

Nearby companies