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.
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
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 | Period |
---|---|---|---|
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 |
14 Mar 1989 - |
Shares Allocation #2 Number of Shares: 4500000 | |||
Entity (NZ Limited Company) | Seventh City Finance Limited Shareholder NZBN: 9429040784076 |
Bethlehem Tauranga 3110 New Zealand |
29 Sep 2023 - |
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 |
29 Sep 2023 - |
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 |
19 Jun 2023 - |
Shares Allocation #5 Number of Shares: 10479000 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
19 Jun 2023 - |
Shares Allocation #6 Number of Shares: 22977000 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
19 Jun 2023 - |
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 |
19 Jun 2023 - |
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 |
19 Jun 2023 - |
Shares Allocation #9 Number of Shares: 129204000 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
19 Jun 2023 - |
Shares Allocation #10 Number of Shares: 4705000 | |||
Entity (NZ Limited Company) | Best Farm Limited Shareholder NZBN: 9429039531483 |
Churton Park Wellington 6037 New Zealand |
29 Sep 2023 - |
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 |
19 Jun 2023 - |
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 |
14 Mar 1989 - |
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 |
14 Mar 1989 - |
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 |
14 Mar 1989 - |
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 |
14 Mar 1989 - |
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 |
14 Mar 1989 - |
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 |
14 Mar 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | S.ag Private & Co. Limited Shareholder NZBN: 9429030179417 Company Number: 4491838 |
Remuera Auckland 1050 New Zealand |
19 Jun 2023 - 29 Sep 2023 |
Entity | Queen Street Nominees Limited Shareholder NZBN: 9429046278814 Company Number: 6363953 |
Auckland Central Auckland 1010 New Zealand |
19 Jun 2023 - 29 Sep 2023 |
Entity | Chris Lee & Partners Limited Shareholder NZBN: 9429031346160 Company Number: 3169493 |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
19 Jun 2023 - 29 Sep 2023 |
Entity | Bnz Income Management Limited Shareholder NZBN: 9429032929294 Company Number: 2089120 |
09 Apr 2008 - 29 Sep 2016 | |
Entity | Bnz Income Management Limited Shareholder NZBN: 9429032929294 Company Number: 2089120 |
09 Apr 2008 - 29 Sep 2016 |
Ultimate Holding Company
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
Bnz Equity Investments No.2 Limited
Level 4
Bnz Facilities Management Limited
Level 4
National Australia Group (nz) Limited
Level 4
Nilfisk Limited
Level 18, Deloitte Centre
Lanzar Holding Limited
Level 18 Deloitte Centre
Peace In 10,000 Hands Limited
80 Queen Street
China Construction Bank (new Zealand) Limited
Vero Centre
Westpac Equity Investments Nz Limited
Belinda Moffat
Westpac Financial Services Group-nz- Limited
Belinda Moffat
Westpac New Zealand Limited
Belinda Moffat
Westpac Nz Covered Bond Holdings Limited
Belinda Moffat
Westpac Nz Covered Bond Limited
Belinda Moffat