Shortcuts

New Zealand Funds Management Limited

Type: NZ Limited Company (Ltd)
9429039444158
NZBN
396349
Company Number
Registered
Company Status
Current address
Floor 16, 21 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Sep 2020

New Zealand Funds Management Limited, a registered company, was registered on 09 Aug 1988. 9429039444158 is the New Zealand Business Number it was issued. The company has been run by 18 directors: Michael John Lang - an active director whose contract began on 28 Jan 2010,
Gregory Bernard Horton - an active director whose contract began on 21 May 2013,
Russell William Tills - an active director whose contract began on 21 Mar 2016,
John Lindsay Cobb - an active director whose contract began on 01 Feb 2019,
Bruce Allan Baillie - an active director whose contract began on 01 Jan 2022.
Updated on 21 May 2025, BizDb's data contains detailed information about 1 address: Floor 16, 21 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical).
New Zealand Funds Management Limited had been using Level 16, Zurich House, 21 Queen Street, Auckland as their registered address up to 22 Sep 2020.
Past names for the company, as we found at BizDb, included: from 09 Aug 1988 to 06 May 1992 they were called Nathan Funds Management Limited.
A single entity controls all company shares (exactly 1000100 shares) - Investment Group Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

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

Registered & physical address used from 07 Oct 2011 to 22 Sep 2020

Address: Level 18, The Anz Centre, 23-29 Albert Street, Auckland New Zealand

Registered address used from 15 Sep 2002 to 07 Oct 2011

Address: Level 18, The Anz Centre, 23-29 Albert Street, Auckland New Zealand

Physical address used from 15 Sep 2002 to 07 Oct 2011

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

Physical address used from 29 Aug 1995 to 15 Sep 2002

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

Registered address used from 10 Jul 1995 to 15 Sep 2002

Address: Level 7, L.d. Nathan Bldg, 47 Fort Street, Auckland

Registered address used from 30 Jun 1992 to 10 Jul 1995

Contact info
64 9 3772277
01 Feb 2019 Phone
www.nzfunds.co.nz
01 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 10 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000100
Entity (NZ Limited Company) Investment Group Holdings Limited
Shareholder NZBN: 9429037726157
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Investment Group Holdings Limited
Name
Ltd
Type
932771
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael John Lang - Director

Appointment date: 28 Jan 2010

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Sep 2013


Gregory Bernard Horton - Director

Appointment date: 21 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 May 2013


Russell William Tills - Director

Appointment date: 21 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2016


John Lindsay Cobb - Director

Appointment date: 01 Feb 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Apr 2024

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 01 Feb 2019


Bruce Allan Baillie - Director

Appointment date: 01 Jan 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Jan 2024

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2022


Gerald Noel Siddall - Director (Inactive)

Appointment date: 21 Mar 2016

Termination date: 01 Jan 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Mar 2016


Richard Stuart Taylor James - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 30 Jun 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Sep 2013


Philip James Doak - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 01 Sep 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Sep 2011


Glenn Keith Wright - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 01 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Sep 2011


Lisa Ann Jacobs - Director (Inactive)

Appointment date: 18 Mar 2010

Termination date: 17 Feb 2012

Address: Half Moon Bay, Auckland,

Address used since 18 Mar 2010


Gerald Noel Siddall - Director (Inactive)

Appointment date: 01 Jan 1990

Termination date: 18 Mar 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Nov 2002


Russell William Tills - Director (Inactive)

Appointment date: 15 Jan 1990

Termination date: 18 Mar 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jan 2003


Peeyush Kumar Gupta - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 31 Jul 2000

Address: Nsw 2000, Australia,

Address used since 19 Dec 1989


Arun Kumar Abey - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 31 Jul 2000

Address: Nsw 2000, Australia,

Address used since 19 Dec 1989


Robin Lance Congreve - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 05 Dec 1996

Address: Takapuna, Auckland,

Address used since 19 Dec 1989


Christopher Robert Mace - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 29 Jun 1992

Address: Remuera, Auckland,

Address used since 19 Dec 1989


Peter Charles Cooper - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 22 Jun 1992

Address: Takapuna, Auckland,

Address used since 19 Dec 1989


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 22 Jun 1992

Address: Parnell, Auckland,

Address used since 19 Dec 1989

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