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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000100 | |||
| Entity (NZ Limited Company) | Investment Group Holdings Limited Shareholder NZBN: 9429037726157 |
Auckland Central Auckland 1010 New Zealand |
09 Aug 1988 - |
Ultimate Holding Company
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
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