Shortcuts

Anz New Zealand (int'l) Limited

Type: NZ Limited Company (Ltd)
9429039659644
NZBN
328154
Company Number
Registered
Company Status
Current address
Ground Floor
Anz Centre, 23-29 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Nov 2013
170 Featherston Street
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Sep 2015

Anz New Zealand (Int'l) Limited, a registered company, was started on 08 Dec 1986. 9429039659644 is the NZ business identifier it was issued. The company has been run by 20 directors: Christopher Dean O'neale - an active director whose contract started on 01 Apr 2021,
Amanda June Owen - an active director whose contract started on 14 Apr 2022,
Stewart Ian Taylor - an inactive director whose contract started on 17 Feb 2017 and was terminated on 14 Apr 2022,
Penelope Lorraine Dell - an inactive director whose contract started on 21 Mar 2018 and was terminated on 01 Apr 2021,
David Duncan Hisco - an inactive director whose contract started on 05 Nov 2010 and was terminated on 17 Jun 2019.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: an address for records at 170 Featherston Street, Wellington, 6011 (types include: other, records).
Anz New Zealand (Int'l) Limited had been using Level 10, 170-186 Featherston Street, Wellington as their physical address up to 22 Nov 2013.
Previous names for this company, as we identified at BizDb, included: from 28 Jun 2004 to 29 Oct 2012 they were named Anz National (Int'l) Limited, from 29 Sep 1988 to 28 Jun 2004 they were named Nbnz International Limited and from 18 Jan 1988 to 29 Sep 1988 they were named Northpac Investments Limited.
A single entity controls all company shares (exactly 500000 shares) - Anz Bank New Zealand Limited - located at 6011, Anz Centre, 23-29 Albert Street, Auckland.

Addresses

Previous addresses

Address #1: Level 10, 170-186 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2012 to 22 Nov 2013

Address #2: Level 6, 1 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 01 Mar 2010 to 08 May 2012

Address #3: Level 14, Anz Tower, 215-229 Lambton Quay, Wellington

Physical & registered address used from 10 May 2005 to 01 Mar 2010

Address #4: Level 10, 2 Hunter Street, Wellington

Physical & registered address used from 06 Oct 2004 to 10 May 2005

Address #5: 10th Floor, Nbnz House, 1 Victoria St, Wellington

Registered address used from 09 May 2000 to 06 Oct 2004

Address #6: Level 10 Nbnz House, 1-9 Victoria Street, Wellington

Physical address used from 12 May 1997 to 06 Oct 2004

Address #7: Level 10 Southpac House, 1-9 Victoria Street, Wellington

Physical address used from 12 May 1997 to 12 May 1997

Address #8: 10th Floor, Southpac House, 1 Victoria St, Wellington

Registered address used from 27 May 1996 to 09 May 2000

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Anz Centre, 23-29 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Australia And New Zealand Banking Group Limited
Name
Registered Company
Type
5357522
Ultimate Holding Company Number
AU
Country of origin
Directors

Christopher Dean O'neale - Director

Appointment date: 01 Apr 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Apr 2021


Amanda June Owen - Director

Appointment date: 14 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Apr 2022


Stewart Ian Taylor - Director (Inactive)

Appointment date: 17 Feb 2017

Termination date: 14 Apr 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 17 Feb 2017


Penelope Lorraine Dell - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 01 Apr 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Mar 2018


David Duncan Hisco - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 17 Jun 2019

Address: Auckland, 1010 New Zealand

Address used since 28 Nov 2018

Address: Auckland, 1042 New Zealand

Address used since 03 Jun 2014


Anthony John Bradshaw - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 21 Mar 2018

Address: Highbury, Wellington, 6012 New Zealand

Address used since 10 Dec 2012


Antonia Margaret Watson - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 17 Feb 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Dec 2012


Jennifer Anne Evans - Director (Inactive)

Appointment date: 09 Nov 2010

Termination date: 10 Dec 2012

Address: Oriental Bay, Wellington, New Zealand

Address used since 09 Nov 2010


Nicholas John Michael Freeman - Director (Inactive)

Appointment date: 20 May 2010

Termination date: 07 Dec 2012

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 09 Nov 2010


Steven Montgomery Fyfe - Director (Inactive)

Appointment date: 07 Sep 1998

Termination date: 04 Feb 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 07 Sep 1998


Jennifer Anne Fagg - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 01 Sep 2010

Address: Rosneath, Wellington,

Address used since 01 May 2009


Jeremy John Robson - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 11 Dec 2009

Address: Surrey Hills, Victoria, 3127, Australia,

Address used since 03 Dec 2009


Graham Kennedy Hodges - Director (Inactive)

Appointment date: 31 Dec 2005

Termination date: 30 Apr 2009

Address: Oriental Bay, Wellington, New Zealand,

Address used since 31 Dec 2005


Michael Campbell Rowland - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 31 Oct 2006

Address: Wellington,

Address used since 19 Apr 2004


Sir John Anthony Anderson - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 31 Dec 2005

Address: Karori, Wellington,

Address used since 26 Mar 1991


Michael San Nyein - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 30 Apr 2004

Address: Maungaraki, Lower Hutt, Wellington,

Address used since 30 Oct 2001


John Robert Boyd - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 30 Oct 2001

Address: Wadestown, Wellington,

Address used since 19 May 1997


Donald Grant Cowie - Director (Inactive)

Appointment date: 15 Mar 1991

Termination date: 06 Nov 1998

Address: Lower Hutt,

Address used since 15 Mar 1991


Denis Crosbie Woods - Director (Inactive)

Appointment date: 21 Mar 1994

Termination date: 19 May 1997

Address: Waikanae,

Address used since 21 Mar 1994


Andrew Roderick Meehan - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 27 Nov 1992

Address: Wellington,

Address used since 26 Mar 1991