Shortcuts

Anz Nominees Pty Ltd

Type: Overseas Asic Company (Asic)
9429039805119
NZBN
285097
Company Number
Registered
Company Status
005357568
Australian Company Number
Current address
Ground Floor, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered address used since 22 Nov 2013

Anz Nominees Pty Ltd, a registered company, was incorporated on 09 Apr 1952. 9429039805119 is the NZBN it was issued. This company has been run by 43 directors: Anna Corr - an active director whose contract started on 27 Jul 2016,
Karen Thi Phung - an active director whose contract started on 21 Dec 2016,
Adam Mcdonald Grant - an active director whose contract started on 01 Sep 2023,
Care Of Anz Bank New Zealand person authorised for service,
Care Of Anz Bank New Zealand - an active person authorised for service.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 (category: registered.
Anz Nominees Pty Ltd had been using Level 10, 170-186 Featherston Street, Wellington as their registered address up to 22 Nov 2013.
Past names for the company, as we managed to find at BizDb, included: from 28 Nov 2000 to 01 Aug 2017 they were called Anz Nominees Limited, from 09 Apr 1952 to 28 Nov 2000 they were called A.n.z. Nominees Limited.

Addresses

Previous addresses

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

Registered address used from 09 May 2012 to 22 Nov 2013

Address: Level 10, 170-186 Featheston Street, Wellington, 6011 New Zealand

Registered address used from 08 May 2012 to 09 May 2012

Address: Level 6, Victoria Street, Wellington, 6011 New Zealand

Registered address used from 25 Feb 2010 to 25 Feb 2010

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

Registered address used from 18 May 2005 to 25 Feb 2010

Address: Level 10, 2 Hunter Street, Wellington

Registered address used from 21 Oct 2004 to 18 May 2005

Address: 215-229 Lambton Quay, Wellington

Registered address used from 16 Dec 1993 to 21 Oct 2004

Address: 196 Featherston St, Wellington

Registered address used from 22 Oct 1992 to 16 Dec 1993

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 16 Jul 2023

Country of origin: AU

Directors

Anna Corr - Director

Appointment date: 27 Jul 2016

Address: Malvern, Victoria, 3144 Australia

Address used since 29 Jul 2016


Karen Thi Phung - Director

Appointment date: 21 Dec 2016

Address: Burwood, Nsw, 2134 Australia

Address used since 10 Jan 2017

Address: Drummoyne, Nsw, 2047 Australia

Address used since 10 Jan 2017

Address: St Johns Park, Nsw, 2176 Australia

Address used since 10 Jan 2017


Adam Mcdonald Grant - Director

Appointment date: 01 Sep 2023

Address: Brunswick, Vic, 3056 Australia

Address used since 01 Sep 2023


Care Of Anz Bank New Zealand - Person Authorised For Service

Address: 23-29 Albert Street, Auckland, 1010 New Zealand

Address used since 25 Feb 2010


Care Of Anz Bank New Zealand - Person Authorised for Service

Address: 23-29 Albert Street, Auckland, 1010 New Zealand

Address used since 25 Feb 2010


Dean Matthew Faglioni - Director (Inactive)

Appointment date: 28 Jan 2020

Termination date: 24 Aug 2023

Address: Camperdown, Nsw, 2050 Australia

Address used since 07 Feb 2020


Peter George Mullin - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 28 Jan 2020

Address: Malvern East, Vic, 3145 Australia

Address used since 14 Aug 2013


Bhaskar Katta - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 20 Dec 2019

Address: Sandringham, Vic, 3191 Australia

Address used since 05 Dec 2018

Address: Hampton, Vic, 3188 Australia

Address used since 05 Dec 2018


Guy Lawrence Boyd - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 05 Jan 2017

Address: Brighton East, Vic, 3187 Australia

Address used since 18 Jan 2010


Joanne Elizabeth Reed - Director (Inactive)

Appointment date: 04 May 2016

Termination date: 28 Jul 2016

Address: Donvale, Vic, 3111 Australia

Address used since 09 May 2016


Paul Alan Garry - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 06 May 2016

Address: Albert Park, Vic, 3206 Australia

Address used since 07 Sep 2009


Gordon Richard Towell - Director (Inactive)

Appointment date: 19 Oct 2012

Termination date: 15 Jul 2013

Address: Roseville, Nsw, 2069 Australia

Address used since 30 Oct 2012


Peter George Mullin - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 23 Oct 2012

Address: Malvern East, Victoria, 3145 Australia

Address used since 12 Sep 2012


Susan Elizabeth Jeffery - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 11 Sep 2012

Address: Wonga Park, Vic, 3115 Australia

Address used since 23 Dec 2010


Stuart Ross Sayers - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 13 Feb 2012

Address: Mosman, Nsw, 2088 Australia

Address used since 23 Dec 2010


Alistair Currie - Director (Inactive)

Appointment date: 27 Nov 2008

Termination date: 22 Dec 2010

Address: Brighton, Vic, 3186 Australia

Address used since 27 Nov 2008


Alison Rintoul - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 22 Dec 2010

Address: Brighton East, Vic, 3187 Australia

Address used since 23 Sep 2010


Antony James Cahill - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 24 Aug 2010

Address: Hampton, Vic, 3188 Australia

Address used since 19 Oct 2007


Geoffrey Arthur Bell - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 31 Dec 2009

Address: Toorak, Vic 3142, Australia,

Address used since 21 Dec 2007


John Steven Harries - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 02 Sep 2009

Address: Balwyn, Vic 3103, Australia,

Address used since 21 Dec 2007


Vishnu Shahaney - Director (Inactive)

Appointment date: 29 May 2008

Termination date: 27 Nov 2008

Address: Balwyn North, Vic 3104, Australia,

Address used since 29 May 2008


Chris James Cooper - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 29 May 2008

Address: Canterbury, Victoria 3126, Australia,

Address used since 17 Jul 2006


Simon Andrew Crawford - Director (Inactive)

Appointment date: 13 Oct 2004

Termination date: 21 Dec 2007

Address: Brighton Victoria 3186, Australia,

Address used since 13 Oct 2004


Amanda Mary Rashleigh - Director (Inactive)

Appointment date: 07 Oct 2005

Termination date: 19 Oct 2007

Address: Kew, Victoria, 3101, Australia,

Address used since 07 Oct 2005


Stephen Craig Targett - Director (Inactive)

Appointment date: 13 Jul 2004

Termination date: 30 Jun 2007

Address: Hawthorn, Victoria 3122, Australia,

Address used since 13 Jul 2004


Mark Donald Paton - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 17 Jul 2006

Address: Brighton, Victoria 3186,

Address used since 24 Jan 2005


Philip Ross Dowman - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 07 Oct 2005

Address: Malvern East, Victoria 3145, Australia,

Address used since 31 Jul 2002


Sarah-jane Elizabeth Christensen - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 13 Oct 2004

Address: Donvale, Vic 3111,

Address used since 01 Mar 2004


Robert John Edgar - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 13 Jul 2004

Address: Kew, Vic 3101, Australia,

Address used since 31 Dec 1998


Graham Vinson Fryer - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 26 Nov 2002

Address: Sandringham, Victoria 3191, Australia,

Address used since 19 Dec 2000


Carole Judith Anderson - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 11 Oct 2002

Address: Frenchs Forest, Nsw 2086, Australia,

Address used since 19 Dec 2001


Katherine Jane De Beaurepaire - Director (Inactive)

Appointment date: 26 Apr 2000

Termination date: 31 Jul 2002

Address: East Melbourne, Vic 3002, Australia,

Address used since 26 Apr 2000


Kathryn Joy Fagg - Director (Inactive)

Appointment date: 22 Sep 2000

Termination date: 08 Dec 2000

Address: Brighton, Victoria 3186, Australia,

Address used since 22 Sep 2000


John Mark Winders - Director (Inactive)

Appointment date: 14 Apr 1998

Termination date: 11 Sep 2000

Address: Beaumaris, Victoria 3193, Australia,

Address used since 14 Apr 1998


Jeffrey David Clarkin - Director (Inactive)

Appointment date: 14 Apr 1998

Termination date: 31 Mar 2000

Address: Melbourne, Victoria 3000, Australia,

Address used since 14 Apr 1998


John Francis Ries - Director (Inactive)

Appointment date: 29 Apr 1991

Termination date: 31 Dec 1998

Address: East Melbourne, Victoria 3002, Australia,

Address used since 29 Apr 1991


David Bruce Valentine - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 14 Apr 1998

Address: 171 / 461 St Kilda Road,, Melbourne, Victoria 3004,, Australia,

Address used since 15 Jan 1997


Peter Ralph Marriott - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 14 Apr 1998

Address: East Benleigh, Victoria 3165, Australia,

Address used since 13 Jun 1997


Alister Thirlestane Lauderdale Maitland - Director (Inactive)

Appointment date: 15 Jan 1993

Termination date: 30 Jun 1997

Address: Balwyn, Lauderdale, Victoria 3103, Australia,

Address used since 15 Jan 1993


John Robert Sudholz - Director (Inactive)

Appointment date: 15 May 1990

Termination date: 13 Feb 1997

Address: Mount Waverley, Victoria 3149, Australia,

Address used since 15 May 1990


Robert Norman Challis - Director (Inactive)

Appointment date: 17 Oct 1991

Termination date: 28 Mar 1993

Address: Brighton, Victoria 3186, Australia,

Address used since 17 Oct 1991


Brian Weeks - Director (Inactive)

Appointment date: 08 Sep 1988

Termination date: 15 Jan 1993

Address: Canterbury, Victoria, Australia,

Address used since 08 Sep 1988


Kenneth Leonard Mahar - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 30 Apr 1992

Address: Wallington, Victoria 3221, Australia,

Address used since 30 Apr 1992