Devon Funds Management Limited, a registered company, was registered on 24 Sep 1984. 9429039925527 is the NZBN it was issued. This company has been run by 21 directors: Paul Anthony Glass - an active director whose contract began on 12 Mar 2010,
Brent Impey - an active director whose contract began on 12 Mar 2010,
Andrew David Scott - an active director whose contract began on 29 Apr 2010,
Mel Tony Firmin - an active director whose contract began on 01 Aug 2012,
Slade Brownlie Robertson - an active director whose contract began on 27 Nov 2015.
Last updated on 04 Jun 2025, the BizDb database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Devon Funds Management Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their physical address up to 16 Aug 2017.
Previous aliases for this company, as we found at BizDb, included: from 15 Mar 2006 to 12 Mar 2010 they were called Goldman Sachs Jbwere Asset Management (Nz) Limited, from 12 Sep 2003 to 15 Mar 2006 they were called Goldman Sachs Jbwere Portfolio Management Limited and from 17 Jul 1998 to 12 Sep 2003 they were called J.b. Were Portfolio Management Limited.
One entity owns all company shares (exactly 100 shares) - Investment Services Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 05 Dec 2014 to 16 Aug 2017
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 May 2013 to 05 Dec 2014
Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland 1052 New Zealand
Physical address used from 25 Jun 2010 to 02 May 2013
Address: Offices Of Hayes Knight, 470 Parnell Road, Auckand 1052 New Zealand
Registered address used from 25 Jun 2010 to 02 May 2013
Address: Level 38, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 06 Aug 2004 to 25 Jun 2010
Address: 21 Level, Coopers & Lybrand Building, 23 - 29 Albert Street, Auckland
Registered address used from 19 Sep 2001 to 06 Aug 2004
Address: 21st Floor, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 19 Sep 2001 to 19 Sep 2001
Address: Level 38, Royal & Sunalliance Centre, 48 Shortland St, Auckland
Physical address used from 19 Sep 2001 to 06 Aug 2004
Address: 21st Floor, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 28 Nov 1995 to 19 Sep 2001
Address: Jordan Sandman Smythe Ltd, 21 Level, Coopers & Lybrand Bldg, 23-29 Albert, Str Auckland
Registered address used from 02 Sep 1994 to 19 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 28 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Investment Services Group Limited Shareholder NZBN: 9429031660587 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Goldman Sachs New Zealand Management Limited Shareholder NZBN: 9429039478467 Company Number: 384327 |
24 Sep 1984 - 15 Mar 2010 | |
| Entity | Goldman Sachs New Zealand Management Limited Shareholder NZBN: 9429039478467 Company Number: 384327 |
24 Sep 1984 - 15 Mar 2010 |
Ultimate Holding Company
Paul Anthony Glass - Director
Appointment date: 12 Mar 2010
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 02 Jul 2013
Brent Impey - Director
Appointment date: 12 Mar 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Jul 2013
Andrew David Scott - Director
Appointment date: 29 Apr 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Jul 2013
Mel Tony Firmin - Director
Appointment date: 01 Aug 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Sep 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2012
Slade Brownlie Robertson - Director
Appointment date: 27 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2015
June Ngahiwi Mccabe - Director
Appointment date: 26 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Jul 2021
Dani Lee Gardiner - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 02 Apr 2020
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 15 Apr 2014
Andrew Nicholas Barclay - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 12 Mar 2010
Address: Remuera, Auckland 1050, New Zealand,
Address used since 27 Oct 2009
Rebecca Louise Cottrell - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 12 Mar 2010
Address: Auckland 1022, New Zealand,
Address used since 15 Jan 2010
Stephen Brent Walker - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 11 Feb 2010
Address: Takapuna, Auckland,
Address used since 17 Mar 2008
Michael John Jeffs - Director (Inactive)
Appointment date: 31 Dec 1997
Termination date: 08 Jan 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 May 2003
John Lindsay Cobb - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 01 Nov 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 Jul 2007
Lance William Jenkins - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 26 Jul 2007
Address: Belmont, North Shore, Auckland,
Address used since 10 Apr 2007
Clark Elliott Perkins - Director (Inactive)
Appointment date: 31 Dec 1997
Termination date: 01 Dec 2004
Address: Herne Bay, Auckland,
Address used since 31 Dec 1997
Douglas Cameron Smaill - Director (Inactive)
Appointment date: 22 Sep 1998
Termination date: 23 Dec 2003
Address: Mt Eden, Auckland,
Address used since 22 Sep 1998
David Evans - Director (Inactive)
Appointment date: 29 Dec 1995
Termination date: 31 Dec 1997
Address: Herne Bay, Auckland,
Address used since 29 Dec 1995
Colin Glenn Giffney - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 29 Dec 1995
Address: Remuera, Auckland 5,
Address used since 09 Nov 1990
Warne Grierson Rowllings - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 28 Nov 1995
Address: Orakei, Auckland,
Address used since 09 Nov 1990
Bruce Ballantine Teele - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 28 Nov 1995
Address: Canterbury, Melbourne, Australia,
Address used since 09 Nov 1990
John Scott Stewart Richardson - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 28 Nov 1995
Address: St Marys Bay, Auckland,
Address used since 09 Nov 1990
Terrence Arthur Campbell - Director (Inactive)
Appointment date: 09 Nov 1990
Termination date: 28 Nov 1995
Address: Malvern, Melbourne, Australia,
Address used since 09 Nov 1990
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street