Shortcuts

Devon Funds Management Limited

Type: NZ Limited Company (Ltd)
9429039925527
NZBN
247856
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Aug 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Investment Services Group Limited
Shareholder NZBN: 9429031660587
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goldman Sachs New Zealand Management Limited
Shareholder NZBN: 9429039478467
Company Number: 384327
Entity Goldman Sachs New Zealand Management Limited
Shareholder NZBN: 9429039478467
Company Number: 384327

Ultimate Holding Company

21 Jul 1991
Effective Date
Investment Services Group Limited
Name
Ltd
Type
2407272
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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