Shortcuts

New Zealand (uk Finance) Limited

Type: NZ Limited Company (Ltd)
9429040965635
NZBN
4064
Company Number
Registered
Company Status
Current address
Suite 6, 8 Turua Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 01 Jul 2019

New Zealand (Uk Finance) Limited, a registered company, was started on 05 Feb 1941. 9429040965635 is the number it was issued. The company has been managed by 32 directors: David B. - an active director whose contract started on 08 May 2019,
Kirsty W. - an active director whose contract started on 16 Oct 2023,
Jeremy James Hackett - an active director whose contract started on 31 Oct 2023,
Stephan Matthiesen - an inactive director whose contract started on 31 Dec 2021 and was terminated on 31 Oct 2023,
Anthony Michael Hardy C. - an inactive director whose contract started on 08 May 2019 and was terminated on 16 Oct 2023.
Last updated on 12 May 2025, the BizDb data contains detailed information about 1 address: Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (category: registered, physical).
New Zealand (Uk Finance) Limited had been using Suite B, 237 Tamaki Drive, Kohimarama, Auckland as their registered address up until 01 Jul 2019.
Former names for this company, as we identified at BizDb, included: from 05 Feb 1941 to 29 Aug 2002 they were named New Zealand Holdings Limited.

Addresses

Previous addresses

Address: Suite B, 237 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 10 Jun 2016 to 01 Jul 2019

Address: 5 Clouston Street, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 03 Jun 2016 to 10 Jun 2016

Address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 New Zealand

Registered & physical address used from 11 Feb 2016 to 03 Jun 2016

Address: 25 Princess Street, Palmerston North New Zealand

Registered & physical address used from 28 Jun 2006 to 11 Feb 2016

Address: Level 24, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 05 May 2006 to 28 Jun 2006

Address: C/-ernst & Young, Level 24, 100 Willis Street, Wellington

Physical address used from 05 May 2006 to 28 Jun 2006

Address: Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 29 May 2002 to 29 May 2002

Address: Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 29 May 2002 to 05 May 2006

Address: C/-ernst & Young, Level 22, 100 Willis Street, Wellington

Physical address used from 29 May 2002 to 05 May 2006

Address: C/- British American Tobacco (nz) Ltd, Level 14, 66 Wyndham Street, Auckland

Registered address used from 23 Apr 2001 to 29 May 2002

Address: C/- Bell Gully Buddle Weir (d Flacks), The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address: C/- Bell Gully Buddle Weir, The Auckland, Club Tower, 34 Shortland Str, Auckland, Attn: D Flacks

Physical address used from 10 Nov 2000 to 29 May 2002

Address: 124-130 Richmond Street, Petone, Wellington

Registered address used from 02 Nov 1999 to 23 Apr 2001

Address: 124-130 Richmond Street, Petone, Wellington

Physical address used from 02 Nov 1999 to 10 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1913661

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 24 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1913661
Other (Other) British American Tobacco International Holdings (uk) Limited

Ultimate Holding Company

30 Apr 2015
Effective Date
British American Tobacco P.l.c
Name
Company
Type
3407696
Ultimate Holding Company Number
GB
Country of origin
Directors

David B. - Director

Appointment date: 08 May 2019


Kirsty W. - Director

Appointment date: 16 Oct 2023


Jeremy James Hackett - Director

Appointment date: 31 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Oct 2023


Stephan Matthiesen - Director (Inactive)

Appointment date: 31 Dec 2021

Termination date: 31 Oct 2023

ASIC Name: British American Tobacco South East Asia Pty Limited

Address: Woolloomooloo, Nsw, 2011 Australia

Address: Nsw, 2021 Australia

Address used since 31 Dec 2021


Anthony Michael Hardy C. - Director (Inactive)

Appointment date: 08 May 2019

Termination date: 16 Oct 2023


Hardeep Khangura - Director (Inactive)

Appointment date: 10 Sep 2020

Termination date: 31 Dec 2021

ASIC Name: British American Tobacco (australasia Holdings) Pty Limited

Address: Nsw, 2011 Australia

Address: Sydney, Nsw, 2030 Australia

Address used since 10 Sep 2020


Stephen James Rush - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 10 Sep 2020

ASIC Name: British American Tobacco (australasia Holdings) Pty Limited

Address: Woolloomooloo, Nsw, 2011 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 13 Oct 2015

Address: Woolloomooloo, Nsw, 2011 Australia


Noelle Christine C. - Director (Inactive)

Appointment date: 08 May 2019

Termination date: 31 Mar 2020


John S. - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 05 Aug 2019


Robert C. - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 11 Mar 2019


Nicola S. - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 01 Jun 2017


Kenneth H. - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 19 Dec 2014


David Andrew Swann - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 23 May 2008

Address: Swindon, Oxfordshire, Sn6, 8jf, England,

Address used since 29 Apr 2008


Paul Ashley Rayner - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 30 Apr 2008

Address: Sunninghill Ascot, Berkshire Sl5 9 Jy, England,

Address used since 01 Nov 2001


Denis Grenville Thom - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 01 Nov 2001

Address: Wellington 1,

Address used since 22 Mar 1993


Philip Joseph Tunstall - Director (Inactive)

Appointment date: 27 Sep 1993

Termination date: 01 Nov 2001

Address: Remuera, Auckland,

Address used since 27 Sep 1993


Johann Roelofse - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 01 Nov 2001

Address: Condominium, 25 Jalan U-thant, 55000, Kuala Lumpur, Malaysia,

Address used since 08 Dec 2000


Brian Christopher Barrow - Director (Inactive)

Appointment date: 13 Oct 1999

Termination date: 08 Dec 2000

Address: Lev 21, Tower 2, Mni Twins, 11 Jalan Pinang 50450, Kuala Lumpur,

Address used since 13 Oct 1999


Paulo Eduardo Santos - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 19 Dec 1999

Address: Khandallah, Wellington,

Address used since 27 Feb 1998


Michael Casson Nightingale - Director (Inactive)

Appointment date: 22 Oct 1997

Termination date: 17 Sep 1999

Address: Paremata,

Address used since 22 Oct 1997


Murray Charles Radford - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 03 Sep 1999

Address: Khandallah, Wellington,

Address used since 28 Aug 1996


Anthony Edward Maguire - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 03 Sep 1999

Address: Kelson, Lower Hutt,

Address used since 18 Jun 1997


Simon Hubert Hanbury Sparrow - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 03 Sep 1999

Address: York Bay, Eastbourne,

Address used since 16 Dec 1997


Susan Jane Cotton - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 20 Mar 1998

Address: Khandallah, Wellington,

Address used since 18 Jun 1997


Dante Joao Letti - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 27 Feb 1998

Address: Karori, Wellington,

Address used since 21 Feb 1996


Leendert Rene Ijsselstein - Director (Inactive)

Appointment date: 09 Aug 1993

Termination date: 16 Dec 1997

Address: Khandallah, Wellington,

Address used since 09 Aug 1993


James Barrie Burns - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 18 Jun 1997

Address: Paraparaumu,

Address used since 28 Aug 1996


Jonathan David Russell - Director (Inactive)

Appointment date: 30 Aug 1995

Termination date: 22 Nov 1996

Address: Oriental Bay,

Address used since 30 Aug 1995


Peter Scott Stannard - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 28 Aug 1996

Address: Khandallah, Wellington,

Address used since 02 Jun 1992


Murry Charles Radford - Director (Inactive)

Appointment date: 28 Aug 1996

Termination date: 28 Aug 1996

Address: Kandallah, Wellington,

Address used since 28 Aug 1996


James Campbell Irvine - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 21 Feb 1996

Address: Roseneath, Wellington,

Address used since 07 Apr 1994


George Graham Robertson - Director (Inactive)

Appointment date: 02 Jun 1992

Termination date: 24 Aug 1994

Address: Silverstream,

Address used since 02 Jun 1992

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Gerontious Enterprises Limited
237c Tamaki Drive