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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1913661 | |||
| Other (Other) | British American Tobacco International Holdings (uk) Limited | 05 Feb 1941 - | |
Ultimate Holding Company
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
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