Udc Finance Limited, a registered company, was incorporated on 01 Apr 1938. 9429040968070 is the NZ business number it was issued. The company has been supervised by 52 directors: David Raymond Morgan - an active director whose contract started on 01 Sep 2020,
Yasuhiro Fujiki - an active director whose contract started on 01 Nov 2021,
Ravi Jerome Barnes - an active director whose contract started on 26 Jan 2022,
Wayne Percival - an active director whose contract started on 01 Jun 2023,
Ryo Hayakawa - an inactive director whose contract started on 01 Sep 2020 and was terminated on 31 Aug 2023.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 8 addresses this company registered, specifically: Level 9, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 (physical address),
Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 (service address),
Level 9, Anz Centre, 23-29 Albert Street, Auckland, 1010 (other address) among others.
Udc Finance Limited had been using Level 9, Anz Centre, 23-29 Albert Street, Auckland as their registered address until 20 Oct 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 01 Apr 1938 to 12 Jun 1975 they were called United Dominions Corporation Finance Limited.
A single entity controls all company shares (exactly 52352000 shares) - Sbi Shinsei Bank, Limited - located at 1010, Tokyo.
Other active addresses
Address #4: Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Office & delivery address used from 07 Oct 2020
Address #5: Level 9, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Other address (Address for Records) used from 07 Oct 2021
Address #6: Level 9, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 12 Oct 2022
Address #7: Level 9, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered address used from 20 Oct 2022
Address #8: Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Physical & service address used from 20 Oct 2022
Principal place of activity
Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 9, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered address used from 15 Oct 2021 to 20 Oct 2022
Address #2: Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered address used from 22 Nov 2013 to 15 Oct 2021
Address #3: Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Physical address used from 22 Nov 2013 to 20 Oct 2022
Address #4: Level 10, 170-186 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2012 to 22 Nov 2013
Address #5: Level 6, 1 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 01 Mar 2010 to 08 May 2012
Address #6: Level 14, Anz Tower, 215-229 Lambton Quay, Wellington
Registered & physical address used from 10 May 2005 to 01 Mar 2010
Address #7: Level 10, 2 Hunter Street, Wellington
Registered & physical address used from 19 Oct 2004 to 10 May 2005
Address #8: Level 15, Anz Tower, 215-229 Lambton Quay, Wellington
Registered address used from 28 Jul 2004 to 19 Oct 2004
Address #9: Secretary's Department, Level 5, A N Z Bank Building, 215-229 Lambton Quay, Wellington
Registered address used from 04 Aug 2000 to 28 Jul 2004
Address #10: Secretary's Department, Level 8, Anz Bank Building, 215-229 Lambton Quay, Wellington
Registered address used from 15 Oct 1998 to 04 Aug 2000
Address #11: U D C Tower, 113-119 The Terrace, Wellington
Registered address used from 31 Aug 1998 to 15 Oct 1998
Address #12: Udc Tower, 113-119 The Terrace, Wellington
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #13: Udc Finance Limited, Level 2, 29-35 Graham Street, Auckland
Physical address used from 31 Aug 1998 to 19 Oct 2004
Basic Financial info
Total number of Shares: 52352000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 52352000 | |||
Other (Other) | Sbi Shinsei Bank, Limited |
Tokyo 103-8303 Japan |
02 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
Anz Centre, 23-29 Albert Street Auckland 1010 New Zealand |
01 Apr 1938 - 02 Sep 2020 |
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
Anz Centre, 23-29 Albert Street Auckland 1010 New Zealand |
01 Apr 1938 - 02 Sep 2020 |
Ultimate Holding Company
David Raymond Morgan - Director
Appointment date: 01 Sep 2020
ASIC Name: David Morgan Advisory Pty Limited
Address: Vaucluse Nsw, 2030 Australia
Address used since 01 Sep 2020
Address: Bowral, Nsw, 2576 Australia
Yasuhiro Fujiki - Director
Appointment date: 01 Nov 2021
Address: Setagaya-ku, Tokyo, 158-0095 Japan
Address used since 03 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2021
Ravi Jerome Barnes - Director
Appointment date: 26 Jan 2022
Address: Meguro-ku, Tokyo, Japan
Address used since 26 Jan 2022
Wayne Percival - Director
Appointment date: 01 Jun 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2023
Ryo Hayakawa - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 31 Aug 2023
Address: Tokyo, 152-0022 Japan
Address used since 01 Sep 2020
Kiyohiro Kiyotani - Director (Inactive)
Appointment date: 26 Jan 2022
Termination date: 31 May 2023
Address: Abiko City, Chiba Prefecture, Japan
Address used since 26 Jan 2022
Jun M. - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 26 Jan 2022
Hideyuki Kudo - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 26 Jan 2022
Address: Tokyo, 166-0015 Japan
Address used since 01 Sep 2020
Junichi Kobayashi - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 01 Nov 2021
Address: Nakano-ku, Tokyo, Japan
Address used since 01 Dec 2020
Yoshiaki Kozano - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 01 Dec 2020
Address: Tokyo, 145-0071 Japan
Address used since 01 Sep 2020
Stuart James Mclauchlan - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Sep 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Jun 2016
Paul James Norris - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Sep 2020
ASIC Name: Norris Enterprises Pty Ltd
Address: Brisbane, Queensland, 4005 Australia
Address used since 01 Jun 2011
Address: Nundah, Queensland, 4012 Australia
Address: Brisbane, Queensland, 4000 Australia
Address: Brisbane, Queensland, 4000 Australia
Mark Thomas Hiddleston - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 01 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jun 2012
Timothy Marshall Miles - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 01 Sep 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Mar 2019
Mark John Verbiest - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 30 Sep 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Mar 2019
Antonia Margaret Watson - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 28 Feb 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Mar 2014
Graham David Turley - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 26 Aug 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 04 Jul 2014
Bruce William Anderson - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 09 Dec 2013
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 28 Feb 2011
Penelope Jane Ford - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 11 Nov 2013
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Oct 2010
Richard Arthur Wilks - Director (Inactive)
Appointment date: 05 Jan 2010
Termination date: 31 May 2012
Address: Castor Bay, Auckland,
Address used since 05 Jan 2010
Steven Montgomery Fyfe - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 01 Mar 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 14 Feb 2005
Wayne David Besant - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 29 Jan 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 02 Oct 2009
Jeremy John Robson - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 16 Nov 2009
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 07 May 2007
David Duncan Hisco - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 12 Dec 2008
Address: Toorak, Melbourne 3142, Victoria, Australia,
Address used since 10 Dec 2007
Malcolm Charles Tilbrook - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 24 Apr 2008
Address: Remuera, Auckland,
Address used since 06 Jul 2006
Bruce William Anderson - Director (Inactive)
Appointment date: 24 May 2007
Termination date: 24 Apr 2008
Address: Browns Bay, Auckland,
Address used since 24 May 2007
Jeffrey Kenneth Greenslade - Director (Inactive)
Appointment date: 28 Feb 2006
Termination date: 07 Feb 2008
Address: Mount Eden, Auckland,
Address used since 21 Nov 2007
Michael Campbell Rowland - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 31 Oct 2006
Address: Wellington, New Zealand,
Address used since 11 May 2004
Glenn Raymond Tasker - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 06 Mar 2006
Address: Mt Albert, Auckland, New Zealand,
Address used since 04 Nov 2005
Craig Sims - Director (Inactive)
Appointment date: 05 Mar 2004
Termination date: 15 Feb 2006
Address: Whitby, Wellington,
Address used since 26 Sep 2005
Elizabeth Mary Proust - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 09 Dec 2005
Address: Melbourne, Victoria 3000,
Address used since 20 Jan 2003
Garry Rex Fissenden - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 04 Nov 2005
Address: St Heliers, Auckland, New Zealand,
Address used since 04 Jun 2004
David John Butler - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 13 May 2004
Address: Malvern, Victoria 3144, Australia,
Address used since 15 Oct 1993
Gregory Joseph Camm - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 20 Feb 2004
Address: Viaduct Basin, Auckland, New Zealand,
Address used since 06 Dec 2002
James Rodney Cox - Director (Inactive)
Appointment date: 04 Dec 2003
Termination date: 09 Jan 2004
Address: The Sebel Suites Auckland, 85-89 Custom Street West, Auckland, Nz,
Address used since 08 Dec 2003
Brenton Ian Knight - Director (Inactive)
Appointment date: 11 Jun 2002
Termination date: 14 Nov 2003
Address: Remuera, Auckland,
Address used since 11 Jun 2002
Murray James Horn - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 29 Nov 2002
Address: Remuera, Auckland,
Address used since 17 Mar 1998
Michael Shane Guerin - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 10 May 2002
Address: Ellerslie, Auckland,
Address used since 10 Jul 2000
Peter Clarence Mcmahon - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 28 Feb 2002
Address: South Yarra, Melbourne 3141, Australia,
Address used since 02 Apr 1998
David Duncan Hisco - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 23 Jun 2000
Address: St Heliers, Auckland,
Address used since 03 Feb 1999
Brian James Jolliffe - Director (Inactive)
Appointment date: 20 Apr 1995
Termination date: 15 Jun 2000
Address: Bayswater, Auckland,
Address used since 20 Apr 1995
Graham Michael Collinson - Director (Inactive)
Appointment date: 06 Jun 1995
Termination date: 28 Aug 1998
Address: St Heliers, Auckland,
Address used since 06 Jun 1995
David Michael Lawson Airey - Director (Inactive)
Appointment date: 23 Apr 1997
Termination date: 26 Mar 1998
Address: Wadestown, Wellington,
Address used since 23 Apr 1997
Andrew Eric Ward - Director (Inactive)
Appointment date: 25 Aug 1993
Termination date: 01 Dec 1997
Address: Ngaio, Wellington,
Address used since 25 Aug 1993
Walter Steven Jones - Director (Inactive)
Appointment date: 20 Apr 1995
Termination date: 30 Nov 1996
Address: Wadestown, Wellington,
Address used since 20 Apr 1995
Alan David Pickering - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 13 Apr 1995
Address: Wellington,
Address used since 31 May 1991
Warwick David Brian Johnstone - Director (Inactive)
Appointment date: 18 Jun 1991
Termination date: 13 Apr 1995
Address: Wellington,
Address used since 18 Jun 1991
Peter John Oswin Hawkins - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 13 Apr 1995
Address: Wellington,
Address used since 02 Nov 1992
Peter Guy Gilbert - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 30 Sep 1993
Address: Wellingto,
Address used since 31 May 1991
Robert Edward Baker - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 30 Sep 1993
Address: Wellington,
Address used since 31 May 1991
Jeffrey William Pitt - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 18 Aug 1993
Address: Wellington,
Address used since 31 May 1991
Alister Thirlestane Lauderdale Maitland - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 02 Nov 1992
Address: Wellington,
Address used since 31 May 1991
Anz National Staff Superannuation Limited
Ground Floor
Anz New Zealand Investments Holdings Limited
Ground Floor
Cbre (fm) Limited
Level 14, Anz Centre
Endeavour Finance Limited
Ground Floor
Cbre (agency) Limited
Level 14, Anz Centre
Anz New Zealand Investments Nominees Limited
Ground Floor