Shortcuts

Suncorp Nz Nominees Limited

Type: NZ Limited Company (Ltd)
9429043371549
NZBN
6131729
Company Number
Registered
Company Status
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
Level 6, 57 Fort Street
Auckland Central 1010
New Zealand
Office & delivery address used since 07 Nov 2019
Po Box 4014
Shortland Street
Auckland 1140
New Zealand
Postal address used since 07 Nov 2019
57 Fort Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Nov 2019

Suncorp Nz Nominees Limited, a registered company, was registered on 13 Oct 2016. 9429043371549 is the New Zealand Business Number it was issued. "Superannuation fund operation - separately constituted" (business classification K633020) is how the company has been classified. This company has been managed by 5 directors: Bryan David Connor - an active director whose contract started on 13 Oct 2016,
Jane Catherine Brewer - an active director whose contract started on 26 Jul 2019,
James Joseph Higgins - an inactive director whose contract started on 18 Feb 2019 and was terminated on 26 Jul 2019,
Terence Christopher Gaze - an inactive director whose contract started on 21 Dec 2017 and was terminated on 18 Feb 2019,
Catherine Irene Dixon - an inactive director whose contract started on 13 Oct 2016 and was terminated on 21 Dec 2017.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 57 Fort Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Suncorp Nz Nominees Limited had been using 48 Shortland Street, Auckland Central, Auckland as their registered address up until 15 Nov 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Level 6, 57 Fort Street, Auckland Central, 1010 New Zealand


Previous addresses

Address #1: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Nov 2017 to 15 Nov 2019

Address #2: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 26 Jul 2017 to 13 Nov 2017

Address #3: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Oct 2016 to 26 Jul 2017

Address #4: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 13 Oct 2016 to 13 Nov 2017

Contact info
64 9 3007155
19 Feb 2019 Phone
wellington@mjw.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
suncorp2@mjw.co.nz
19 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Connor, Bryan David East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brewer, Jane Catherine Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gaze, Terence Christopher Freemans Bay
Auckland
1011
New Zealand
Director Catherine Irene Dixon Mairangi Bay
Auckland
0630
New Zealand
Individual Higgins, James Joseph Glendowie
Auckland
1071
New Zealand
Individual Dixon, Catherine Irene Mairangi Bay
Auckland
0630
New Zealand
Directors

Bryan David Connor - Director

Appointment date: 13 Oct 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Oct 2016


Jane Catherine Brewer - Director

Appointment date: 26 Jul 2019

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 26 Jul 2019


James Joseph Higgins - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 26 Jul 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Feb 2019


Terence Christopher Gaze - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 18 Feb 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Dec 2017


Catherine Irene Dixon - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 21 Dec 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 13 Oct 2016

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre