General information

Fnz Limited

Type: NZ Limited Company (Ltd)
9429034195444
New Zealand Business Number
1797706
Company Number
Registered
Company Status

Fnz Limited (New Zealand Business Number 9429034195444) was started on 11 Apr 2006. 5 addresess are in use by the company: Fnz House, Level 3, 29A Brandon Street, Wellington, 6011 (type: delivery, office). Level 7, 256 Lambton Quay, Wellington had been their physical address, up until 09 Oct 2019. 17736893 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 17736893 shares (100 per cent of shares), namely:
Fnz Holdings New Zealand Limited (an entity) located at 29A Brandon Street, Wellington postcode 6011. Businesscheck's data was updated on 10 Feb 2024.

Current address Type Used since
Po Box 396, Wellington, 6011 Postal 04 Jul 2019
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 Physical & registered & service 09 Oct 2019
Fnz House, Level 3, 29a Brandon Street, Wellington, 6011 Delivery & office 05 Jul 2021
Contact info
64 4 8039446
Phone (Phone)
nzfinance@fnz.co.nz
Email
www.fnz.com
Website
Directors
Name and Address Role Period
Trevor John Matthews
Sydney, 2000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 22 Dec 2014
Sydney, 2000
Address used since 01 Jan 1970
Director 19 Nov 2013 - current
Katherine Jane Hyndman
Khandallah, Wellington, 6035
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
James Ronan Mcdonnell
Lyall Bay, Wellington, 6023
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Jonathan Gidney
Mcmahons Point, 2060
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Scott James Webster
Chatswood, 2067
Address used since 15 Dec 2023
Director 15 Dec 2023 - current
Charlotte Mary Boyer
Tawa, Wellington, 5028
Address used since 15 Dec 2023
Director 15 Dec 2023 - current
Angela Joy Nauta
Paremoremo, Auckland, 0632
Address used since 15 May 2023
Director 15 May 2023 - 01 Dec 2023
Susan Nicole Roberts
Caringbah South, Nsw, 2229
Address used since 01 Oct 2020
Director 01 Oct 2020 - 30 Sep 2023
Adrian D. Director 11 Apr 2006 - 01 Dec 2021
Timothy Ralph Neville
#23-03 Cliveden At Grange, Singapore, 249592
Address used since 01 Jul 2021
#17-03 Cliveden At Grange, Singapore, 249592
Address used since 21 May 2020
Director 21 May 2020 - 01 Oct 2021
Stephen John Tucker
Castlecrag Nsw, 2068
Address used since 01 Oct 2020
Director 01 Oct 2020 - 01 Oct 2021
Nicholas John Sherry
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Devonport, Devonport, 7310
Address used since 23 Mar 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 23 Mar 2015 - 30 Oct 2020
Annette Louise King
Brighton, Vic, 3186
Address used since 23 Apr 2018
The Peak, Hong Kong,
Address used since 26 Aug 2016
Brighton East, Vic, 3187
Address used since 25 Nov 2019
Director 01 Feb 2016 - 30 Oct 2020
Damian Kevin Millin
Bellevue Hill, Nsw, 2023
Address used since 13 Mar 2014
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 07 May 2008 - 21 May 2020
Christian D.
Belrose, Nsw, 2085
Address used since 01 Apr 2016
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 01 Jul 2012 - 14 Oct 2019
Vivienne S. Director 16 Dec 2014 - 20 Mar 2015
Marshall Mark Thomas Stephen
Newtown, Vic, 3220
Address used since 19 Nov 2013
Director 19 Nov 2013 - 16 Dec 2014
Peter David Mckeown
Seatoun, Wellington, 6022
Address used since 03 Sep 2012
Director 08 Mar 2010 - 20 Feb 2014
Andrew L. Director 12 Jul 2012 - 13 Aug 2013
John David Love
Thorndon, Wellington, 6011
Address used since 12 Jul 2012
Director 12 Jul 2012 - 24 Aug 2012
Jessamine Lynley Carton
Wellington,
Address used since 25 Nov 2009
Director 25 Nov 2009 - 12 Mar 2010
Matan Gan-el
Te Aro, Wellington,
Address used since 12 Feb 2009
Director 12 Feb 2009 - 25 Nov 2009
Scott Andrew St John
Auckland,
Address used since 16 Jan 2008
Director 11 Apr 2006 - 21 Jan 2009
Michael Craig Blennerhassett
Meadowbank, Auckland,
Address used since 08 Dec 2006
Director 08 Dec 2006 - 08 May 2008
Mark John Peterson
Wellington,
Address used since 11 Apr 2006
Director 11 Apr 2006 - 20 Dec 2006
Addresses
Principal place of activity
Fnz House , Level 3, 29a Brandon Street , Wellington , 6011
Previous address Type Period
Level 7, 256 Lambton Quay, Wellington, 6011 Physical & registered 30 Aug 2010 - 09 Oct 2019
Level 10, Fujitsu Tower, 282-292 Lambton Quay, Wellington Physical 14 May 2008 - 30 Aug 2010
Level 10 Fujitsu Tower, 282-292 Lambton Quay, Wellington Registered 14 May 2008 - 30 Aug 2010
Level 10, Caltex Tower, 282-292 Lambton Quay, Wellington Registered & physical 11 Apr 2006 - 14 May 2008
Financial Data
Financial info
17736893
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17736893
Shareholder Name Address Period
Fnz Holdings New Zealand Limited
Shareholder NZBN: 9429032488449
Entity (NZ Limited Company)
29a Brandon Street
Wellington
6011
14 Jun 2013 - current

Historic shareholders

Shareholder Name Address Period
Fnz Group Limited
Shareholder NZBN: 9429039191465
Company Number: 479861
Entity
11 Apr 2006 - 14 Jun 2013
Fnz Group Limited
Shareholder NZBN: 9429039191465
Company Number: 479861
Entity
11 Apr 2006 - 14 Jun 2013

Ultimate Holding Company
Effective Date 18 Dec 2018
Name Falcon Newco Limited
Type Company
Ultimate Holding Company Number 343271
Country of origin KY
Address 89 Nexus Way
Camana Bay
Grand Cayman KYI-9009
Location
Companies nearby
Greater Brooklyn Residents Association Incorporated
C/o Edgley Cochrane Dalmer, Solicitors
South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And
Titiro Whakarunga Scholarship Trust
Simpson Grierson
The National Racing Museum
New Zland Conference
Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower
Wellington Merchants Limited
195 Lambton Quay