General information

Lion Nathan Finance (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039042552
New Zealand Business Number
527808
Company Number
Registered
Company Status

Lion Nathan Finance (New Zealand) Limited (issued an NZ business number of 9429039042552) was started on 18 Nov 1991. 5 addresess are in use by the company: 136 Fanshawe Street, Auckland Central, Auckland, 1010 (type: postal, office). 27 Napier Street, Freemans Bay, Auckland had been their physical address, up until 08 Nov 2021. Lion Nathan Finance (New Zealand) Limited used more aliases, namely: Red Band Limited from 18 Nov 1991 to 31 Jul 1998. 239029382 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 239029382 shares (100 per cent of shares), namely:
Acn 128 004 268 - Lion Pty Ltd (an other) located at Sydney Nsw postcode 2000. Businesscheck's data was last updated on 27 Mar 2024.

Current address Type Used since
136 Fanshawe Street, Auckland Central, Auckland, 1010 Registered & physical & service 08 Nov 2021
136 Fanshawe Street, Auckland Central, Auckland, 1010 Postal & office & delivery 30 Aug 2022
Contact info
merissa.baltokiewicz@lionco.com
Email
www.lionco.com
Website
Directors
Name and Address Role Period
Craig Phillip Baldie
Farm Cove, Auckland, 2012
Address used since 16 Jul 2018
Sunnyhills, Auckland, 2010
Address used since 15 Feb 2016
Director 15 Feb 2016 - current
Linda Rose Waddington-miller
Mount Eden, Auckland, 1024
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Christopher Francis Flynn
Whitford, Auckland, 2571
Address used since 01 Jul 2018
Mellons Bay, Auckland, 2014
Address used since 16 May 2016
Director 16 May 2016 - 20 Sep 2021
Rory John Glass
Whitford, Auckland, 2571
Address used since 19 Nov 2010
Director 14 Dec 2009 - 26 Feb 2021
David Fallu
Parnell, Auckland, 1052
Address used since 21 Nov 2012
Director 01 Oct 2012 - 15 Feb 2016
Jamie Clifford Tomlinson
Dover Heights, Nsw, 2030
Address used since 07 Sep 2010
Director 01 May 2003 - 31 Dec 2014
Gavin James Hucker
Auckland 1071, 1071
Address used since 22 Jun 2009
Director 22 Jun 2009 - 01 Oct 2012
Peter Noel Kean
St Heliers, Auckland,
Address used since 13 Oct 2006
Director 13 Oct 2006 - 02 May 2011
Alexander Charles Greville
Westmere, Auckland, 1022
Address used since 12 Dec 2008
Director 12 Dec 2008 - 14 Dec 2009
Jonathan Carl Klouwens
Herne Bay, Auckland,
Address used since 08 Sep 2005
Director 08 Sep 2005 - 12 Dec 2008
Bevan Miles
Northcote, Auckland,
Address used since 19 May 2006
Director 19 May 2006 - 13 Oct 2006
Robin Denise Powell
Ponsonby, Auckland,
Address used since 08 Mar 2005
Director 08 Mar 2005 - 19 May 2006
Bruce David Longhurst
Mission Bay, Auckland,
Address used since 29 Apr 2005
Director 29 Apr 2005 - 08 Sep 2005
James Gough
St Heliers, Auckland, New Zealand,
Address used since 26 Mar 2004
Director 26 Mar 2004 - 29 Apr 2005
Tania Mcfetridge
Rd1, Helensville, Auckland,
Address used since 02 Feb 2004
Director 10 May 2002 - 08 Mar 2005
William Clifford Webb
Browns Bay, Auckland,
Address used since 24 Nov 2000
Director 24 Nov 2000 - 26 Mar 2004
Paul Francis Lockey
Vaucluse, Sydney, Nsw,
Address used since 31 May 2001
Director 31 May 2001 - 01 May 2003
Geoffrey Thomas Ricketts
Parnell, Auckland,
Address used since 20 Jul 1998
Director 20 Jul 1998 - 10 May 2002
Julian Davidson
Mission Bay, Auckland, New Zealand,
Address used since 26 Mar 2002
Director 26 Mar 2002 - 10 May 2002
Roger Richard George North
47 The Strand, Takapuna, Auckland,
Address used since 24 Nov 2000
Director 24 Nov 2000 - 26 Mar 2002
Philip Michael Smith
Remuera, Auckland,
Address used since 20 Jul 1998
Director 20 Jul 1998 - 31 May 2001
Paul Francis Lockey
Parnell, Auckland,
Address used since 20 Jul 1998
Director 20 Jul 1998 - 24 Nov 2000
David Alexander Sullivan
Devonport, Auckland,
Address used since 18 Mar 1999
Director 18 Mar 1999 - 24 Nov 2000
Jamie Clifford Tomlinson
Remuera, Auckland,
Address used since 20 Jul 1998
Director 20 Jul 1998 - 18 Mar 1999
Kevin Robert Stratful
90 Coatesville Heights, Coatesville,
Address used since 04 Mar 1996
Director 04 Mar 1996 - 20 Jul 1998
Matthew Robin Cyprian Fearn
St Heliers, Auckland,
Address used since 13 Mar 1998
Director 13 Mar 1998 - 20 Jul 1998
Wayne Rodney Smith
Bucklands Beach, Auckland,
Address used since 04 Oct 1995
Director 04 Oct 1995 - 13 Mar 1998
Peter John Wilson Mcclure
St Heliers, Auckland,
Address used since 13 Feb 1995
Director 13 Feb 1995 - 04 Mar 1996
Brent Edwin Appleton
Albany, Auckland,
Address used since 20 Aug 1992
Director 20 Aug 1992 - 04 Oct 1995
Douglas Alexander Mckay
Epsom, Auckland,
Address used since 20 Aug 1992
Director 20 Aug 1992 - 13 Feb 1995
Ian Arthur Collinson
Remuera, Auckland,
Address used since 15 Nov 1991
Director 15 Nov 1991 - 20 Aug 1992
Alan Michael James
Cockle Bay, Auckland,
Address used since 19 May 1992
Director 19 May 1992 - 20 Aug 1992
Addresses
Principal place of activity
136 Fanshawe Street , Auckland Central , Auckland , 1010
Previous address Type Period
27 Napier Street, Freemans Bay, Auckland, 1011 Physical & registered 15 Aug 2013 - 08 Nov 2021
3rd Floor, 111 Carlton Gore Road, Newmarket, Auckland Physical & registered 27 May 2002 - 15 Aug 2013
7 Kingdon St, Newmarket, Auckland Registered 03 Sep 2001 - 27 May 2002
Level 5, Tower 2, 55-65 Shortland Street, Auckland Physical 01 Sep 2000 - 01 Sep 2000
7 Kingdon St, Newmarket, Auckland Physical 01 Sep 2000 - 27 May 2002
Level 5, Tower 2, 55-65 Shortland Street, Auckland Registered 01 Sep 2000 - 03 Sep 2001
C/-lion Nathan Limited, Level 17, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland Registered 20 Sep 1999 - 01 Sep 2000
C/-lion Nathan Limited, Level 17, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland Physical 20 Sep 1999 - 01 Sep 2000
Red Band Limited, C/- Lion Breweries, L5, 7 Kingdon Str, Newmarket, Auckland Physical 07 Aug 1998 - 20 Sep 1999
7 Kingdon Street (level 5), Newmarket, Auckland Registered 07 Aug 1998 - 20 Sep 1999
7 Kingdon Street, Newmarket, Auckland Physical 08 Aug 1997 - 07 Aug 1998
368 Khyber Pass Road, Newmarket, Auckland Registered 22 Jan 1993 - 07 Aug 1998
Financial Data
Financial info
239029382
Total number of Shares
August
Annual return filing month
December
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 239029382
Shareholder Name Address Period
Acn 128 004 268 - Lion Pty Ltd
Other (Other)
Sydney Nsw
2000
17 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
18 Nov 1991 - 17 Dec 2012
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
18 Nov 1991 - 17 Dec 2012

Ultimate Holding Company
Name Kirin Holdings Company, Limited
Type Company
Country of origin JP
Address 10-2, Nakano 4-chome, Nakano-ku
Tokyo
Location
Companies nearby
Ghd NZ Holdings Limited
Level 3 Ghd Centre
Ghd Limited
Level 3 Ghd Centre
New Zealand Stand Up Paddling Incorporated
9/23 Napier Street
Ride With Us Limited
43a Napier Street
Canal Projects Limited
47 Napier Street
Loft 45 Limited
45 Sale Street