Anz New Zealand Investments Nominees Limited (NZBN 9429038670985) was launched on 01 Jun 1994. 4 addresses are currently in use by the company: 170 Featherston Street, Wellington, 6011 (type: other, records). Level 10, 170-186 Featherston Street, Wellington had been their physical address, up until 22 Nov 2013. Anz New Zealand Investments Nominees Limited used other names, namely: Onepath Nominees (Nz) Limited from 08 Nov 2010 to 20 Sep 2013, Ing (Nz) Nominees Limited (07 Nov 2002 to 08 Nov 2010) and Armstrong Jones Nominees (Nz) Limited (01 Jun 1994 - 07 Nov 2002). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Anz New Zealand Investments Limited (an entity) located at Anz Centre, 23-29 Albert Street, Auckland postcode 1010. Our information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Physical & registered & service | 22 Nov 2013 |
170 Featherston Street, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 21 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Amanda June Owen
Remuera, Auckland, 1050
Address used since 13 Aug 2020
Remuera, Auckland, 1050
Address used since 07 Dec 2016
Remuera, Auckland, 1050
Address used since 06 Sep 2019 |
Director | 07 Dec 2016 - current |
Astrud Nerida Burgess
Point Chevalier, Auckland, 1022
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - current |
Fiona Nicole Mackenzie
Mount Eden, Auckland, 1024
Address used since 31 Jan 2022 |
Director | 31 Jan 2022 - current |
Craig Andrew Mulholland
Mount Eden, Auckland, 1024
Address used since 14 Feb 2017 |
Director | 14 Feb 2017 - 30 Jun 2021 |
John Robert Body
Epsom, Auckland, 1023
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - 24 Dec 2016 |
Simon John Pennington
Fairview Heights, Auckland, 0632
Address used since 15 Feb 2013 |
Director | 15 Feb 2013 - 07 Dec 2016 |
David Albert Boyle
Mount Eden, Auckland, 1024
Address used since 01 Mar 2012 |
Director | 01 Mar 2012 - 29 Aug 2014 |
Susan Ruth Peterson
Remuera, Auckland, 1050
Address used since 22 Dec 2010 |
Director | 22 Dec 2010 - 15 Feb 2013 |
Christopher Philip Houghton-brown
Glendowie, Auckland, 1071
Address used since 12 Sep 2006 |
Director | 12 Sep 2006 - 01 Dec 2011 |
Paul Lindsay Butler
Kohimarama, Auckland, 1071
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 22 Dec 2010 |
Helen Therese Troup
St Heliers, Auckland, 1071
Address used since 02 Aug 2010 |
Director | 30 Nov 2009 - 12 Nov 2010 |
Helen Therese Troup
St Heliers, Auckland 1071,
Address used since 11 Jul 2008 |
Director | 11 Jul 2008 - 30 Nov 2009 |
Marc Russell Lieberman
St Heliers, Auckland,
Address used since 28 Feb 2006 |
Director | 28 Feb 2006 - 11 Jul 2008 |
Rebecca Bronwen Garvey Thomas
Milford, Auckland,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 31 Jul 2006 |
Paul David Fyfe
Maungaraki, Lower Hutt, Wellington,
Address used since 20 Dec 1995 |
Director | 20 Dec 1995 - 28 Feb 2006 |
David Malcolm Mcclatchy
Wahroonga, Sydney, Nsw 2076, Australia,
Address used since 14 Jul 2004 |
Director | 30 Oct 2003 - 30 Sep 2005 |
Rodney John Atfield
Killara, New South Wales, Australia,
Address used since 03 Oct 1996 |
Director | 03 Oct 1996 - 30 Oct 2003 |
Paul John Bedbrook
Rose Bay, New South Wales, Australia,
Address used since 03 Oct 1996 |
Director | 03 Oct 1996 - 21 Jan 2000 |
Graham Ephraim Lenzner
Killara, New South Wales, Australia,
Address used since 04 Jul 1994 |
Director | 04 Jul 1994 - 23 Jun 1999 |
Peter Macarthur Morrison
Jolimont, Western Australia, Australia,
Address used since 04 Jul 1994 |
Director | 04 Jul 1994 - 03 Oct 1997 |
Richard John Colless
Mosman, New South Wales, Australia,
Address used since 04 Jul 1994 |
Director | 04 Jul 1994 - 03 Oct 1996 |
Myles Baron-hay
Herne Bay, Auckland,
Address used since 04 Jul 1994 |
Director | 04 Jul 1994 - 20 Dec 1995 |
Alastair Charles Wayne Hudson
St Heliers,
Address used since 01 Jun 1994 |
Director | 01 Jun 1994 - 04 Jul 1994 |
Phillip Robert Thorpe Taylor
Remuera,
Address used since 01 Jun 1994 |
Director | 01 Jun 1994 - 04 Jul 1994 |
Previous address | Type | Period |
---|---|---|
Level 10, 170-186 Featherston Street, Wellington, 6011 | Physical & registered | 04 Jun 2013 - 22 Nov 2013 |
Level 13, Asb Bank Centre, 135 Albert Street, Auckland | Physical | 29 Aug 2001 - 29 Aug 2001 |
Level 27, Asb Bank Centre, 135 Albert Street, Auckland | Physical & registered | 29 Aug 2001 - 04 Jun 2013 |
Level 13, 135 Albert Street, Auckland | Registered | 29 Aug 2001 - 29 Aug 2001 |
Level 17, A S B Bank Centre, 135 Albert Street, Auckland | Registered | 26 May 1995 - 29 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Anz New Zealand Investments Limited Shareholder NZBN: 9429039355140 Entity (NZ Limited Company) |
Anz Centre, 23-29 Albert Street Auckland 1010 |
01 Jun 1994 - current |
Effective Date | 21 Jul 1991 |
Name | Australia And New Zealand Banking Group Limited |
Type | Company |
Ultimate Holding Company Number | 5357522 |
Country of origin | AU |
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 Limited Ground Floor |