General information

Devon Funds Management Limited

Type: NZ Limited Company (Ltd)
9429039925527
New Zealand Business Number
247856
Company Number
Registered
Company Status

Devon Funds Management Limited (issued an NZ business identifier of 9429039925527) was started on 24 Sep 1984. 2 addresses are in use by the company: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 1, 109 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 16 Aug 2017. Devon Funds Management Limited used other aliases, namely: Goldman Sachs Jbwere Asset Management (Nz) Limited from 15 Mar 2006 to 12 Mar 2010, Goldman Sachs Jbwere Portfolio Management Limited (12 Sep 2003 to 15 Mar 2006) and J.b. Were Portfolio Management Limited (17 Jul 1998 - 12 Sep 2003). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Investment Services Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck data was last updated on 29 Apr 2024.

Current address Type Used since
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 Physical & registered & service 16 Aug 2017
Directors
Name and Address Role Period
Brent Impey
Auckland Central, Auckland, 1010
Address used since 01 Jul 2020
Kohimarama, Auckland, 1071
Address used since 02 Jul 2013
Director 12 Mar 2010 - current
Paul Anthony Glass
Narrow Neck, Auckland, 0624
Address used since 02 Jul 2013
Director 12 Mar 2010 - current
Andrew David Scott
Devonport, Auckland, 0624
Address used since 02 Jul 2013
Director 29 Apr 2010 - current
Mel Tony Firmin
Freemans Bay, Auckland, 1011
Address used since 10 Sep 2020
Herne Bay, Auckland, 1011
Address used since 01 Aug 2012
Director 01 Aug 2012 - current
Slade Brownlie Robertson
Herne Bay, Auckland, 1011
Address used since 27 Nov 2015
Director 27 Nov 2015 - current
June Ngahiwi Mccabe
Auckland Central, Auckland, 1010
Address used since 26 Jul 2021
Director 26 Jul 2021 - current
Dani Lee Gardiner
Narrow Neck, Auckland, 0624
Address used since 15 Apr 2014
Director 15 Apr 2014 - 02 Apr 2020
Andrew Nicholas Barclay
Remuera, Auckland 1050, New Zealand,
Address used since 27 Oct 2009
Director 27 Oct 2009 - 12 Mar 2010
Rebecca Louise Cottrell
Auckland 1022, New Zealand,
Address used since 15 Jan 2010
Director 15 Jan 2010 - 12 Mar 2010
Stephen Brent Walker
Takapuna, Auckland,
Address used since 17 Mar 2008
Director 17 Mar 2008 - 11 Feb 2010
Michael John Jeffs
St Heliers, Auckland, 1071
Address used since 02 May 2003
Director 31 Dec 1997 - 08 Jan 2010
John Lindsay Cobb
Milford, Auckland, 0620
Address used since 26 Jul 2007
Director 26 Jul 2007 - 01 Nov 2009
Lance William Jenkins
Belmont, North Shore, Auckland,
Address used since 10 Apr 2007
Director 01 Dec 2004 - 26 Jul 2007
Clark Elliott Perkins
Herne Bay, Auckland,
Address used since 31 Dec 1997
Director 31 Dec 1997 - 01 Dec 2004
Douglas Cameron Smaill
Mt Eden, Auckland,
Address used since 22 Sep 1998
Director 22 Sep 1998 - 23 Dec 2003
David Evans
Herne Bay, Auckland,
Address used since 29 Dec 1995
Director 29 Dec 1995 - 31 Dec 1997
Colin Glenn Giffney
Remuera, Auckland 5,
Address used since 09 Nov 1990
Director 09 Nov 1990 - 29 Dec 1995
Bruce Ballantine Teele
Canterbury, Melbourne, Australia,
Address used since 09 Nov 1990
Director 09 Nov 1990 - 28 Nov 1995
Terrence Arthur Campbell
Malvern, Melbourne, Australia,
Address used since 09 Nov 1990
Director 09 Nov 1990 - 28 Nov 1995
John Scott Stewart Richardson
St Marys Bay, Auckland,
Address used since 09 Nov 1990
Director 09 Nov 1990 - 28 Nov 1995
Warne Grierson Rowllings
Orakei, Auckland,
Address used since 09 Nov 1990
Director 09 Nov 1990 - 28 Nov 1995
Addresses
Previous address Type Period
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 05 Dec 2014 - 16 Aug 2017
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 02 May 2013 - 05 Dec 2014
Offices Of Hayes Knight, 470 Parnell Road, Auckland 1052 Physical 25 Jun 2010 - 02 May 2013
Offices Of Hayes Knight, 470 Parnell Road, Auckand 1052 Registered 25 Jun 2010 - 02 May 2013
Level 38, Vero Centre, 48 Shortland Street, Auckland Physical & registered 06 Aug 2004 - 25 Jun 2010
21 Level, Coopers & Lybrand Building, 23 - 29 Albert Street, Auckland Registered 19 Sep 2001 - 06 Aug 2004
21st Floor, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 19 Sep 2001 - 19 Sep 2001
Level 38, Royal & Sunalliance Centre, 48 Shortland St, Auckland Physical 19 Sep 2001 - 06 Aug 2004
21st Floor, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 28 Nov 1995 - 19 Sep 2001
Jordan Sandman Smythe Ltd, 21 Level, Coopers & Lybrand Bldg, 23-29 Albert, Str Auckland Registered 02 Sep 1994 - 19 Sep 2001
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
March
Financial report filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Investment Services Group Limited
Shareholder NZBN: 9429031660587
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
15 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Goldman Sachs New Zealand Management Limited
Shareholder NZBN: 9429039478467
Company Number: 384327
Entity
24 Sep 1984 - 15 Mar 2010
Goldman Sachs New Zealand Management Limited
Shareholder NZBN: 9429039478467
Company Number: 384327
Entity
24 Sep 1984 - 15 Mar 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Investment Services Group Limited
Type Ltd
Ultimate Holding Company Number 2407272
Country of origin NZ
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street