BNZ INTERNATIONAL FUNDING LIMITED
125 QUEEN STREET


Company number FC026206
Status Active
Incorporation Date 15 August 2005
Company Type Other company type
Address LEVEL 14, BNZ TOWER, 125 QUEEN STREET, AUCKLAND, NEW ZEALAND
Home Country NEW ZEALAND
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Graeme David Liddell as a director on 1 March 2017; Appointment of Jason Waite as a person authorised to represent UK establishment BR008377 on 15 March 2017.; Appointment of Jason Waite as a person authorised to accept service for UK establishment BR008377 on 15 March 2017.. The most likely internet sites of BNZ INTERNATIONAL FUNDING LIMITED are www.bnzinternationalfunding.co.uk, and www.bnz-international-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Bnz International Funding Limited is a Other company type. The company registration number is FC026206. Bnz International Funding Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Bnz International Funding Limited is Level 14 Bnz Tower 125 Queen Street Auckland New Zealand. . NUTH, Elizabeth Anne is a Secretary of the company. BRADLEY, Neil Watson is a Director of the company. BRANT, Craig Mclaren is a Director of the company. BULLOCK, David James is a Director of the company. LEACH, Jiselle Isabel is a Director of the company. Secretary BIRD, Shelley Dawn has been resigned. Secretary HARDING, Carolyn Joan has been resigned. Secretary ORAM, Amber has been resigned. Secretary REID, Christopher Harril has been resigned. Secretary SUTCLIFFE, Michelle Melanie has been resigned. Secretary TRENGROVE, Catherine Ann has been resigned. Director BLANCHARD, Vanessa Jane has been resigned. Director BRANT, Craig Mclaren has been resigned. Director CLYNE, Cameron has been resigned. Director DOWLAND, Mark Charles has been resigned. Director HOSKING, Mark Gregory has been resigned. Director LIDDELL, Graeme David has been resigned. Director MAIN, Timothy John has been resigned. Director ROBERTS, Renee Margaret has been resigned. Director STOLBERGER, Fiona Jane has been resigned. Director THODEY, Peter Leonard has been resigned. Director THORBURN, Andrew Gregory has been resigned.


Current Directors

Secretary
NUTH, Elizabeth Anne
Appointed Date: 20 June 2016

Director
BRADLEY, Neil Watson
Appointed Date: 04 June 2014
65 years old

Director
BRANT, Craig Mclaren
Appointed Date: 01 March 2017
59 years old

Director
BULLOCK, David James
Appointed Date: 16 December 2013
50 years old

Director
LEACH, Jiselle Isabel
Appointed Date: 01 March 2017
47 years old

Resigned Directors

Secretary
BIRD, Shelley Dawn
Resigned: 29 January 2015
Appointed Date: 01 November 2013

Secretary
HARDING, Carolyn Joan
Resigned: 04 May 2011
Appointed Date: 13 November 2006

Secretary
ORAM, Amber
Resigned: 19 June 2016
Appointed Date: 09 April 2016

Secretary
REID, Christopher Harril
Resigned: 13 November 2006
Appointed Date: 07 September 2005

Secretary
SUTCLIFFE, Michelle Melanie
Resigned: 11 December 2015
Appointed Date: 04 May 2011

Secretary
TRENGROVE, Catherine Ann
Resigned: 08 April 2016
Appointed Date: 11 December 2015

Director
BLANCHARD, Vanessa Jane
Resigned: 16 December 2013
Appointed Date: 15 March 2011
54 years old

Director
BRANT, Craig Mclaren
Resigned: 16 December 2013
Appointed Date: 28 October 2009
59 years old

Director
CLYNE, Cameron
Resigned: 30 September 2008
Appointed Date: 12 March 2007
57 years old

Director
DOWLAND, Mark Charles
Resigned: 22 May 2009
Appointed Date: 07 September 2005
74 years old

Director
HOSKING, Mark Gregory
Resigned: 13 April 2007
Appointed Date: 07 September 2005
59 years old

Director
LIDDELL, Graeme David
Resigned: 01 March 2017
Appointed Date: 15 March 2011
65 years old

Director
MAIN, Timothy John
Resigned: 05 May 2014
Appointed Date: 15 March 2011
64 years old

Director
ROBERTS, Renee Margaret
Resigned: 22 August 2014
Appointed Date: 16 December 2013
60 years old

Director
STOLBERGER, Fiona Jane
Resigned: 21 December 2015
Appointed Date: 05 August 2014
56 years old

Director
THODEY, Peter Leonard
Resigned: 12 March 2007
Appointed Date: 07 September 2005
75 years old

Director
THORBURN, Andrew Gregory
Resigned: 13 August 2012
Appointed Date: 01 October 2008
60 years old

BNZ INTERNATIONAL FUNDING LIMITED Events

04 May 2017
Termination of appointment of Graeme David Liddell as a director on 1 March 2017
25 Mar 2017
Appointment of Jason Waite as a person authorised to represent UK establishment BR008377 on 15 March 2017.
25 Mar 2017
Appointment of Jason Waite as a person authorised to accept service for UK establishment BR008377 on 15 March 2017.
25 Mar 2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 17/03/2017 nicholas john dudley
25 Mar 2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 17/03/2017 nicholas john dudley
...
... and 65 more events
29 Nov 2005
Altn constitutional doc 090905
07 Sep 2005
BR008377 pr appointed shea mindy 10 hills chambers 64 west smithfield london EC1A 9DY
07 Sep 2005
BR008377 par appointed coyne richard laurence apartment 47 globe view apartments 10 high timber street london EC2V 7QQ
07 Sep 2005
BR008377 registered
07 Sep 2005
Initial branch registration