ANZ NEW ZEALAND (INT'L) LIMITED

Register to unlock more data on OkredoRegister

ANZ NEW ZEALAND (INT'L) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC023994

Incorporation date

11/07/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

Ground Floor, 23-29 Albert Street, Auckland, 1010Copy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon17/03/2026
Termination of appointment of David Gerald Bricklebank as secretary on 2026-01-27
dot icon17/10/2025
Termination of appointment of Christopher Dean O'neale as a director on 2025-07-17
dot icon17/10/2025
Appointment of Samuel Reaburn Forgie as a director on 2025-07-17
dot icon03/01/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Represent and Accept terminated 16/12/2024 felicity anne jennifer melia
dot icon03/01/2025
Appointment of Steven James Aquilina as a person authorised to accept service for UK establishment BR006645 on 2024-12-16.
dot icon03/01/2025
Appointment of Steven James Aquilina as a person authorised to represent UK establishment BR006645 on 2024-12-16.
dot icon28/06/2023
Appointment of Felicity Anne Jennifer Melia as a person authorised to represent UK establishment BR006645 on 2023-04-11.
dot icon28/06/2023
Appointment of Felicity Anne Jennifer Melia as a person authorised to accept service for UK establishment BR006645 on 2023-04-11.
dot icon28/06/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Represent terminated 11/04/2023 alasdair durham
dot icon13/12/2022
Director's details changed for Amanda June Owen on 2022-06-16
dot icon12/05/2022
Appointment of Amanda June Owen as a director on 2022-04-14
dot icon27/04/2022
Termination of appointment of Stewart Ian Taylor as a director on 2022-04-14
dot icon09/03/2022
Appointment of Alasdair John Dunham as a person authorised to accept service for UK establishment BR006645 on 2021-04-19.
dot icon09/03/2022
Director's details changed for Stewart Ian Taylor on 2022-02-28
dot icon09/03/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Accept terminated 19/04/2021 hamish mark turley
dot icon09/03/2022
Details changed for a UK establishment - BR006645 Address Change 40 bank street, london, , E14 5EJ,2022-02-28
dot icon09/03/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Represent terminated 19/04/2021 hamish mrk turley
dot icon09/03/2022
Appointment of Alasdair John Dunham as a person authorised to represent UK establishment BR006645 on 2021-04-19.
dot icon25/10/2021
Director's details changed for Stewart Ian Taylor on 2021-07-01
dot icon10/06/2021
Appointment of Mr Christopher Dean O'neale as a director on 2021-04-01
dot icon14/05/2021
Termination of appointment of Penelope Lorraine Dell as a director on 2021-04-01
dot icon17/07/2019
Termination of appointment of David Duncan Hisco as a director on 2019-06-17
dot icon05/07/2019
Termination of appointment of David Duncan Hisco as a director on 2019-06-17
dot icon19/01/2019
Appointment of Hamish Mark Turley as a person authorised to represent UK establishment BR006645 on 2018-12-14.
dot icon19/01/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Accept terminated 14/12/2018 sam robert anderson
dot icon19/01/2019
Appointment of Hamish Mark Turley as a person authorised to accept service for UK establishment BR006645 on 2018-12-14.
dot icon02/11/2018
Director's details changed for Stewart Ian Taylor on 2018-10-15
dot icon02/11/2018
Director's details changed for Penelope Lorraine Dell on 2018-10-15
dot icon30/04/2018
Appointment of Penelope Lorraine Dell as a director on 2018-03-21
dot icon12/04/2018
Termination of appointment of Anthony John Bradshaw as a director on 2018-03-21
dot icon07/12/2017
Full accounts made up to 2017-09-30
dot icon22/11/2017
Accounts made up to 2017-03-31
dot icon31/07/2017
Details changed for a UK establishment - BR006645 Name Change Anz national (int'l) LIMITED,2017-07-19
dot icon24/02/2017
Appointment of Stewart Ian Taylor as a director on 2017-02-17
dot icon24/02/2017
Termination of appointment of Antonia Margaret Watson as a director on 2017-02-17
dot icon24/02/2017
Appointment of David Gerald Bricklebank as a secretary on 2017-02-14
dot icon24/02/2017
Termination of appointment of Craig Andrew Mulholland as secretary on 2017-02-14
dot icon01/12/2016
Full accounts made up to 2016-09-30
dot icon28/11/2016
Director's details changed for David Duncan Hisco on 2016-10-04
dot icon28/11/2016
Director's details changed for Anthony John Bradshaw on 2016-10-04
dot icon28/11/2016
Director's details changed for Antonia Margaret Watson on 2016-10-04
dot icon15/11/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Represent terminated 30/09/2016 matt kirby
dot icon15/11/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR006645 Person Authorised to Accept terminated 30/09/2016 matt kirby
dot icon19/10/2016
Appointment of Sam Robert Anderson as a person authorised to represent UK establishment BR006645 on 2016-09-12.
dot icon05/08/2016
Interim accounts made up to 2016-03-31
dot icon02/12/2015
Full accounts made up to 2015-09-30
dot icon25/06/2015
Accounts made up to 2015-03-31
dot icon16/12/2014
Full accounts made up to 2014-09-30
dot icon12/11/2014
Appointment of Matt Kirby as a person authorised to represent UK establishment BR006645 on 2014-09-01.
dot icon31/10/2014
Interim accounts made up to 2014-03-31
dot icon21/02/2014
Full accounts made up to 2013-09-30
dot icon26/11/2013
Details changed for an overseas company - Level 10, 170-186 Featherston Street, Wellington, 6011, New Zealand
dot icon10/01/2013
Full accounts made up to 2012-09-30
dot icon20/12/2012
Termination of appointment of Jennifer Evans as a director
dot icon20/12/2012
Termination of appointment of Nicholas Freeman as a director
dot icon20/12/2012
Appointment of a director
dot icon20/12/2012
Appointment of a director
dot icon15/11/2012
Change of registered name of an overseas company on 2012-11-09 from Anz national (int'l) LIMITED
dot icon14/05/2012
Details changed for an overseas company - Level 6 1 Victoria Street, Wellington, 6011, New Zealand
dot icon12/03/2012
Appointment of Gavin Bell as a person authorised to represent UK establishment BR006645 on 2011-11-23.
dot icon12/03/2012
Appointment of Craig Andrew Mulholland as a secretary
dot icon12/01/2012
Full accounts made up to 2011-09-30
dot icon12/01/2012
Full accounts made up to 2010-09-30
dot icon12/01/2012
Full accounts made up to 2009-09-30
dot icon12/01/2012
Full accounts made up to 2008-09-30
dot icon01/03/2011
Director's details changed for David Duncan Hisco on 2011-02-21
dot icon10/02/2011
Termination of appointment of Steven Fyfe as a director
dot icon29/11/2010
Appointment of a director
dot icon29/11/2010
Appointment of a director
dot icon16/11/2010
Director's details changed for Nicholas John Freeman on 2010-11-09
dot icon14/09/2010
Termination of appointment of Jennifer Fagg as a director
dot icon08/06/2010
Appointment of a director
dot icon11/03/2010
Details changed for an overseas company - Level 14, Anz Tower, 215-219 Lambton Quay, Wellington, New Zealandnew Zealand
dot icon10/12/2009
Termination of appointment of Jeremy Robson as a director
dot icon18/05/2009
Director appointed jennifer fagg
dot icon18/05/2009
Appointment terminated director graham hodges
dot icon18/05/2009
Oversea company change of directors or secretary or of their particulars.
dot icon19/12/2007
Full group accounts made up to 2007-09-30
dot icon07/06/2007
Dir appointed 07/05/07 robson jeremy john 22 pinnacle street seatoun wellington new zealand
dot icon07/06/2007
BR006645 pa appointed 16/05/07 fleming james alasdair 40 bank street canary wharf london E14 5EJ
dot icon07/06/2007
BR006645 pa terminated 16/05/07 branston joseph david gordon
dot icon07/06/2007
BR006645 pr appointed 16/05/07 fleming james alasdair 26 scotts sufference wharf mill street london SE1 2DE
dot icon07/06/2007
BR006645 pr terminated 16/05/07 branston joseph david gordon
dot icon13/04/2007
BR006645 address change 26/03/07, 7 po box, minerva house, montague close, london SE1 9DH
dot icon08/01/2007
Full accounts made up to 2006-09-30
dot icon20/11/2006
Dir resigned 31/10/06 rowland michael campbell
dot icon26/01/2006
Dir resigned 31/12/05 anderson john anthony
dot icon26/01/2006
Dir appointed 31/12/05 hodges graham kennedy wellington new zealand
dot icon28/12/2005
Full accounts made up to 2005-09-30
dot icon24/05/2005
Listing of particulars
dot icon18/05/2005
Full accounts made up to 2004-09-30
dot icon18/05/2005
Change of address 02/05/05 nbnz
dot icon18/05/2005
Change in accounts details 0101
dot icon22/03/2005
Listing of particulars
dot icon01/10/2004
Listing of particulars
dot icon24/09/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon13/09/2004
BR006645 par appointed 04/09/04 branston joseph david gordon orchard house wonersh guildford nurrey GU5 0PH
dot icon13/09/2004
BR006645 par terminated 04/09/04 boril catherine
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Listing of particulars
dot icon15/07/2004
BR006645 name change 26/06/04 nbnz international LIMITED
dot icon06/07/2004
Change of name 26/06/04 nbnz int
dot icon04/05/2004
Sec resigned 30/04/04 nyein michael san
dot icon04/05/2004
Dir resigned 30/04/04 nyein michael san
dot icon04/05/2004
Dir appointed 01/03/04 rowland michael campbell wellington new zealand
dot icon01/03/2004
BR006645 address change 01/03/04, faryners house, 25 monument street, london, EC3R 8BQ
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Listing of particulars
dot icon18/07/2002
BR006645 par appointed boric catherine maria 1 keats close london NW3 2RP
dot icon18/07/2002
BR006645 registered
dot icon18/07/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jennifer Anne
Director
09/11/2010 - 10/12/2012
16
Anderson, John Anthony, Sir
Director
18/07/2002 - 31/12/2005
2
Owen, Amanda June
Director
14/04/2022 - Present
-
Bricklebank, David Gerald
Secretary
14/02/2017 - 27/01/2026
-
Nyein, Michael San
Secretary
18/07/2002 - 30/04/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANZ NEW ZEALAND (INT'L) LIMITED

ANZ NEW ZEALAND (INT'L) LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at Ground Floor, 23-29 Albert Street, Auckland, 1010. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANZ NEW ZEALAND (INT'L) LIMITED?

toggle

ANZ NEW ZEALAND (INT'L) LIMITED is currently Active. It was registered on 11/07/2002 .

Where is ANZ NEW ZEALAND (INT'L) LIMITED located?

toggle

ANZ NEW ZEALAND (INT'L) LIMITED is registered at Ground Floor, 23-29 Albert Street, Auckland, 1010.

What is the latest filing for ANZ NEW ZEALAND (INT'L) LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of David Gerald Bricklebank as secretary on 2026-01-27.