AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED

Register to unlock more data on OkredoRegister

AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC009351

Incorporation date

01/01/1993

Size

Group

Classification

-

Contacts

Registered address

Registered address

Anz Centre Melbourne, Level 9, 833 Collins Street, Docklands, Victoria Vic 3008Copy
copy info iconCopy
See on map
Latest events (Record since 18/01/1979)
dot icon25/02/2026
Termination of appointment of Graham Kennedy Hodges as a director on 2026-02-08
dot icon09/01/2026
Details changed for an overseas company - Ic Change 19/12/25
dot icon13/11/2025
Director's details changed for Nuno Goncalo De Macedo E Santana De Almeida Matos on 2025-10-23
dot icon29/05/2025
Termination of appointment of Shayne Cary Elliott as a director on 2025-05-11
dot icon29/05/2025
Appointment of Alison Gerry as a director on 2025-05-09
dot icon29/05/2025
Appointment of Nuno Goncalo De Macedo E Santana De Almeida Matos as a director on 2025-05-12
dot icon01/05/2025
Termination of appointment of Sarah Jane Halton as a director on 2025-03-31
dot icon10/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon01/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/04/2024
Appointment of Scott Andrew St John as a director on 2024-03-25
dot icon18/04/2024
Termination of appointment of John Phillip Key as a director on 2024-03-14
dot icon11/03/2024
Appointment of Richard Boyce Massey Gibb as a director on 2024-02-15
dot icon11/03/2024
Appointment of John Peter Cincotta as a director on 2024-02-15
dot icon02/03/2024
Satisfaction of charge 5 in full
dot icon16/01/2024
Termination of appointment of John Thomas Macfarlane as a director on 2023-12-21
dot icon16/01/2024
Termination of appointment of Llana Rachel Atlas as a director on 2023-12-21
dot icon04/12/2023
Alteration of constitutional documents on 2023-11-10
dot icon30/10/2023
Details changed for an overseas company - Ic Change 15/12/22
dot icon30/08/2023
Appointment of Holly Suzanna Kramer as a director on 2023-08-01
dot icon05/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon22/02/2023
Appointment of Graham Kennedy Hodges as a director on 2023-02-08
dot icon17/01/2023
Termination of appointment of Graeme Richard Liebelt as a director on 2022-12-15
dot icon14/10/2022
Details changed for an overseas company - Ic Change 30/09/22
dot icon16/08/2022
Appointment of Jeffrey Pauk Smith as a director on 2022-08-01
dot icon21/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon12/04/2022
Details changed for an overseas company - Ic Change 31/03/22
dot icon03/03/2022
Details changed for a UK establishment - BR000580 Address Change 40 bank street, london, , E14 5EJ,2022-02-28
dot icon10/01/2022
Termination of appointment of Paula Jane Dwyer as a director on 2021-12-16
dot icon11/11/2021
Appointment of Christine Elizabeth O'reilly as a director on 2021-11-01
dot icon13/10/2021
Details changed for an overseas company - Ic Change 30/09/21
dot icon21/06/2021
Details changed for an overseas company - Ic Change 31/03/21
dot icon12/03/2021
Director's details changed for Sarah Jane Halton on 2021-02-16
dot icon14/11/2020
Termination of appointment of David Michael Gonski as a director on 2020-10-28
dot icon04/11/2020
Director's details changed for Sarah Jane Halton on 2020-09-21
dot icon17/10/2020
Details changed for an overseas company - Ic Change 30/09/20
dot icon29/08/2020
Director's details changed for Sarah Jane Halton on 2020-04-01
dot icon19/06/2020
Appointment of Richard Robert Stewart Dawson as a person authorised to represent UK establishment BR000580 on 2020-01-01.
dot icon18/05/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Represent terminated 31/12/2019 diana sarah brightmore-armour
dot icon18/05/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Accept terminated 31/12/2019 diana sarah brightmore-armour
dot icon18/05/2020
Appointment of Richard Robert Stewart Dawson as a person authorised to accept service for UK establishment BR000580 on 2020-01-01.
dot icon18/05/2020
Details changed for an overseas company - Ic Change 31/03/20
dot icon27/11/2019
Appointment of Paul Dominic O'sullivan as a director on 2019-11-04
dot icon16/10/2019
Details changed for an overseas company - Ic Change 30/09/19
dot icon04/10/2019
Appointment of Kenneth Alexander Adams as a secretary on 2019-09-13
dot icon02/10/2019
Termination of appointment of John William Priestley as secretary on 2019-09-13
dot icon02/10/2019
Termination of appointment of Richard Bartholomew Santamaria as secretary on 2019-09-13
dot icon09/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon25/04/2019
Details changed for an overseas company - Ic Change 31/03/19
dot icon13/02/2019
Alteration of constitutional documents on 2018-12-19
dot icon27/01/2019
Termination of appointment of Hsien Yang Lee as a director on 2018-12-19
dot icon09/11/2018
Details changed for an overseas company - Ic Change 28/09/18
dot icon05/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon20/04/2018
Details changed for an overseas company - Ic Change 29/03/18
dot icon27/03/2018
Appointment of John Phillip Key as a director on 2018-02-28
dot icon18/10/2017
Details changed for an overseas company - Ic Change 30/09/17
dot icon30/12/2016
Termination of appointment of Ian John Macfarlane as a director on 2016-12-16
dot icon23/12/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon29/11/2016
Details changed for an overseas company - Ic Change 30/09/16
dot icon17/11/2016
Appointment of Sarah Jane Halton as a director on 2016-10-21
dot icon06/07/2016
Appointment of Simon Mark Pordage as a secretary on 2016-05-30
dot icon11/02/2016
Termination of appointment of Jane Alison Cox as secretary on 2016-01-22
dot icon11/02/2016
Appointment of Jane Alison Cox as a secretary on 2015-12-21
dot icon11/02/2016
Appointment of Shayne Cary Elliott as a director on 2016-01-01
dot icon11/02/2016
Termination of appointment of Michael Roger Pearson Smith as a director on 2015-12-31
dot icon05/08/2015
Director's details changed for John Thomas Macfarlane on 2015-07-16
dot icon23/04/2015
Appointment of John Thomas Macfarlane as a director on 2014-05-22
dot icon23/04/2015
Appointment of Llana Rachel Atlas as a director on 2014-09-24
dot icon21/03/2015
Termination of appointment of Hay Peter Algeron Franc as a director on 2014-04-30
dot icon21/03/2015
Termination of appointment of David Edward Meiklejohn as a director on 2013-12-18
dot icon20/03/2015
Termination of appointment of Gregory John Clark as a director on 2013-12-18
dot icon20/03/2015
Termination of appointment of Watkins Alison Mary as a director on 2014-04-30
dot icon20/03/2015
Termination of appointment of John Powell Morschel as a director on 2014-04-30
dot icon13/03/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Represent terminated 01/03/2015 paul hamilton mason
dot icon13/03/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Accept terminated 01/03/2015 paul hamilton mason
dot icon13/03/2015
Appointment of Diana Sarah Brightmore-Armour as a person authorised to accept service for UK establishment BR000580 on 2015-03-01.
dot icon13/03/2015
Appointment of Diana Sarah Brightmore-Armour as a person authorised to represent UK establishment BR000580 on 2015-03-01.
dot icon27/11/2014
Group of companies' accounts made up to 2014-09-30
dot icon11/09/2014
Full accounts made up to 2013-09-30
dot icon19/03/2014
Appointment of a director
dot icon17/12/2013
Appointment of a director
dot icon25/03/2013
Appointment of Paul Hamilton Mason as a person authorised to accept service for UK establishment BR000580 on 2012-12-31.
dot icon25/03/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Accept terminated 31/12/2012 adrian john sainsbury
dot icon25/03/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Represent terminated 31/12/2012 adrian john sainsbury
dot icon25/03/2013
Appointment of Paul Hamilton Mason as a person authorised to represent UK establishment BR000580 on 2012-12-31.
dot icon25/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon14/06/2012
Termination of appointment of Peter Marriott as secretary
dot icon20/04/2012
Appointment of a director
dot icon16/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon20/04/2011
Details changed for an overseas company - Ic Change 31/03/11
dot icon11/04/2011
Details changed for a UK establishment - BR000580 Name Change Anz investment bank,2011-04-07
dot icon07/04/2011
Details changed for an overseas company - Ic Change 31/03/11
dot icon11/01/2011
Alteration of constitutional documents on 2010-12-17
dot icon29/12/2010
Full accounts made up to 2010-09-30
dot icon12/10/2010
Details changed for an overseas company - Ic Change 30/09/10
dot icon16/04/2010
Secretary's details changed for Peter Ralph Marriott on 2010-03-31
dot icon16/04/2010
Director's details changed for Michael Roger Pearson Smith on 2010-03-31
dot icon16/04/2010
Details changed for an overseas company - Anz Centre Melbourne, Level 9 833 Collins Street, Docklands, Melbourne, Victoria Vic 3008, Australia
dot icon16/04/2010
Details changed for an overseas company - Ic Change 31/03/10
dot icon07/04/2010
Details changed for an overseas company - Level 14, 100 Queen Street, Melbourne, Vic 3000, Australia
dot icon11/03/2010
Termination of appointment of Charles Goode as a director
dot icon10/03/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Represent terminated 05/02/2010 andrew william wright
dot icon10/03/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR000580 Person Authorised to Accept terminated 05/02/2010 andrew william wright
dot icon10/03/2010
Appointment of Adrian John Sainsbury as a person authorised to represent UK establishment BR000580 on 2010-02-05.
dot icon10/02/2010
Full accounts made up to 2009-09-30
dot icon10/02/2010
Appointment of Adrian John Sainsbury as a person authorised to accept service for UK establishment BR000580 on 2010-02-05.
dot icon07/01/2010
Termination of appointment of Jeremy Ellis as a director
dot icon12/10/2009
Details changed for an overseas company - Ic Change 30/09/09
dot icon21/04/2009
Ic change 31/03/09
dot icon27/03/2009
Appointment terminated director margaret jackson
dot icon27/03/2009
BR000580 person authorised to represent and accept appointed 24/03/2009 andrew william wright -- address :flat 60 75 stanhope gardens, london, SW7 5RN
dot icon27/03/2009
BR000580 person authorised to represent and accept terminated 24/03/2009 timothy ignatius l'estrange
dot icon10/02/2009
Director appointed hsien yang lee
dot icon03/12/2008
Director appointed hay peter algeron franc
dot icon03/12/2008
Director appointed watkins alison mary
dot icon03/10/2008
Ic change 30/09/08
dot icon16/04/2008
Change of address 07/04/08\level 6, 100 queen street, melbourne, victoria 3000, australiaaustralia
dot icon10/04/2008
Ic change 31/03/08
dot icon23/01/2008
Full group accounts made up to 2007-09-30
dot icon08/01/2008
Altn constitutional doc 181207
dot icon20/12/2007
Dir change in partic 05/12/07 macfarlane ian john
dot icon27/10/2007
Dir resigned 30/09/07 mcfarlane john
dot icon27/10/2007
Dir appointed 01/10/07 smith michael roger pearson victoria australia
dot icon27/10/2007
Sec resigned 25/09/07 gibney marian frances
dot icon27/10/2007
Sec appointed 25/09/07 santamaria richard bartholomew victoria australia
dot icon08/10/2007
Ic change 30/09/07
dot icon18/07/2007
Dir resigned 30/06/07 gonski david michael
dot icon11/06/2007
BR000580 pa appointed 07/05/07 l'estrange timothy ignatius 40 bank street canary wharf london E14 5EJ
dot icon11/06/2007
BR000580 pa terminated 07/05/07 ellis mark ashton
dot icon07/06/2007
BR000580 pr appointed 07/05/07 l'estrange timothy ignatius 3A st lukes street london SW3 3RS
dot icon07/06/2007
BR000580 pr terminated 07/05/07 ellis mark ashton
dot icon10/05/2007
Sec resigned 13/08/04 paine timothy angus
dot icon10/05/2007
Sec resigned 04/10/02 slatter janes louise
dot icon10/05/2007
Sec appointed 30/03/07 gibney marian france victoria australia
dot icon10/05/2007
Sec resigned 13/08/04 phillips karen ka-leng
dot icon13/04/2007
Ic change 31/03/07
dot icon13/04/2007
BR000580 address change 26/03/07 minerva house montague close london SE1 9DH
dot icon13/03/2007
Dir appointed 16/02/07 macfarlane ian john nsw 2088 australia
dot icon25/01/2007
Sec change in partic 08/01/07 marriott peter ralph
dot icon22/12/2006
Full accounts made up to 2006-09-30
dot icon12/07/2006
Dir resigned 30/06/06 deane roderick sheldon
dot icon15/05/2006
Particulars of mortgage/charge
dot icon07/04/2006
Ic change 31/03/06
dot icon06/04/2006
Dir change in partic 06/03/06 jackson margaret anne
dot icon02/03/2006
Dir change in partic 15/02/06 clark gregory john
dot icon08/02/2006
BR000580 par appointed 09/01/06 ellis mark ashton 34 dukes avenue chiswick london W4 2AE
dot icon08/02/2006
BR000580 par terminated 09/01/06 branston joseph david gordon
dot icon09/12/2005
Full accounts made up to 2005-09-30
dot icon19/10/2005
Ic change 30/09/05
dot icon24/05/2005
Listing of particulars
dot icon17/05/2005
Dir resigned 23/04/05 scott brian walter
dot icon09/02/2005
Dir resigned 03/02/05 dahlsen john christian
dot icon26/01/2005
Dir appointed 01/10/04 meiklejohn david edward templestone victoria
dot icon26/01/2005
Dir appointed 01/10/04 morschel john powell greenwich new south wales
dot icon03/12/2004
Full group accounts made up to 2004-09-30
dot icon01/10/2004
Listing of particulars
dot icon19/08/2004
Listing of particulars
dot icon15/07/2004
Full group accounts made up to 2003-09-30
dot icon20/05/2004
Dir appointed 01/02/04 clark gregory john new york
dot icon19/05/2004
Sec appointed 19/04/04 priestley john william brighton victoria
dot icon08/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Listing of particulars
dot icon20/11/2003
Particulars of mortgage/charge
dot icon14/10/2003
Altn constitutional doc 130803
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon11/09/2002
Dir appointed 27/08/02 paine timothy angus 14 bates street australia
dot icon05/07/2002
Dir appointed 07/02/02 gonski david michael 7 wolseley crescent point piper new south wales australia 2027
dot icon20/06/2002
Sec resigned 24/05/02 mathews peter john mathelos
dot icon17/01/2002
Full group accounts made up to 2001-09-30
dot icon18/10/2001
Dir resigned 08/10/01 gary kenneth toomey
dot icon04/06/2001
Dir change in partic 15/05/01 gary kenneth toomey
dot icon27/02/2001
Dir change in partic 04/01/01 gary kenneth toomey
dot icon17/01/2001
Full accounts made up to 2000-09-30
dot icon05/01/2001
BR000580 par appointed 01/01/01 joseph david gorden branston orchard house woneresh guildford surrey GU5 0PH
dot icon05/01/2001
BR000580 par terminated 31/12/00 mr jf curry
dot icon09/10/2000
Ic change 29/09/00
dot icon11/05/2000
Change of address 01/05/00 level
dot icon06/04/2000
BR000580 pa appointed 04/03/00 john francis curry 45 westcombe park road london SE3 7QZ
dot icon06/04/2000
BR000580 par terminated 03/03/00 c n rose
dot icon06/04/2000
Dir change in partic 08/03/00 brian scott
dot icon23/03/2000
Altn constitutional doc 20/12/99
dot icon10/12/1999
Dir change in partic 02/12/99 gary toomey mosman nsw
dot icon10/12/1999
Full accounts made up to 1999-09-30
dot icon22/10/1999
Ic change 30/09/99
dot icon12/10/1999
Dir resigned 30/09/99 colin james harper
dot icon27/09/1999
Ic change 31/08/99
dot icon23/08/1999
BR000580 pr appointed 04/08/99 john francis curry 45 westcombe park road blackheath london SE3 7Q7
dot icon19/08/1999
Ic change 28/07/99
dot icon02/06/1999
Sec appointed 28/04/99 peter john mathews victoria australia
dot icon17/05/1999
BR000580 pr appointed 12/05/99 christopher nigel rose wentworth house westwood drive windlesham surrey GU20 6LP
dot icon17/05/1999
BR000580 pr terminated 12/05/99 r j martin
dot icon12/03/1999
Sec change in partic 05/03/99 karen ka-leng phillips 253 lawrence road mount waverley victoria 3149 australia
dot icon28/01/1999
Dir change in partic 08/01/98 john christian dahlsen
dot icon30/12/1998
BR000580 pr appointed 07/12/98 richard john martin flat 12 6 montague close london SE1 9DF
dot icon23/12/1998
Dir resigned 18/12/98 john francis ries
dot icon22/12/1998
Full accounts made up to 1998-09-30
dot icon18/12/1998
Dir change in partic 09/12/98 gary kenneth toomey millenium towers apartment 324 158-182 day street sydney nsw 2000 australia
dot icon10/11/1998
BR000580 pr terminated 31/10/98 john sutherland
dot icon10/11/1998
Sec resigned 30/10/98 richard thomas jones
dot icon23/10/1998
Dir change in partic 21/10/98 colin james harper apartment 11 denby dale 426 glenferrie road kooyong victoria 3144 australia
dot icon28/09/1998
Ic change 18/08/98
dot icon28/09/1998
Sec appointed 26/08/98 karen ka leng phillips 12 edinburgh street bentleigh east 3165 victoria australia
dot icon28/09/1998
Sec appointed 26/08/98 jane louise slatter 412 gerge street fitzroy 3605 victoria australia
dot icon20/08/1998
Sec resigned 31/07/98 janet clark
dot icon15/07/1998
Particulars of mortgage/charge
dot icon07/05/1998
BR000580 pa appointed 30/04/98 mr christopher nigel rose wentworth house westwood drive windlesham surrey GU20 6LP
dot icon07/05/1998
BR000580 pr terminated 30/04/98 dr holger paucker
dot icon07/05/1998
BR000580 pr appointed 30/04/98 mr john sunderland 43 willow road hampstead london NW3 1TS
dot icon07/05/1998
BR000580 pa terminated 30/04/98 dr holger paucker
dot icon07/05/1998
Ic change 17/04/98
dot icon06/04/1998
Dir appointed 17/03/98 gareth kenneth toomey 14 castle crescent sylvania water nsw
dot icon23/02/1998
BR000580 name change 09/10/96 australia and new zealand bankin g group LIMITED
dot icon23/02/1998
Ic change 02/02/98
dot icon23/02/1998
Altn constitutional doc 21/1/98
dot icon16/01/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Dir resigned 31/12/97 raymond bruce vaughan
dot icon14/01/1998
Dir resigned 30/09/97 donald penn mercer
dot icon14/01/1998
Dir appointed 01/10/97 mr john mcfarlane obe apt 16D paramount apartments 181 exhibition street melbourne australia
dot icon14/01/1998
Sec change in partic 01/10/97 janet clark
dot icon14/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Sec change in partic 01/10/97 janet elizabeth clark 20A irilbarra road canterbury australia
dot icon05/11/1997
Dir change in partic 22/07/97 margaret anne jackson level 17 222 exhibition street melbourne victoria 3000 australia
dot icon14/10/1997
Dir resigned 30/09/97 donald penn mercer
dot icon20/08/1997
Sec resigned 30/06/97 david thomas craig
dot icon20/08/1997
Sec appointed 01/07/97 peter ralph marriot 5B yarradale road toorak victoria australia 3142
dot icon05/08/1997
Dir resigned 30/06/97 david thomas craig
dot icon05/08/1997
Dir resigned 30/06/97 alister thirlestane lauderdale m aitland
dot icon02/06/1997
Dir change in partic 12/05/97 ronald ramsey trotter 46 auror terrace wellinton 1 new zealand
dot icon20/02/1997
Altn constitutional doc 150197
dot icon03/02/1997
Full accounts made up to 1996-09-30
dot icon31/05/1996
BR000580 pa appointed 19/04/96 dr holger von paucker minerva house montague close london SE1 9DH
dot icon31/05/1996
BR000580 pr appointed 19/04/96 dr holger von paucker 13 alleyn park dulwich london SE1 8AU
dot icon31/05/1996
BR000580 par terminated 19/04/96 mr atchyuta kumar bommakanti
dot icon19/01/1996
Full group accounts made up to 1995-09-30
dot icon08/11/1995
Dir appointed 01/10/95 jeremy kitson ellis 28 sweeneys lane eltham victoria 3095 australia
dot icon22/09/1995
Dir resigned 23/08/95 john bernard gough
dot icon17/02/1995
Full group accounts made up to 1994-09-30
dot icon16/11/1994
Dir appointed 28/09/94 dr roderick sheldon deane 55 upland road kelburn new zealand
dot icon08/11/1994
Dir resigned 01/10/94 leonie judith kramer
dot icon11/08/1994
Dir change in partic 21/07/94 john francis ries 72 gipps street east melbourne victoria 3002 australia
dot icon29/04/1994
Dir appointed 22/03/94 ms margaret anne jackson 2 barnsbury court deepdene victoria 3103
dot icon29/04/1994
Sec appointed 23/03/94 david thomas graig 1 beaven avenue malvern victoria 3144
dot icon13/01/1994
Full group accounts made up to 1993-09-30
dot icon24/12/1993
Change of address 06/12/93 55 co
dot icon20/10/1993
BR000580 par appointed 05/10/93 atchyuta kumar bommakanti minerva house montague close london SE1 9DH
dot icon20/10/1993
BR000580 par terminated 05/10/93 b p ranford
dot icon02/08/1993
Dir change in partic 10/06/93 alister thirlestane lauderdale m aitland 2 reid street balwyn victoria 3103 australia
dot icon21/05/1993
BR000580 par appointed mr bevyn pryer ranford minerva house montague close london SE1 9DH
dot icon21/05/1993
BR000580 registered
dot icon21/05/1993
Initial branch registration
dot icon18/02/1993
Director's particulars changed;director resigned
dot icon15/02/1993
Full group accounts made up to 1992-09-30
dot icon05/01/1993
First pa details changed timothy C.W. ingram +8 others 6 swift street london SW6 5AG
dot icon05/01/1993
Pa:res
dot icon30/11/1992
First pa details changed timothy charles william ingram and others 6 swift street london SW6 5AG
dot icon30/11/1992
Pa:res/app
dot icon11/11/1992
Director resigned
dot icon21/09/1992
New director appointed
dot icon02/09/1992
Director resigned
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Listing of particulars
dot icon17/01/1992
Full group accounts made up to 1991-09-30
dot icon03/09/1991
New director appointed
dot icon03/09/1991
Director resigned;new director appointed
dot icon30/07/1991
Adopt new charter
dot icon17/05/1991
Director resigned
dot icon08/03/1991
Full group accounts made up to 1990-09-30
dot icon25/02/1991
Director resigned
dot icon25/02/1991
Director resigned
dot icon25/02/1991
Director resigned
dot icon23/08/1990
Business address minerva house montague close london SE1 9DH
dot icon04/06/1990
Director resigned
dot icon01/03/1990
Full group accounts made up to 1989-09-30
dot icon21/02/1990
Miscellaneous
dot icon22/09/1988
Listing of particulars
dot icon18/08/1988
Registered office changed on 18/08/88 from: mr bruce bradbury dickinson 4 woodhall avenue dulwich london SE21
dot icon31/12/1987
Full accounts made up to 1987-09-30
dot icon16/01/1987
Group of companies' accounts made up to 1986-09-30
dot icon31/01/1983
Accounts made up to 1982-09-30
dot icon11/02/1982
Accounts made up to 1981-09-30
dot icon23/06/1981
Accounts made up to 1980-09-30
dot icon18/01/1979
Accounts made up to 1979-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maitland, Alister Thirlestane Lauderdale
Director
21/05/1993 - 30/06/1997
-
Mercer, Donald Penn
Director
21/05/1993 - 30/09/1997
-
Ries, John Francis
Director
26/08/1992 - 18/12/1998
-
Ries, John Francis
Director
21/05/1993 - 18/12/1998
-
De Macedo E Santana De Almeida Matos, Nuno Goncalo
Director
12/05/2025 - Present
1

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 AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED

AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED is an(a) Active company incorporated on 01/01/1993 with the registered office located at Anz Centre Melbourne, Level 9, 833 Collins Street, Docklands, Victoria Vic 3008. There are currently 11 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 AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED?

toggle

AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED is currently Active. It was registered on 01/01/1993 .

Where is AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED located?

toggle

AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED is registered at Anz Centre Melbourne, Level 9, 833 Collins Street, Docklands, Victoria Vic 3008.

What is the latest filing for AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Graham Kennedy Hodges as a director on 2026-02-08.