BNZ INTERNATIONAL FUNDING LIMITED

Register to unlock more data on OkredoRegister

BNZ INTERNATIONAL FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC026206

Incorporation date

15/08/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Level 4 80 Queen Street, Auckland, 1010Copy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon18/11/2025
Full accounts made up to 2025-09-30
dot icon18/12/2024
Full accounts made up to 2024-09-30
dot icon13/09/2024
Appointment of Kate Elizabeth Dekker as a director on 2024-05-10
dot icon13/09/2024
Appointment of Nicole Heenan as a person authorised to represent UK establishment BR008377 on 2024-08-15.
dot icon13/09/2024
Appointment of Nicole Heenan as a person authorised to accept service for UK establishment BR008377 on 2024-08-15.
dot icon13/09/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 22/05/2024 maya luxmi seebaluck
dot icon13/09/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 28/05/2024 collette frances fallon
dot icon08/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 22/05/2024 maya luxmi seebaluck
dot icon08/07/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 28/05/2024 collete frances fallon
dot icon30/05/2024
Termination of appointment of Paul Stephen Mowbray as a director on 2024-05-10
dot icon18/12/2023
Details changed for an overseas company - Level 14, Bnz Tower, 125 Queen Street, Auckland, New Zealand
dot icon08/12/2023
Termination of appointment of Jiselle Isabel Leach as a director on 2023-11-10
dot icon08/12/2023
Appointment of Paul Stephen Mowbray as a director on 2023-10-19
dot icon08/12/2023
Full accounts made up to 2023-09-30
dot icon26/10/2023
Appointment of Edwin Joseph Budding as a director on 2023-07-28
dot icon22/09/2023
Termination of appointment of Debra Louise Laurent as secretary on 2023-03-01
dot icon22/09/2023
Appointment of Shelley Bird as a secretary on 2023-03-01
dot icon22/09/2023
Termination of appointment of Craig Mclaren Brant as a director on 2023-07-28
dot icon22/09/2023
Appointment of Maya Luxmi Seebaluck as a person authorised to represent UK establishment BR008377 on 2023-08-10.
dot icon24/08/2023
Appointment of Collette Frances Fallon as a person authorised to represent UK establishment BR008377 on 2023-07-17.
dot icon01/08/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 29/04/2022 robert norman carew franklin
dot icon24/01/2023
Appointment of Xiaohui Xhang as a director on 2022-12-07
dot icon24/01/2023
Appointment of Hayley Michelle Cassidy as a director on 2021-01-20
dot icon24/01/2023
Termination of appointment of Hayley Michelle Cassidy as a director on 2022-11-25
dot icon21/12/2022
Termination of appointment of Neil Watson Bradley as a director on 2022-03-01
dot icon21/12/2022
Full accounts made up to 2022-09-30
dot icon03/05/2022
Appointment of Maya Luxmi Seebaluck as a person authorised to accept service for UK establishment BR008377 on 2022-04-04.
dot icon03/05/2022
Appointment of Collette Frances Fallon as a person authorised to accept service for UK establishment BR008377 on 2022-04-04.
dot icon23/11/2021
Full accounts made up to 2021-09-30
dot icon27/10/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent and Accept terminated 27/05/2021 bernadette lewis
dot icon03/09/2021
Appointment of Robert Norman Carew Franklin as a person authorised to represent UK establishment BR008377 on 2021-03-24.
dot icon03/09/2021
Appointment of Duc Dinh Nam Nguyen as a person authorised to represent UK establishment BR008377 on 2021-02-16.
dot icon25/08/2021
Appointment of Robert Norman Carew Franklin as a person authorised to represent UK establishment BR008377 on 2021-03-24.
dot icon26/07/2021
Appointment of Robert Norman Carew Franklin as a person authorised to represent UK establishment BR008377 on 2021-03-24.
dot icon13/05/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 16/02/2021 jason waite
dot icon07/05/2021
Full accounts made up to 2020-09-30
dot icon09/01/2020
Full accounts made up to 2019-09-30
dot icon11/12/2019
Appointment of Debra Louise Laurent as a secretary on 2019-01-01
dot icon04/12/2019
Termination of appointment of Lisa Kim Willis as secretary on 2019-01-31
dot icon04/12/2019
Termination of appointment of David James Bullock as a director on 2018-07-05
dot icon04/12/2019
Details changed for a UK establishment - BR008377 Address Change 88 wood street, london, , EC2V 7QQ,2019-12-02
dot icon24/12/2018
Full accounts made up to 2018-09-30
dot icon08/01/2018
Full accounts made up to 2017-09-30
dot icon26/09/2017
Termination of appointment of Elizabeth Anne Nuth as secretary on 2017-08-09
dot icon22/08/2017
Appointment of Lisa Kim Willis as a secretary on 2017-08-09
dot icon04/05/2017
Termination of appointment of Graeme David Liddell as a director on 2017-03-01
dot icon25/03/2017
Appointment of Jason Waite as a person authorised to represent UK establishment BR008377 on 2017-03-15.
dot icon25/03/2017
Appointment of Jason Waite as a person authorised to accept service for UK establishment BR008377 on 2017-03-15.
dot icon25/03/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 17/03/2017 nicholas john dudley
dot icon25/03/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 17/03/2017 nicholas john dudley
dot icon23/03/2017
Appointment of Jiselle Isabel Leach as a director on 2017-03-01
dot icon23/03/2017
Appointment of Craig Mclaren Brant as a director on 2017-03-01
dot icon19/12/2016
Full accounts made up to 2016-09-30
dot icon19/08/2016
Termination of appointment of Amber Oram as secretary on 2016-06-19
dot icon19/08/2016
Appointment of Elizabeth Anne Nuth as a secretary on 2016-06-20
dot icon19/08/2016
Appointment of Amber Oram as a secretary on 2016-04-09
dot icon19/08/2016
Termination of appointment of Fiona Jane Stolberger as a director on 2015-12-21
dot icon19/08/2016
Termination of appointment of Catherine Ann Trengrove as secretary on 2016-04-08
dot icon18/01/2016
Full accounts made up to 2015-09-30
dot icon31/12/2015
Appointment of Catherine Ann Trengrove as a secretary on 2015-12-11
dot icon17/12/2015
Termination of appointment of Michelle Melanie Sutcliffe as secretary on 2015-12-11
dot icon17/12/2015
Termination of appointment of Shelley Dawn Bird as secretary on 2015-01-29
dot icon22/12/2014
Full accounts made up to 2014-09-30
dot icon10/09/2014
Appointment of Fiona Jane Stolberger as a director on 2014-08-05
dot icon09/09/2014
Termination of appointment of Renee Margaret Roberts as a director on 2014-08-22
dot icon04/07/2014
Appointment of a director
dot icon04/07/2014
Appointment of a director
dot icon03/06/2014
Termination of appointment of Craig Brant as a director
dot icon03/06/2014
Termination of appointment of Vanessa Blanchard as a director
dot icon03/06/2014
Termination of appointment of Timothy Main as a director
dot icon03/06/2014
Appointment of Shelley Dawn Bird as a secretary
dot icon03/06/2014
Appointment of a director
dot icon13/02/2014
Appointment of Nicholas John Dudley as a person authorised to accept service for UK establishment BR008377 on 2014-02-06.
dot icon13/02/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 06/02/2014 nicholas busst
dot icon13/02/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 06/02/2014 nicholas busst
dot icon13/02/2014
Termination of appointment of Andrew Thorburn as a director
dot icon13/02/2014
Termination of appointment of Carolyn Harding as secretary
dot icon13/02/2014
Appointment of Michelle Melanie Sutcliffe as a secretary
dot icon13/02/2014
Appointment of Nicholas John Dudley as a person authorised to represent UK establishment BR008377 on 2014-02-06.
dot icon29/01/2014
Full accounts made up to 2013-09-30
dot icon22/01/2014
Appointment of Nicholas Busst as a person authorised to accept service for UK establishment BR008377 on 2013-12-20.
dot icon22/01/2014
Appointment of Nicholas Busst as a person authorised to represent UK establishment BR008377 on 2013-12-20.
dot icon22/01/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 15/01/2014 christopher handasyde
dot icon22/01/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 15/01/2014 christopher handasyde
dot icon22/02/2013
Full accounts made up to 2012-09-30
dot icon27/12/2012
Appointment of Christopher Handasyde as a person authorised to accept service for UK establishment BR008377 on 2012-12-18.
dot icon27/12/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 18/12/2012 rory james watson
dot icon27/12/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 18/12/2012 rory james watson
dot icon27/12/2012
Appointment of Christopher Handasyde as a person authorised to represent UK establishment BR008377 on 2012-12-18.
dot icon11/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 30/06/2011 nicholas busst
dot icon29/12/2011
Appointment of Rory James Watson as a person authorised to accept service for UK establishment BR008377 on 2011-06-29.
dot icon29/12/2011
Appointment of Rory James Watson as a person authorised to represent UK establishment BR008377 on 2011-06-29.
dot icon29/12/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 30/06/2011 nicholas busst
dot icon29/12/2011
Full accounts made up to 2011-09-30
dot icon17/05/2011
Appointment of a director
dot icon17/05/2011
Appointment of a director
dot icon17/05/2011
Appointment of a director
dot icon17/05/2011
Appointment of a director
dot icon17/05/2011
Appointment of a director
dot icon17/05/2011
Termination of appointment of Mark Dowland as a director
dot icon17/05/2011
Termination of appointment of Cameron Clyne as a director
dot icon08/03/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 01/05/2009 richard coyne
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon21/10/2010
Appointment of Nicholas Busst as a person authorised to accept service for UK establishment BR008377 on 2010-08-01.
dot icon21/10/2010
Appointment of Nicholas Busst as a person authorised to represent UK establishment BR008377 on 2010-08-01.
dot icon13/01/2009
Full accounts made up to 2008-09-30
dot icon16/02/2008
Dir resigned 13/04/07 hosking mark gregory
dot icon13/07/2007
Dir resigned 12/03/07 thodey peter leonard
dot icon13/07/2007
Dir appointed 12/03/07 clyne cameron 1011 new zealand
dot icon26/04/2007
Full accounts made up to 2006-09-30
dot icon15/02/2007
Sec resigned 13/11/06 reid christopher harril
dot icon15/02/2007
Sec appointed 13/11/06 harding carolyn joan auckland new zealand
dot icon24/02/2006
Full accounts made up to 2005-09-30
dot icon29/11/2005
BR008377 pr partic 07/11/05 coyne richard laurence 12 claremont heights 70 pentonville road islington london N1 9PR
dot icon29/11/2005
BR008377 pr partic 07/11/05 shea mindy 13 gordon place london W8 4JD
dot icon29/11/2005
Altn constitutional doc 090905
dot icon07/09/2005
BR008377 pr appointed shea mindy 10 hills chambers 64 west smithfield london EC1A 9DY
dot icon07/09/2005
BR008377 par appointed coyne richard laurence apartment 47 globe view apartments 10 high timber street london EC2V 7QQ
dot icon07/09/2005
BR008377 registered
dot icon07/09/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clyne, Cameron
Director
12/03/2007 - 30/09/2008
1
Thorburn, Andrew Gregory
Director
01/10/2008 - 13/08/2012
1
Thodey, Peter Leonard
Director
07/09/2005 - 12/03/2007
1
Bradley, Neil Watson
Director
04/06/2014 - 01/03/2022
-
Xhang, Xiaohui
Director
07/12/2022 - Present
-

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 BNZ INTERNATIONAL FUNDING LIMITED

BNZ INTERNATIONAL FUNDING LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Level 4 80 Queen Street, Auckland, 1010. There are currently 4 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 BNZ INTERNATIONAL FUNDING LIMITED?

toggle

BNZ INTERNATIONAL FUNDING LIMITED is currently Active. It was registered on 15/08/2005 .

Where is BNZ INTERNATIONAL FUNDING LIMITED located?

toggle

BNZ INTERNATIONAL FUNDING LIMITED is registered at Level 4 80 Queen Street, Auckland, 1010.

What is the latest filing for BNZ INTERNATIONAL FUNDING LIMITED?

toggle

The latest filing was on 18/11/2025: Full accounts made up to 2025-09-30.