Company NameNational Bank Of New Zealand Limited(The)
Company StatusActive
Company NumberFC012985
CategoryOther company type
Incorporation Date28 June 1985(38 years, 10 months ago)

Directors

Director NameMr John Anthony Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleBanker
Correspondence Address5 Fancourt Street
Karori
Wellington
6004
New Zealand
Director NameSir David Stuart Beattie
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address18 Golf Road Heretaunga
Upper Hutt
Wellington
New Zealand
Director NameJohn Bowie Gordon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence AddressStornoway 40a Sussex Street
Tapanui
Otago
New Zealand
Director NameSir Frank Wakefield Holmes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address61 Cheviot Road Lowry Bay
Eastbourne
Wellington
New Zealand
Director NameJohn Henderson Ingram
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address732 Remuera Road
Remuera
Auckland
New Zealand
Director NameJames Bassett Macaulay
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleBanker
Correspondence Address97 Waterloo Road
Lower Hutt
Wellington
New Zealand
Director NameSir John Charles Moir Mason
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address147 Dover Road
Dover Heights
New South Wales
Australia
Director NameCharles Timothy Alymer Rattray
Date of BirthDecember 1931 (Born 92 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address6 Repton Street
Christchurch
New Zealand
Director NamePeter Scott Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address30 Jubilee Road
Khandallah
Wellington
New Zealand
Director NameSir Spencer Thomas Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address2 Clifton Towers
202 Oriental Parade
Wellington
New Zealand
Director NameDavid Hamilton Tudhope
Date of BirthDecember 1931 (Born 92 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address7 Cluny Avenue
Kelburn
Wellington
New Zealand
Secretary NameEric John Castle
NationalityBritish
StatusCurrent
Appointed28 June 1989(4 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address26 Mana View Road
Paremata
New Zealand
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 1998)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Director NameNorman William Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressRowans
21 College Avenue
Grays
Essex
RM17 5UN
Director NameSir Brian Ivor Pitman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherset
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JY

Location

Registered AddressGeoffrey Arthur Bunny
13 Beltane Drive
Wimbledon
London
SW19 5JR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Country of ResidenceNew Zealand

Financials

Year2014
Net Worth£812,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due12 July 2017 (overdue)

Filing History

13 November 2013Admin closure 12/11/2013 (2 pages)
13 November 2013Admin closure 12/11/2013 (2 pages)
24 August 2011Termination of appointment of John Davies as a director (2 pages)
24 August 2011Termination of appointment of Norman Jones as a director (2 pages)
24 August 2011Termination of appointment of John Davies as a director (2 pages)
24 August 2011Termination of appointment of Brian Pitman as a director (2 pages)
24 August 2011Termination of appointment of Norman Jones as a director (2 pages)
24 August 2011Termination of appointment of Brian Pitman as a director (2 pages)
16 April 2003Full accounts made up to 31 December 2002 (68 pages)
16 April 2003Full accounts made up to 31 December 2002 (68 pages)
6 November 2002Listing of particulars (74 pages)
6 November 2002Listing of particulars (74 pages)
15 April 2002Full accounts made up to 31 December 2001 (66 pages)
15 April 2002Full accounts made up to 31 December 2001 (66 pages)
23 April 2001Full accounts made up to 31 December 2000 (66 pages)
23 April 2001Full accounts made up to 31 December 2000 (66 pages)
17 May 2000Full accounts made up to 31 December 1999 (70 pages)
17 May 2000Full accounts made up to 31 December 1999 (70 pages)
27 April 1999Full accounts made up to 31 December 1998 (65 pages)
27 April 1999Full accounts made up to 31 December 1998 (65 pages)
30 April 1998Full accounts made up to 31 December 1997 (58 pages)
30 April 1998Full accounts made up to 31 December 1997 (58 pages)
23 April 1998Listing of particulars (66 pages)
23 April 1998Listing of particulars (66 pages)
18 November 1997Listing of particulars (12 pages)
18 November 1997Listing of particulars (12 pages)
18 April 1997Listing of particulars (102 pages)
18 April 1997Listing of particulars (102 pages)
15 April 1997Full accounts made up to 31 December 1996 (63 pages)
15 April 1997Full accounts made up to 31 December 1996 (63 pages)
25 April 1996Full group accounts made up to 31 December 1995 (36 pages)
25 April 1996Full group accounts made up to 31 December 1995 (36 pages)
23 February 1996Full group accounts made up to 31 December 1994 (44 pages)
23 February 1996Full group accounts made up to 31 December 1994 (44 pages)
29 March 1995Full group accounts made up to 31 December 1993 (28 pages)
29 March 1995Full group accounts made up to 31 December 1992 (30 pages)
29 March 1995Full group accounts made up to 31 December 1993 (28 pages)
29 March 1995Full group accounts made up to 31 December 1992 (30 pages)