Lion Nathan Finance (New Zealand) Limited (issued an NZ business number of 9429039042552) was started on 18 Nov 1991. 5 addresess are in use by the company: 136 Fanshawe Street, Auckland Central, Auckland, 1010 (type: postal, office). 27 Napier Street, Freemans Bay, Auckland had been their physical address, up until 08 Nov 2021. Lion Nathan Finance (New Zealand) Limited used more aliases, namely: Red Band Limited from 18 Nov 1991 to 31 Jul 1998. 239029382 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 239029382 shares (100 per cent of shares), namely:
Lion Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 08 Nov 2021 |
| 136 Fanshawe Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 30 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Phillip Baldie
Farm Cove, Auckland, 2012
Address used since 16 Jul 2018
Sunnyhills, Auckland, 2010
Address used since 15 Feb 2016 |
Director | 15 Feb 2016 - current |
|
Linda Rose Waddington-miller
Mount Eden, Auckland, 1024
Address used since 20 Sep 2021 |
Director | 20 Sep 2021 - current |
|
Christopher Francis Flynn
Whitford, Auckland, 2571
Address used since 01 Jul 2018
Mellons Bay, Auckland, 2014
Address used since 16 May 2016 |
Director | 16 May 2016 - 20 Sep 2021 |
|
Rory John Glass
Whitford, Auckland, 2571
Address used since 19 Nov 2010 |
Director | 14 Dec 2009 - 26 Feb 2021 |
|
David Fallu
Parnell, Auckland, 1052
Address used since 21 Nov 2012 |
Director | 01 Oct 2012 - 15 Feb 2016 |
|
Jamie Clifford Tomlinson
Dover Heights, Nsw, 2030
Address used since 07 Sep 2010 |
Director | 01 May 2003 - 31 Dec 2014 |
|
Gavin James Hucker
Auckland 1071, 1071
Address used since 22 Jun 2009 |
Director | 22 Jun 2009 - 01 Oct 2012 |
|
Peter Noel Kean
St Heliers, Auckland,
Address used since 13 Oct 2006 |
Director | 13 Oct 2006 - 02 May 2011 |
|
Alexander Charles Greville
Westmere, Auckland, 1022
Address used since 12 Dec 2008 |
Director | 12 Dec 2008 - 14 Dec 2009 |
|
Jonathan Carl Klouwens
Herne Bay, Auckland,
Address used since 08 Sep 2005 |
Director | 08 Sep 2005 - 12 Dec 2008 |
|
Bevan Miles
Northcote, Auckland,
Address used since 19 May 2006 |
Director | 19 May 2006 - 13 Oct 2006 |
|
Robin Denise Powell
Ponsonby, Auckland,
Address used since 08 Mar 2005 |
Director | 08 Mar 2005 - 19 May 2006 |
|
Bruce David Longhurst
Mission Bay, Auckland,
Address used since 29 Apr 2005 |
Director | 29 Apr 2005 - 08 Sep 2005 |
|
James Gough
St Heliers, Auckland, New Zealand,
Address used since 26 Mar 2004 |
Director | 26 Mar 2004 - 29 Apr 2005 |
|
Tania Mcfetridge
Rd1, Helensville, Auckland,
Address used since 02 Feb 2004 |
Director | 10 May 2002 - 08 Mar 2005 |
|
William Clifford Webb
Browns Bay, Auckland,
Address used since 24 Nov 2000 |
Director | 24 Nov 2000 - 26 Mar 2004 |
|
Paul Francis Lockey
Vaucluse, Sydney, Nsw,
Address used since 31 May 2001 |
Director | 31 May 2001 - 01 May 2003 |
|
Geoffrey Thomas Ricketts
Parnell, Auckland,
Address used since 20 Jul 1998 |
Director | 20 Jul 1998 - 10 May 2002 |
|
Julian Davidson
Mission Bay, Auckland, New Zealand,
Address used since 26 Mar 2002 |
Director | 26 Mar 2002 - 10 May 2002 |
|
Roger Richard George North
47 The Strand, Takapuna, Auckland,
Address used since 24 Nov 2000 |
Director | 24 Nov 2000 - 26 Mar 2002 |
|
Philip Michael Smith
Remuera, Auckland,
Address used since 20 Jul 1998 |
Director | 20 Jul 1998 - 31 May 2001 |
|
Paul Francis Lockey
Parnell, Auckland,
Address used since 20 Jul 1998 |
Director | 20 Jul 1998 - 24 Nov 2000 |
|
David Alexander Sullivan
Devonport, Auckland,
Address used since 18 Mar 1999 |
Director | 18 Mar 1999 - 24 Nov 2000 |
|
Jamie Clifford Tomlinson
Remuera, Auckland,
Address used since 20 Jul 1998 |
Director | 20 Jul 1998 - 18 Mar 1999 |
|
Kevin Robert Stratful
90 Coatesville Heights, Coatesville,
Address used since 04 Mar 1996 |
Director | 04 Mar 1996 - 20 Jul 1998 |
|
Matthew Robin Cyprian Fearn
St Heliers, Auckland,
Address used since 13 Mar 1998 |
Director | 13 Mar 1998 - 20 Jul 1998 |
|
Wayne Rodney Smith
Bucklands Beach, Auckland,
Address used since 04 Oct 1995 |
Director | 04 Oct 1995 - 13 Mar 1998 |
|
Peter John Wilson Mcclure
St Heliers, Auckland,
Address used since 13 Feb 1995 |
Director | 13 Feb 1995 - 04 Mar 1996 |
|
Brent Edwin Appleton
Albany, Auckland,
Address used since 20 Aug 1992 |
Director | 20 Aug 1992 - 04 Oct 1995 |
|
Douglas Alexander Mckay
Epsom, Auckland,
Address used since 20 Aug 1992 |
Director | 20 Aug 1992 - 13 Feb 1995 |
|
Ian Arthur Collinson
Remuera, Auckland,
Address used since 15 Nov 1991 |
Director | 15 Nov 1991 - 20 Aug 1992 |
|
Alan Michael James
Cockle Bay, Auckland,
Address used since 19 May 1992 |
Director | 19 May 1992 - 20 Aug 1992 |
| 136 Fanshawe Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 27 Napier Street, Freemans Bay, Auckland, 1011 | Physical & registered | 15 Aug 2013 - 08 Nov 2021 |
| 3rd Floor, 111 Carlton Gore Road, Newmarket, Auckland | Physical & registered | 27 May 2002 - 15 Aug 2013 |
| 7 Kingdon St, Newmarket, Auckland | Registered | 03 Sep 2001 - 27 May 2002 |
| Level 5, Tower 2, 55-65 Shortland Street, Auckland | Physical | 01 Sep 2000 - 01 Sep 2000 |
| 7 Kingdon St, Newmarket, Auckland | Physical | 01 Sep 2000 - 27 May 2002 |
| Level 5, Tower 2, 55-65 Shortland Street, Auckland | Registered | 01 Sep 2000 - 03 Sep 2001 |
| C/-lion Nathan Limited, Level 17, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland | Registered | 20 Sep 1999 - 01 Sep 2000 |
| C/-lion Nathan Limited, Level 17, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland | Physical | 20 Sep 1999 - 01 Sep 2000 |
| Red Band Limited, C/- Lion Breweries, L5, 7 Kingdon Str, Newmarket, Auckland | Physical | 07 Aug 1998 - 20 Sep 1999 |
| 7 Kingdon Street (level 5), Newmarket, Auckland | Registered | 07 Aug 1998 - 20 Sep 1999 |
| 7 Kingdon Street, Newmarket, Auckland | Physical | 08 Aug 1997 - 07 Aug 1998 |
| 368 Khyber Pass Road, Newmarket, Auckland | Registered | 22 Jan 1993 - 07 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lion NZ Limited Shareholder NZBN: 9429040815763 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
05 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lion Pty Ltd Company Number: ACN 128 004 268 Other |
Sydney Nsw 2000 |
17 Dec 2012 - 05 Nov 2024 |
|
Lion Pty Ltd Company Number: ACN 128 004 268 Other |
Sydney Nsw 2000 |
17 Dec 2012 - 05 Nov 2024 |
|
Lion Nathan Limited Shareholder NZBN: 9429040972688 Company Number: 1373 Entity |
18 Nov 1991 - 17 Dec 2012 | |
|
Lion Nathan Limited Shareholder NZBN: 9429040972688 Company Number: 1373 Entity |
18 Nov 1991 - 17 Dec 2012 |
| Name | Kirin Holdings Company, Limited |
| Type | Company |
| Country of origin | JP |
| Address |
10-2, Nakano 4-chome, Nakano-ku Tokyo |
![]() |
Ghd NZ Holdings Limited Level 3 Ghd Centre |
![]() |
Ghd Limited Level 3 Ghd Centre |
![]() |
New Zealand Stand Up Paddling Incorporated 9/23 Napier Street |
![]() |
Canal Projects Limited 47 Napier Street |
![]() |
Loft 45 Limited 45 Sale Street |
![]() |
Vesper Marine Limited 45 Sale Street |