Citibank Nominees (New Zealand) Limited (issued an NZBN of 9429039898364) was registered on 25 Jun 1984. 3 addresses are currently in use by the company: Po Box 3429, Shortland Street, Auckland, 1140 (type: postal, registered). 11Th Floor Citibank Centre, 23 Customs Street East, Auckland had been their registered address, up to 19 May 2017. Citibank Nominees (New Zealand) Limited used other aliases, namely: Citibank Limited from 25 Jun 1984 to 22 Sep 1989. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Citibank Overseas Investment Corporation (an other) located at New Castle, Delaware postcode 19720. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued to Citibank Nominees (New Zealand) Limited. The Businesscheck data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Citgroup Center, Level 11, 23 Customs Street East, Auckland, 1010 | Physical & registered & service | 19 May 2017 |
| Po Box 3429, Shortland Street, Auckland, 1140 | Postal | 10 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stefan Karl Boisen
Herne Bay, Auckland, 1011
Address used since 04 Jun 2019 |
Director | 04 Jun 2019 - current |
|
Lauren Olivia Thomas
Mount Eden, Auckland, 1024
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
|
Nicholas Robert Forster
Remuera, Auckland, 1050
Address used since 31 Dec 2023 |
Director | 31 Dec 2023 - current |
|
Mark Edward Woodruff
Tamarama, Sydney, Nsw, 2026
Address used since 31 Dec 2023 |
Director | 31 Dec 2023 - 26 Mar 2024 |
|
Derek John Syme
Remuera, Auckland, 1050
Address used since 12 Oct 2015 |
Director | 01 Feb 2011 - 31 Dec 2023 |
|
Andrew John Ayling
Howick, Auckland, 2571
Address used since 12 May 1992 |
Director | 12 May 1992 - 20 May 2022 |
|
Christopher Owen Bailey
Mairangi Bay, North Shore City, 0630
Address used since 22 Nov 2010 |
Director | 22 Nov 2010 - 31 May 2019 |
|
Mark Alexander Fitz-gerald
Remuera, Auckland, 1050
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 26 Nov 2010 |
|
Jennifer Catherine Jamieson
Rd 1, Kaukapakapa, 0871
Address used since 03 May 2010 |
Director | 22 Sep 2006 - 26 Nov 2010 |
|
James Edward Gerard Foley
St Heliers, Auckland,
Address used since 23 Nov 2006 |
Director | 23 Nov 2006 - 16 Aug 2010 |
|
Gary Lee Newman
St Heliers, Auckland,
Address used since 30 Sep 2003 |
Director | 30 Sep 2003 - 07 Jul 2005 |
|
Timothy Mcgregor Chilvers
Remuera, Auckland,
Address used since 01 Aug 2002 |
Director | 01 Aug 2002 - 01 Jun 2004 |
|
Andrew Au
St Heliers, Auckland,
Address used since 02 Apr 2002 |
Director | 02 Apr 2002 - 31 Jul 2003 |
|
Derek John Syme
Devonport, Auckland,
Address used since 04 May 2001 |
Director | 04 May 2001 - 01 Jul 2003 |
|
Ross Anthony Hedges
Browns Bay, Auckland,
Address used since 01 May 2000 |
Director | 01 May 2000 - 31 Jul 2002 |
|
Kenneth Gilbert Cambie
St Heliers, Auckland,
Address used since 11 Jul 1997 |
Director | 11 Jul 1997 - 04 May 2001 |
|
Ivo Michel Distelbrink
St Heliers, Auckland,
Address used since 01 May 2000 |
Director | 01 May 2000 - 31 Dec 2000 |
|
Bradden Nowland
St Heliers, Auckland,
Address used since 10 Nov 1995 |
Director | 10 Nov 1995 - 01 May 2000 |
|
Peter David Rogers-jenkins
Kohimarama, Auckland,
Address used since 14 Mar 1994 |
Director | 14 Mar 1994 - 16 Feb 1996 |
|
Richard Arthur Wilks
Castor Bay, Auckland,
Address used since 12 May 1992 |
Director | 12 May 1992 - 12 Oct 1995 |
|
Michael Robert Farland
Northcote, Auckland,
Address used since 12 May 1992 |
Director | 12 May 1992 - 14 Mar 1994 |
|
Robert Scott Eichfeld
St Heliers, Auckland,
Address used since 12 May 1992 |
Director | 12 May 1992 - 23 Feb 1993 |
| Previous address | Type | Period |
|---|---|---|
| 11th Floor Citibank Centre, 23 Customs Street East, Auckland, 1010 | Registered | 09 Jun 1997 - 19 May 2017 |
| 11th Floor Citibank Centre, 23 Customs Street, Auckland, 1010 | Physical | 19 Feb 1992 - 19 May 2017 |
| -, - | Physical | 19 Feb 1992 - 19 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Citibank Overseas Investment Corporation Other (Other) |
New Castle Delaware 19720 |
10 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Citicorp Services Limited Shareholder NZBN: 9429032054651 Company Number: 116320 Entity |
Citibank Centre 23 Customs Street East, Auckland 1010 |
25 Jun 1984 - 10 May 2018 |
|
Citicorp New Zealand Limited Shareholder NZBN: 9429032054965 Company Number: 116321 Entity |
25 Jun 1984 - 24 Sep 2010 | |
|
Citicorp New Zealand Limited Shareholder NZBN: 9429032054965 Company Number: 116321 Entity |
25 Jun 1984 - 24 Sep 2010 | |
|
Citicorp Services Limited Shareholder NZBN: 9429032054651 Company Number: 116320 Entity |
Citibank Centre 23 Customs Street East, Auckland 1010 |
25 Jun 1984 - 10 May 2018 |
| Name | Citigroup Inc. |
| Type | Corporation |
| Country of origin | US |
| Address |
388 Greenwich Street New York, Ny 10013 |
![]() |
Brilynn Limited As Per The Registered Office |
![]() |
Mclarens Group (nz) Limited Level 9 |
![]() |
Citibank, N.a. Citigroup Centre, Level 11 |
![]() |
Mana Waka Trust C/- Burns Mccurrach |
![]() |
Prader-willi Syndrome Association (nz) Incorporated Level 6a (wynyard Wood) |
![]() |
Gloucester Flats Limited 1st Floor, Dilworth Building |
|
Ng Corporate Trustee Limited Level 11, Harbour View Building |
|
Nzsf Aotea Limited Vero Centre, 48 Shortland Street |
|
Den International Co., Limited Apartment 2206, 26 Albert Street |
|
New Ground Living Gp Limited 6 Vulcan Lane |
|
Brodie Projects Limited Floor 13, 41 Shortland Street |
|
Mystery Creek Wines Limited Level 13 |