New Zealand (Uk Finance) Limited (NZBN 9429040965635) was launched on 05 Feb 1941. 2 addresses are in use by the company: Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 (type: registered, physical). Suite B, 237 Tamaki Drive, Kohimarama, Auckland had been their registered address, up to 01 Jul 2019. New Zealand (Uk Finance) Limited used other names, namely: New Zealand Holdings Limited from 05 Feb 1941 to 29 Aug 2002. 1913661 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1913661 shares (100 per cent of shares). Businesscheck's data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 6, 8 Turua Street, St Heliers, Auckland, 1071 | Registered & physical & service | 01 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
| David B. | Director | 08 May 2019 - current |
| Kirsty W. | Director | 16 Oct 2023 - current |
|
Jeremy James Hackett
St Heliers, Auckland, 1071
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
|
Stephan Matthiesen
Woolloomooloo, Nsw, 2011
Address used since 01 Jan 1970
Nsw, 2021
Address used since 31 Dec 2021 |
Director | 31 Dec 2021 - 31 Oct 2023 |
| Anthony Michael Hardy C. | Director | 08 May 2019 - 16 Oct 2023 |
|
Hardeep Khangura
Nsw, 2011
Address used since 01 Jan 1970
Sydney, Nsw, 2030
Address used since 10 Sep 2020 |
Director | 10 Sep 2020 - 31 Dec 2021 |
|
Stephen James Rush
Woolloomooloo, Nsw, 2011
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 13 Oct 2015
Woolloomooloo, Nsw, 2011
Address used since 01 Jan 1970 |
Director | 21 Sep 2015 - 10 Sep 2020 |
| Noelle Christine C. | Director | 08 May 2019 - 31 Mar 2020 |
| John S. | Director | 22 May 2008 - 05 Aug 2019 |
| Robert C. | Director | 27 Jun 2008 - 11 Mar 2019 |
| Nicola S. | Director | 27 Jun 2008 - 01 Jun 2017 |
| Kenneth H. | Director | 01 Nov 2001 - 19 Dec 2014 |
|
David Andrew Swann
Swindon, Oxfordshire, Sn6, 8jf, England,
Address used since 29 Apr 2008 |
Director | 01 Nov 2001 - 23 May 2008 |
|
Paul Ashley Rayner
Sunninghill Ascot, Berkshire Sl5 9 Jy, England,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 30 Apr 2008 |
|
Denis Grenville Thom
Wellington 1,
Address used since 22 Mar 1993 |
Director | 22 Mar 1993 - 01 Nov 2001 |
|
Philip Joseph Tunstall
Remuera, Auckland,
Address used since 27 Sep 1993 |
Director | 27 Sep 1993 - 01 Nov 2001 |
|
Johann Roelofse
Condominium, 25 Jalan U-thant, 55000, Kuala Lumpur, Malaysia,
Address used since 08 Dec 2000 |
Director | 08 Dec 2000 - 01 Nov 2001 |
|
Brian Christopher Barrow
Lev 21, Tower 2, Mni Twins, 11 Jalan Pinang 50450, Kuala Lumpur,
Address used since 13 Oct 1999 |
Director | 13 Oct 1999 - 08 Dec 2000 |
|
Paulo Eduardo Santos
Khandallah, Wellington,
Address used since 27 Feb 1998 |
Director | 27 Feb 1998 - 19 Dec 1999 |
|
Michael Casson Nightingale
Paremata,
Address used since 22 Oct 1997 |
Director | 22 Oct 1997 - 17 Sep 1999 |
|
Murray Charles Radford
Khandallah, Wellington,
Address used since 28 Aug 1996 |
Director | 28 Aug 1996 - 03 Sep 1999 |
|
Anthony Edward Maguire
Kelson, Lower Hutt,
Address used since 18 Jun 1997 |
Director | 18 Jun 1997 - 03 Sep 1999 |
|
Simon Hubert Hanbury Sparrow
York Bay, Eastbourne,
Address used since 16 Dec 1997 |
Director | 16 Dec 1997 - 03 Sep 1999 |
|
Susan Jane Cotton
Khandallah, Wellington,
Address used since 18 Jun 1997 |
Director | 18 Jun 1997 - 20 Mar 1998 |
|
Dante Joao Letti
Karori, Wellington,
Address used since 21 Feb 1996 |
Director | 21 Feb 1996 - 27 Feb 1998 |
|
Leendert Rene Ijsselstein
Khandallah, Wellington,
Address used since 09 Aug 1993 |
Director | 09 Aug 1993 - 16 Dec 1997 |
|
James Barrie Burns
Paraparaumu,
Address used since 28 Aug 1996 |
Director | 28 Aug 1996 - 18 Jun 1997 |
|
Jonathan David Russell
Oriental Bay,
Address used since 30 Aug 1995 |
Director | 30 Aug 1995 - 22 Nov 1996 |
|
Peter Scott Stannard
Khandallah, Wellington,
Address used since 02 Jun 1992 |
Director | 02 Jun 1992 - 28 Aug 1996 |
|
Murry Charles Radford
Kandallah, Wellington,
Address used since 28 Aug 1996 |
Director | 28 Aug 1996 - 28 Aug 1996 |
|
James Campbell Irvine
Roseneath, Wellington,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 21 Feb 1996 |
|
George Graham Robertson
Silverstream,
Address used since 02 Jun 1992 |
Director | 02 Jun 1992 - 24 Aug 1994 |
| Previous address | Type | Period |
|---|---|---|
| Suite B, 237 Tamaki Drive, Kohimarama, Auckland, 1071 | Registered & physical | 10 Jun 2016 - 01 Jul 2019 |
| 5 Clouston Street, Glendowie, Auckland, 1071 | Registered & physical | 03 Jun 2016 - 10 Jun 2016 |
| 240 Ruahine Street, Roslyn, Palmerston North, 4414 | Registered & physical | 11 Feb 2016 - 03 Jun 2016 |
| 25 Princess Street, Palmerston North | Registered & physical | 28 Jun 2006 - 11 Feb 2016 |
| Level 24, Majestic Centre, 100 Willis Street, Wellington | Registered | 05 May 2006 - 28 Jun 2006 |
| C/-ernst & Young, Level 24, 100 Willis Street, Wellington | Physical | 05 May 2006 - 28 Jun 2006 |
| Level 22, Majestic Centre, 100 Willis Street, Wellington | Physical | 29 May 2002 - 29 May 2002 |
| Level 22, Majestic Centre, 100 Willis Street, Wellington | Registered | 29 May 2002 - 05 May 2006 |
| C/-ernst & Young, Level 22, 100 Willis Street, Wellington | Physical | 29 May 2002 - 05 May 2006 |
| C/- British American Tobacco (nz) Ltd, Level 14, 66 Wyndham Street, Auckland | Registered | 23 Apr 2001 - 29 May 2002 |
| C/- Bell Gully Buddle Weir (d Flacks), The Auckland Club Tower, 34 Shortland Street, Auckland | Physical | 10 Nov 2000 - 10 Nov 2000 |
| C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland | Physical | 10 Nov 2000 - 10 Nov 2000 |
| C/- Bell Gully Buddle Weir, The Auckland, Club Tower, 34 Shortland Str, Auckland, Attn: D Flacks | Physical | 10 Nov 2000 - 29 May 2002 |
| 124-130 Richmond Street, Petone, Wellington | Registered | 02 Nov 1999 - 23 Apr 2001 |
| 124-130 Richmond Street, Petone, Wellington | Physical | 02 Nov 1999 - 10 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
British American Tobacco International Holdings (uk) Limited Other (Other) |
05 Feb 1941 - current |
| Effective Date | 30 Apr 2015 |
| Name | British American Tobacco P.l.c |
| Type | Company |
| Ultimate Holding Company Number | 3407696 |
| Country of origin | GB |
![]() |
Riddell Trust Limited 237c Tamaki Drive |
![]() |
Green Fever Limited 237c Tamaki Road |
![]() |
Tamaki Drive Limited 237 Tamaki Drive |
![]() |
J L Shelf Co Limited 237c Tamaki Drive |
![]() |
Lornie & Co Accountants Limited 237c Tamaki Drive |
![]() |
Gerontious Enterprises Limited 237c Tamaki Drive |