Where appointments are prior to February 1993 the date shown may relate to when the information was entered on this database.
Former Directors
Full legal name:
Simon Robert Saunders
BLAIR
Residential Address:
105 Great Barrier Road, Oneroa, Waiheke Island, 1081
, New Zealand
Appointment Date:
01 Oct 2012
Ceased date:
29 Feb 2024
Full legal name:
Gavin Ronald
WALKER
Residential Address:
8 Chatfield Place, Remuera, Auckland, 1050
, New Zealand
Appointment Date:
10 Mar 2010
Ceased date:
01 Sep 2021
Full legal name:
Gregory Evan
CROSS
Residential Address:
49 Lucerne Road, Remuera, Auckland, 1050
, New Zealand
Appointment Date:
16 Aug 2021
Ceased date:
31 Aug 2021
Full legal name:
Scott Michael
BARTLETT
Residential Address:
21a Moa Road, Point Chevalier, Auckland, 1022
, New Zealand
Appointment Date:
03 Jun 2019
Ceased date:
15 Dec 2020
Full legal name:
Susan Ruth
PETERSON
Residential Address:
94 Arney Road, Remuera, Auckland, 1050
, New Zealand
Appointment Date:
01 Jul 2017
Ceased date:
30 Jun 2020
Full legal name:
Michael Brian
COOMER
Residential Address:
50 Switchback Road, Chirnside Park, Victoria, 3116
, Australia
Appointment Date:
15 May 2012
Ceased date:
15 May 2019
Director of an Australian company:
No
Full legal name:
Alden Louis
TOEVS
Residential Address:
15a/13 Thornton Street, Darling Point, New South Wales, 2027
, Australia
Appointment Date:
16 May 2016
Ceased date:
06 Apr 2018
Director of an Australian company:
No
Full legal name:
Jane Lesley
FREEMAN
Residential Address:
118 Victoria Avenue, Remuera, Auckland, 1050
, New Zealand
Appointment Date:
01 Mar 2012
Ceased date:
28 Feb 2018
Full legal name:
Barbara Joan
CHAPMAN
Residential Address:
6 Yarborough Street, Saint Marys Bay, Auckland, 1011
, New Zealand
Appointment Date:
26 Apr 2011
Ceased date:
02 Feb 2018
Full legal name:
Reindert Michael
SPAANS
Residential Address:
131b School Road, Rd 1, Te Aroha, 3391
, New Zealand
Appointment Date:
19 Jan 2015
Ceased date:
03 Nov 2017
Full legal name:
Vittoria Annabel June
SHORTT
Residential Address:
4 Bayview Street, Bronte, Sydney, 2024
, Australia
Appointment Date:
26 Jun 2015
Ceased date:
31 Aug 2017
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
114194311
Company name:
COLONIAL FIRST STATE ASSET MANAGEMENT (AUSTRALIA) LIMITED
Registered office address:
Ground Floor Tower 1, 201 Sussex Street, Sydney, 2000, AU
Full legal name:
Catherine Mary
MCDOWELL
Residential Address:
78 Gladstone Road, Leura, New South Wales, 2780
, Australia
Appointment Date:
23 Jun 2014
Ceased date:
30 Jun 2017
Director of an Australian company:
No
Full legal name:
Jonathan Peter
HARTLEY
Residential Address:
4/16 Oriental Terrace, Oriental Bay, Wellington, 6011
, New Zealand
Appointment Date:
01 Jun 2004
Ceased date:
31 Aug 2016
Full legal name:
David Antony Keith
COHEN
Residential Address:
27 Warrane Road, Willoughby, Sydney, 2068
, Australia
Appointment Date:
02 Apr 2015
Ceased date:
06 May 2016
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
158544408
Company name:
CBA STAFF COMMUNITY FUND LIMITED
Registered office address:
Ground Floor, Tower 1, 201 Sussex Street, Sydney, 2000, AU
Full legal name:
Robert Dharshan
JESUDASON
Residential Address:
65 Goodhope Street, Paddington, New South Wales, 2021
, Australia
Appointment Date:
23 Jan 2012
Ceased date:
31 Oct 2014
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Garry Lynton
MACKRELL
Residential Address:
112 Bells Lane, Meroo Meadow, Nsw 2540, Australia
, Australia
Appointment Date:
18 Dec 2001
Ceased date:
02 Dec 2013
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Jonathan Peter
LING
Residential Address:
47 Prospect Hill Road, Camberwell, Victoria, 3124
, Australia
Appointment Date:
30 Mar 2010
Ceased date:
31 Aug 2013
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Ross Maxwell
MCEWAN
Residential Address:
Apartment 7a, 2 Bowman Street, Pyrmont, Sydney, Nsw 2009, Australia
,
Appointment Date:
15 Dec 2008
Ceased date:
30 Jun 2012
Full legal name:
Donald Mcgillivray
ELDER
Residential Address:
17 Karitane Drive, Christchurch, 8022
, New Zealand
Appointment Date:
02 Sep 2005
Ceased date:
31 Dec 2011
Full legal name:
Ian Mark
NAREV
Residential Address:
53 Dillon Street, Paddington, Nsw 2021, Australia
,
Appointment Date:
08 Apr 2008
Ceased date:
30 Nov 2011
Full legal name:
Gary James
JUDD
Residential Address:
1503 Scene Three, 30 Beach Road, Auckland, 1010
, New Zealand
Appointment Date:
31 May 1989
Ceased date:
03 Aug 2011
Full legal name:
Annabel Fitzgerald
SPRING
Residential Address:
82 Ocean Street, Woollahra, Nsw, 2025
, Australia
Appointment Date:
22 Oct 2010
Ceased date:
08 Nov 2010
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Charles
PINK
Residential Address:
19b Masons Avenue, Herne Bay, Auckland, 1011
, New Zealand
Appointment Date:
01 Jan 2009
Ceased date:
03 Nov 2010
Full legal name:
James Michael Robert
SYME
Residential Address:
Apt 504/10 Middleton Road, Remuera, Auckland
,
Appointment Date:
19 Nov 1991
Ceased date:
04 Aug 2010
Full legal name:
Richard
BOVEN
Residential Address:
124 Carter Road, Oratia, Auckland, 0604
, New Zealand
Appointment Date:
28 Jun 1994
Ceased date:
04 Aug 2010
Full legal name:
Graham Hugh
BURRETT
Residential Address:
Apartment 27, Shed 24, Princes Wharf, Auckland
,
Appointment Date:
01 Oct 2001
Ceased date:
01 Jan 2009
Full legal name:
Stuart Ian
GRIMSHAW
Residential Address:
34 Fiddens Wharf Road, Killara, Sydney, Nsw 1155, Australia
,
Appointment Date:
29 Apr 2003
Ceased date:
15 Oct 2008
Full legal name:
Leslie Gordon
CUPPER
Residential Address:
4 Prince Albert Street, Mosman, N S W 2088, Australia
,
Appointment Date:
03 Feb 1998
Ceased date:
05 Feb 2008
Full legal name:
Mary Patricia Leonie
QUIN
Residential Address:
8521 Spendlove Drive, Anchorage Ak 99516, Usa
,
Appointment Date:
31 Oct 2005
Ceased date:
02 Aug 2007
Full legal name:
John Antony
HOOD
Residential Address:
7 Combes Road, Remuera, Auckland 1005
,
Appointment Date:
29 Feb 2000
Ceased date:
01 Jun 2004
Full legal name:
Patrick Anthony
EDWARDS
Residential Address:
6/39 Carlisle St, Rose Bay, Nsw 2029, Australia
,
Appointment Date:
12 Sep 2001
Ceased date:
06 Feb 2003
Full legal name:
Hugh Douglas
HARLEY
Residential Address:
79 Curtis Road, Balmain, N S W 2041, Australia
,
Appointment Date:
01 Feb 2000
Ceased date:
14 Dec 2001
Full legal name:
Ralph James
NORRIS
Residential Address:
30 Merivale Avenue, Epsom, Auckland
,
Appointment Date:
19 Nov 1991
Ceased date:
30 Sep 2001
Full legal name:
Robert Bruce
HUNT
Residential Address:
23 Hannah Street, Beecroft, N S W, Australia
,
Appointment Date:
28 Sep 1999
Ceased date:
27 Aug 2001
Full legal name:
Judith Ola
BASSETT
Residential Address:
17 Stilwell Road, Mt Albert, Auckland
,
Appointment Date:
19 Nov 1991
Ceased date:
03 Oct 2000
Full legal name:
Waari Geoffrey
WARD-HOLMES
Residential Address:
2/73a Kupe Street, Orakei, Auckland
,
Appointment Date:
19 Nov 1991
Ceased date:
03 Oct 2000
Full legal name:
Adrian Robert
COSENZA
Residential Address:
21 Heath Street, Concord, Nsw 2137, Australia
,
Appointment Date:
31 Dec 1998
Ceased date:
01 Feb 2000
Full legal name:
Gerald Albert
THORBY
Residential Address:
Brookbarn, Tourist Road, R D 2 Papakura, Auckland
,
Appointment Date:
19 Nov 1991
Ceased date:
26 Oct 1999
Full legal name:
Mark Gerard
PHILLIPS
Residential Address:
49 Iandra Street, Concord West, Nsw 2138, Australia
,
Appointment Date:
27 Aug 1996
Ceased date:
28 Sep 1999
Full legal name:
Peter Milton
ANDREWS
Residential Address:
80 Austin Street, Lane Cove, Nsw 2066, Australia
,
Appointment Date:
27 Aug 1996
Ceased date:
31 Dec 1998
Full legal name:
John Francis
MULCAHY
Residential Address:
117a River Road, Greenwich, Nsw 2065, Australia
,
Appointment Date:
04 Jul 1997
Ceased date:
03 Feb 1998
Full legal name:
Ian Kenneth
PAYNE
Residential Address:
102 Sydney Street, Willoughby, Sydney Nsw 2075, Australia
,
Appointment Date:
23 Feb 1993
Ceased date:
04 Jul 1997
Full legal name:
David Victor
MURRAY
Residential Address:
43 Chesterfield Road, Epping, Nsw 2121, Australia
,
Appointment Date:
24 Jun 1992
Ceased date:
27 Aug 1996
Full legal name:
John Creighton
LOOKER
Residential Address:
57 Edwards Road, Wahroonga, N S W, Australia
,
Appointment Date:
01 Jan 1995
Ceased date:
27 Aug 1996
Full legal name:
Gerald
GLEESON
Residential Address:
121 Homebush Road, Strathfield, Nsw 2135, Australia
,
Appointment Date:
22 Dec 1993
Ceased date:
31 Dec 1994
Full legal name:
Gary James
JUDD
Residential Address:
12 Ayr Street, Parnell, Auckland
,
Appointment Date:
19 Nov 1991
Ceased date:
22 Mar 1994
Full legal name:
Graham Haughton
SLEE
Residential Address:
4 Curtin Avenue, Wahroonga, Nsw, Australia
,
Appointment Date:
19 Nov 1991
Ceased date:
22 Dec 1993
Full legal name:
Paul John
RIZZO
Residential Address:
1213b Burke Road, Kew, Victoria 3101, Australia
,
Appointment Date:
19 Nov 1991
Ceased date:
23 Feb 1993
Full legal name:
Donald Neil
SANDERS
Residential Address:
27 Marjorie Street, Roseville, Nsw 2069, Australia
,
Appointment Date:
19 Nov 1991
Ceased date:
24 Jun 1992