Shortcuts

Kiwi Wealth Management Limited

Type: NZ Limited Company (Ltd)
9429030737419
NZBN
3758632
Company Number
Registered
Company Status
Current address
Level 5, 2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 25 Jul 2017
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Physical address used since 15 Oct 2020
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 30 Oct 2020

Kiwi Wealth Management Limited was started on 28 Mar 2012 and issued an NZ business identifier of 9429030737419. This registered LTD company has been run by 11 directors: Gregg Douglas Behrens - an active director whose contract began on 01 Feb 2020,
Michael Charles John O'donnell - an active director whose contract began on 02 Mar 2021,
David Thomas Havercroft - an active director whose contract began on 02 Mar 2021,
David Anderson Smith - an active director whose contract began on 01 Jul 2021,
Linda May Robertson - an active director whose contract began on 12 Jul 2021.
According to the BizDb data (updated on 26 Jan 2022), this company uses 3 addresses: 20 Ballance Street, Wellington Central, Wellington, 6011 (registered address),
20 Ballance Street, Wellington Central, Wellington, 6011 (physical address),
Level 5, 2 Hunter Street, Wellington, 6011 (other address).
Up to 30 Oct 2020, Kiwi Wealth Management Limited had been using 20 Customhouse Quay, Wellington as their registered address.
A total of 44500001 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Kiwi Group Holdings Limited (an entity) located at Wellington postcode 6011.
Another group consists of 1 shareholder, holds 100 per cent shares (exactly 44500000 shares) and includes
Kiwi Group Holdings Limited - located at Wellington.

Addresses

Previous addresses

Address #1: 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2018 to 30 Oct 2020

Address #2: 20 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 10 Sep 2018 to 15 Oct 2020

Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2016 to 10 Sep 2018

Address #4: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 19 Nov 2015 to 08 Apr 2016

Address #5: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 19 Nov 2015

Address #6: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical address used from 10 Sep 2015 to 10 Sep 2018

Address #7: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 28 Mar 2012 to 10 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 44500001

Annual return filing month: October

Annual return last filed: 26 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 44500000
Entity (NZ Limited Company) Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Wellington
6011
New Zealand

Ultimate Holding Company

22 Feb 2016
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregg Douglas Behrens - Director

Appointment date: 01 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2020


Michael Charles John O'donnell - Director

Appointment date: 02 Mar 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 Mar 2021


David Thomas Havercroft - Director

Appointment date: 02 Mar 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 02 Mar 2021


David Anderson Smith - Director

Appointment date: 01 Jul 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Jul 2021


Linda May Robertson - Director

Appointment date: 12 Jul 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Jul 2021


Alistair Jeffrey Nicholson - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 26 Nov 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 27 Nov 2017


Alison Paterson - Director (Inactive)

Appointment date: 28 Apr 2017

Termination date: 31 Mar 2020

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 28 Apr 2017


Paul Robert Brock - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 29 Sep 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 28 Mar 2012


Brian Joseph Roche - Director (Inactive)

Appointment date: 15 Jul 2013

Termination date: 28 Apr 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Jul 2013


Mark David Yeoman - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 12 Dec 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 13 Dec 2013


Stuart Lindsay Bremner - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 05 Jul 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Mar 2012

Nearby companies

Datam Limited
New Zealand Post House

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Kitwie Limited
Flat 303, 28 Waterloo Quay