Shortcuts

Westpac Nz Covered Bond Limited

Type: NZ Limited Company (Ltd)
9429031300551
NZBN
3201526
Company Number
Registered
Company Status
K622110
Industry classification code
Bank Operation
Industry classification description
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 18 Apr 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 07 Dec 2021

Westpac Nz Covered Bond Limited was started on 22 Nov 2010 and issued an NZBN of 9429031300551. This registered LTD company has been run by 18 directors: Euan Hamilton Abernethy - an active director whose contract started on 22 Nov 2010,
Tania Talei O'brien - an active director whose contract started on 16 May 2022,
Dirk Christopher Mcliesh - an active director whose contract started on 06 Oct 2022,
Carolyn Mary Kidd - an inactive director whose contract started on 24 Mar 2016 and was terminated on 27 May 2022,
Kerry Louise Conway - an inactive director whose contract started on 02 Nov 2021 and was terminated on 16 May 2022.
As stated in the BizDb information (updated on 22 Mar 2024), the company registered 2 addresses: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (service address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (registered address).
Up to 07 Dec 2021, Westpac Nz Covered Bond Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Westpac Nz Covered Bond Holdings Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Westpac Nz Covered Bond Limited was categorised as "Bank operation" (ANZSIC K622110).

Addresses

Previous addresses

Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 17 Jan 2019 to 07 Dec 2021

Address #2: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 26 Oct 2012 to 17 Jan 2019

Address #3: Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg Affairs & Gc Nz), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 21 Feb 2012 to 26 Oct 2012

Address #4: Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 29 Apr 2011 to 21 Feb 2012

Address #5: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 28 Apr 2011 to 29 Apr 2011

Address #6: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 18 Apr 2011 to 28 Apr 2011

Address #7: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Nov 2010 to 18 Apr 2011

Contact info
nz_secretariat_team@westpac.co.nz
09 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Westpac Nz Covered Bond Holdings Limited
Shareholder NZBN: 9429031300889
16 Takutai Square
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Westpac Nz Covered Bond Holdings Limited
Name
Ltd
Type
3201207
Ultimate Holding Company Number
NZ
Country of origin
Directors

Euan Hamilton Abernethy - Director

Appointment date: 22 Nov 2010

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 02 Jun 2015


Tania Talei O'brien - Director

Appointment date: 16 May 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 16 May 2022


Dirk Christopher Mcliesh - Director

Appointment date: 06 Oct 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Oct 2022


Carolyn Mary Kidd - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 27 May 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 24 Mar 2016


Kerry Louise Conway - Director (Inactive)

Appointment date: 02 Nov 2021

Termination date: 16 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Nov 2021


Ian Gunther Hankins - Director (Inactive)

Appointment date: 21 Aug 2020

Termination date: 02 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Aug 2020


Mark Broughton Weenink - Director (Inactive)

Appointment date: 11 Sep 2015

Termination date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Sep 2015


James Bennett Reardon - Director (Inactive)

Appointment date: 20 Oct 2017

Termination date: 23 Jul 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 20 Oct 2017


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 20 Oct 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Feb 2016


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 08 Jul 2015

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Jul 2015


Grant Patrick Dillon Rennie - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 11 Sep 2015

ASIC Name: Westpac Investment Vehicle No. 3 Pty Limited

Address: Cammeray, Nsw, 2062 Australia

Address used since 26 Jun 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Leigh James Bartlett - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 08 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2014


William David Malcolm - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 26 Jun 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 25 Jan 2014


Mariette Maria Bernadatte Van Ryn - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 10 Apr 2015

Address: 8 Lochiel Road, Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2011


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 10 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2013


David Andrew Watts - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 01 Apr 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Jul 2012


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 01 Apr 2013

Address: 8 Lochiel Road, Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2011

Address: 8 Lochiel Road, Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2011


Richard Warren Jamieson - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 27 Jul 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Nov 2010

Nearby companies

Westpac Securitisation Management Nz Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Holdings Limited
Westpac On Takutai Square

Number 120 Limited
Westpac On Takutai Square

Westpac Nz Securitisation Limited
Westpac On Takutai Square

Westpac Nz Securitisation Holdings Limited
Westpac On Takutai Square

Westpac Nz Operations Limited
Westpac On Takutai Square