Westpac Nz Covered Bond Holdings Limited, a registered company, was incorporated on 22 Nov 2010. 9429031300889 is the business number it was issued. "Bank operation" (ANZSIC K622110) is how the company was categorised. The company has been run by 16 directors: Euan Hamilton Abernethy - an active director whose contract began on 22 Nov 2010,
Dirk Christopher Mcliesh - an active director whose contract began on 06 Oct 2022,
Kerry Louise Conway - an inactive director whose contract began on 21 Aug 2020 and was terminated on 26 Jan 2024,
Carolyn Mary Kidd - an inactive director whose contract began on 24 Mar 2016 and was terminated on 27 May 2022,
Mark Broughton Weenink - an inactive director whose contract began on 11 Sep 2015 and was terminated on 01 Oct 2021.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 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).
Westpac Nz Covered Bond Holdings Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address until 07 Dec 2021.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 95 shares (9.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 810 shares (81 per cent). Finally we have the third share allocation (95 shares 9.5 per cent) made up of 1 entity.
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
Registered & physical address used from 22 Nov 2010 to 18 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: September
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Westpac Holdings - Nz - Limited Shareholder NZBN: 9429039857385 |
16 Takutai Square Auckland 1010 New Zealand |
22 Nov 2010 - |
Shares Allocation #2 Number of Shares: 810 | |||
Entity (NZ Limited Company) | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 |
Auckland Central Auckland 1010 New Zealand |
22 Nov 2010 - |
Shares Allocation #3 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Westpac Nz Operations Limited Shareholder NZBN: 9429033901022 |
16 Takutai Square Auckland 1010 New Zealand |
22 Nov 2010 - |
Euan Hamilton Abernethy - Director
Appointment date: 22 Nov 2010
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 02 Jun 2015
Dirk Christopher Mcliesh - Director
Appointment date: 06 Oct 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Oct 2022
Kerry Louise Conway - Director (Inactive)
Appointment date: 21 Aug 2020
Termination date: 26 Jan 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Aug 2020
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
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: Sydney, Nsw, 2000 Australia
Address: Cammeray, Nsw, 2062 Australia
Address used since 26 Jun 2015
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 Bernadette 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
Westpac Securitisation Management Nz Limited
Westpac On Takutai Square
Westpac Nz Covered Bond 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
China Construction Bank (new Zealand) Limited
Vero Centre
Industrial And Commercial Bank Of China (new Zealand) Limited
C/o Ernst & Young,
Westpac Equity Investments Nz Limited
Westpac On Takutai Square
Westpac Financial Services Group-nz- Limited
Westpac On Takutai Square
Westpac New Zealand Limited
Westpac On Takutai Square
Westpac Nz Covered Bond Limited
Westpac On Takutai Square