Number 120 Limited was incorporated on 11 Feb 2010 and issued a business number of 9429031676533. This registered LTD company has been supervised by 15 directors: Stephen O'brien - an active director whose contract started on 19 Oct 2021,
Christopher Louis Hillier - an active director whose contract started on 30 Nov 2021,
Kerry Louise Conway - an inactive director whose contract started on 21 Aug 2020 and was terminated on 26 Jan 2024,
Johanna Claire Sawden - an inactive director whose contract started on 20 Oct 2017 and was terminated on 26 Nov 2021,
Mark Broughton Weenink - an inactive director whose contract started on 24 Mar 2016 and was terminated on 01 Oct 2021.
As stated in BizDb's information (updated on 16 Apr 2024), the company registered 4 addresses: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (service address),
C/O M. Weenink, Legal, Po Box 934, Auckland, 1010 (postal address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (office address) among others.
Up until 08 Nov 2021, Number 120 Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address.
A total of 16000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 16000000 shares are held by 1 entity, namely:
Westpac Nz Operations Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Number 120 Limited has been categorised as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical & service address used from 08 Nov 2021
Principal place of activity
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 17 Jan 2019 to 08 Nov 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: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 28 Apr 2011
Basic Financial info
Total number of Shares: 16000000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16000000 | |||
Entity (NZ Limited Company) | Westpac Nz Operations Limited Shareholder NZBN: 9429033901022 |
16 Takutai Square Auckland 1010 New Zealand |
11 Feb 2010 - |
Ultimate Holding Company
Stephen O'brien - Director
Appointment date: 19 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2021
Christopher Louis Hillier - Director
Appointment date: 30 Nov 2021
Address: Queenstown, 9371 New Zealand
Address used since 05 Mar 2024
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 30 Nov 2021
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
Johanna Claire Sawden - Director (Inactive)
Appointment date: 20 Oct 2017
Termination date: 26 Nov 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Oct 2017
Mark Broughton Weenink - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 01 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Mar 2016
Katherine Christoffersen - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 21 Aug 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 Mar 2016
Miriam Ariane Hanepen - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 31 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Jun 2015
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: 01 Jul 2015
Termination date: 19 Feb 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2015
Leigh James Bartlett - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 02 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
Ian Cameron Blair - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 15 May 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Dec 2013
Mariette Maria Bernadette Van Ryn - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 10 Apr 2015
Address: Remuera, Auckland, New Zealand
Address used since 11 Feb 2010
David Andrew Watts - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Apr 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Jul 2012
Richard Warren Jamieson - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 11 Mar 2011
Address: 125 Custom Street West, Auckland,
Address used since 11 Feb 2010
Westpac Securitisation Management Nz Limited
Westpac On Takutai Square
Westpac Nz Covered Bond Limited
Westpac On Takutai Square
Westpac Nz Covered Bond Holdings 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
Bluestone Asset Management (nz) Limited
Level 1, Northern Steamship Generator
Bluestone Capital Management Nz Limited
Level 1, Northern Steamship Generator
Bluestone Equity Release Nz Limited
Level 1, Northern Steamship Generator
Bluestone Mortgages Nz Limited
Level 1, Northern Steamship Generator
Latitude Technologies Limited
37 Galway Street
Sapphire Administration Services Limited
Level 1, Northern Steamship Generator