Kiwibank Investment Management Limited was started on 04 Apr 2008 and issued a business number of 9429032815061. The registered LTD company has been managed by 13 directors: Elliot Lee Smith - an active director whose contract began on 20 Feb 2020,
Paul Thomas Chambers - an active director whose contract began on 01 Sep 2020,
Graeme William Watt - an inactive director whose contract began on 01 Oct 2019 and was terminated on 31 Aug 2020,
Ian Douglas Burns - an inactive director whose contract began on 27 Nov 2017 and was terminated on 20 Feb 2020,
Mark Edward Wilkshire - an inactive director whose contract began on 31 May 2013 and was terminated on 02 Sep 2019.
According to the BizDb information (last updated on 18 Mar 2024), this company uses 3 addresses: Private Bag 39888, Wellington Mail Centre, Lower Hutt, 5045 (postal address),
20 Customhouse Quay, Wellington, 6011 (registered address),
20 Customhouse Quay, Wellington, 6011 (physical address),
20 Customhouse Quay, Wellington, 6011 (service address) among others.
Up until 10 Sep 2018, Kiwibank Investment Management Limited had been using New Zealand Post House, 7 Waterloo Quay, Wellington as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Kiwibank Limited (an entity) located at Wellington postcode 6011.
Previous addresses
Address #1: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 08 Apr 2016 to 10 Sep 2018
Address #2: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 19 Nov 2015 to 08 Apr 2016
Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Physical address used from 10 Sep 2015 to 10 Sep 2018
Address #4: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 10 Sep 2015 to 19 Nov 2015
Address #5: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington 6011 New Zealand
Registered & physical address used from 01 Jun 2010 to 10 Sep 2015
Address #6: Level 6, Radio New Zealand House, 155 The Terrace, Wellington 6011
Physical & registered address used from 04 Apr 2008 to 01 Jun 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Kiwibank Limited Shareholder NZBN: 9429036917211 |
Wellington 6011 New Zealand |
04 Apr 2008 - |
Ultimate Holding Company
Elliot Lee Smith - Director
Appointment date: 20 Feb 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 12 Dec 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 20 Feb 2020
Paul Thomas Chambers - Director
Appointment date: 01 Sep 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 18 Dec 2020
Address: Wellington, 6011 New Zealand
Address used since 01 Sep 2020
Graeme William Watt - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 31 Aug 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Oct 2019
Ian Douglas Burns - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 20 Feb 2020
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 27 Nov 2017
Mark Edward Wilkshire - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 02 Sep 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 May 2013
Paul Robert Brock - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 29 Sep 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 02 Sep 2010
Nicholas John Astwick - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 15 Feb 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Sep 2010
Mark James Stephen - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 29 May 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Nov 2012
Gordon William Davidson - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 05 Apr 2013
Address: Silverstream, Upper Hutt, Wellington 5019,
Address used since 26 Feb 2009
Peter Alan Meggison - Director (Inactive)
Appointment date: 02 Sep 2010
Termination date: 01 Jul 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Sep 2010
Ian Samuel Knowles - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 02 Sep 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Apr 2008
Paul Robert Brock - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 26 Feb 2009
Address: Woburn, Lower Hutt 5010,
Address used since 01 Aug 2008
Craig Holden Stuart - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 27 Jul 2008
Address: Upper Hutt 5018, New Zealand
Address used since 04 Apr 2008
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