Shortcuts

Kiwibank Investment Management Limited

Type: NZ Limited Company (Ltd)
9429032815061
NZBN
2115077
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 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Sep 2018
Private Bag 39888
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 06 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Kiwibank Limited
Shareholder NZBN: 9429036917211
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

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