Shortcuts

Westpac Nz Operations Limited

Type: NZ Limited Company (Ltd)
9429033901022
NZBN
1859985
Company Number
Registered
Company Status
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 02 May 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 09 Dec 2021

Westpac Nz Operations Limited, a registered company, was launched on 29 Aug 2006. 9429033901022 is the business number it was issued. This company has been managed by 26 directors: Stephen O'brien - an active director whose contract began on 19 Oct 2021,
Catherine Anne Mcgrath - an active director whose contract began on 15 Nov 2021,
Tania Talei O'brien - an active director whose contract began on 16 May 2022,
Kerry Louise Conway - an inactive director whose contract began on 02 Nov 2021 and was terminated on 16 May 2022,
Simon James Power - an inactive director whose contract began on 25 Jun 2021 and was terminated on 15 Nov 2021.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 2 addresses the 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 Operations Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address until 09 Dec 2021.
A single entity owns all company shares (exactly 286644699 shares) - Westpac New Zealand Limited - located at 1010, 16 Takutai Square, Auckland.

Addresses

Previous addresses

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

Physical address used from 17 Jan 2019 to 09 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 02 May 2011 to 21 Feb 2012

Address #5: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 15 Oct 2008 to 02 May 2011

Address #6: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 29 Aug 2006 to 02 May 2011

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

Physical address used from 29 Aug 2006 to 15 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 286644699

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 286644699
Entity (NZ Limited Company) Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
16 Takutai Square
Auckland
1010
New Zealand

Ultimate Holding Company

29 Apr 2018
Effective Date
Westpac Banking Corporation
Name
Listed Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
275 Kent Street
Level 18 Westpac Place
Sydney Nsw 2000
Australia
Address
Directors

Stephen O'brien - Director

Appointment date: 19 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2021


Catherine Anne Mcgrath - Director

Appointment date: 15 Nov 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2021


Tania Talei O'brien - Director

Appointment date: 16 May 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 16 May 2022


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


Simon James Power - Director (Inactive)

Appointment date: 25 Jun 2021

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jun 2021


Ian Gunther Hankins - Director (Inactive)

Appointment date: 25 Jun 2021

Termination date: 02 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Jun 2021


Mark Broughton Weenink - Director (Inactive)

Appointment date: 10 Sep 2015

Termination date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Sep 2015


David Alexander Mclean - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 25 Jun 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 17 Dec 2014


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 15 Dec 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Feb 2016


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Aug 2015


Grant Patrick Dillon Rennie - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 10 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: 25 Jul 2011

Termination date: 03 Aug 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: 22 Jun 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 25 Jan 2014


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 10 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2007


Peter Graham Clare - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 12 Aug 2014

Address: Auckland, 1010 New Zealand

Address used since 21 Oct 2013


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


David Alexander Mclean - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 31 Oct 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 28 Feb 2011


Richard Warren Jamieson - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 11 Mar 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 May 2010


David Stuart Clement - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 22 Nov 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2010


Royce Noel Brennan - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 01 Jul 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 11 May 2010


George Frazis - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 01 Jul 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 May 2010


Bradley John Cooper - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 02 Mar 2009

Address: Takapuna, Auckland,

Address used since 05 Oct 2007


Gavin William Street - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 05 Dec 2008

Address: St Marys Bay, Auckland,

Address used since 05 Oct 2007


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 09 Jul 2007

Address: St Heliers, Auckland,

Address used since 29 Aug 2006


Ann Caroline Sherry - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 02 Apr 2007

Address: St Mary's Bay, Auckland,

Address used since 29 Aug 2006


Simon Robert Jensen - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 16 Feb 2007

Address: Seatoun, Wellington,

Address used since 29 Aug 2006

Nearby companies

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

Number 120 Limited
Westpac On Takutai Square

Westpac Nz Securitisation Limited
Westpac On Takutai Square

Westpac Nz Securitisation Holdings Limited
Westpac On Takutai Square