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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 286644699 | |||
Entity (NZ Limited Company) | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 |
16 Takutai Square Auckland 1010 New Zealand |
29 Aug 2006 - |
Ultimate Holding Company
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
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