Shortcuts

Anz National Staff Superannuation Limited

Type: NZ Limited Company (Ltd)
9429034143285
NZBN
1810695
Company Number
Registered
Company Status
Current address
Ground Floor
Anz Centre, 23-29 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Nov 2013
170 Featherston Street
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Sep 2015

Anz National Staff Superannuation Limited was registered on 10 May 2006 and issued a number of 9429034143285. The registered LTD company has been run by 30 directors: Gordon Charles Sproule - an active director whose contract began on 10 May 2006,
Andrew Robert Allan - an active director whose contract began on 17 Oct 2014,
Victor Alan Langford - an active director whose contract began on 17 Feb 2016,
Penelope Lorraine Dell - an active director whose contract began on 20 Apr 2021,
Leighton John Stevenson - an active director whose contract began on 28 Jun 2022.
According to BizDb's database (last updated on 02 Mar 2024), the company uses 1 address: an address for records at 170 Featherston Street, Wellington, 6011 (type: other, records).
Up to 22 Nov 2013, Anz National Staff Superannuation Limited had been using Level 10, 170-186 Featherston Street, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Anz Bank New Zealand Limited (an entity) located at Anz Centre, 23-29 Albert Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 10, 170-186 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 08 May 2012 to 22 Nov 2013

Address #2: Level 6, 1 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 01 Mar 2010 to 08 May 2012

Address #3: Level 14, Anz Tower, 215-229 Lambton Quay, Wellington

Registered & physical address used from 10 May 2006 to 01 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Anz Centre, 23-29 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Australia And New Zealand Banking Group Limited
Name
Registered Company
Type
5357522
Ultimate Holding Company Number
AU
Country of origin
833 Collins Street
Melbourne Australia
Address
Directors

Gordon Charles Sproule - Director

Appointment date: 10 May 2006

Address: Tawa, Wellington, 5028 New Zealand

Address used since 10 May 2006


Andrew Robert Allan - Director

Appointment date: 17 Oct 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Oct 2014


Victor Alan Langford - Director

Appointment date: 17 Feb 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 17 Feb 2016


Penelope Lorraine Dell - Director

Appointment date: 20 Apr 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 Apr 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Apr 2021


Leighton John Stevenson - Director

Appointment date: 28 Jun 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 28 Jun 2022


Sandra Jane Lyall - Director

Appointment date: 17 Jul 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Jul 2023


Felicity Jane Evans - Director

Appointment date: 01 Mar 2024

Address: Paremata, Porirua, 5024 New Zealand

Address used since 01 Mar 2024


Michelle Ruth Russell - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 17 Jul 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 31 Aug 2018


Judith Grace Reid - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 27 Jun 2022

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 22 Jul 2015


Paul Robert Daley - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 18 Dec 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 19 Feb 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Feb 2009


Felicity Jane Evans - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 31 Aug 2018

Address: Paremata, Porirua, 5024 New Zealand

Address used since 07 May 2013


Richard Charles Boodee - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 27 Nov 2015

Address: Tawa, Wellington, 5028 New Zealand

Address used since 22 Jul 2015


Andrew Duncan Macfarlane - Director (Inactive)

Appointment date: 17 Oct 2014

Termination date: 03 Jul 2015

Address: Epsom, Auckland, 1051 New Zealand

Address used since 17 Oct 2014


Andrew Duncan Macfarlane - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 17 Oct 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Mar 2012


Andrew Allan - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 17 Oct 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 19 Dec 2011


Gillian Eyre Dudgeon - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 30 Sep 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 28 May 2009


Mark Noel Coghill Patton - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 15 Feb 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 May 2007


Kieran Myles Forde - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 15 Feb 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 May 2010


Robert James Mcintyre - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 19 Dec 2011

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 09 Apr 2011


Anthony Robert Barkley - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 19 Dec 2011

Address: Tawa, Wellington, 5028 New Zealand

Address used since 03 May 2010


David Duncan Hisco - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 16 Jun 2011

Address: Auckland, 1042 New Zealand

Address used since 21 Feb 2011


Charles Edward Graham - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 25 Feb 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 May 2009


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 26 Oct 2010

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Sep 2010


Jennifer Anne Fagg - Director (Inactive)

Appointment date: 05 May 2008

Termination date: 01 Sep 2010

Address: Roseneath, Wellington,

Address used since 05 May 2008


Nicola Maree Ashton - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 08 May 2009

Address: Khandallah, Wellington,

Address used since 10 May 2006


Graham Kennedy Hodges - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 30 Apr 2009

Address: Oriental Bay, Wellington,

Address used since 10 May 2006


David Richard Nicholas - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 30 Jan 2009

Address: Herne Bay, Auckland,

Address used since 10 May 2006


Andrew Thomas Mcsweeney - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 30 Apr 2008

Address: Ohariu Valley, Wellington,

Address used since 10 May 2006


Michael Charles Gault - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 09 Oct 2007

Address: St Heliers, Auckland,

Address used since 10 May 2006


Michael Eric Wemyss - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 21 Feb 2007

Address: Paraparaumu Beach, Kapiti,

Address used since 10 May 2006