Challenger Investment Partners Limited, a registered company, was started on 13 Feb 2006. 9429034319840 is the NZ business number it was issued. This company has been supervised by 39 directors: John Bernard Power O'keefe - an active director whose contract began on 21 Feb 2023,
Nicholas Gan - an active director whose contract began on 09 Jun 2023,
Aphrodite Judin - an active director whose contract began on 13 Jul 2023,
Gerard Hargraves - an active director whose contract began on 02 Aug 2023,
Simon Roy Vannini - an active person authorised for service.
Last updated on 15 May 2025, the BizDb database contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered.
Challenger Investment Partners Limited had been using The Offices Of Simpson Grierson, Level 27, 88 Shortland Street, Auckland as their registered address until 13 Feb 2006.
More names for the company, as we identified at BizDb, included: from 13 Feb 2006 to 23 Aug 2017 they were called Challenger Management Services Limited.
Previous address
Address: The Offices Of Simpson Grierson, Level 27, 88 Shortland Street, Auckland
Registered address used from 13 Feb 2006 to 13 Feb 2006
Basic Financial info
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 05 May 2025
Country of origin: AU
John Bernard Power O'keefe - Director
Appointment date: 21 Feb 2023
Address: Mosman, Nsw, 2088 Australia
Address used since 21 Feb 2023
Nicholas Gan - Director
Appointment date: 09 Jun 2023
Address: Rosebery, Nsw, 2018 Australia
Address used since 13 Jun 2023
Address: Waterloo, New South Wales, 2017 Australia
Address used since 13 Jun 2023
Aphrodite Judin - Director
Appointment date: 13 Jul 2023
Address: Coogee, New South Wales, 2034 Australia
Address used since 13 Jul 2023
Gerard Hargraves - Director
Appointment date: 02 Aug 2023
Address: Pymble, Nsw, 2073 Australia
Address used since 03 Aug 2023
Simon Roy Vannini - Person Authorised for Service
Address: Auckland, 1010 New Zealand
Address used since 09 May 2007
Simon Roy Vannini - Person Authorised For Service
Address: Auckland, 1010 New Zealand
Address used since 09 May 2007
Karen James - Director (Inactive)
Appointment date: 22 Apr 2021
Termination date: 21 Mar 2025
Address: Cheltenham, Nsw, 2119 Australia
Address used since 23 Apr 2021
Address: Stanmore, Nsw, 2048 Australia
Address used since 23 Apr 2021
Christopher James Forbes - Director (Inactive)
Appointment date: 17 Oct 2019
Termination date: 10 Jul 2023
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 18 Oct 2019
Adam Loughlin Mckean - Director (Inactive)
Appointment date: 11 Jan 2021
Termination date: 07 Jul 2023
Address: Oyster Bay, Nsw, 2225 Australia
Address used since 29 Jan 2021
Jane Margaret Coomer - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 08 Jun 2023
Address: Camperdown, Nsw, 2050 Australia
Address used since 01 May 2015
Yash Sodhi - Director (Inactive)
Appointment date: 16 Mar 2021
Termination date: 30 May 2023
Address: Stanmore, Nsw, 2048 Australia
Address used since 26 Mar 2021
Victor Rodriguez - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 21 Feb 2023
Address: Mosman, Nsw, 2088 Australia
Address used since 10 Jul 2017
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 10 Jul 2017
Lisa Carbines - Person Authorised For Service
Appointment date: 02 May 2016
Termination date: 05 May 2021
Address: Auckland, 1010 New Zealand
Address used from 02 May 2016 to 05 May 2021
Lisa Carbines - Person Authorised for Service
Appointment date: 02 May 2016
Termination date: 05 May 2021
Address: Auckland, 1010 New Zealand
Address used from 02 May 2016 to 05 May 2021
Alexandra Jane Bell - Director (Inactive)
Appointment date: 24 Oct 2018
Termination date: 30 Mar 2021
Address: West Pymble, Nsw, 2073 Australia
Address used since 25 Oct 2018
Christopher Pak - Director (Inactive)
Appointment date: 30 Jul 2014
Termination date: 11 Jan 2021
Address: Annadale, Nsw, 2038 Australia
Address used since 07 Aug 2014
Trenton Lee Alston - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 18 Apr 2019
Address: Clovelly, Nsw, 2031 Australia
Address used since 09 May 2007
Timothy Benton Raaff - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 03 Oct 2017
Address: St Ives, Nsw, 2075 Australia
Address used since 24 Feb 2016
Mark Graham Simons - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 19 Feb 2016
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 24 Jan 2011
Gavin James Buchanan - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 29 Apr 2015
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 04 Nov 2009
Melissa Robinson - Director (Inactive)
Appointment date: 16 Apr 2014
Termination date: 13 Oct 2014
Address: 26-28 Eastern Avenue, Dover Heights Nsw, 2030 Australia
Address used since 13 May 2014
Trevor Maxwell Hardie - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 01 Aug 2014
Address: Paddington, Nsw 2021, Australia
Address used since 13 Mar 2009
Hayley Anne Bristow - Director (Inactive)
Appointment date: 13 Nov 2013
Termination date: 11 Dec 2013
Address: 52 Menai Road, Bangor Nsw, 2234 Australia
Address used since 11 Dec 2013
George Gavin Mullett - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 16 Jan 2013
Address: Mosman, Nsw, 2088 Australia
Address used since 19 Dec 2008
Vasiliki Gemisis - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 21 Jan 2011
Address: Kingsford, Nsw 2032, Australia
Address used since 19 Dec 2008
Richard David Graeme Willis - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 04 Nov 2009
Address: Centennial Park Nsw 2021, Australia,
Address used since 01 Aug 2008
John Leonard Ottaway - Director (Inactive)
Appointment date: 18 Jul 2008
Termination date: 13 Mar 2009
Address: Roseville Chase Nsw 2069, Australia,
Address used since 18 Jul 2008
Lance Zarb - Director (Inactive)
Appointment date: 23 Jul 2008
Termination date: 19 Dec 2008
Address: 31 Talara Road, Gymea Nsw 2227, Australia,
Address used since 23 Jul 2008
Gregory John Walton Martin - Director (Inactive)
Appointment date: 12 Sep 2008
Termination date: 10 Nov 2008
Address: Castle Cove, Nsw 2069, Australia,
Address used since 12 Sep 2008
Richard James Howes - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 01 Aug 2008
Address: Mosman N S W 2088, Australia,
Address used since 13 Feb 2006
Brendan O'connor - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 23 Jul 2008
Address: Como, Nsw 2226, Australia,
Address used since 26 May 2008
Gregory John Walton Martin - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 23 Jul 2008
Address: Castle Cove, Nsw 2069, Australia,
Address used since 26 May 2008
Lance Zarb - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 26 May 2008
Address: 31 Talara Road, Gymea, Nsw 2227, Australia,
Address used since 14 Mar 2008
Bevan Towning - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 18 Apr 2008
Address: Queens Park, Nsw 2022, Australia,
Address used since 08 May 2007
Greg John Walton Martin - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 14 Mar 2008
Address: Castle Cove, Nsw 2069, Australia,
Address used since 08 May 2007
Brendan John O'connor - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 14 Mar 2008
Address: Como, Nsw 2226, Australia,
Address used since 17 Sep 2007
Peter Raymond Brook - Director (Inactive)
Appointment date: 17 Nov 2006
Termination date: 17 Sep 2007
Address: Castle Hill, Nsw 2154, Australia,
Address used since 08 May 2007
Paul Douglas Rogan - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 02 Nov 2006
Address: Northbridge, Nsw 2063, Australia,
Address used since 13 Feb 2006
Robert John Woods - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 18 Sep 2006
Address: Mosman, Nsw 2088, Australia,
Address used since 13 Feb 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street