Westpac New Zealand Limited, a registered company, was started on 14 Feb 2006. 9429034324622 is the NZ business number it was issued. "Bank operation" (business classification K622110) is how the company has been categorised. The company has been supervised by 32 directors: Jonathan Parker Mason - an active director whose contract began on 18 Jun 2015,
Philippa Mary Greenwood - an active director whose contract began on 01 Apr 2019,
David Thomas Havercroft - an active director whose contract began on 19 Aug 2021,
Christine Joy Parker - an active director whose contract began on 30 Aug 2021,
Michael Campbell Rowland - an active director whose contract began on 30 Aug 2021.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (category: physical, service).
Westpac New Zealand Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address until 08 Dec 2021.
A total of 7301001000 shares are issued to 2 shareholders (2 groups). The first group includes 1000000 shares (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 7300001000 shares (99.99 per cent).
Principal place of activity
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 08 Jan 2019 to 08 Dec 2021
Address #2: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 26 Oct 2012 to 08 Jan 2019
Address #3: Westpac On Takutai Square, (c/o M. Hendriksen, Dispute Resolution), 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 14 Sep 2012 to 26 Oct 2012
Address #4: 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 14 Sep 2012
Address #5: Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 29 Apr 2011 to 21 Feb 2012
Address #6: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand
Physical address used from 18 Apr 2011 to 29 Apr 2011
Address #7: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand
Physical address used from 15 Oct 2008 to 18 Apr 2011
Address #8: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 14 Feb 2006 to 18 Apr 2011
Address #9: Level 15, Pwc Tower, 188 Quay Street, Auckland
Physical address used from 14 Feb 2006 to 15 Oct 2008
Basic Financial info
Total number of Shares: 7301001000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Other (Other) | Abn 33 007 457 1 41 - Westpac Banking Corporation |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2023 - |
Shares Allocation #2 Number of Shares: 7300001000 | |||
Entity (NZ Limited Company) | Westpac New Zealand Group Limited Shareholder NZBN: 9429033918372 |
16 Takutai Square Auckland 1010 New Zealand |
05 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Westpac Holdings - Nz - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 |
14 Feb 2006 - 27 Jun 2010 | |
Other | Westpac Overseas Holdings No. 2 Pty Limited | 25 Feb 2008 - 09 May 2012 | |
Other | Sixty Martin Place (holdings) Pty Limited | 25 Feb 2008 - 05 Nov 2008 | |
Entity | Westpac Holdings - Nz - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 |
14 Feb 2006 - 27 Jun 2010 |
Ultimate Holding Company
Jonathan Parker Mason - Director
Appointment date: 18 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jun 2015
Philippa Mary Greenwood - Director
Appointment date: 01 Apr 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2019
David Thomas Havercroft - Director
Appointment date: 19 Aug 2021
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 19 Aug 2021
Christine Joy Parker - Director
Appointment date: 30 Aug 2021
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 30 Aug 2021
Michael Campbell Rowland - Director
Appointment date: 30 Aug 2021
Address: Surry Hills, Nsw, 2010 Australia
Address used since 30 Aug 2021
Robert David Hamilton - Director
Appointment date: 20 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2021
Ian Samuel Knowles - Director
Appointment date: 20 Sep 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 04 Nov 2022
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 20 Sep 2021
Catherine Anne Mcgrath - Director
Appointment date: 15 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Nov 2021
David John Green - Director
Appointment date: 07 Jun 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Jun 2022
Mary Patricia Leonie Quin - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 20 May 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 18 May 2016
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
Janice Amelia Dawson - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 01 Oct 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Jul 2011
Malcolm Guy Bailey - Director (Inactive)
Appointment date: 01 Sep 2012
Termination date: 31 Aug 2021
Address: Rd 7, Feilding, 4777 New Zealand
Address used since 01 Sep 2012
David Alexander Mclean - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 25 Jun 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Feb 2015
Peter Francis King - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 09 Dec 2019
Address: Paddington, Sydney, Nsw, 2021 Australia
Address used since 24 Aug 2016
Christopher John David Moller - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 01 Dec 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Nov 2010
Philip Matthew Coffey - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 24 Aug 2016
ASIC Name: Mbmc Futures Pty Ltd
Address: Longueville, Nsw 2066, 2066 Australia
Address used since 01 Mar 2010
Address: Longueville, Nsw, 2066 Australia
Peter David Wilson - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 28 Feb 2015
Address: 623 Rahui Road, Otaki, 5583 New Zealand
Address used since 28 Sep 2012
Peter Leonard Thodey - Director (Inactive)
Appointment date: 20 Feb 2014
Termination date: 26 Aug 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Feb 2014
Peter Graham Clare - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 12 Aug 2014
Address: Auckland, 1010 New Zealand
Address used since 21 Oct 2013
Ralph Graham Waters - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 01 Sep 2012
Address: Bellevue Hill, Nsw, Australia,
Address used since 20 Nov 2006
George Frazis - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 13 Apr 2012
Address: Orakei, Auckland,
Address used since 04 Feb 2010
Harold Maffey Price - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 19 Jul 2011
Address: 530 Littles Road, Dalefield, Queenstown,
Address used since 08 Sep 2006
Elizabeth Blomfield Bryan - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 21 Oct 2010
Address: Mosman Nsw 2088, Australia,
Address used since 31 Mar 2007
Gail Patricia Kelly - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 01 Mar 2010
Address: St Ives, Nsw 2075, Australia,
Address used since 01 Feb 2008
Philip Matthew Coffey - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 01 Mar 2010
Address: 6 Poole Street, Longueville, Nsw 2066, Australia,
Address used since 19 Oct 2009
Bradley John Cooper - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 02 Mar 2009
Address: Takapuna, Auckland,
Address used since 05 Oct 2007
David Raymond Morgan - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 31 Jan 2008
Address: 275 Kent Street, Sydney Nsw 2000, Australia,
Address used since 08 Sep 2006
Ann Caroline Sherry - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 02 Apr 2007
Address: St Mary's Bay, Auckland,
Address used since 14 Feb 2006
Edward Alfred Evans - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 31 Mar 2007
Address: Wamboin Nsw 2620, Australia,
Address used since 08 Sep 2006
Simon Robert Jensen - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 08 Sep 2006
Address: Seatoun, Wellington,
Address used since 14 Feb 2006
Peter David Rogers-jenkins - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 08 Sep 2006
Address: St Heliers, Auckland,
Address used since 27 Jun 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
China Construction Bank (new Zealand) Limited
Vero Centre
Industrial And Commercial Bank Of China (new Zealand) Limited
C/o Ernst & Young,
Westpac Equity Investments Nz Limited
Westpac On Takutai Square
Westpac Financial Services Group-nz- Limited
Westpac On Takutai Square
Westpac Nz Covered Bond Holdings Limited
Westpac On Takutai Square
Westpac Nz Covered Bond Limited
Westpac On Takutai Square