Fisher Funds Wealth Limited, a registered company, was registered on 24 Jan 2006. 9429034404119 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. This company has been run by 25 directors: David Clarence Clarke - an active director whose contract began on 01 Dec 2022,
Mark John Lazberger - an active director whose contract began on 01 Dec 2022,
Guy Roper - an active director whose contract began on 01 Dec 2022,
Jennifer Clare Moxon - an active director whose contract began on 01 Dec 2022,
Edward Francis Sippel - an active director whose contract began on 01 Dec 2022.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 20 Ballance Street, Wellington Central, Wellington, 6011 (postal address),
20 Ballance Street, Wellington Central, Wellington, 6011 (office address),
20 Ballance Street, Wellington Central, Wellington, 6011 (delivery address),
20 Ballance Street, Wellington Central, Wellington, 6011 (registered address) among others.
Fisher Funds Wealth Limited had been using 20 Customhouse Quay, Wellington as their physical address until 15 Oct 2020.
Other names for the company, as we established at BizDb, included: from 28 Mar 2006 to 01 Apr 2014 they were called Gareth Morgan Kiwisaver Limited, from 17 Mar 2006 to 28 Mar 2006 they were called Gareth Morgan Investments Kiwisaver Limited and from 24 Jan 2006 to 17 Mar 2006 they were called Infometrics Kiwisaver Limited.
One entity owns all company shares (exactly 900000 shares) - Kiwi Wealth Investments Limited Partnership - located at 6011, 20 Ballance Street, Wellington.
Other active addresses
Address #4: 20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand
Postal & office & delivery address used from 03 Oct 2022
Principal place of activity
20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 10 Sep 2018 to 15 Oct 2020
Address #2: 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 10 Sep 2018 to 30 Oct 2020
Address #3: 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 08 Apr 2016 to 10 Sep 2018
Address #4: 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 19 Nov 2015 to 08 Apr 2016
Address #5: 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered address used from 10 Sep 2015 to 19 Nov 2015
Address #6: 7 Waterloo Quay, Wellington, 6011 New Zealand
Physical address used from 10 Sep 2015 to 10 Sep 2018
Address #7: 7 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical address used from 29 May 2012 to 10 Sep 2015
Address #8: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 Jul 2011 to 29 May 2012
Address #9: Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt, Wellington New Zealand
Registered & physical address used from 24 Jan 2006 to 04 Jul 2011
Basic Financial info
Total number of Shares: 900000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900000 | |||
Other (Other) | Kiwi Wealth Investments Limited Partnership |
20 Ballance Street Wellington 6011 New Zealand |
25 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Kristin Amy |
Wilton Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Clifford, Leo Timothy |
Ngaio Wellington |
10 Jun 2008 - 02 Jul 2008 |
Individual | Browne, Roger Grainge |
Hataitai Wellington |
28 Feb 2007 - 02 Jul 2008 |
Individual | Varcoe, Christina Anne |
Melrose Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Bruce, David Michael |
Wilton Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Cvetkovic, Bojan |
Brooklyn Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Browne, Roger Grainge |
Hataitai Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Taylor, Robert Kenneth |
Kilbirnie Wellington |
12 May 2006 - 27 Jun 2010 |
Other | Gareth Morgan Investments Limited Partnership Company Number: 2185222 |
27 Oct 2016 - 25 Oct 2017 | |
Individual | Taylor, Colin Campbell |
Timaru |
04 Jul 2007 - 02 Jul 2008 |
Individual | Morgan, Gareth |
Oriental Bay Wellington |
24 Jan 2006 - 27 Jun 2010 |
Individual | Davies, Gregory William |
Hataitai Wellington |
28 Feb 2007 - 02 Jul 2008 |
Entity | Gareth Morgan Investments Limited Partnership Company Number: 2185222 |
03 Nov 2008 - 27 Oct 2016 | |
Individual | Bordignon, Michael Anthony |
Mt Victoria Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Whimp, Matthew Peter |
Wilton Wellington |
12 May 2006 - 02 Jul 2008 |
Other | Null - Sherwin Chan And Walshe Trustee Ltd | 10 Jun 2008 - 02 Jul 2008 | |
Entity | Gareth Morgan Investments Limited Partnership Company Number: 2185222 |
03 Nov 2008 - 27 Oct 2016 | |
Individual | Taylor, Catherine Anne |
Wellington |
04 Jul 2007 - 27 Jun 2010 |
Entity | Infometrics Management Services Limited Shareholder NZBN: 9429039937773 Company Number: 244215 |
12 May 2006 - 03 Nov 2008 | |
Individual | Gawith, Andrew |
Khandallah Wellington |
24 Jan 2006 - 27 Jun 2010 |
Entity | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 |
28 Feb 2007 - 02 Jul 2008 | |
Individual | Clifford, Donna Lee Fraser |
Ngaio Wellington |
12 May 2006 - 02 Jul 2008 |
Individual | Fung, Justine |
Johnsonville Wellington |
12 May 2006 - 02 Jul 2008 |
Entity | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 |
28 Feb 2007 - 02 Jul 2008 | |
Entity | Infometrics Management Services Limited Shareholder NZBN: 9429039937773 Company Number: 244215 |
12 May 2006 - 03 Nov 2008 | |
Other | Sherwin Chan And Walshe Trustee Ltd | 10 Jun 2008 - 02 Jul 2008 |
Ultimate Holding Company
David Clarence Clarke - Director
Appointment date: 01 Dec 2022
Address: Point Piper, Nsw, 2027 Australia
Address used since 01 Dec 2022
Mark John Lazberger - Director
Appointment date: 01 Dec 2022
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 01 Dec 2022
Guy Roper - Director
Appointment date: 01 Dec 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Dec 2022
Jennifer Clare Moxon - Director
Appointment date: 01 Dec 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Dec 2022
Edward Francis Sippel - Director
Appointment date: 01 Dec 2022
Address: 36 Macdonnell Road, Mid-levels, Hong Kong SAR China
Address used since 01 Dec 2022
Michael B. - Director
Appointment date: 01 Dec 2022
Ryan David Eagar - Director
Appointment date: 01 Jan 2024
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 01 Jan 2024
Margaret Anne Blackburn - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 31 Dec 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2022
Michael Charles John O'donnell - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 30 Nov 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Mar 2021
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 16 Mar 2017
David Thomas Havercroft - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 30 Nov 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 Nov 2018
Gregg Douglas Behrens - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 30 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2020
David Anderson Smith - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 30 Nov 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jul 2021
Linda May Robertson - Director (Inactive)
Appointment date: 12 Jul 2021
Termination date: 30 Nov 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Jul 2021
Alistair Nicholson - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 26 Nov 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Mar 2014
Alison Paterson - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 31 Mar 2020
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 03 Mar 2014
Paul Robert Brock - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 29 Sep 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 31 Mar 2012
Lindsay Megan Wright - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 29 Apr 2015
Address: 1 Piksha Road, Clearwater Bay, Hong Kong SAR China
Address used since 28 Aug 2014
Brian Joseph Roche - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 28 Aug 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Jul 2013
Andrew Masters Gawith - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 16 Sep 2013
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 31 Mar 2012
Gareth Huw Thomas Morgan - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 16 Sep 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Mar 2012
Stuart Lindsay Bremner - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 05 Jul 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 Mar 2012
Gareth Morgan - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 31 Mar 2012
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 Jan 2006
Andrew Gawith - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 31 Mar 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Jan 2006
Charles Andrea Purcell - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 31 Mar 2012
Address: Roseneath, 6011 New Zealand
Address used since 01 May 2006
Samuel Gareth Morgan - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 31 Mar 2012
Address: Level 12, 45 Johnston St, Wellington,
Address used since 10 Nov 2008
Datam Limited
New Zealand Post House
Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House
Kitwie Limited
Flat 303, 28 Waterloo Quay
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street
45 Fund Limited
119 Featherston Street
Fisher Funds Wealth Investment Management Limited
Level 12
Fisher Funds Wealth Investments General Partner Limited
New Zealand Post House
Garrison Bridge Advisory Services Limited
3, 120 Featherston Street
Hikunui Trustees Limited
10 Customhouse Quay
Wellamigos Limited
Level 5