Shortcuts

Fisher Funds Wealth Limited

Type: NZ Limited Company (Ltd)
9429034404119
NZBN
1738361
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 5, 2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 25 Jul 2017
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 15 Oct 2020
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 30 Oct 2020

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.

Addresses

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

Contact info
www.fisherfunds.co.nz
06 Mar 2024 Website
www.kiwiwealth.co.nz
15 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 900000
Other (Other) Kiwi Wealth Investments Limited Partnership 20 Ballance Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bruce, Kristin Amy Wilton
Wellington
Individual Clifford, Leo Timothy Ngaio
Wellington
Individual Browne, Roger Grainge Hataitai
Wellington
Individual Varcoe, Christina Anne Melrose
Wellington
Individual Bruce, David Michael Wilton
Wellington
Individual Cvetkovic, Bojan Brooklyn
Wellington
Individual Browne, Roger Grainge Hataitai
Wellington
Individual Taylor, Robert Kenneth Kilbirnie
Wellington
Other Gareth Morgan Investments Limited Partnership
Company Number: 2185222
Individual Taylor, Colin Campbell Timaru
Individual Morgan, Gareth Oriental Bay
Wellington
Individual Davies, Gregory William Hataitai
Wellington
Entity Gareth Morgan Investments Limited Partnership
Company Number: 2185222
Individual Bordignon, Michael Anthony Mt Victoria
Wellington
Individual Whimp, Matthew Peter Wilton
Wellington
Other Null - Sherwin Chan And Walshe Trustee Ltd
Entity Gareth Morgan Investments Limited Partnership
Company Number: 2185222
Individual Taylor, Catherine Anne Wellington
Entity Infometrics Management Services Limited
Shareholder NZBN: 9429039937773
Company Number: 244215
Individual Gawith, Andrew Khandallah
Wellington
Entity Independent Trust Company (2006) Limited
Shareholder NZBN: 9429034312872
Company Number: 1766325
Individual Clifford, Donna Lee Fraser Ngaio
Wellington
Individual Fung, Justine Johnsonville
Wellington
Entity Independent Trust Company (2006) Limited
Shareholder NZBN: 9429034312872
Company Number: 1766325
Entity Infometrics Management Services Limited
Shareholder NZBN: 9429039937773
Company Number: 244215
Other Sherwin Chan And Walshe Trustee Ltd

Ultimate Holding Company

02 Oct 2016
Effective Date
Kiwi Group Holdings Limited
Name
Ltd
Type
2228732
Ultimate Holding Company Number
NZ
Country of origin
New Zealand Post House
7 Waterloo Quay
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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