Shortcuts

Wintrust New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035084181
NZBN
1576148
Company Number
Registered
Company Status
Current address
6 Meteor Road
Hobsonville
Auckland 0616
New Zealand
Physical & service & registered address used since 25 Jan 2022

Wintrust New Zealand Limited, a registered company, was started on 18 Nov 2004. 9429035084181 is the NZ business number it was issued. This company has been run by 18 directors: Maurizio Piglia - an active director whose contract began on 01 Jan 2021,
Antony Reginald Brokenshire - an inactive director whose contract began on 15 Apr 2019 and was terminated on 01 Jan 2021,
Adam Gregory Mcdonnell - an inactive director whose contract began on 15 Jan 2018 and was terminated on 29 Apr 2019,
David Frank Willis - an inactive director whose contract began on 05 Nov 2009 and was terminated on 01 Feb 2018,
Eric Limson To - an inactive director whose contract began on 03 Jun 2015 and was terminated on 01 Feb 2018.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Meteor Road, Hobsonville, Auckland, 0616 (types include: physical, service).
Wintrust New Zealand Limited had been using L12, 17 Albert Street, Auckland Cbd, Auckland as their registered address up to 25 Jan 2022.
One entity owns all company shares (exactly 100 shares) - 201320764M - Wintrust Group Pte. Ltd - located at 0616, 15-01 Royal Group Building, Singapore.

Addresses

Previous addresses

Address: L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 11 Feb 2021 to 25 Jan 2022

Address: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2020 to 11 Feb 2021

Address: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Jan 2020 to 07 Dec 2020

Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2014 to 22 Jan 2020

Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Physical & registered address used from 26 Apr 2011 to 04 Jul 2014

Address: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Physical & registered address used from 26 Nov 2010 to 26 Apr 2011

Address: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand

Physical & registered address used from 24 Dec 2007 to 26 Nov 2010

Address: Level 5, West Plaza, Cnr Albert And, Fanshawe Str, Auckland, New Zealand

Physical & registered address used from 05 Mar 2007 to 24 Dec 2007

Address: 41 Shortland Street, Plaza Level, Auckland, New Zealand

Registered & physical address used from 18 Nov 2004 to 05 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 26 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 201320764m - Wintrust Group Pte. Ltd #15-01 Royal Group Building
Singapore
048693
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wintrust Group Pte. Ltd
Company Number: 201320764M
Other Wintrust Ltd.
Directors

Maurizio Piglia - Director

Appointment date: 01 Jan 2021

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 01 Jan 2021


Antony Reginald Brokenshire - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 01 Jan 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Apr 2019


Adam Gregory Mcdonnell - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 29 Apr 2019

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 19 Feb 2018


David Frank Willis - Director (Inactive)

Appointment date: 05 Nov 2009

Termination date: 01 Feb 2018

Address: Auckland, 0622 New Zealand

Address used since 23 Mar 2015


Eric Limson To - Director (Inactive)

Appointment date: 03 Jun 2015

Termination date: 01 Feb 2018

Address: Henderson, Auckland, 0612 New Zealand

Address used since 03 Jun 2015

Address: Henderson, Auckland, 0612 New Zealand

Address used since 15 Dec 2017


Kok-seong Tan - Director (Inactive)

Appointment date: 14 Aug 2015

Termination date: 11 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Aug 2015


Michael John Reynolds - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 09 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Jul 2016


Jean-claude Muntwyler - Director (Inactive)

Appointment date: 19 Mar 2012

Termination date: 30 Sep 2016

Address: Kuessnacht Am Rigi, 6403 Switzerland

Address used since 02 Nov 2012


Tracey Casari - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 23 Jun 2016

Address: The Latitude, Singapore, 249208 Singapore

Address used since 02 Nov 2012


Nigel Clifford Boyd - Director (Inactive)

Appointment date: 17 Oct 2014

Termination date: 01 Jun 2015

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 17 Oct 2014


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 10 Oct 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 14 Aug 2012


Nicholas John Shepherd - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 08 Jul 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 14 Aug 2012


Dinesh Menon - Director (Inactive)

Appointment date: 25 May 2009

Termination date: 14 Jan 2010

Address: 32 Eden Crescent, Auckland,

Address used since 25 May 2009


Thomas Haeusler - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 25 Feb 2008

Address: Singapore 279676,

Address used since 31 Jan 2008


Adrian Luke Taylor - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 01 Mar 2007

Address: Rarotonga, Cook Islands,

Address used since 18 Nov 2004


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 01 Mar 2007

Address: Grey Lynn, Auckland,

Address used since 02 May 2005


Yayoi Kitani Stadelmann - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 30 Sep 2006

Address: #02-17, The Tessarina, Singapore 276306,

Address used since 22 Aug 2006


Michael Christopher Alexander - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 02 May 2005

Address: Muriwai, Auckland, New Zealand,

Address used since 18 Nov 2004

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street