Shortcuts

Westpac Financial Services Group-nz- Limited

Type: NZ Limited Company (Ltd)
9429035523260
NZBN
1485712
Company Number
Registered
Company Status
K622110
Industry classification code
Bank Operation
Industry classification description
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 28 Apr 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 09 Dec 2021

Westpac Financial Services Group-Nz- Limited, a registered company, was launched on 17 Mar 2004. 9429035523260 is the NZ business identifier it was issued. "Bank operation" (ANZSIC K622110) is how the company was categorised. This company has been run by 30 directors: David Buchanan Peters - an active director whose contract started on 30 Nov 2021,
Kerry Louise Conway - an inactive director whose contract started on 02 Nov 2021 and was terminated on 26 Jan 2024,
Johanna Claire Sawden - an inactive director whose contract started on 20 Oct 2017 and was terminated on 26 Nov 2021,
Ian Gunther Hankins - an inactive director whose contract started on 01 Oct 2021 and was terminated on 02 Nov 2021,
Mark Broughton Weenink - an inactive director whose contract started on 24 Mar 2016 and was terminated on 01 Oct 2021.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (service address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (registered address).
Westpac Financial Services Group-Nz- Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address up to 09 Dec 2021.
One entity controls all company shares (exactly 100 shares) - Westpac Equity Holdings Pty Limited - located at 1010, 275 Kent Street, Sydney, Nsw 2000, Australia.

Addresses

Previous addresses

Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 17 Jan 2019 to 09 Dec 2021

Address #2: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 29 Oct 2012 to 17 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 26 Oct 2012 to 29 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 26 Oct 2012

Address #5: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 28 Apr 2011 to 21 Feb 2012

Address #6: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 15 Oct 2008 to 28 Apr 2011

Address #7: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 17 Mar 2004 to 28 Apr 2011

Address #8: Level 15, Pwc Tower, 188 Quay Street, Auckland

Physical address used from 17 Mar 2004 to 15 Oct 2008

Contact info
nz_secretariat_team@westpac.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Westpac Equity Holdings Pty Limited 275 Kent Street, Sydney
Nsw 2000, Australia

Australia

Ultimate Holding Company

29 Apr 2018
Effective Date
Westpac Banking Corporation
Name
Listed Public Company
Type
AU
Country of origin
Level 20, 275 Kent Street
Sydney
Nsw 2000
Australia
Address
Directors

David Buchanan Peters - Director

Appointment date: 30 Nov 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Nov 2021


Kerry Louise Conway - Director (Inactive)

Appointment date: 02 Nov 2021

Termination date: 26 Jan 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Nov 2021


Johanna Claire Sawden - Director (Inactive)

Appointment date: 20 Oct 2017

Termination date: 26 Nov 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Oct 2017


Ian Gunther Hankins - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 02 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2021


Mark Broughton Weenink - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Mar 2016


Katherine Christoffersen - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 15 Aug 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 29 Mar 2016


Karen Lee Silk - Director (Inactive)

Appointment date: 16 Mar 2018

Termination date: 18 Jun 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Mar 2018


Andrew Richard Edward Kerr - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 14 Nov 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 May 2016


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 18 Feb 2016

Termination date: 20 Oct 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 18 Feb 2016


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jul 2015


James Joseph Tate - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 15 Sep 2015

ASIC Name: Catholic Healthcare Limited

Address: Epping, Nsw, 2121 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 26 Jun 2015

Address: Epping, Nsw, 2121 Australia


Leigh James Bartlett - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 03 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2014


Simon James Power - Director (Inactive)

Appointment date: 18 Aug 2012

Termination date: 26 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Feb 2013


David Alexander Mclean - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Oct 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 22 Mar 2010


Mark John Smith - Director (Inactive)

Appointment date: 06 Mar 2009

Termination date: 31 Aug 2012

Address: 2090, Australia,

Address used since 06 Mar 2009


Ian Nicholas New - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 18 Aug 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Mar 2004


George Frazis - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 01 Mar 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Mar 2010


Richard Warren Jamieson - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 01 Mar 2012

Address: Pymble, Sydney Nsw, 2073 New Zealand

Address used since 14 Mar 2011


Royce Noel Brennan - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 09 Feb 2011

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 02 Apr 2010


Bruce James Murray Mclachlan - Director (Inactive)

Appointment date: 19 Nov 2007

Termination date: 01 Aug 2010

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 22 Mar 2010


David Melville Cunningham - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 12 Aug 2009

Address: Paraparaumu,

Address used since 28 Nov 2005


Bradley John Cooper - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 02 Mar 2009

Address: Takapuna, Auckland,

Address used since 05 Oct 2007


Stewart Creswell Brentnall - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 02 Mar 2009

Address: Warrawee, Nsw 2074, Australia,

Address used since 07 Mar 2008


Robert Neil Coombe - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 31 Jan 2008

Address: Balmain, Nsw 2041, Australia,

Address used since 24 Feb 2005


Richard Allan Ford - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 31 Oct 2007

Address: Remuera, Auckland,

Address used since 30 Mar 2005


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 08 Jun 2007

Address: St Heliers, Auckland,

Address used since 26 Jul 2004


Ann Caroline Sherry - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 02 Apr 2007

Address: St Mary's Bay, Auckland,

Address used since 17 Mar 2004


Mark John Smith - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 09 Feb 2006

Address: Devenport, Auckland,

Address used since 26 Jul 2004


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 20 Jun 2005

Address: Parnell, Auckland,

Address used since 26 Jul 2004


David Clarence Clarke - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 24 Feb 2005

Address: Point Piper, Nsw 2027, Australia,

Address used since 17 Mar 2004

Nearby companies

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