Shortcuts

Annuitas Management Limited

Type: NZ Limited Company (Ltd)
9429036773855
NZBN
1161748
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641955
Industry classification code
Managed Funds
Industry classification description
Current address
Level 12, The Todd Building
95 Customhouse Quay
Wellington 6140
New Zealand
Postal & invoice & office & delivery address used since 02 Aug 2019
Level 12, The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 12 Aug 2019
Level 12, The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 22 Apr 2020

Annuitas Management Limited, a registered company, was started on 25 Sep 2001. 9429036773855 is the number it was issued. "Managed Funds" (business classification K641955) is how the company is categorised. The company has been supervised by 23 directors: Dr Edward John Schuck - an active director whose contract began on 01 Sep 2017,
Margaret Anne Blackburn - an active director whose contract began on 03 Jul 2019,
Sarah Natalie Park - an active director whose contract began on 14 Jul 2022,
Hugh Duncan Stevens - an active director whose contract began on 01 Jun 2023,
Alison Claire O'connell - an inactive director whose contract began on 04 Sep 2020 and was terminated on 30 Apr 2023.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Annuitas Management Limited had been using Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington as their registered address until 22 Apr 2020.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).

Addresses

Principal place of activity

Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6140 New Zealand


Previous addresses

Address #1: Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 12 Aug 2019 to 22 Apr 2020

Address #2: Level 12, The Todd Building, 95 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 18 Aug 2003 to 12 Aug 2019

Address #3: Level 12, Lombard House, 95 Customhouse Quay, Wellington

Registered & physical address used from 26 May 2003 to 18 Aug 2003

Address #4: Level 16, Lombard House, 95 Customhouse Quay, Wellington

Physical & registered address used from 25 Sep 2001 to 26 May 2003

Contact info
64 4 4996999
03 Aug 2018 Phone
enquiries@annuitas.co.nz
03 Aug 2018 Email
www.annuitas.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Board Of Trustees Of The National Provident Fund 95 Customhouse Quay
Wellington
Shares Allocation #2 Number of Shares: 1
Other (Other) Government Superannuation Fund Authority 95 Customhouse Quay
Wellington
Directors

Dr Edward John Schuck - Director

Appointment date: 01 Sep 2017

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Sep 2017


Margaret Anne Blackburn - Director

Appointment date: 03 Jul 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jul 2019


Sarah Natalie Park - Director

Appointment date: 14 Jul 2022

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 14 Jul 2022


Hugh Duncan Stevens - Director

Appointment date: 01 Jun 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2023


Alison Claire O'connell - Director (Inactive)

Appointment date: 04 Sep 2020

Termination date: 30 Apr 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 04 Sep 2020


Stephen Patrick Ward - Director (Inactive)

Appointment date: 01 Mar 2020

Termination date: 30 Jun 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Mar 2020


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 31 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Jul 2017


Cecilia Tarrant - Director (Inactive)

Appointment date: 07 Aug 2013

Termination date: 30 Jun 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Aug 2013


Graeme Robertson Mitchell - Director (Inactive)

Appointment date: 18 Aug 2016

Termination date: 30 Jun 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 18 Aug 2016


Catherine Mary Mcdowell - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Sep 2017

Address: Luera, New South Wales, 2780 Australia

Address used since 02 Mar 2017


Keith Bruce Taylor - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 30 Apr 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 18 Aug 2015


Catherine Maria Savage - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 18 Aug 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Aug 2015


Paul Gerard Foley - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 30 Jun 2015

Address: Wadestown, Wellington, New Zealand

Address used since 01 May 2010


David John May - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 31 May 2012

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 11 Aug 2003


Timothy Patrick Mcguinness - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 31 May 2011

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Jun 2008


Roy Robert Tiffin - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 30 Apr 2010

Address: Khandallah, Wellington 6004, 6035 New Zealand

Address used since 01 Nov 2005


Susan Jane Sheldon - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 30 Sep 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 26 Sep 2001


Basil Manderson Logan - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 31 May 2008

Address: Rd 1, Upper Hutt,

Address used since 25 Sep 2001


Girol Karacaoglu - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 31 May 2005

Address: Karori, Wellington,

Address used since 26 Sep 2001


Susan Jane Weaver - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 28 Nov 2003

Address: Newmarket, Auckland,

Address used since 12 Nov 2001


Timothy Patrick Mcguinness - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 28 Nov 2003

Address: Tawa, Wellington,

Address used since 12 Nov 2001


Neville Garde Austen Young - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 24 Sep 2003

Address: Kelburn, Wellington,

Address used since 11 Aug 2003


David Houghton Wale - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 20 Feb 2003

Address: Johnsonville, Wellington,

Address used since 25 Sep 2001

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building

Similar companies

Integral Nominees Limited
Level 10

Lifetime Trustee Limited
-

Mb Funds Limited
Level 1, 26 Carlton Mill Road

Medical Funds Management Limited
19-21 Broderick Road

Moneywise Financial Services Limited
19/203 Kirkbridge Rd

Red Challenger Limited
109 Blenheim Road