Shortcuts

Private Wealth Advisers Limited

Type: NZ Limited Company (Ltd)
9429036896301
NZBN
1139126
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 31 Aug 2018

Private Wealth Advisers Limited, a registered company, was launched on 06 Jun 2001. 9429036896301 is the NZBN it was issued. The company has been managed by 7 directors: Roger John Sutherland - an active director whose contract began on 06 Jun 2001,
Paul John Mccormick - an active director whose contract began on 23 May 2014,
Pamela Lorraine Elizabeth Newlove - an inactive director whose contract began on 23 May 2014 and was terminated on 30 Nov 2016,
Pamela Lorraine Elizabeth Newlove - an inactive director whose contract began on 04 Dec 2008 and was terminated on 23 May 2014,
Paul John Mccormick - an inactive director whose contract began on 13 Aug 2013 and was terminated on 23 May 2014.
Updated on 25 Feb 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 (office address),
130 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
130 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
130 St Georges Bay Road, Parnell, Auckland, 1052 (service address) among others.
Private Wealth Advisers Limited had been using First Floor, 6 Boston Road, Mount Eden, Auckland as their physical address up until 31 Aug 2018.
More names for this company, as we identified at BizDb, included: from 20 Mar 2002 to 13 Dec 2013 they were called Grant Thornton Wealth Management Limited, from 06 Jun 2001 to 20 Mar 2002 they were called Bwg Wealth Management Limited.
A total of 1111000 shares are allotted to 15 shareholders (7 groups). The first group includes 17316 shares (1.56%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 222195 shares (20%). Finally there is the 3rd share allocation (216209 shares 19.46%) made up of 2 entities.

Addresses

Principal place of activity

Level 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: First Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand

Physical & registered address used from 16 Mar 2016 to 31 Aug 2018

Address #2: First Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand

Registered & physical address used from 02 Nov 2015 to 16 Mar 2016

Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 Mar 2012 to 02 Nov 2015

Address #4: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 08 Mar 2010 to 13 Mar 2012

Address #5: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Physical & registered address used from 24 Jun 2009 to 08 Mar 2010

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 24 Jun 2009

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 03 Feb 2004 to 23 Oct 2007

Address #8: 97-101 Hobson Street, Auckland

Physical & registered address used from 06 Jun 2001 to 03 Feb 2004

Contact info
64 9 3082570
25 Mar 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 1111000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17316
Individual Ball-guymer, Keri Belmont
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 222195
Entity (NZ Limited Company) Lavender Investment Trust Company Limited
Shareholder NZBN: 9429050848331
188 Quay Street
Auckland
1010
New Zealand
Individual Lavender, Benjamin Graham Hobsonville
Auckland
0616
New Zealand
Shares Allocation #3 Number of Shares: 216209
Entity (NZ Limited Company) Dht (2013) 6 Limited
Shareholder NZBN: 9429040980126
Albany
Auckland
0632
New Zealand
Individual Lowe, Grant Phillip Waiake
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 77003
Individual Mann, Garry William Beachlands
Auckland
2018
New Zealand
Individual Sutherland, Suzanne Carole Kinloch
Taupo
3377
New Zealand
Director Sutherland, Roger John Kinloch
Taupo
3377
New Zealand
Shares Allocation #5 Number of Shares: 314201
Entity (NZ Limited Company) Powell Investment Trust Company Limited
Shareholder NZBN: 9429050835676
188 Quay Street
Auckland
1010
New Zealand
Individual Powell, Geraldine Louise Cockle Bay
Auckland
2014
New Zealand
Individual Powell, Jared Robert Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #6 Number of Shares: 12716
Individual Osborne, Laurie Beachlands
Auckland
2018
New Zealand
Shares Allocation #7 Number of Shares: 251360
Individual Mccormick, Helen Ann Parnell
Auckland
1052
New Zealand
Director Mccormick, Paul John Parnell
Auckland
1052
New Zealand
Individual Sclater, James Matheson Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity City Nominees Limited
Shareholder NZBN: 9429040588827
Company Number: 79459
Entity M & A Nominees Limited
Shareholder NZBN: 9429042398981
Company Number: 6018928
Individual Klaassen, Andrew David Epsom
Auckland
1023
New Zealand
Entity City Nominees Limited
Shareholder NZBN: 9429040588827
Company Number: 79459
Entity City Nominees Limited
Shareholder NZBN: 9429040588827
Company Number: 79459
Entity M & A Nominees Limited
Shareholder NZBN: 9429042398981
Company Number: 6018928
Entity City Nominees Limited
Shareholder NZBN: 9429040588827
Company Number: 79459
Directors

Roger John Sutherland - Director

Appointment date: 06 Jun 2001

Address: Kinloch, Taupo, 3377 New Zealand

Address used since 01 Aug 2022

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Mar 2011


Paul John Mccormick - Director

Appointment date: 23 May 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Nov 2015


Pamela Lorraine Elizabeth Newlove - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 30 Nov 2016

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 23 May 2014


Pamela Lorraine Elizabeth Newlove - Director (Inactive)

Appointment date: 04 Dec 2008

Termination date: 23 May 2014

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 04 Dec 2008


Paul John Mccormick - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 23 May 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Aug 2013


James Matheson Sclater - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 04 Dec 2008

Address: Takapuna, Auckland,

Address used since 06 Jun 2001


Leslie John Corder - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 30 Jun 2006

Address: Epsom, Auckland,

Address used since 06 Jun 2001

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street