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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17316 | |||
Individual | Ball-guymer, Keri |
Belmont Auckland 0622 New Zealand |
15 Sep 2023 - |
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 |
03 Feb 2023 - |
Individual | Lavender, Benjamin Graham |
Hobsonville Auckland 0616 New Zealand |
13 Apr 2017 - |
Shares Allocation #3 Number of Shares: 216209 | |||
Entity (NZ Limited Company) | Dht (2013) 6 Limited Shareholder NZBN: 9429040980126 |
Albany Auckland 0632 New Zealand |
13 Apr 2017 - |
Individual | Lowe, Grant Phillip |
Waiake Auckland 0630 New Zealand |
13 Apr 2017 - |
Shares Allocation #4 Number of Shares: 77003 | |||
Individual | Mann, Garry William |
Beachlands Auckland 2018 New Zealand |
13 Apr 2017 - |
Individual | Sutherland, Suzanne Carole |
Kinloch Taupo 3377 New Zealand |
13 Apr 2017 - |
Director | Sutherland, Roger John |
Kinloch Taupo 3377 New Zealand |
13 Apr 2017 - |
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 |
19 Dec 2022 - |
Individual | Powell, Geraldine Louise |
Cockle Bay Auckland 2014 New Zealand |
19 Dec 2022 - |
Individual | Powell, Jared Robert |
Cockle Bay Auckland 2014 New Zealand |
19 Dec 2013 - |
Shares Allocation #6 Number of Shares: 12716 | |||
Individual | Osborne, Laurie |
Beachlands Auckland 2018 New Zealand |
12 Sep 2022 - |
Shares Allocation #7 Number of Shares: 251360 | |||
Individual | Mccormick, Helen Ann |
Parnell Auckland 1052 New Zealand |
13 Apr 2017 - |
Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
13 Apr 2017 - |
Individual | Sclater, James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
29 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
08 Mar 2016 - 01 Feb 2017 | |
Entity | M & A Nominees Limited Shareholder NZBN: 9429042398981 Company Number: 6018928 |
01 Feb 2017 - 13 Apr 2017 | |
Individual | Klaassen, Andrew David |
Epsom Auckland 1023 New Zealand |
13 Apr 2017 - 29 Jun 2021 |
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
08 Mar 2016 - 01 Feb 2017 | |
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
06 Jun 2001 - 08 Mar 2016 | |
Entity | M & A Nominees Limited Shareholder NZBN: 9429042398981 Company Number: 6018928 |
01 Feb 2017 - 13 Apr 2017 | |
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
06 Jun 2001 - 08 Mar 2016 |
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
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