Shortcuts

Kiwibank Limited

Type: NZ Limited Company (Ltd)
9429036917211
NZBN
1135352
Company Number
Registered
Company Status
Current address
Level 5, 2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 25 Jul 2017
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Sep 2018
Private Bag 39888
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 10 Oct 2023

Kiwibank Limited, a registered company, was registered on 04 May 2001. 9429036917211 is the New Zealand Business Number it was issued. This company has been run by 45 directors: Scott John Pickering - an active director whose contract began on 08 Nov 2016,
Kevin Mark Malloy - an active director whose contract began on 28 Nov 2016,
Ian Cameron Blair - an active director whose contract began on 31 Jul 2017,
Jonathan Peter Hartley - an active director whose contract began on 28 Nov 2019,
Mary Jane Daly - an active director whose contract began on 31 Aug 2020.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Private Bag 39888, Wellington Mail Centre, Lower Hutt, 5045 (postal address),
20 Customhouse Quay, Wellington, 6011 (physical address),
20 Customhouse Quay, Wellington, 6011 (registered address),
20 Customhouse Quay, Wellington, 6011 (service address) among others.
Kiwibank Limited had been using New Zealand Post House, 7 Waterloo Quay, Wellington as their registered address up to 10 Sep 2018.
Previous names for the company, as we identified at BizDb, included: from 04 May 2001 to 29 Nov 2001 they were named Nz Post Financial Services Limited.
A total of 1212000000 shares are allocated to 11 shareholders (11 groups). The first group is comprised of 2695000 shares (0.22 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7026000 shares (0.58 per cent). Finally we have the next share allotment (1715000 shares 0.14 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2016 to 10 Sep 2018

Address #2: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 19 Nov 2015 to 08 Apr 2016

Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical address used from 10 Sep 2015 to 10 Sep 2018

Address #4: New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 19 Nov 2015

Address #5: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington 6011 New Zealand

Physical & registered address used from 27 Apr 2010 to 10 Sep 2015

Address #6: Level 6, Radio New Zealand House, 155 The Terrace, Wellington

Physical & registered address used from 05 Jun 2007 to 27 Apr 2010

Address #7: Level 12, Radio New Zealand House, 155 The Terrace, Wellington

Physical & registered address used from 14 Apr 2003 to 05 Jun 2007

Address #8: Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington

Physical address used from 15 Dec 2001 to 15 Dec 2001

Address #9: Level 11, Radio New Zealand House, 155, The Tce, Wellington, Attn: Legal, Counsel

Physical address used from 15 Dec 2001 to 14 Apr 2003

Address #10: Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington

Registered address used from 14 Dec 2001 to 14 Apr 2003

Contact info
64 4 8031646
10 Oct 2023 Business Banking
64 4 4731133
10 Oct 2023 Personal Banking
www.kiwibank.co.nz
20 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1212000000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2695000
Entity (NZ Limited Company) Wharetukura Limited
Shareholder NZBN: 9429048912242
Berhampore
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 7026000
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1715000
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 17450000
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 24249000
Entity (NZ Limited Company) Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
37 Galway Street, Britomart
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 40444000
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 18188000
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #8 Number of Shares: 97383000
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 962000000
Entity (NZ Limited Company) Kiwi Group Capital Limited
Shareholder NZBN: 9429050981540
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 1250000
Entity (NZ Limited Company) Fletcher Building Educational Fund Limited
Shareholder NZBN: 9429037201173
Penrose
Auckland
1061
New Zealand
Shares Allocation #11 Number of Shares: 1400000
Entity (NZ Limited Company) Mohua Limited
Shareholder NZBN: 9429033396156
Ngaio
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Company Number: 2228732
Wellington
6011
New Zealand
Entity Adminis Custodial Nominees Limited
Shareholder NZBN: 9429042417989
Company Number: 6028829
Entity Best Farm Limited
Shareholder NZBN: 9429039531483
Company Number: 367727
Entity Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Company Number: 150925
Entity Chris Lee & Partners Limited
Shareholder NZBN: 9429031346160
Company Number: 3169493
Entity Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Company Number: 150925
Dunedin Central
Dunedin
9016
New Zealand
Entity Chris Lee & Partners Limited
Shareholder NZBN: 9429031346160
Company Number: 3169493
Paraparaumu Beach
Paraparaumu
5032
New Zealand
Entity Best Farm Limited
Shareholder NZBN: 9429039531483
Company Number: 367727
Churton Park
Wellington
6037
New Zealand
Entity Adminis Custodial Nominees Limited
Shareholder NZBN: 9429042417989
Company Number: 6028829
125 Featherston Street
Wellington
6011
New Zealand
Entity Kiwi Capital Management Limited
Shareholder NZBN: 9429031646994
Company Number: 2413868
Entity Kiwi Capital Management Limited
Shareholder NZBN: 9429031646994
Company Number: 2413868

Ultimate Holding Company

New Zealand Post Limited
Name
Ltd
Type
315766
Ultimate Holding Company Number
NZ
Country of origin
New Zealand Post House
7 Waterloo Quay
Wellington 6011
New Zealand
Address
Directors

Scott John Pickering - Director

Appointment date: 08 Nov 2016

Address: Omokoroa, 3114 New Zealand

Address used since 30 Jul 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 10 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Jan 2017


Kevin Mark Malloy - Director

Appointment date: 28 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Nov 2016


Ian Cameron Blair - Director

Appointment date: 31 Jul 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Jul 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Dec 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Jul 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jul 2017


Jonathan Peter Hartley - Director

Appointment date: 28 Nov 2019

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Nov 2019


Mary Jane Daly - Director

Appointment date: 31 Aug 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jun 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 Jun 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Aug 2020


Kate Louise Jorgensen - Director

Appointment date: 01 Jun 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jun 2023


Anna Valerie Curzon - Director

Appointment date: 01 Sep 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2023


Jonathan Keith Macdonald - Director

Appointment date: 01 Sep 2023

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Sep 2023


Carol Anne Campbell - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 30 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Nov 2018


Gregg Douglas Behrens - Director (Inactive)

Appointment date: 11 May 2022

Termination date: 30 Jun 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 May 2022


John Gilbert Sproat - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 30 Nov 2022

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 20 Feb 2020


Michael Charles John O'donnell - Director (Inactive)

Appointment date: 15 Nov 2016

Termination date: 15 Nov 2020

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 15 Nov 2016


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 30 Aug 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2017


Susan Carrel Macken - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 28 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2016


David James Walsh - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 30 Sep 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 31 Aug 2018


Deborah Jane Taylor - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 31 Oct 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 31 Oct 2016


Carol Anne Campbell - Director (Inactive)

Appointment date: 09 Jun 2014

Termination date: 31 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Jun 2014


David James Walsh - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 31 Aug 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 09 Aug 2016


Robert William Bentley Morrison - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 13 Apr 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 24 Feb 2011


Rhoda Phillippo - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 13 Apr 2017

ASIC Name: M2 Group Ltd

Address: Pyrmont, Sydney, 2009 Australia

Address used since 01 Mar 2016

Address: Melbourne, 3000 Australia


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 31 Dec 2016

Address: Queenstown, 9371 New Zealand

Address used since 28 Oct 2015


Michael John Cullen - Director (Inactive)

Appointment date: 13 Jul 2009

Termination date: 31 Oct 2016

Address: Port Ohope, Ohope, 3121 New Zealand

Address used since 28 Oct 2015


Lindsay Megan Wright - Director (Inactive)

Appointment date: 09 Jun 2014

Termination date: 31 Oct 2016

Address: 1 Piksha Road, Clearwater Bay, Hong Kong, China China

Address used since 30 Jun 2014


Brian Joseph Roche - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 30 Jun 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Feb 2010


David James Walsh - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 30 Jun 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Apr 2015


Catherine Maria Savage - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 31 Jan 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 May 2014


David Stephen Willis - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 16 Jun 2015

Address: Middle Dural, Sydney, Nsw, 2158 Australia

Address used since 21 Jul 2010


Mark David Yeoman - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 12 Dec 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 13 Dec 2013


Murray Ian David Gribben - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 30 Nov 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 29 Oct 2010


Grant Andrew Paterson - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 18 Jun 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2013


Richard Gordon Alexander Westlake - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 31 Oct 2011

Address: 245 Wakefield Street, Wellington, 6011 New Zealand

Address used since 20 Dec 2010


Ian Robert Fitzgerald - Director (Inactive)

Appointment date: 04 Nov 2001

Termination date: 30 Jun 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Nov 2001


James Brendan Bolger - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 31 Oct 2010

Address: Te Kuiti, King Country,

Address used since 04 Sep 2001


James Harold Ogden - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 30 Apr 2010

Address: Whitby, Wellington, 5024 New Zealand

Address used since 25 Oct 2001


Peter Martin Schuyt - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 18 Jan 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2003


John Richard Allen - Director (Inactive)

Appointment date: 01 Jun 2003

Termination date: 01 Jul 2009

Address: Wadestown, Wellington,

Address used since 01 Jun 2003


Ralph Heberley Ngatata Love - Director (Inactive)

Appointment date: 05 Feb 2008

Termination date: 30 Apr 2009

Address: Plimmerton, Wellington,

Address used since 05 Feb 2008


Gregory Benjamin Fortuin - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 31 Oct 2007

Address: Whitby, Porirua,

Address used since 01 Dec 2003


Adrienne Pearl Cleland - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 31 Oct 2006

Address: Remuera, Auckland,

Address used since 01 Jun 2006


Sydney Joseph Bradley - Director (Inactive)

Appointment date: 26 Oct 2001

Termination date: 31 Oct 2003

Address: Burnside, Christchurch,

Address used since 26 Oct 2001


Elmar Toime - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 28 Feb 2003

Address: Wellington,

Address used since 04 May 2001


John Richard Allen - Director (Inactive)

Appointment date: 04 Oct 2002

Termination date: 28 Feb 2003

Address: Wadestown, Wellington, (alternate For Elamar Toime),

Address used since 04 Oct 2002


Linda May Robertson - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 30 Nov 2002

Address: Karori, Wellington,

Address used since 25 Oct 2001


Ross Alexander Armstrong - Director (Inactive)

Appointment date: 25 Oct 2001

Termination date: 01 Jul 2002

Address: Takapuna, Auckland, New Zealand

Address used since 25 Oct 2001


John Richard Allen - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 25 Oct 2001

Address: Wadestown, Wellington,

Address used since 04 May 2001

Nearby companies

Datam Limited
New Zealand Post House

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Kitwie Limited
Flat 303, 28 Waterloo Quay