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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2695000 | |||
Entity (NZ Limited Company) | Wharetukura Limited Shareholder NZBN: 9429048912242 |
Berhampore Wellington 6023 New Zealand |
11 Oct 2023 - |
Shares Allocation #2 Number of Shares: 7026000 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
11 Nov 2021 - |
Shares Allocation #3 Number of Shares: 1715000 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
11 Nov 2021 - |
Shares Allocation #4 Number of Shares: 17450000 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
11 Nov 2021 - |
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 |
11 Nov 2021 - |
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 |
11 Nov 2021 - |
Shares Allocation #7 Number of Shares: 18188000 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
11 Nov 2021 - |
Shares Allocation #8 Number of Shares: 97383000 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
11 Nov 2021 - |
Shares Allocation #9 Number of Shares: 962000000 | |||
Entity (NZ Limited Company) | Kiwi Group Capital Limited Shareholder NZBN: 9429050981540 |
Wellington 6011 New Zealand |
10 May 2023 - |
Shares Allocation #10 Number of Shares: 1250000 | |||
Entity (NZ Limited Company) | Fletcher Building Educational Fund Limited Shareholder NZBN: 9429037201173 |
Penrose Auckland 1061 New Zealand |
11 Oct 2022 - |
Shares Allocation #11 Number of Shares: 1400000 | |||
Entity (NZ Limited Company) | Mohua Limited Shareholder NZBN: 9429033396156 |
Ngaio 6035 New Zealand |
11 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Company Number: 2228732 |
Wellington 6011 New Zealand |
04 May 2001 - 10 May 2023 |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
11 Nov 2021 - 11 Oct 2022 | |
Entity | Best Farm Limited Shareholder NZBN: 9429039531483 Company Number: 367727 |
11 Nov 2021 - 11 Oct 2022 | |
Entity | Forsyth Barr Limited Shareholder NZBN: 9429040287003 Company Number: 150925 |
11 Nov 2021 - 11 Oct 2022 | |
Entity | Chris Lee & Partners Limited Shareholder NZBN: 9429031346160 Company Number: 3169493 |
11 Nov 2021 - 11 Oct 2022 | |
Entity | Forsyth Barr Limited Shareholder NZBN: 9429040287003 Company Number: 150925 |
Dunedin Central Dunedin 9016 New Zealand |
11 Nov 2021 - 11 Oct 2022 |
Entity | Chris Lee & Partners Limited Shareholder NZBN: 9429031346160 Company Number: 3169493 |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
11 Nov 2021 - 11 Oct 2022 |
Entity | Best Farm Limited Shareholder NZBN: 9429039531483 Company Number: 367727 |
Churton Park Wellington 6037 New Zealand |
11 Nov 2021 - 11 Oct 2022 |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
125 Featherston Street Wellington 6011 New Zealand |
11 Nov 2021 - 11 Oct 2022 |
Entity | Kiwi Capital Management Limited Shareholder NZBN: 9429031646994 Company Number: 2413868 |
14 May 2010 - 19 Jun 2015 | |
Entity | Kiwi Capital Management Limited Shareholder NZBN: 9429031646994 Company Number: 2413868 |
14 May 2010 - 19 Jun 2015 |
Ultimate Holding Company
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
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