Shortcuts

Westpac Equity Investments Nz Limited

Type: NZ Limited Company (Ltd)
9429037494148
NZBN
977233
Company Number
Registered
Company Status
K622110
Industry classification code
Bank Operation
Industry classification description
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 18 Apr 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 09 Dec 2021
General Counsel, Legal
Po Box 934
Auckland 1010
New Zealand
Postal address used since 30 Mar 2022

Westpac Equity Investments Nz Limited was launched on 01 Sep 1999 and issued a New Zealand Business Number of 9429037494148. This registered LTD company has been managed by 38 directors: Stephen O'brien - an active director whose contract started on 19 Oct 2021,
Dirk Christopher Mcliesh - an active director whose contract started on 06 Oct 2022,
Reuben Shaun Tucker - an active director whose contract started on 06 Oct 2022,
Andrew John Bashford - an inactive director whose contract started on 16 May 2022 and was terminated on 06 Oct 2022,
Carolyn Mary Kidd - an inactive director whose contract started on 07 Mar 2016 and was terminated on 27 May 2022.
As stated in the BizDb data (updated on 24 Mar 2024), this company registered 4 addresses: General Counsel, Legal, Po Box 934, Auckland, 1010 (postal address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (office address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (delivery address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address) among others.
Up until 09 Dec 2021, Westpac Equity Investments Nz Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address.
BizDb found more names for this company: from 04 Jun 2002 to 29 Aug 2006 they were named Augusta Equities Limited, from 01 Sep 1999 to 04 Jun 2002 they were named Agc Equities Limited.
A total of 43050000 shares are allotted to 1 group (1 sole shareholder). In the first group, 43050000 shares are held by 1 entity, namely:
Westpac Holdings - Nz - Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Westpac Equity Investments Nz Limited was classified as "Bank operation" (ANZSIC K622110).

Addresses

Other active addresses

Address #4: Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand

Office & delivery address used from 30 Mar 2022

Principal place of activity

Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand


Previous addresses

Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 17 Jan 2019 to 09 Dec 2021

Address #2: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 26 Oct 2012 to 17 Jan 2019

Address #3: Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg Affairs & Gc Nz), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 21 Feb 2012 to 26 Oct 2012

Address #4: Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 29 Apr 2011 to 21 Feb 2012

Address #5: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 28 Apr 2011 to 29 Apr 2011

Address #6: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 18 Apr 2011 to 28 Apr 2011

Address #7: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 16 Oct 2008 to 18 Apr 2011

Address #8: Level 15, Pwc Tower, 188 Quay Street, Auckland

Physical address used from 26 Mar 2003 to 16 Oct 2008

Address #9: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 26 Mar 2003 to 18 Apr 2011

Address #10: Level 7, 318-324 Lambton Quay, Wellington

Registered address used from 14 Apr 2000 to 26 Mar 2003

Address #11: Level 7, 318-324 Lambton Quay, Wellington

Registered address used from 12 Apr 2000 to 14 Apr 2000

Address #12: Level 7, 318-324 Lambton Quay, Wellington

Physical address used from 02 Sep 1999 to 26 Mar 2003

Contact info
nz_secretariat_team@westpac.co.nz
Email
Wnzl_Secretariat@westpac.co.nz
30 Mar 2022 Email
wnzl_secretariat@westpac.co.nz
30 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 43050000

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 43050000
Entity (NZ Limited Company) Westpac Holdings - Nz - Limited
Shareholder NZBN: 9429039857385
16 Takutai Square
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Augusta (1962) Limited
Shareholder NZBN: 9429040675978
Company Number: 63686
Entity Augusta (1962) Limited
Shareholder NZBN: 9429040675978
Company Number: 63686

Ultimate Holding Company

29 Apr 2018
Effective Date
Westpac Banking Corporation
Name
Listed Public Company
Type
269166
Ultimate Holding Company Number
AU
Country of origin
Level 20, Westpac Place
275 Kent Street
Sydney Nsw 2000
Australia
Address
Directors

Stephen O'brien - Director

Appointment date: 19 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2021


Dirk Christopher Mcliesh - Director

Appointment date: 06 Oct 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Oct 2022


Reuben Shaun Tucker - Director

Appointment date: 06 Oct 2022

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 06 Oct 2022


Andrew John Bashford - Director (Inactive)

Appointment date: 16 May 2022

Termination date: 06 Oct 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2022


Carolyn Mary Kidd - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 27 May 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 07 Mar 2016


Simon James Power - Director (Inactive)

Appointment date: 15 Nov 2021

Termination date: 28 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2021


Andrew John Bashford - Director (Inactive)

Appointment date: 25 Jun 2021

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jun 2021


Mark Broughton Weenink - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Sep 2015


Simon James Power - Director (Inactive)

Appointment date: 24 Aug 2020

Termination date: 25 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2020


Karen Lee Ann Silk - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 24 Aug 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jun 2015


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 15 Dec 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Feb 2016


William John Wilson - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 19 Feb 2016

Address: Lane Cove, Nsw, 2066 Australia

Address used since 26 Jun 2015


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2015


Leigh James Bartlett - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 01 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2014


William David Malcolm - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 26 Jun 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 25 Jan 2014


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 10 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2010


David Andrew Watts - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Apr 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Jul 2012


David Alexander Mclean - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 31 Oct 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 09 Jul 2007


David Stuart Clement - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Mar 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2010


Richard Warren Jamieson - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 11 Mar 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 Mar 2010


Royce Noel Brennan - Director (Inactive)

Appointment date: 02 May 2006

Termination date: 01 Jul 2010

Address: 511 Kent Street, Sydney Nsw 2000,

Address used since 09 Dec 2009


George Frazis - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 01 Jul 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Mar 2010


Bradley John Cooper - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 02 Mar 2009

Address: Takapuna, Auckland,

Address used since 05 Oct 2007


Gavin William Street - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 05 Dec 2008

Address: St Marys Bay, Auckland,

Address used since 05 Oct 2007


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 13 Aug 2004

Termination date: 09 Jul 2007

Address: St Heliers, Auckland,

Address used since 13 Aug 2004


Ann Caroline Sherry - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 02 Apr 2007

Address: St Mary's Bay, Auckland,

Address used since 24 Mar 2003


Simon Robert Jensen - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 16 Feb 2007

Address: Seatoun, Wellington,

Address used since 14 Sep 2001


Douglas Carter - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 24 Dec 2005

Address: Churton Park, Wellington,

Address used since 26 Mar 2002


Richard Mataira - Director (Inactive)

Appointment date: 13 Aug 2003

Termination date: 21 Apr 2004

Address: Khandallah, Wellington,

Address used since 13 Aug 2003


Stewart Blythe Mcrobie - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 27 Jun 2003

Address: Ngaio, Wellington,

Address used since 30 Nov 2000


David Thomas Gallagher - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 21 Jun 2002

Address: St Heliers, Auckland,

Address used since 20 Dec 1999


Vernon Frederick Curtis - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 26 Mar 2002

Address: Thorndon, Wellington,

Address used since 30 Nov 2000


Alistair James Alexander Gilchrist - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 26 Mar 2002

Address: Howick, Auckland,

Address used since 28 Feb 2001


Ross Alexander Aitken - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 14 Sep 2001

Address: Khandallah, Wellington,

Address used since 01 Sep 1999


Paula Rene Starkey - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 28 Feb 2001

Address: Takapuna, Auckland,

Address used since 01 Sep 1999


Graeme Ian Johnson - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 15 Dec 2000

Address: Kelburn, Wellington,

Address used since 12 Oct 1999


John Barclay Sinclair - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 30 Nov 2000

Address: Birkenhead, Auckland,

Address used since 01 Sep 1999


Harold Maffey Price - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 20 Dec 1999

Address: 326 Oriental Parade, Oriental Bay, Wellington,

Address used since 01 Sep 1999

Nearby companies

Westpac Securitisation Management Nz Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Holdings Limited
Westpac On Takutai Square

Number 120 Limited
Westpac On Takutai Square

Westpac Nz Securitisation Limited
Westpac On Takutai Square

Westpac Nz Securitisation Holdings Limited
Westpac On Takutai Square