Shortcuts

Bt Financial Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429037532451
NZBN
969563
Company Number
Registered
Company Status
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 28 Apr 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical address used since 17 Jan 2019

Bt Financial Group (Nz) Limited, a registered company, was registered on 19 Jul 1999. 9429037532451 is the number it was issued. This company has been managed by 38 directors: Ian Nicholas New - an active director whose contract started on 26 Jul 2004,
David Alexander Mclean - an active director whose contract started on 01 Dec 2014,
Karen Lee Silk - an active director whose contract started on 16 Mar 2018,
Jason Lawrence Clifton - an inactive director whose contract started on 19 Feb 2016 and was terminated on 15 Dec 2017,
Andrew Richard Edward Kerr - an inactive director whose contract started on 15 Sep 2015 and was terminated on 14 Nov 2017.
Last updated on 27 Oct 2019, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (registered address).
Bt Financial Group (Nz) Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address up until 17 Jan 2019.
Old names for the company, as we established at BizDb, included: from 19 Jul 1999 to 16 Sep 1999 they were named Principal Financial Group (Nz) Limited.
One entity controls all company shares (exactly 153107162 shares) - Westpac Equity Holdings Pty Limited - located at 1010, Westpac Place, 275 Kent Street, Sydney.

Addresses

Previous addresses

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

Physical address used from 29 Oct 2012 to 17 Jan 2019

Address #2: 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 29 Oct 2012

Address #3: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 28 Apr 2011 to 21 Feb 2012

Address #4: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 15 Oct 2008 to 28 Apr 2011

Address #5: Level 15, Pwc Tower, 188 Quay Street, Auckland

Physical address used from 03 May 2006 to 15 Oct 2008

Address #6: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 04 Aug 2004 to 28 Apr 2011

Address #7: Level 4 Amp Centre, 1 Grey Street, Wellington

Registered address used from 12 Apr 2000 to 04 Aug 2004

Address #8: Level 15, Anz Centre, 23 - 29 Albert Street, Auckland

Physical address used from 01 Apr 2000 to 03 May 2006

Address #9: Level 3, Pricewaterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Apr 2000 to 01 Apr 2000

Address #10: Level 3, Pricewaterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 01 Apr 2000 to 12 Apr 2000

Address #11: Level 4 Amp Centre, 1 Grey Street, Wellington

Registered address used from 04 Oct 1999 to 01 Apr 2000

Address #12: Level 4 Amp Centre, 1 Grey Street, Wellington

Physical address used from 23 Sep 1999 to 01 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 153107162

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 25 Mar 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 153107162
Other Westpac Equity Holdings Pty Limited Westpac Place, 275 Kent Street
Sydney
2000
Australia

Ultimate Holding Company

27 Mar 2018
Effective Date
Westpac Banking Corporation
Name
Listed Public Company
Type
AU
Country of origin
Level 20, Westpac Place
275 Kent Street
Sydney Nsw 2000
Australia
Address
Directors

Ian Nicholas New - Director

Appointment date: 26 Jul 2004

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Jul 2004


David Alexander Mclean - Director

Appointment date: 01 Dec 2014

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2014


Karen Lee Silk - Director

Appointment date: 16 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Mar 2018


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


Andrew Richard Edward Kerr - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 14 Nov 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 May 2016


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jul 2015


James Joseph Tate - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 15 Sep 2015

ASIC Name: Catholic Healthcare Limited

Address: Epping, Nsw, 2121 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 26 Jun 2015


Leigh James Bartlett - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 03 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2014


Simon James Power - Director (Inactive)

Appointment date: 22 Jul 2012

Termination date: 28 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Feb 2013


Peter Graham Clare - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 12 Aug 2014

Address: Auckland, 1010 New Zealand

Address used since 21 Oct 2013


Richard Warren Jamieson - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 08 Nov 2012

Address: Pymble, Sydney Nsw, 2073 Australia

Address used since 14 Mar 2011


David Alexander Mclean - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Oct 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 22 Mar 2010


George Frazis - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 02 Apr 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Mar 2010


Mark John Smith - Director (Inactive)

Appointment date: 06 Mar 2009

Termination date: 01 Mar 2012

Address: 2090, Australia,

Address used since 06 Mar 2009


Royce Noel Brennan - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 09 Feb 2011

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 02 Apr 2010


Bruce James Murray Mclachlan - Director (Inactive)

Appointment date: 19 Nov 2007

Termination date: 01 Aug 2010

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 22 Mar 2010


David Melville Cunningham - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 12 Aug 2009

Address: Paraparaumu,

Address used since 28 Nov 2005


Bradley John Cooper - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 02 Mar 2009

Address: Takapuna, Auckland,

Address used since 05 Oct 2007


Stewart Creswell Brentnall - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 02 Mar 2009

Address: Warrawee, Nsw 2074, Australia,

Address used since 07 Mar 2008


Robert Neil Coombe - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 31 Jan 2008

Address: Balmain, Nsw 2041, Australia,

Address used since 24 Feb 2005


Richard Allan Ford - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 31 Oct 2007

Address: Remuera, Auckland,

Address used since 30 Mar 2005


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 08 Jun 2007

Address: St Heliers, Auckland,

Address used since 26 Jul 2004


Ann Caroline Sherry - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 02 Apr 2007

Address: St Mary's Bay, Auckland,

Address used since 17 Feb 2003


Mark John Smith - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 09 Feb 2006

Address: Devenport, Auckland,

Address used since 26 Jul 2004


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 20 Jun 2005

Address: Parnell, Auckland,

Address used since 26 Jul 2004


Richard (alternate For David C Clarke) Willcock - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 24 Feb 2005

Address: Boronia Park N S W 2110, Australia,

Address used since 14 Nov 2002


David Clarence Clarke - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 24 Feb 2005

Address: Point Piper, Nsw 2027, Australia,

Address used since 03 Dec 2002


Wayne Anthony Burns - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 30 Jun 2004

Address: Campbells Bay, Auckland,

Address used since 03 Dec 2002


Craig Hamilton Stobo - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 26 Mar 2004

Address: St Marys Bay, Auckland,

Address used since 02 Oct 2000


Andrew Hamish South - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 03 Mar 2004

Address: Parnell, Auckland,

Address used since 03 Dec 2002


Michael John Newton - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 13 Feb 2003

Address: Devonport, Auckland,

Address used since 03 Dec 2002


Richard Willcock - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 03 Dec 2002

Address: Boronia Park Nsw 2111, Australia,

Address used since 31 Oct 2002


Geoffrey Ian Martin - Director (Inactive)

Appointment date: 10 Dec 1999

Termination date: 31 Oct 2002

Address: Greenwich, N S W 2065, Australia,

Address used since 10 Dec 1999


Myles Kingston Baron-hay - Director (Inactive)

Appointment date: 10 Dec 1999

Termination date: 02 Oct 2000

Address: St Heliers, Auckland,

Address used since 10 Dec 1999


David Fallow - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 10 Dec 1999

Address: Des Moines, Iowa, United States Of America,

Address used since 19 Jul 1999


Carey Grant Jury - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 10 Dec 1999

Address: 22 Ross Street, Waverton, Nsw 2060, Australia,

Address used since 19 Jul 1999


John Barry Griswell - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 01 Oct 1999

Address: West Des Moines, Iowa 50265, United States Of America,

Address used since 19 Jul 1999


Dennis Paul Francis - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 01 Oct 1999

Address: West Des Moines, Iowa 50265, United States Of America,

Address used since 19 Jul 1999

Nearby companies

Westpac Securities Nz Limited
Westpac On Takutai Square

Westpac Group Investment-nz-limited
Westpac On Takutai Square

Westpac Capital-nz- Limited
Westpac On Takutai Square

Stanbeth Limited
Level 3, Quay Street

Semi-professional Pictures Limited
Level 2 20 Customs St East

Kitchen Sink Films Limited
Level 2, 20 Customs St East