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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 153107162 | |||
Other | Westpac Equity Holdings Pty Limited |
Westpac Place, 275 Kent Street Sydney 2000 Australia |
30 Mar 2004 - |
Ultimate Holding Company
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
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