Shortcuts

The Co-operative Bank Limited

Type: Nz Co-operative Company (Coop)
9429037734121
NZBN
931055
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K622120
Industry classification code
Trading Bank Operation
Industry classification description
Current address
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Mar 2019
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea
Wellington 6011
New Zealand
Physical & registered & service address used since 25 Mar 2019
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea
P O Box 54
Wellington 6140
New Zealand
Postal address used since 20 Aug 2019

The Co-Operative Bank Limited was launched on 16 Nov 1998 and issued a number of 9429037734121. The registered COOP company has been supervised by 26 directors: Sarah Elizabeth Flora Haydon - an active director whose contract began on 24 Mar 2015,
Clayton Gordon Wakefield - an active director whose contract began on 25 Aug 2016,
Brett Christopher Sutton - an active director whose contract began on 01 Dec 2017,
Nicola Maree Ashton - an active director whose contract began on 28 Jun 2018,
Helen Louise Van Orton - an active director whose contract began on 15 Jul 2020.
According to BizDb's database (last updated on 19 Apr 2024), the company filed 1 address: P O Box 54, Wellington, 6140 (types include: postal, postal).
Up to 25 Mar 2019, The Co-Operative Bank Limited had been using Level 12, Psis House, 20-26 Ballance Street, Wellington as their physical address.
BizDb identified more names for the company: from 19 Nov 1998 to 26 Oct 2011 they were named Psis Limited, from 16 Nov 1998 to 19 Nov 1998 they were named The Public Service Investment Society Limited.
A total of 180283 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2110 shares are held by 1 entity, namely:
Bank, The Co-Operative (an individual) located at Its Shareholders Hold 1 Share Each., Details Are Available From The Company postcode 0000.
Then there is a group that consists of 1 shareholder, holds 98.83% shares (exactly 178173 shares) and includes
Bank, The Co-Operative - located at Its Shareholders Hold 1 Share Each., Details Are Available From The Company. The Co-Operative Bank Limited has been classified as "Trading bank operation" (business classification K622120).

Addresses

Other active addresses

Address #4: Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand

Office address used from 20 Aug 2019

Address #5: P O Box 54, Wellington, 6140 New Zealand

Postal address used from 28 Aug 2023

Principal place of activity

20-26 Ballance Street, Wellington, 6001 New Zealand


Previous addresses

Address #1: Level 12, Psis House, 20-26 Ballance Street, Wellington, 6011 New Zealand

Physical & registered address used from 14 Aug 2014 to 25 Mar 2019

Address #2: Level 12, Psis House,, 20-26 Ballance Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 Sep 2013 to 14 Aug 2014

Address #3: Psis House, Cnr Featherston & Ballance Streets, Wellington New Zealand

Registered & physical address used from 08 Jan 2009 to 06 Sep 2013

Address #4: Investment Centre, Corner Of Featherston And Ballance Stree, Wellington

Registered address used from 12 Apr 2000 to 08 Jan 2009

Address #5: Investment Centre, Corner Of Featherston & Ballance Street, Wellington

Physical address used from 19 Nov 1998 to 08 Jan 2009

Address #6: Investment Centre, Corner Of Featherston And Ballance Stree, Wellington

Registered address used from 16 Nov 1998 to 12 Apr 2000

Contact info
64 4 4957700
Phone
64 0800 554554
28 Aug 2023
www.co-operativebank.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 180283

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2110
Individual Bank, The Co-operative Its Shareholders Hold 1 Share Each.
Details Are Available From The Company
0000
New Zealand
Shares Allocation #2 Number of Shares: 178173
Individual Bank, The Co-operative Its Shareholders Hold 1 Share Each.
Details Are Available From The Company
0000
New Zealand
Directors

Sarah Elizabeth Flora Haydon - Director

Appointment date: 24 Mar 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Mar 2015

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 14 Aug 2017


Clayton Gordon Wakefield - Director

Appointment date: 25 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2017

Address: Omaha, Warkworth, 0986 New Zealand

Address used since 25 Aug 2016


Brett Christopher Sutton - Director

Appointment date: 01 Dec 2017

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 18 Jun 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Dec 2017


Nicola Maree Ashton - Director

Appointment date: 28 Jun 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Aug 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Jun 2018


Helen Louise Van Orton - Director

Appointment date: 15 Jul 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 15 Jul 2020


David Smol - Director

Appointment date: 04 Mar 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 04 Mar 2021


Keiran Anne Horne - Director

Appointment date: 16 Jan 2024

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Jan 2024


Paul Stewart Goulter - Director (Inactive)

Appointment date: 27 Feb 2010

Termination date: 31 Dec 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jun 2012


Dianne Janet Kidd - Director (Inactive)

Appointment date: 19 Dec 2009

Termination date: 31 Dec 2020

Address: Rd 1, South Head, 0874 New Zealand

Address used since 25 Jun 2020

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 13 Aug 2015


Brendan Gerard O'donovan - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 15 Jul 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 24 Aug 2012


Steven Montgomery Fyfe - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 29 Jun 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Dec 2014


Marion Anne Cowden - Director (Inactive)

Appointment date: 25 Jul 2013

Termination date: 04 May 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Jul 2013


Samuel Amuri Robinson - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 29 Jul 2016

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 28 Nov 2013


Joanna Mary Gordon Perry - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 25 Mar 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Jun 2007


John Kenneth Warcup Isles - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 24 Jul 2014

Address: Wellington, 6000 New Zealand

Address used since 27 Oct 2011


Peter James Ellis - Director (Inactive)

Appointment date: 27 Feb 2010

Termination date: 25 Jul 2013

Address: Hastings, New Zealand

Address used since 27 Oct 2011


James Ross Wilson - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 31 May 2012

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 27 Oct 2011


David Rendel Kingston Gascoigne - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 31 Mar 2012

Address: Wellington, New Zealand

Address used since 27 Oct 2011


Colin William Hicks - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 27 Oct 2010

Address: Greytown,

Address used since 16 Nov 1998


Robert Alexander Crozier - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 18 Dec 2009

Address: Te Horo Beach, Otaki,

Address used since 26 Apr 2004


Christina Jane Symmans - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 31 Aug 2009

Address: Te Awanga, Hawkes Bay,

Address used since 18 Apr 2006


Peter Stuart Harris - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 29 Jun 2007

Address: Wellington,

Address used since 16 Nov 1998


Lynn Anne Middleton - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 23 Jun 2004

Address: Finchley, London, England,

Address used since 26 Apr 2004


Brenda Olive Wilson - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 25 Jun 2003

Address: State Highway 3 Nth, R D 4, Maxwell, Wanganui,

Address used since 20 Aug 1999


Ronald William Mear - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 24 Aug 2001

Address: Lower Hutt,

Address used since 16 Nov 1998


Ann Cherrington - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 20 Aug 1999

Address: Paraparaumu Beach,

Address used since 16 Nov 1998

Nearby companies

Segard Masurel (nz) Limited
20-26 Ballance Street,

Onions New Zealand Incorporated
Level 4, Co-operative Bank

Tomatoes New Zealand Incorporated
Level 4,co-operative Bank House

Summerfruit New Zealand Incorporated
Level 4

Potatoes New Zealand Incorporated
Potatoes New Zealand Incorporated

Mtd1 Limited
110 Featherston Street

Similar companies

Bethlehem Post Limited
212a Newell Road

Dllb Export Limited
2 Margaret Henry Crescent

Piccadilly Bookshop Limited
210 Withells Road

Tsb Bank Limited
-