Amp New Zealand Holdings Limited, a registered company, was registered on 17 Jan 1997. 9429038168239 is the NZ business identifier it was issued. This company has been supervised by 24 directors: Blair Robert Vernon - an active director whose contract started on 15 Dec 2016,
Jeffery Darren Ruscoe - an active director whose contract started on 03 Apr 2019,
Mark David Ennis - an active director whose contract started on 10 Aug 2020,
Timothy Pritchard - an inactive director whose contract started on 03 Apr 2019 and was terminated on 13 Jul 2022,
Therese Mary Singleton - an inactive director whose contract started on 31 Oct 2011 and was terminated on 03 Apr 2019.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Level 19, Aon Centre, 29 Customs Street West, Auckland, 1010 (category: registered, physical).
Amp New Zealand Holdings Limited had been using Level 19, Amp Centre, 29 Customs Street West, Auckland as their registered address until 02 Jul 2021.
Previous names for this company, as we found at BizDb, included: from 28 Sep 2010 to 12 Nov 2012 they were named Axa New Zealand Limited, from 23 Nov 2004 to 28 Sep 2010 they were named Sg Portfolio Management Group Limited and from 15 May 2001 to 23 Nov 2004 they were named Sterling Grace Portfolio Management Group Limited.
A single entity owns all company shares (exactly 78612056 shares) - 079 804 676 - Amp Group Holdings Limited - located at 1010, Sydney.
Previous addresses
Address: Level 19, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2021 to 02 Jul 2021
Address: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2018 to 05 May 2021
Address: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1140 New Zealand
Registered & physical address used from 20 Nov 2012 to 27 Mar 2018
Address: Level 6, 80 The Terrace, Wellington New Zealand
Physical & registered address used from 28 Jun 2002 to 20 Nov 2012
Address: Level 6, 105 Queen Street, Auckland
Registered address used from 21 Aug 2000 to 28 Jun 2002
Address: Level 6, 105 Queen Street, Auckland
Physical address used from 21 Aug 2000 to 21 Aug 2000
Address: Level 22, 191 Queen Street, Auckland
Physical address used from 21 Aug 2000 to 28 Jun 2002
Address: Level 6, 105 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 21 Aug 2000
Basic Financial info
Total number of Shares: 78612056
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 78612056 | |||
Other (Other) | 079 804 676 - Amp Group Holdings Limited |
Sydney 2000 Australia |
03 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | National Mutual Funds Management (global) Limited |
Sydney Australia 2000 Australia |
18 Jul 2006 - 03 Oct 2023 |
Entity | S.g. Holdings Limited Shareholder NZBN: 9429036734177 Company Number: 1169035 |
17 Jan 1997 - 27 Jun 2010 | |
Entity | S.g. Holdings Limited Shareholder NZBN: 9429036734177 Company Number: 1169035 |
17 Jan 1997 - 27 Jun 2010 |
Ultimate Holding Company
Blair Robert Vernon - Director
Appointment date: 15 Dec 2016
Address: 15 Young Street, Sydney, New South Wales, 2000 Australia
Address used since 01 Aug 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Sep 2021
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 15 Dec 2016
Jeffery Darren Ruscoe - Director
Appointment date: 03 Apr 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 03 Apr 2019
Mark David Ennis - Director
Appointment date: 10 Aug 2020
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Mar 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Aug 2020
Timothy Pritchard - Director (Inactive)
Appointment date: 03 Apr 2019
Termination date: 13 Jul 2022
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 03 Apr 2019
Therese Mary Singleton - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 03 Apr 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Oct 2011
Simon John Hoole - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 03 Apr 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Jul 2015
Elaine Jennifer Campbell - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 03 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2017
Anthony George Regan - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 16 Dec 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Apr 2016
Gregory Paul Bird - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 02 Oct 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Nov 2014
James Gladstone Georgeson - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 24 Oct 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jan 2012
Ralph Earle Stewart - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 31 Oct 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Jun 2011
Christopher William Day - Director (Inactive)
Appointment date: 13 Oct 2006
Termination date: 31 Oct 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Oct 2006
Alan Richard Marshall - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 13 Oct 2006
Address: Lower Hutt,
Address used since 16 Dec 2005
Robert James Loader - Director (Inactive)
Appointment date: 17 Sep 2004
Termination date: 16 Dec 2005
Address: Kelburn, Wellington,
Address used since 17 Sep 2004
Vaughan Keith Underwood - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 17 Sep 2004
Address: R D 2, Kumeu, Auckland,
Address used since 06 Dec 2002
Russell Ivan Leith - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 08 Jul 2003
Address: Khandallah, Wellington,
Address used since 15 Nov 2001
James Livingstone Reeves - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 15 Nov 2001
Address: Remuera, Auckland,
Address used since 28 Feb 1997
George Charles Desmond Kerr - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 14 Nov 2001
Address: Queenstown,
Address used since 17 Jan 1997
John Sheffield Grace - Director (Inactive)
Appointment date: 04 Nov 1999
Termination date: 14 Nov 2001
Address: Cove Neck, New York 11771, U S A,
Address used since 04 Nov 1999
Morgan Andre' Grace Dejoux - Director (Inactive)
Appointment date: 04 Nov 1999
Termination date: 14 Nov 2001
Address: Lociust Valley, New York 11560, U S A,
Address used since 04 Nov 1999
Stewart Brooks - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 03 Oct 2001
Address: Mt Eden, Auckland,
Address used since 17 Apr 2001
Craig Keith Robert Dawson - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 01 Mar 2001
Address: Birkenhead, Auckland,
Address used since 17 Jan 1997
Stuart John Pedersen - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 30 Jun 1998
Address: Parnell, Auckland,
Address used since 28 Feb 1997
Anthony Peter Houpt - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 30 Jun 1998
Address: Pauatahanui, Wellington,
Address used since 28 Feb 1997
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre