Shortcuts

Amp New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429038168239
NZBN
841648
Company Number
Registered
Company Status
Current address
Level 19, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 78612056
Other (Other) 079 804 676 - Amp Group Holdings Limited Sydney
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other National Mutual Funds Management (global) Limited Sydney
Australia
2000
Australia
Entity S.g. Holdings Limited
Shareholder NZBN: 9429036734177
Company Number: 1169035
Entity S.g. Holdings Limited
Shareholder NZBN: 9429036734177
Company Number: 1169035

Ultimate Holding Company

10 Apr 2022
Effective Date
Amp Limited
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies