Shortcuts

Amp Wealth Management New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038259210
NZBN
821674
Company Number
Registered
Company Status
Current address
Level 21, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical & registered address used since 27 Mar 2018

Amp Wealth Management New Zealand Limited, a registered company, was started on 27 Aug 1996. 9429038259210 is the NZBN it was issued. This company has been supervised by 25 directors: Blair Robert Vernon - an active director whose contract began on 15 Dec 2016,
Timothy Pritchard - an active director whose contract began on 03 Apr 2019,
Jeffery Darren Ruscoe - an active director whose contract began on 03 Apr 2019,
Therese Mary Singleton - an inactive director whose contract began on 02 Sep 2011 and was terminated on 03 Apr 2019,
Simon John Hoole - an inactive director whose contract began on 15 Apr 2014 and was terminated on 03 Apr 2019.
Updated on 14 Oct 2019, BizDb's database contains detailed information about 1 address: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 (types include: physical, registered).
Amp Wealth Management New Zealand Limited had been using Level 21, Amp Centre, 29 Customs Street West, Auckland as their physical address until 27 Mar 2018.
Previous aliases for this company, as we identified at BizDb, included: from 30 Jun 2011 to 12 Nov 2012 they were called Axa Wealth Management Limited, from 26 Jan 2009 to 30 Jun 2011 they were called Axa Global Investors Limited and from 25 Feb 2000 to 26 Jan 2009 they were called Arcus Investment Management Limited.
One entity owns all company shares (exactly 100 shares) - Amp New Zealand Holdings Limited - located at 1010, 29 Customs Street West, Auckland.

Addresses

Previous addresses

Address: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1140 New Zealand

Physical & registered address used from 20 Nov 2012 to 27 Mar 2018

Address: Level 6, 80 The Terrace, Wellington, 6140 New Zealand

Physical & registered address used from 09 May 2011 to 20 Nov 2012

Address: Level 6, 80 The Terrace, Wellington New Zealand

Physical & registered address used from 28 Jun 2002 to 09 May 2011

Address: Level 21, 191 Queen Street, Auckland

Registered address used from 10 Apr 2002 to 28 Jun 2002

Address: 6th Floor, Guardian Trust Building, 105 Queen Street, Auckland

Physical address used from 21 Aug 2000 to 21 Aug 2000

Address: Level 21, 191 Queen St, Auckland

Physical address used from 21 Aug 2000 to 28 Jun 2002

Address: 6th Floor, Guardian Trust Building, 105 Queen Street, Auckland

Registered address used from 21 Aug 2000 to 10 Apr 2002

Address: 6th Floor, Guardian Trust Building, 105 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 21 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 15 Apr 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Amp New Zealand Holdings Limited
Shareholder NZBN: 9429038168239
29 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amp New Zealand Holdings Limited
Shareholder NZBN: 9429038168239
Company Number: 841648
Entity Amp New Zealand Holdings Limited
Shareholder NZBN: 9429038168239
Company Number: 841648

Ultimate Holding Company

12 Apr 2018
Effective Date
Amp Limited
Name
Overseas Asic Company
Type
841648
Ultimate Holding Company Number
AU
Country of origin
33 Alfred Street
Sydney Nsw 2000
Australia
Address
Directors

Blair Robert Vernon - Director

Appointment date: 15 Dec 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 15 Dec 2016


Timothy Pritchard - Director

Appointment date: 03 Apr 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 03 Apr 2019


Jeffery Darren Ruscoe - Director

Appointment date: 03 Apr 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 03 Apr 2019


Therese Mary Singleton - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 03 Apr 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Sep 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 20 Jun 2017


Anthony George Regan - Director (Inactive)

Appointment date: 02 Sep 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: 02 Sep 2011

Termination date: 24 Oct 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jan 2012


Peter Raymond Verhaart - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 10 Jun 2014

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 12 Dec 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: 27 Mar 2002

Termination date: 17 Sep 2004

Address: Rd 2 Kumeu, Auckland,

Address used since 24 Jan 2003


Russell Ivan Leith - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 08 Jul 2003

Address: Khandallah, Wellington,

Address used since 15 Nov 2001


Ross Maxwell Mcewan - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 27 Mar 2002

Address: Wellington,

Address used since 15 Nov 2001


James Livingston 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: 27 Aug 1996

Termination date: 14 Nov 2001

Address: Queenstown,

Address used since 27 Aug 1996


Morgan Andre Grace Dejoux - Director (Inactive)

Appointment date: 14 Dec 1999

Termination date: 14 Nov 2001

Address: Locust Valley, New York 11560, U S A,

Address used since 14 Dec 1999


John Sheffield Grace - Director (Inactive)

Appointment date: 14 Dec 1999

Termination date: 14 Nov 2001

Address: Cove Neck, New York 11771, U S A,

Address used since 14 Dec 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: 28 Feb 1997

Termination date: 01 Mar 2001

Address: Birkenhead, Auckland,

Address used since 28 Feb 1997


Stuart John Pedersen - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 30 Jul 1998

Address: Parnell, Auckland,

Address used since 28 Feb 1997


Anthony Peter Houpt - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 30 Jul 1998

Address: Pauatahanui, Wellington,

Address used since 28 Feb 1997

Nearby companies