Shortcuts

Alvarium Wealth (nz) Limited

Type: NZ Limited Company (Ltd)
9429039166968
NZBN
487959
Company Number
Registered
Company Status
056863808
GST Number
No Abn Number
Australian Business Number
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Po Box 2673
Shortland Street
Auckland 1140
New Zealand
Postal address used since 14 Sep 2020
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Nov 2020
Level 37, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Office address used since 06 Sep 2021

Alvarium Wealth (Nz) Limited, a registered company, was started on 14 Nov 1990. 9429039166968 is the NZBN it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company was classified. The company has been supervised by 24 directors: Brett Robin Gamble - an active director whose contract began on 22 Aug 2018,
Raewyn Yuen Mei Fong - an active director whose contract began on 18 Dec 2018,
Anya Satyanand - an active director whose contract began on 16 Dec 2020,
Samford Lee Maier Jr - an active director whose contract began on 16 Dec 2020,
Benjamin Thomas Gough - an active director whose contract began on 16 Dec 2020.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: Level 37, Pwc Tower, 15 Customs Street West, Auckland, 1010 (office address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address) among others.
Alvarium Wealth (Nz) Limited had been using Level 9, Jarden House, 21 Queen Street, Auckland as their registered address up to 09 Nov 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 14 Nov 1990 to 19 Aug 2019 they were called New Zealand Assets Management Limited.
One entity owns all company shares (exactly 450648 shares) - Alvarium (Nz) Wealth Management Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Level 37, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 9, Jarden House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jun 2020 to 09 Nov 2020

Address #2: Level 9, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Feb 2019 to 11 Jun 2020

Address #3: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 09 Sep 2015 to 19 Feb 2019

Address #4: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 31 Oct 2013 to 09 Sep 2015

Address #5: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 31 Oct 2013 to 19 Feb 2019

Address #6: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Oct 2013 to 31 Oct 2013

Address #7: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 12 Oct 2009 to 07 Oct 2013

Address #8: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland

Physical & registered address used from 05 Dec 2007 to 12 Oct 2009

Address #9: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 05 Dec 2007

Address #10: C/-horwath Corporate (auckland) Limited, Level 3, 48 Courthouse Lane, Chancery, Auckland

Physical & registered address used from 18 Jul 2007 to 31 Aug 2007

Address #11: Level 2, The General Building, 29-33 Shortland Street, Auckland

Registered address used from 08 Jun 2001 to 18 Jul 2007

Address #12: Level 4, The General Building, 29-33 Shortland Street, Auckland

Physical address used from 26 Jun 1997 to 18 Jul 2007

Address #13: Level 2, The General Building, Cnr O'connell & Shortland Sts, Auckland

Physical address used from 26 Jun 1997 to 26 Jun 1997

Address #14: 593a Riddell Road, Auckland

Registered address used from 15 Oct 1996 to 08 Jun 2001

Contact info
64 9 3581517
14 Sep 2020 Phone
invest@alvariumwealth.co.nz
Email
invest@alvarium.co.nz
06 Sep 2021 Email
https://www.alvariumwealth.co.nz
Website
https://www.alvarium.co.nz
06 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 450648

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450648
Entity (NZ Limited Company) Alvarium (nz) Wealth Management Holdings Limited
Shareholder NZBN: 9429047248113
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maclachlan, John Kenneth Herne Bay
Auckland
1011
New Zealand
Individual Maclachlan, John Kenneth Herne Bay
Auckland
1011
New Zealand
Individual Kember, Simon Jeremy Herne Bay
Auckland
1011
New Zealand
Individual Morris, Andrew William Bentham Parnell
Auckland
1052
New Zealand
Individual Lowe, Dyrol Glendowie
Auckland
1071
New Zealand
Individual Jones, Gregory Gordon Takapuna
Auckland
Entity Alvarium Investments (nz) Limited
Shareholder NZBN: 9429046183903
Company Number: 6307148
Entity Artemis Trustees Limited
Shareholder NZBN: 9429030885684
Company Number: 3653491
Milford
Auckland
0620
New Zealand
Entity Artemis Trustees Limited
Shareholder NZBN: 9429030885684
Company Number: 3653491
Takapuna
Auckland
Null 0622
New Zealand
Individual Mc Chesney, Sally Margaret Arrowtown
Arrowtown
9302
New Zealand
Individual Kember, Simon Jeremy Herne Bay
Auckland
1011
New Zealand
Individual Tompkins, Bridget Marie Cox Mission Bay
Auckland
1071
New Zealand
Individual Mc Chesney, Alan Ross Parnell
Auckland
1052
New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Tompkins, Simon Lance Faris Mission Bay
Auckland
1071
New Zealand
Individual Mc Chesney, Alan Ross Parnell
Auckland
1052
New Zealand
Individual Tompkins, Simon Lance Faris Mission Bay
Auckland
1071
New Zealand
Entity Alvarium Investments (nz) Limited
Shareholder NZBN: 9429046183903
Company Number: 6307148
Individual Tompkins, Bridget Marie Cox Mission Bay
Auckland
1071
New Zealand
Entity Richard Riddell Limited
Shareholder NZBN: 9429037538088
Company Number: 968509
Entity Macrocarpa Trustees Limited
Shareholder NZBN: 9429031371438
Company Number: 3137785
Mount Eden
Auckland
Null 1024
New Zealand
Entity Corporate Trustee Services Limited
Shareholder NZBN: 9429038283925
Company Number: 816422
Entity Macrocarpa Trustees Limited
Shareholder NZBN: 9429031371438
Company Number: 3137785
Individual Riddell, Richard Alexander Rd 1
Maraekakaho
4171
New Zealand
Entity Artemis Trustees Limited
Shareholder NZBN: 9429030885684
Company Number: 3653491
Milford
Auckland
0620
New Zealand
Individual Jones, Deborah Marie Takapuna
North Shore City
0622
New Zealand
Entity Richard Riddell Limited
Shareholder NZBN: 9429037538088
Company Number: 968509
Entity Corporate Trustee Services Limited
Shareholder NZBN: 9429038283925
Company Number: 816422
Individual Mc Chesney, Alan Ross Parnell
Auckland
1052
New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Mc Chesney, Sally Margaret Arrowtown
Arrowtown
9302
New Zealand
Individual Tompkins, Simon Lance Faris Mission Bay
Auckland
1071
New Zealand

Ultimate Holding Company

29 Sep 2022
Effective Date
Gough Investments Limited
Name
Ltd
Type
2216602
Ultimate Holding Company Number
NZ
Country of origin
21 Queen Street
Auckland 1010
New Zealand
Address
Directors

Brett Robin Gamble - Director

Appointment date: 22 Aug 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 Aug 2018


Raewyn Yuen Mei Fong - Director

Appointment date: 18 Dec 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Feb 2021

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 18 Dec 2018


Anya Satyanand - Director

Appointment date: 16 Dec 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Dec 2020


Samford Lee Maier Jr - Director

Appointment date: 16 Dec 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Dec 2020


Benjamin Thomas Gough - Director

Appointment date: 16 Dec 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 18 Dec 2020


Andrew Charles Williams - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 15 Dec 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Nov 2018


Alan Ross Mcchesney - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 16 Dec 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Mar 2017


Simon Lance Faris Tompkins - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 16 Dec 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Sep 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 Aug 2016


Jonathan Parker Mason - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 16 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2014


Elliot S. - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 18 Dec 2018


Raewyn Yuen Mei Fong - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 22 Aug 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 29 May 2018


James Stuart Caughey - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 22 Aug 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 May 2018


Richard Alexander Riddell - Director (Inactive)

Appointment date: 09 Apr 1999

Termination date: 06 Jun 2018

Address: Rd 1, Maraekakaho, 4171 New Zealand

Address used since 19 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Nov 2014


John Anthony Anderson - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 07 Nov 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 26 Aug 2015


Andrew John Clements - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 28 Mar 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Sep 2010


Gregory Gordon Jones - Director (Inactive)

Appointment date: 14 Nov 1990

Termination date: 31 Jan 2014

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 05 Oct 2009


Gregory William Peacock - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 31 Aug 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Sep 2010


Anthony John Mccullagh - Director (Inactive)

Appointment date: 30 Apr 1994

Termination date: 19 Jun 2009

Address: Freemans Bay, Auckland,

Address used since 30 Apr 1994


Graeme Russell Kershaw - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 28 Jul 2008

Address: Karori, Wellington,

Address used since 22 Apr 2008


Dyrol Lowe - Director (Inactive)

Appointment date: 03 Oct 2006

Termination date: 23 Jul 2008

Address: Glendowie, Auckland,

Address used since 03 Oct 2006


Eric William Mahoney - Director (Inactive)

Appointment date: 21 Nov 2007

Termination date: 23 Jul 2008

Address: Remuera, Auckland,

Address used since 21 Nov 2007


Bernard Matthew Hill - Director (Inactive)

Appointment date: 13 Oct 1992

Termination date: 31 Mar 1999

Address: Epsom, Auckland,

Address used since 13 Oct 1992


David Elton Jones - Director (Inactive)

Appointment date: 14 Nov 1990

Termination date: 04 Sep 1995

Address: Auckland,

Address used since 14 Nov 1990


Kim Martin White - Director (Inactive)

Appointment date: 01 May 1993

Termination date: 30 Apr 1994

Address: Whitby, Wellington,

Address used since 01 May 1993

Nearby companies

Robertsons Associates Limited
Level 2, General Building

Langton Hudson Limited
Level 6 General Buildings

Richmond Chambers Limited
33 Shortland Street

Jpi Limited
Level 3, The General Buildings

Auckland Bethisrael Trust Board
33 Shortland Street

59 Arabella Lane Limited Partnership
Hornabrook Macdonald Lawyers

Similar companies

Artemis Capital Limited
Whk Gosling Chapman, A Division Of Whk

Goodman (nz) Limited
C/- Bell Gully

Impact Enterprise Partnership Gp Limited
8 Vulcan Lane

Ioof New Zealand Limited
Level 5

Rutherford Rede Limited
5th Floor, General Building

Syndex Limited
Level 4