Shortcuts

Westpac (nz) Investments Limited

Type: NZ Limited Company (Ltd)
9429040915357
NZBN
16690
Company Number
Registered
Company Status
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 18 Apr 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 09 Dec 2021
General Counsel, Legal
Po Box 934
Auckland 1010
New Zealand
Postal address used since 27 Apr 2022

Westpac (Nz) Investments Limited, a registered company, was registered on 21 Sep 1964. 9429040915357 is the NZ business identifier it was issued. The company has been supervised by 47 directors: David Buchanan Peters - an active director whose contract began on 20 Oct 2017,
Stephen O'brien - an active director whose contract began on 19 Oct 2021,
Tania Talei O'brien - an active director whose contract began on 16 May 2022,
Kerry Louise Conway - an inactive director whose contract began on 02 Nov 2021 and was terminated on 16 May 2022,
Ian Gunther Hankins - an inactive director whose contract began on 21 Aug 2020 and was terminated on 02 Nov 2021.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: General Counsel, Legal, Po Box 934, Auckland, 1010 (postal address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (office address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (delivery address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address) among others.
Westpac (Nz) Investments Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address up to 09 Dec 2021.
Previous aliases for this company, as we established at BizDb, included: from 28 Jul 1999 to 07 Feb 2003 they were called Westpactrust Investments Limited, from 31 Oct 1997 to 28 Jul 1999 they were called Westpactrust Properties-Nz-Limited and from 24 Aug 1987 to 31 Oct 1997 they were called Westpac Properties-Nz-Limited.
A total of 8025375 shares are issued to 2 shareholders (2 groups). The first group is comprised of 8000000 shares (99.68%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25375 shares (0.32%).

Addresses

Other active addresses

Address #4: Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand

Office address used from 27 Apr 2022

Address #5: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Delivery address used from 27 Apr 2022

Principal place of activity

Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 New Zealand


Previous addresses

Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 17 Jan 2019 to 09 Dec 2021

Address #2: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 26 Oct 2012 to 17 Jan 2019

Address #3: Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg.affairs & Gc Nz), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 21 Feb 2012 to 26 Oct 2012

Address #4: Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 29 Apr 2011 to 21 Feb 2012

Address #5: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 28 Apr 2011 to 29 Apr 2011

Address #6: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 18 Apr 2011 to 28 Apr 2011

Address #7: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 15 Oct 2008 to 18 Apr 2011

Address #8: Level 15, Pwc Tower, 188 Quay Street, Auckland

Physical address used from 27 Mar 2003 to 15 Oct 2008

Address #9: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 27 Mar 2003 to 18 Apr 2011

Address #10: Level 12, Pwc Tower, 188 Quay Street, Auckland

Registered & physical address used from 14 Feb 2003 to 27 Mar 2003

Address #11: Westpactrust House, 318-324 Lambton Quay, Wellington

Physical address used from 02 May 2001 to 14 Feb 2003

Address #12: Westpac House, 318-324 Lambton Quay, Wellington

Physical address used from 02 May 2001 to 02 May 2001

Address #13: Westpac House, 318-324 Lambton Quay, Wellington

Registered address used from 28 Apr 2000 to 14 Feb 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8025375

Annual return filing month: April

Financial report filing month: September

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000000
Entity (NZ Limited Company) Westpac Nz Operations Limited
Shareholder NZBN: 9429033901022
16 Takutai Square
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25375
Entity (NZ Limited Company) Westpac Nz Operations Limited
Shareholder NZBN: 9429033901022
16 Takutai Square
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity Westpac Holdings - Nz - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity Westpac Holdings - Nz - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity Westpac Holdings - Nz - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463

Ultimate Holding Company

29 Apr 2018
Effective Date
Westpac Banking Corporation
Name
Listed Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 20, Westpac Place,
275 Kent Street
Sydney Nsw 2000
Australia
Address
Directors

David Buchanan Peters - Director

Appointment date: 20 Oct 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Oct 2017


Stephen O'brien - Director

Appointment date: 19 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2021


Tania Talei O'brien - Director

Appointment date: 16 May 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 16 May 2022


Kerry Louise Conway - Director (Inactive)

Appointment date: 02 Nov 2021

Termination date: 16 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Nov 2021


Ian Gunther Hankins - Director (Inactive)

Appointment date: 21 Aug 2020

Termination date: 02 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Aug 2020


Mark Broughton Weenink - Director (Inactive)

Appointment date: 21 Aug 2020

Termination date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Aug 2020


Leanne Gloria Lazarus - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 21 Aug 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 Mar 2016


Miriam Ariane Hanepen - Director (Inactive)

Appointment date: 12 Dec 2014

Termination date: 31 Jan 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Apr 2015


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 20 Oct 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Feb 2016


Cherise Barrie - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Jul 2014


Julie Patricia Ion - Director (Inactive)

Appointment date: 18 May 2012

Termination date: 12 Dec 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 May 2012


Peter Sarantzouklis - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 18 May 2012

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Mar 2012


David Stuart Clement - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Mar 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2010


Cameron Wayne Howell - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 01 Mar 2012

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 17 Feb 2011


Matthew Arthur Aldwyn O'brien - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 22 Dec 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jul 2010


Royce Noel Brennan - Director (Inactive)

Appointment date: 02 May 2006

Termination date: 01 Jul 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 27 Apr 2010


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 05 Oct 2007

Termination date: 01 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Oct 2007


George Frazis - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 01 Jul 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Apr 2010


Richard Warren Jamieson - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 01 Jul 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Apr 2010


Bradley John Cooper - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 02 Mar 2009

Address: Takapuna, Auckland,

Address used since 05 Oct 2007


Gavin William Street - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 05 Dec 2008

Address: St Marys Bay, Auckland,

Address used since 05 Oct 2007


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 09 Jul 2007

Address: St Heliers, Auckland,

Address used since 13 Jul 2005


Ann Caroline Sherry - Director (Inactive)

Appointment date: 05 Dec 2002

Termination date: 02 Apr 2007

Address: St Mary's Bay, Auckland,

Address used since 21 Feb 2003


Simon Robert Jensen - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 16 Feb 2007

Address: Seatoun, Wellington,

Address used since 13 Jul 2005


Douglas Carter - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 24 Dec 2005

Address: Churton Park, Wellington,

Address used since 13 Jul 2005


Philip Wayne Chronican - Director (Inactive)

Appointment date: 13 May 2002

Termination date: 23 Nov 2005

Address: Balmoral, N.s.w 2088, Australia,

Address used since 13 May 2002


Harold Maffey Price - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 13 Jul 2005

Address: Queenstown,

Address used since 24 Jun 1992


Peter David Wilson - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 13 Jul 2005

Address: Wadestown, Wellington,

Address used since 13 May 2004


John Collingwood King - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 13 Jul 2005

Address: Remuera, Auckland,

Address used since 25 Aug 1999


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 13 Jul 2005

Address: Fendalton, Christchurch,

Address used since 25 Aug 1999


Michael Thomas Pratt - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 05 Dec 2002

Address: Brighton, Victoria 3186, Australia,

Address used since 12 Aug 2002


David Raymond Morgan - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 15 Aug 2002

Address: Bellevue Hill, N S W 2023, Australia,

Address used since 25 Aug 1999


David Thomas Gallagher - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 21 Jun 2002

Address: St Heliers, Auckland,

Address used since 20 Dec 1999


Ross Alexander Aitken - Director (Inactive)

Appointment date: 08 Feb 1999

Termination date: 14 Sep 2001

Address: Khandallah, Wellington,

Address used since 08 Feb 1999


Paul Christopher Bayliss - Director (Inactive)

Appointment date: 16 Sep 1996

Termination date: 24 Aug 1999

Address: Karori, Wellington,

Address used since 16 Sep 1996


Vernon Frederick Curtis - Director (Inactive)

Appointment date: 17 Sep 1998

Termination date: 24 Aug 1999

Address: Thorndon, Wellington,

Address used since 17 Sep 1998


Wayne Lawrence Gibbens - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 24 Aug 1999

Address: Half Moon Bay, Auckland,

Address used since 20 Nov 1998


Robert Walton - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 24 Aug 1999

Address: Point Howard, Eastbourne, Wellington,

Address used since 30 Jun 1999


John Gareth Frechtling - Director (Inactive)

Appointment date: 16 Aug 1995

Termination date: 16 Apr 1999

Address: Kelburn, Wellington,

Address used since 16 Aug 1995


Errol John Lizamore - Director (Inactive)

Appointment date: 20 Apr 1993

Termination date: 08 Feb 1999

Address: Lower Hutt, Wellington,

Address used since 20 Apr 1993


Andrew Graham Duncan - Director (Inactive)

Appointment date: 19 Aug 1993

Termination date: 17 Sep 1998

Address: Paraparaumu,

Address used since 19 Aug 1993


Ronald Charles Macfarlane - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 19 May 1997

Address: Upper Hutt, Wellington,

Address used since 24 Jun 1992


Michael Norman Clark Pether - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 16 Sep 1996

Address: Eastbourne, Wellington,

Address used since 15 Dec 1992


Kenneth Arthur Smyth - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 13 Apr 1995

Address: Karori, Wellington,

Address used since 05 Jun 1992


Douglas Brian See - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 18 Mar 1993

Address: Tawa, Wellington,

Address used since 24 Jun 1992


William Alexander Anderson - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 10 Mar 1993

Address: Churton Park, Wellington,

Address used since 24 Jun 1992


Bruce Robert Alexander - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 13 Nov 1992

Address: 326 Oriental Parade, Wellington,

Address used since 24 Jun 1992

Nearby companies

Westpac Securitisation Management Nz Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Holdings Limited
Westpac On Takutai Square

Number 120 Limited
Westpac On Takutai Square

Westpac Nz Securitisation Limited
Westpac On Takutai Square

Westpac Nz Securitisation Holdings Limited
Westpac On Takutai Square