Shortcuts

Fisher Funds Wealth Investment Management Limited

Type: NZ Limited Company (Ltd)
9429041200322
NZBN
5101761
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 5, 2 Hunter Street
Wellington 6011
New Zealand
Other address (Address for Records) used since 25 Jul 2017
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Oct 2020
20 Ballance Street
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 03 Oct 2022

Fisher Funds Wealth Investment Management Limited was started on 17 Apr 2014 and issued an NZBN of 9429041200322. The registered LTD company has been managed by 17 directors: Edward Francis Sippel - an active director whose contract began on 01 Dec 2022,
Guy Roper - an active director whose contract began on 01 Dec 2022,
Jennifer Clare Moxon - an active director whose contract began on 01 Dec 2022,
David Clarence Clarke - an active director whose contract began on 01 Dec 2022,
Mark John Lazberger - an active director whose contract began on 01 Dec 2022.
As stated in the BizDb information (last updated on 25 Apr 2024), the company uses 3 addresses: 20 Ballance Street, Wellington Central, Wellington, 6011 (postal address),
20 Ballance Street, Wellington Central, Wellington, 6011 (office address),
20 Ballance Street, Wellington Central, Wellington, 6011 (delivery address),
20 Ballance Street, Wellington Central, Wellington, 6011 (registered address) among others.
Until 30 Oct 2020, Fisher Funds Wealth Investment Management Limited had been using 20 Customhouse Quay, Wellington as their physical address.
BizDb found former names for the company: from 01 Apr 2014 to 06 Sep 2017 they were called Gmi Wealth Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kiwi Wealth Investments Limited Partnership (an other) located at Wellington postcode 6011. Fisher Funds Wealth Investment Management Limited is categorised as "Investment - financial assets" (ANZSIC K624040).

Addresses

Principal place of activity

20 Ballance Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 20 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 10 Sep 2018 to 30 Oct 2020

Address #2: New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 New Zealand

Registered address used from 08 Apr 2016 to 10 Sep 2018

Address #3: New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 New Zealand

Registered address used from 19 Nov 2015 to 08 Apr 2016

Address #4: New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 New Zealand

Physical address used from 10 Sep 2015 to 10 Sep 2018

Address #5: New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 New Zealand

Registered address used from 10 Sep 2015 to 19 Nov 2015

Address #6: Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 17 Apr 2014 to 10 Sep 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Kiwi Wealth Investments Limited Partnership Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gareth Morgan Investments Limited Partnership
Company Number: 2185222

Ultimate Holding Company

02 Oct 2016
Effective Date
Kiwi Group Holdings Limited
Name
Ltd
Type
2228732
Ultimate Holding Company Number
NZ
Country of origin
Directors

Edward Francis Sippel - Director

Appointment date: 01 Dec 2022

Address: 36 Macdonnell Road, Mid-levels, Hong Kong SAR China

Address used since 01 Dec 2022


Guy Roper - Director

Appointment date: 01 Dec 2022

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Dec 2022


Jennifer Clare Moxon - Director

Appointment date: 01 Dec 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 01 Dec 2022


David Clarence Clarke - Director

Appointment date: 01 Dec 2022

Address: Point Piper, Nsw, 2027 Australia

Address used since 01 Dec 2022


Mark John Lazberger - Director

Appointment date: 01 Dec 2022

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 01 Dec 2022


Michael B. - Director

Appointment date: 01 Dec 2022


Ryan David Eagar - Director

Appointment date: 01 Jan 2024

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 01 Jan 2024


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Dec 2022

Termination date: 31 Dec 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2022


Michael Charles John O'donnell - Director (Inactive)

Appointment date: 16 Mar 2017

Termination date: 30 Nov 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Mar 2021

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 16 Mar 2017


David Thomas Havercroft - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Nov 2022

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Nov 2018


Gregg Douglas Behrens - Director (Inactive)

Appointment date: 01 Feb 2020

Termination date: 30 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2020


David Anderson Smith - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 30 Nov 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Jul 2021


Linda May Robertson - Director (Inactive)

Appointment date: 12 Jul 2021

Termination date: 30 Nov 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Jul 2021


Alistair Nicholson - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 26 Nov 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Apr 2014


Alison Paterson - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 31 Mar 2020

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 17 Apr 2014


Paul Robert Brock - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 29 Sep 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 17 Apr 2014


Lindsay Megan Wright - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 29 Apr 2015

Address: 1 Piksha Road, Clearwater Bay, Hong Kong SAR China

Address used since 28 Aug 2014

Nearby companies

Datam Limited
New Zealand Post House

Kiwi Wealth Investments Limited Partnership
Ground Floor, New Zealand Post House

Prince Barbers Limited
75c Featherston Street

Mansoure Limited
Jacques Hair Design, Shop 1, 75

Irelax (wellington) Limited
1 Bunny Street

Kitwie Limited
Flat 303, 28 Waterloo Quay

Similar companies

45 Fund Limited
119 Featherston Street

Fisher Funds Wealth Investments General Partner Limited
New Zealand Post House

Fisher Funds Wealth Limited
7 Waterloo Quay

Garrison Bridge Advisory Services Limited
3, 120 Featherston Street

Hikunui Trustees Limited
10 Customhouse Quay

Wellamigos Limited
Level 5