Shortcuts

Rbnz Superannuation Nominees Limited

Type: NZ Limited Company (Ltd)
9429042409748
NZBN
6004336
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Po Box 1096
Wellington
Wellington 6140
New Zealand
Postal address used since 18 Jun 2020
20 Ballance Street
Wellington Central
Wellington 6140
New Zealand
Office & delivery address used since 18 Jun 2020
Level 7, Kiwi Wealth House
20 Ballance Street
Wellington 6140
New Zealand
Physical & registered & service address used since 07 Jul 2020

Rbnz Superannuation Nominees Limited, a registered company, was launched on 15 Jun 2016. 9429042409748 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. The company has been managed by 15 directors: Victor Alan Langford - an active director whose contract began on 15 Jun 2016,
Michael Hamilton Reddell - an active director whose contract began on 15 Jun 2016,
Murray Allan Sherwin - an active director whose contract began on 21 Mar 2024,
David John Archer - an active director whose contract began on 29 Nov 2024,
Gregory John Reilly - an active director whose contract began on 06 Dec 2024.
Updated on 02 Jun 2025, our database contains detailed information about 3 addresses this company uses, namely: Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (physical address),
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (registered address),
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (service address),
Po Box 1096, Wellington, Wellington, 6140 (postal address) among others.
Rbnz Superannuation Nominees Limited had been using Level 5, Simpl House, 40 Mercer Street, Wellington as their registered address up to 07 Jul 2020.
A total of 60 shares are allotted to 5 shareholders (5 groups). The first group includes 20 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (16.67%). Finally there is the third share allocation (10 shares 16.67%) made up of 1 entity.

Addresses

Principal place of activity

20 Ballance Street, Wellington Central, Wellington, 6140 New Zealand


Previous addresses

Address #1: Level 5, Simpl House, 40 Mercer Street, Wellington, 6142 New Zealand

Registered & physical address used from 17 Mar 2017 to 07 Jul 2020

Address #2: 2 The Terrace, Wellington, Wellington, 6140 New Zealand

Physical & registered address used from 15 Jun 2016 to 17 Mar 2017

Contact info
64 04 4990277
26 Jun 2019 Phone
elizabeth.jennings@mjw.co.nz
26 Jun 2019 Email
wgtn@mjw.co.nz
26 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: June

Annual return last filed: 21 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Sherwin, Murray Allan Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Archer, David John Basel
4054
Switzerland
Shares Allocation #3 Number of Shares: 10
Director Reilly, Gregory John Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Langford, Victor Alan Thorndon
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Reddell, Michael Hamilton Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Owen, Sarah Elizabeth Grafton
Auckland
1023
New Zealand
Individual Bascand, Geoffrey Michael Woburn
Lower Hutt
5010
New Zealand
Individual Mcdermott, John James Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Leech, Gregory Glenn Wilton
Wellington
6012
New Zealand
Individual Jeffs, Nicholas Andrew Wadestown
Wellington
6012
New Zealand
Individual Jupp, Ian Brandon Miramar
Wellington
6022
New Zealand
Individual White, Bruce Donald Paremata
Porirua
5024
New Zealand
Individual Sherwin, Murray Allan Khandallah
Wellington
6035
New Zealand
Individual Ross, Christopher Jonathan Parnell
Auckland
1052
New Zealand
Individual Taylor, Keith Bruce Seatoun
Wellington
6022
New Zealand
Directors

Victor Alan Langford - Director

Appointment date: 15 Jun 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Jun 2016


Michael Hamilton Reddell - Director

Appointment date: 15 Jun 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Jun 2016


Murray Allan Sherwin - Director

Appointment date: 21 Mar 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Mar 2024


David John Archer - Director

Appointment date: 29 Nov 2024

Address: Basel, 4054 Switzerland

Address used since 29 Nov 2024


Gregory John Reilly - Director

Appointment date: 06 Dec 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 06 Dec 2024


Sarah Elizabeth Owen - Director (Inactive)

Appointment date: 21 Oct 2022

Termination date: 15 May 2025

Address: Grafton, Auckland, 1023 New Zealand

Address used since 21 Oct 2022


John James Mcdermott - Director (Inactive)

Appointment date: 01 Oct 2023

Termination date: 06 Dec 2024

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2023


Gregory Glenn Leech - Director (Inactive)

Appointment date: 01 Sep 2023

Termination date: 24 Oct 2024

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Sep 2023


Ian Brandon Jupp - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 21 Mar 2024

Address: Miramar, Wellington, 6022 New Zealand

Address used since 15 Jun 2016


Nicholas Andrew Jeffs - Director (Inactive)

Appointment date: 06 Jan 2022

Termination date: 01 Oct 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 06 Jan 2022


Bruce Donald White - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 29 Jul 2023

Address: Paremata, Porirua, 5024 New Zealand

Address used since 10 May 2019


Christopher Jonathan Ross - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 30 Jun 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Jul 2019


Geoffrey Michael Bascand - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 06 Jan 2022

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 15 Jun 2016


Keith Bruce Taylor - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 22 Jul 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 15 Jun 2016


Murray Allan Sherwin - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 24 Mar 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Jun 2016

Nearby companies

Payments Nz Limited
Level 6, Simpl House

Angus & Associates Limited
Level 5, Simpl House

Acumen New Zealand Limited
Level 7 Simpl House

Gee Key Limited
40 Mercer Street

Momentumiq Limited
Level 8

Carrfisher Properties Limited
C/- Hall Chartered Accountants Ltd

Similar companies

Bankend Green Limited
Level 13

Brookwood Estate Limited
Level 4

Forest Partnerships Holding Limited
Level 12

N7 Limited
State Insurance Tower

P8 Limited
State Insurance Tower

Roux Investment Limited
Level 12