Shortcuts

Westpac New Zealand Staff Superannuation Scheme Trustee Limited

Type: NZ Limited Company (Ltd)
9429042437635
NZBN
6020407
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 18, 151 Queen Street
Auckland 1143
New Zealand
Office address used since 09 Jul 2019
Level 2, 20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Nov 2020
Westpac New Zealand, Level 15
318 Lambton Quay
Wellington 6011
New Zealand
Delivery address used since 06 Jul 2021

Westpac New Zealand Staff Superannuation Scheme Trustee Limited, a registered company, was started on 30 Jun 2016. 9429042437635 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 14 directors: Bruce John Kerr - an active director whose contract began on 30 Jun 2016,
Ian Nicholas New - an active director whose contract began on 30 Jun 2016,
Marc David Figgins - an active director whose contract began on 08 Sep 2020,
Shelley Clare Powell - an active director whose contract began on 12 Apr 2022,
Brendon Mark Johnston - an active director whose contract began on 12 Apr 2022.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Flat 4A Waikite Apartments, 255 The Terrace, Te Aro, Wellington, 6011 (delivery address),
Pwc Tower, 15 Custom Street West, Auckland, 1010 (postal address),
Westpac New Zealand, Level 15, 318 Lambton Quay, Wellington, 6011 (delivery address),
Level 2, 20 Customhouse Quay, Wellington, 6011 (registered address) among others.
Westpac New Zealand Staff Superannuation Scheme Trustee Limited had been using Westpac New Zealand, Level 13, 318 Lambton Quay, Wellington as their physical address until 05 Nov 2020.
One entity owns all company shares (exactly 100 shares) - Westpac Nz Operations Limited - located at 6011, 16 Takutai Square, Auckland.

Addresses

Other active addresses

Address #4: Pwc Tower, 15 Custom Street West, Auckland, 1010 New Zealand

Postal address used from 05 Jul 2022

Address #5: Flat 4a Waikite Apartments, 255 The Terrace, Te Aro, Wellington, 6011 New Zealand

Delivery address used from 08 Aug 2023

Principal place of activity

Level 18, 151 Queen Street, Auckland, 1143 New Zealand


Previous addresses

Address #1: Westpac New Zealand, Level 13, 318 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 22 Jul 2019 to 05 Nov 2020

Address #2: Westpac New Zealand, Level 13, 318 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 17 Jul 2019 to 22 Jul 2019

Address #3: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 30 Jun 2016 to 17 Jul 2019

Address #4: Level 18, 151 Queen Street, Auckland, 1143 New Zealand

Registered address used from 30 Jun 2016 to 05 Nov 2020

Contact info
64 27 2840481
09 Jul 2019 Chairman of Directors
bruce.kerr@westpac.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.westpacnzstaffsuper.co.nz
05 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
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 Nz Operations Limited
Shareholder NZBN: 9429033901022
Company Number: 1859985
16 Takutai Square
Auckland
1010
New Zealand
Entity Westpac Nz Operations Limited
Shareholder NZBN: 9429033901022
Company Number: 1859985
16 Takutai Square
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Westpac Banking Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Bruce John Kerr - Director

Appointment date: 30 Jun 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 03 Jul 2020

Address: 225 The Terrace, Wellington, 6011 New Zealand

Address used since 30 Jun 2016

Address: 255 The Terrace, Wellington, 6011 New Zealand

Address used since 09 Jul 2019


Ian Nicholas New - Director

Appointment date: 30 Jun 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jun 2016


Marc David Figgins - Director

Appointment date: 08 Sep 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Sep 2020


Shelley Clare Powell - Director

Appointment date: 12 Apr 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 12 Apr 2022


Brendon Mark Johnston - Director

Appointment date: 12 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Apr 2022


Tania Talei O'brien - Director

Appointment date: 02 May 2022

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 02 May 2022


Grant David Hassell - Director

Appointment date: 01 Nov 2023

Address: Pukawa, Turangi, 3353 New Zealand

Address used since 01 Nov 2023


Timothy Patrick Mcguinness - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 13 Dec 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 15 Jul 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 14 Jul 2016


Liam David Cleary - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 12 Apr 2022

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 15 Jul 2020

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 01 Mar 2019


Mark Broughton Weenink - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 04 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2018


Joanna Lyn Mcgregor - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 31 Mar 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Jul 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jun 2016


Gina Dellabarca - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 05 Jun 2020

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 30 Jun 2016


Marc Hugh Nansen Proctor - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 01 Mar 2019

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 30 Jun 2016


Simon James Power - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 01 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2016

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

At Trustee Services Limited
Level 4, 40-42 Eden Crescent

Hatton Trustee Services Limited
Level 4, 21 Queen Street

Kdt Trustee Limited
Level 2, 100 Mayoral Drive

Lzy Trustee Company Limited
Level 1, 2 Princes Street

Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent

Rs Trustee Company Limited
Level 5, 50 Anzac Avenue