General information

Kiwi Wealth Management Limited

Type: NZ Limited Company (Ltd)
9429030737419
New Zealand Business Number
3758632
Company Number
Registered
Company Status

Kiwi Wealth Management Limited (issued an NZ business number of 9429030737419) was registered on 28 Mar 2012. 2 addresses are currently in use by the company: 20 Ballance Street, Wellington Central, Wellington, 6011 (type: registered, physical). 20 Customhouse Quay, Wellington had been their registered address, up to 30 Oct 2020. 44500001 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Kiwi Group Holdings Limited (an entity) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 100% of all shares (exactly 44500000 shares); it includes
Kiwi Group Holdings Limited (an entity) - located at Wellington. Our database was updated on 26 Jan 2022.

Current address Type Used since
Level 5, 2 Hunter Street, Wellington, 6011 Other (Address for Records) 25 Jul 2017
20 Ballance Street, Wellington Central, Wellington, 6011 Physical 15 Oct 2020
20 Ballance Street, Wellington Central, Wellington, 6011 Registered 30 Oct 2020
Directors
Name and Address Role Period
Gregg Douglas Behrens
Parnell, Auckland, 1052
Address used since 01 Feb 2020
Director 01 Feb 2020 - current
Michael Charles John O'donnell
Seatoun, Wellington, 6022
Address used since 02 Mar 2021
Director 02 Mar 2021 - current
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 02 Mar 2021
Director 02 Mar 2021 - current
David Anderson Smith
Newtown, Wellington, 6021
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 12 Jul 2021
Director 12 Jul 2021 - current
Alistair Jeffrey Nicholson
Rd 1, Queenstown, 9371
Address used since 27 Nov 2017
Director 27 Nov 2017 - 26 Nov 2020
Alison Paterson
121 Customs Street West, Auckland, 1010
Address used since 28 Apr 2017
Director 28 Apr 2017 - 31 Mar 2020
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 28 Mar 2012
Director 28 Mar 2012 - 29 Sep 2017
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 15 Jul 2013
Director 15 Jul 2013 - 28 Apr 2017
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 13 Dec 2013
Director 28 Mar 2012 - 12 Dec 2014
Stuart Lindsay Bremner
Mairangi Bay, Auckland, 0630
Address used since 28 Mar 2012
Director 28 Mar 2012 - 05 Jul 2013
Addresses
Previous address Type Period
20 Customhouse Quay, Wellington, 6011 Registered 10 Sep 2018 - 30 Oct 2020
20 Customhouse Quay, Wellington, 6011 Physical 10 Sep 2018 - 15 Oct 2020
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 08 Apr 2016 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 19 Nov 2015 - 08 Apr 2016
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 10 Sep 2015 - 19 Nov 2015
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical 10 Sep 2015 - 10 Sep 2018
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical & registered 28 Mar 2012 - 10 Sep 2015
Financial Data
Financial info
44500001
Total number of Shares
October
Annual return filing month
26 Oct 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Entity (NZ Limited Company)
Wellington
6011
28 Mar 2012 - current
Shares Allocation #2 Number of Shares: 44500000
Shareholder Name Address Period
Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Entity (NZ Limited Company)
Wellington
6011
28 Mar 2012 - current

Ultimate Holding Company
Effective Date 22 Feb 2016
Name New Zealand Post Limited
Type Ltd
Ultimate Holding Company Number 315766
Country of origin NZ
Location
Companies nearby
Datam Limited
New Zealand Post House
Kiwi Wealth Investments Limited Partnership
Level 8, New Zealand Post House
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street