General information

Kiwibank Investment Management Limited

Type: NZ Limited Company (Ltd)
9429032815061
New Zealand Business Number
2115077
Company Number
Registered
Company Status

Kiwibank Investment Management Limited (issued an NZ business number of 9429032815061) was registered on 04 Apr 2008. 4 addresses are in use by the company: Private Bag 39888, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, registered). New Zealand Post House, 7 Waterloo Quay, Wellington had been their registered address, up until 10 Sep 2018. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200 shares (100 per cent of shares), namely:
Kiwibank Limited (an entity) located at Wellington postcode 6011. The Businesscheck database was updated on 07 Feb 2024.

Current address Type Used since
Level 5, 2 Hunter Street, Wellington, 6011 Other (Address for Records) 25 Jul 2017
20 Customhouse Quay, Wellington, 6011 Physical & registered & service 10 Sep 2018
Private Bag 39888, Wellington Mail Centre, Lower Hutt, 5045 Postal 06 Oct 2023
Directors
Name and Address Role Period
Elliot Lee Smith
Oneroa, Waiheke Island, 1081
Address used since 12 Dec 2022
Oneroa, Waiheke Island, 1081
Address used since 20 Feb 2020
Director 20 Feb 2020 - current
Paul Thomas Chambers
Kelburn, Wellington, 6012
Address used since 18 Dec 2020
Wellington, 6011
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
Graeme William Watt
Miramar, Wellington, 6022
Address used since 01 Oct 2019
Director 01 Oct 2019 - 31 Aug 2020
Ian Douglas Burns
Roseneath, Wellington, 6011
Address used since 27 Nov 2017
Director 27 Nov 2017 - 20 Feb 2020
Mark Edward Wilkshire
Woburn, Lower Hutt, 5010
Address used since 31 May 2013
Director 31 May 2013 - 02 Sep 2019
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 02 Sep 2010
Director 02 Sep 2010 - 29 Sep 2017
Nicholas John Astwick
Whitby, Porirua, 5024
Address used since 02 Sep 2010
Director 02 Sep 2010 - 15 Feb 2017
Mark James Stephen
Khandallah, Wellington, 6035
Address used since 15 Nov 2012
Director 01 Jul 2011 - 29 May 2015
Gordon William Davidson
Silverstream, Upper Hutt, Wellington 5019,
Address used since 26 Feb 2009
Director 26 Feb 2009 - 05 Apr 2013
Peter Alan Meggison
Karori, Wellington, 6012
Address used since 02 Sep 2010
Director 02 Sep 2010 - 01 Jul 2011
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 04 Apr 2008
Director 04 Apr 2008 - 02 Sep 2010
Paul Robert Brock
Woburn, Lower Hutt 5010,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 26 Feb 2009
Craig Holden Stuart
Upper Hutt 5018,
Address used since 04 Apr 2008
Director 04 Apr 2008 - 27 Jul 2008
Addresses
Previous address Type Period
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 Physical 10 Sep 2015 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 10 Sep 2015 - 19 Nov 2015
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington 6011 Registered & physical 01 Jun 2010 - 10 Sep 2015
Level 6, Radio New Zealand House, 155 The Terrace, Wellington 6011 Physical & registered 04 Apr 2008 - 01 Jun 2010
Financial Data
Financial info
200
Total number of Shares
October
Annual return filing month
June
Financial report filing month
06 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Kiwibank Limited
Shareholder NZBN: 9429036917211
Entity (NZ Limited Company)
Wellington
6011
04 Apr 2008 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
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