Westpac Financial Services Group-Nz- Limited (issued an NZ business number of 9429035523260) was launched on 17 Mar 2004. 2 addresses are currently in use by the company: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (type: physical, service). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, until 09 Dec 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Westpac Equity Holdings Pty Limited (an other) located at 275 Kent Street, Sydney, Nsw 2000, Australia. "Bank operation" (ANZSIC K622110) is the classification the Australian Bureau of Statistics issued Westpac Financial Services Group-Nz- Limited. The Businesscheck data was last updated on 14 Dec 2024.
Current address | Type | Used since |
---|---|---|
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 28 Apr 2011 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical & service | 09 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
David Buchanan Peters
Westmere, Auckland, 1022
Address used since 30 Nov 2021 |
Director | 30 Nov 2021 - current |
Kerry Louise Conway
Epsom, Auckland, 1023
Address used since 02 Nov 2021 |
Director | 02 Nov 2021 - 26 Jan 2024 |
Johanna Claire Sawden
Kohimarama, Auckland, 1071
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 26 Nov 2021 |
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 02 Nov 2021 |
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - 01 Oct 2021 |
Katherine Christoffersen
Greenhithe, Auckland, 0632
Address used since 29 Mar 2016 |
Director | 26 Jun 2015 - 15 Aug 2019 |
Karen Lee Silk
St Heliers, Auckland, 1071
Address used since 16 Mar 2018 |
Director | 16 Mar 2018 - 18 Jun 2019 |
Andrew Richard Edward Kerr
Mount Eden, Auckland, 1024
Address used since 09 May 2016 |
Director | 15 Sep 2015 - 14 Nov 2017 |
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 18 Feb 2016 |
Director | 18 Feb 2016 - 20 Oct 2017 |
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 03 Jul 2015 |
Director | 03 Jul 2015 - 19 Feb 2016 |
James Joseph Tate
Epping, Nsw, 2121
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 26 Jun 2015
Epping, Nsw, 2121
Address used since 01 Jan 1970 |
Director | 26 Jun 2015 - 15 Sep 2015 |
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014 |
Director | 01 Nov 2011 - 03 Jul 2015 |
Simon James Power
Remuera, Auckland, 1050
Address used since 05 Feb 2013 |
Director | 18 Aug 2012 - 26 Jun 2015 |
David Alexander Mclean
Devonport, North Shore City, 0624
Address used since 22 Mar 2010 |
Director | 01 Dec 2009 - 31 Oct 2012 |
Mark John Smith
2090, Australia,
Address used since 06 Mar 2009 |
Director | 06 Mar 2009 - 31 Aug 2012 |
Ian Nicholas New
Karori, Wellington, 6012
Address used since 17 Mar 2004 |
Director | 17 Mar 2004 - 18 Aug 2012 |
George Frazis
Orakei, Auckland, 1071
Address used since 22 Mar 2010 |
Director | 02 Mar 2009 - 01 Mar 2012 |
Richard Warren Jamieson
Pymble, Sydney Nsw, 2073
Address used since 14 Mar 2011 |
Director | 01 Dec 2009 - 01 Mar 2012 |
Royce Noel Brennan
Mosman, Sydney, Nsw, 2088
Address used since 02 Apr 2010 |
Director | 26 Jul 2007 - 09 Feb 2011 |
Bruce James Murray Mclachlan
Stanley Point, North Shore City, 0624
Address used since 22 Mar 2010 |
Director | 19 Nov 2007 - 01 Aug 2010 |
David Melville Cunningham
Paraparaumu,
Address used since 28 Nov 2005 |
Director | 28 Nov 2005 - 12 Aug 2009 |
Bradley John Cooper
Takapuna, Auckland,
Address used since 05 Oct 2007 |
Director | 02 Apr 2007 - 02 Mar 2009 |
Stewart Creswell Brentnall
Warrawee, Nsw 2074, Australia,
Address used since 07 Mar 2008 |
Director | 07 Mar 2008 - 02 Mar 2009 |
Robert Neil Coombe
Balmain, Nsw 2041, Australia,
Address used since 24 Feb 2005 |
Director | 24 Feb 2005 - 31 Jan 2008 |
Richard Allan Ford
Remuera, Auckland,
Address used since 30 Mar 2005 |
Director | 30 Mar 2005 - 31 Oct 2007 |
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 08 Jun 2007 |
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 17 Mar 2004 |
Director | 17 Mar 2004 - 02 Apr 2007 |
Mark John Smith
Devenport, Auckland,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 09 Feb 2006 |
Michelle Elisa Van Gaalen
Parnell, Auckland,
Address used since 26 Jul 2004 |
Director | 26 Jul 2004 - 20 Jun 2005 |
David Clarence Clarke
Point Piper, Nsw 2027, Australia,
Address used since 17 Mar 2004 |
Director | 17 Mar 2004 - 24 Feb 2005 |
Previous address | Type | Period |
---|---|---|
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 17 Jan 2019 - 09 Dec 2021 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 29 Oct 2012 - 17 Jan 2019 |
Westpac On Takutai Square, (c/o M.hendriksen, Dispute Resolution), 53 Galway Street, Auckland, 1010 | Physical | 26 Oct 2012 - 29 Oct 2012 |
Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg Affairs & Gc Nz), 53 Galway Street, Auckland, 1010 | Physical | 21 Feb 2012 - 26 Oct 2012 |
Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 28 Apr 2011 - 21 Feb 2012 |
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 15 Oct 2008 - 28 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 17 Mar 2004 - 28 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 17 Mar 2004 - 15 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Westpac Equity Holdings Pty Limited Other (Other) |
275 Kent Street, Sydney Nsw 2000, Australia |
17 Mar 2004 - current |
Effective Date | 29 Apr 2018 |
Name | Westpac Banking Corporation |
Type | Listed Public Company |
Country of origin | AU |
Address |
Level 20, 275 Kent Street Sydney Nsw 2000 |
Westpac Securitisation Management NZ Limited Westpac On Takutai Square |
|
Westpac NZ Covered Bond Limited Westpac On Takutai Square |
|
Westpac NZ Covered Bond Holdings Limited Westpac On Takutai Square |
|
Number 120 Limited Westpac On Takutai Square |
|
Westpac NZ Securitisation Limited Westpac On Takutai Square |
|
Westpac NZ Securitisation Holdings Limited Westpac On Takutai Square |
Westpac NZ Covered Bond Limited Westpac On Takutai Square |
Westpac NZ Covered Bond Holdings Limited Westpac On Takutai Square |
Westpac New Zealand Limited Westpac On Takutai Square |
Westpac Equity Investments NZ Limited Westpac On Takutai Square |
China Construction Bank (new Zealand) Limited Vero Centre, 48 Shortland Street |
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |