Annuitas Management Limited (New Zealand Business Number 9429036773855) was registered on 25 Sep 2001. 6 addresess are in use by the company: Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington had been their registered address, up until 22 Apr 2020. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50% of shares), namely:
Board Of Trustees Of The National Provident Fund (an other) located at 95 Customhouse Quay, Wellington. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Government Superannuation Fund Authority (an other) - located at 95 Customhouse Quay, Wellington. "Managed Funds" (ANZSIC K641955) is the category the Australian Bureau of Statistics issued to Annuitas Management Limited. Businesscheck's database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6140 | Postal & invoice & office & delivery | 02 Aug 2019 |
Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Physical & service | 12 Aug 2019 |
Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Registered | 22 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Dr Edward John Schuck
Oneroa, Waiheke Island, 1081
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - current |
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - current |
Sarah Natalie Park
Bluff Hill, Napier, 4110
Address used since 14 Jul 2022 |
Director | 14 Jul 2022 - current |
Hugh Duncan Stevens
Karori, Wellington, 6012
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Alison Claire O'connell
Scarborough, Christchurch, 8081
Address used since 04 Sep 2020 |
Director | 04 Sep 2020 - 30 Apr 2023 |
Stephen Patrick Ward
Khandallah, Wellington, 6035
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - 30 Jun 2022 |
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 31 Jul 2020 |
Cecilia Tarrant
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2013 |
Director | 07 Aug 2013 - 30 Jun 2019 |
Graeme Robertson Mitchell
Woburn, Lower Hutt, 5010
Address used since 18 Aug 2016 |
Director | 18 Aug 2016 - 30 Jun 2019 |
Catherine Mary Mcdowell
Luera, New South Wales, 2780
Address used since 02 Mar 2017 |
Director | 01 Jul 2015 - 01 Sep 2017 |
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 18 Aug 2015 |
Director | 01 Aug 2011 - 30 Apr 2017 |
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 18 Aug 2015 |
Director | 01 Oct 2009 - 18 Aug 2016 |
Paul Gerard Foley
Wadestown, Wellington,
Address used since 01 May 2010 |
Director | 01 May 2010 - 30 Jun 2015 |
David John May
Belmont, Lower Hutt, 5010
Address used since 11 Aug 2003 |
Director | 25 Sep 2001 - 31 May 2012 |
Timothy Patrick Mcguinness
Tawa, Wellington, 5028
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 31 May 2011 |
Roy Robert Tiffin
Khandallah, Wellington 6004, 6035
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 30 Apr 2010 |
Susan Jane Sheldon
Cashmere, Christchurch, 8022
Address used since 26 Sep 2001 |
Director | 26 Sep 2001 - 30 Sep 2009 |
Basil Manderson Logan
Rd 1, Upper Hutt,
Address used since 25 Sep 2001 |
Director | 25 Sep 2001 - 31 May 2008 |
Girol Karacaoglu
Karori, Wellington,
Address used since 26 Sep 2001 |
Director | 26 Sep 2001 - 31 May 2005 |
Susan Jane Weaver
Newmarket, Auckland,
Address used since 12 Nov 2001 |
Director | 12 Nov 2001 - 28 Nov 2003 |
Timothy Patrick Mcguinness
Tawa, Wellington,
Address used since 12 Nov 2001 |
Director | 12 Nov 2001 - 28 Nov 2003 |
Neville Garde Austen Young
Kelburn, Wellington,
Address used since 11 Aug 2003 |
Director | 25 Sep 2001 - 24 Sep 2003 |
David Houghton Wale
Johnsonville, Wellington,
Address used since 25 Sep 2001 |
Director | 25 Sep 2001 - 20 Feb 2003 |
Level 12, The Todd Building , 95 Customhouse Quay , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington, 6011 | Registered | 12 Aug 2019 - 22 Apr 2020 |
Level 12, The Todd Building, 95 Customhouse Quay, Wellington | Registered & physical | 18 Aug 2003 - 12 Aug 2019 |
Level 12, Lombard House, 95 Customhouse Quay, Wellington | Registered & physical | 26 May 2003 - 18 Aug 2003 |
Level 16, Lombard House, 95 Customhouse Quay, Wellington | Physical & registered | 25 Sep 2001 - 26 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Board Of Trustees Of The National Provident Fund Other (Other) |
95 Customhouse Quay Wellington |
25 Sep 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Government Superannuation Fund Authority Other (Other) |
95 Customhouse Quay Wellington |
25 Sep 2001 - current |
Todd Sisson (nz) Limited The Todd Building |
|
Marokopa Drilling Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Nova Energy Limited Level 15, The Todd Building |
|
Tio (nz) Limited The Todd Building |
Red Challenger Limited 109 Blenheim Road |
Culwalla Consulting Limited 202c Kohimarama Road |
Anz Finance And Equity Management Limited Level 4, Phillips Fox Tower |
Gbpensions Limited Mercari Business Centre |
Castle Point Funds Management Limited Generator Britomart Place, Level 10 |
Generate Investment Management Limited Level 9, Jarden House, 21 Queen Street |