Westpac Equity Investments Nz Limited (issued an NZ business identifier of 9429037494148) was started on 01 Sep 1999. 5 addresess are currently in use by the company: General Counsel, Legal, Po Box 934, Auckland, 1010 (type: postal, office). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, up until 09 Dec 2021. Westpac Equity Investments Nz Limited used more names, namely: Augusta Equities Limited from 04 Jun 2002 to 29 Aug 2006, Agc Equities Limited (01 Sep 1999 to 04 Jun 2002). 43050000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 43050000 shares (100 per cent of shares), namely:
Westpac Holdings - Nz - Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. "Bank operation" (business classification K622110) is the classification the ABS issued Westpac Equity Investments Nz Limited. The Businesscheck database was last updated on 30 Dec 2024.
Current address | Type | Used since |
---|---|---|
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 18 Apr 2011 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical & service | 09 Dec 2021 |
General Counsel, Legal, Po Box 934, Auckland, 1010 | Postal | 30 Mar 2022 |
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Office & delivery | 30 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen O'brien
Remuera, Auckland, 1050
Address used since 19 Oct 2021 |
Director | 19 Oct 2021 - current |
Reuben Shaun Tucker
Sunnyhills, Auckland, 2010
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - current |
Dirk Christopher Mcliesh
Khandallah, Wellington, 6035
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - current |
Andrew John Bashford
Remuera, Auckland, 1050
Address used since 16 May 2022 |
Director | 16 May 2022 - 06 Oct 2022 |
Carolyn Mary Kidd
Mount Albert, Auckland, 1025
Address used since 07 Mar 2016 |
Director | 07 Mar 2016 - 27 May 2022 |
Simon James Power
Remuera, Auckland, 1050
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - 28 Jan 2022 |
Andrew John Bashford
Remuera, Auckland, 1050
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - 15 Nov 2021 |
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 01 Oct 2021 |
Simon James Power
Remuera, Auckland, 1050
Address used since 24 Aug 2020 |
Director | 24 Aug 2020 - 25 Jun 2021 |
Karen Lee Ann Silk
St Heliers, Auckland, 1071
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 24 Aug 2020 |
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 15 Dec 2017 |
William John Wilson
Lane Cove, Nsw, 2066
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 19 Feb 2016 |
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 19 Feb 2016 |
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014 |
Director | 25 Jul 2011 - 01 Jul 2015 |
William David Malcolm
Greenlane, Auckland, 1051
Address used since 25 Jan 2014 |
Director | 01 Apr 2013 - 26 Jun 2015 |
Mariette Maria Bernadette Van Ryn
Remuera, Auckland, 1050
Address used since 29 Mar 2010 |
Director | 23 Nov 2009 - 10 Apr 2015 |
David Andrew Watts
Kohimarama, Auckland, 1071
Address used since 31 Jul 2012 |
Director | 01 Jul 2010 - 01 Apr 2013 |
David Alexander Mclean
Devonport, Auckland, 0624
Address used since 09 Jul 2007 |
Director | 09 Jul 2007 - 31 Oct 2012 |
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 01 Mar 2012 |
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 29 Mar 2010 |
Director | 17 Jun 2009 - 11 Mar 2011 |
Royce Noel Brennan
511 Kent Street, Sydney Nsw 2000,
Address used since 09 Dec 2009 |
Director | 02 May 2006 - 01 Jul 2010 |
George Frazis
Orakei, Auckland, 1071
Address used since 29 Mar 2010 |
Director | 02 Mar 2009 - 01 Jul 2010 |
Bradley John Cooper
Takapuna, Auckland,
Address used since 05 Oct 2007 |
Director | 02 Apr 2007 - 02 Mar 2009 |
Gavin William Street
St Marys Bay, Auckland,
Address used since 05 Oct 2007 |
Director | 09 Jul 2007 - 05 Dec 2008 |
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 13 Aug 2004 |
Director | 13 Aug 2004 - 09 Jul 2007 |
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 24 Mar 2003 |
Director | 24 Mar 2003 - 02 Apr 2007 |
Simon Robert Jensen
Seatoun, Wellington,
Address used since 14 Sep 2001 |
Director | 14 Sep 2001 - 16 Feb 2007 |
Douglas Carter
Churton Park, Wellington,
Address used since 26 Mar 2002 |
Director | 26 Mar 2002 - 24 Dec 2005 |
Richard Mataira
Khandallah, Wellington,
Address used since 13 Aug 2003 |
Director | 13 Aug 2003 - 21 Apr 2004 |
Stewart Blythe Mcrobie
Ngaio, Wellington,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 27 Jun 2003 |
David Thomas Gallagher
St Heliers, Auckland,
Address used since 20 Dec 1999 |
Director | 20 Dec 1999 - 21 Jun 2002 |
Vernon Frederick Curtis
Thorndon, Wellington,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 26 Mar 2002 |
Alistair James Alexander Gilchrist
Howick, Auckland,
Address used since 28 Feb 2001 |
Director | 28 Feb 2001 - 26 Mar 2002 |
Ross Alexander Aitken
Khandallah, Wellington,
Address used since 01 Sep 1999 |
Director | 01 Sep 1999 - 14 Sep 2001 |
Paula Rene Starkey
Takapuna, Auckland,
Address used since 01 Sep 1999 |
Director | 01 Sep 1999 - 28 Feb 2001 |
Graeme Ian Johnson
Kelburn, Wellington,
Address used since 12 Oct 1999 |
Director | 12 Oct 1999 - 15 Dec 2000 |
John Barclay Sinclair
Birkenhead, Auckland,
Address used since 01 Sep 1999 |
Director | 01 Sep 1999 - 30 Nov 2000 |
Harold Maffey Price
326 Oriental Parade, Oriental Bay, Wellington,
Address used since 01 Sep 1999 |
Director | 01 Sep 1999 - 20 Dec 1999 |
Type | Used since | |
---|---|---|
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Office & delivery | 30 Mar 2022 |
Westpac On Takutai Square , 16 Takutai Square , Auckland , 1010 |
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 | 26 Oct 2012 - 17 Jan 2019 |
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 |
Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 | Physical | 29 Apr 2011 - 21 Feb 2012 |
Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 28 Apr 2011 - 29 Apr 2011 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 18 Apr 2011 - 28 Apr 2011 |
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 16 Oct 2008 - 18 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 26 Mar 2003 - 16 Oct 2008 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 26 Mar 2003 - 18 Apr 2011 |
Level 7, 318-324 Lambton Quay, Wellington | Registered | 14 Apr 2000 - 26 Mar 2003 |
Level 7, 318-324 Lambton Quay, Wellington | Registered | 12 Apr 2000 - 14 Apr 2000 |
Level 7, 318-324 Lambton Quay, Wellington | Physical | 02 Sep 1999 - 26 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Westpac Holdings - NZ - Limited Shareholder NZBN: 9429039857385 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
05 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Augusta (1962) Limited Shareholder NZBN: 9429040675978 Company Number: 63686 Entity |
01 Sep 1999 - 02 Feb 2006 | |
Augusta (1962) Limited Shareholder NZBN: 9429040675978 Company Number: 63686 Entity |
01 Sep 1999 - 02 Feb 2006 |
Effective Date | 29 Apr 2018 |
Name | Westpac Banking Corporation |
Type | Listed Public Company |
Ultimate Holding Company Number | 269166 |
Country of origin | AU |
Address |
Level 20, Westpac Place 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 Financial Services Group-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 |