Bt Funds Management (Nz) Limited (issued an NZ business identifier of 9429039285126) was registered on 29 Nov 1989. 5 addresess are in use by the company: 16 Takutai Square, Auckland Central, Auckland, 1010 (type: postal, office). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, up until 09 Dec 2021. Bt Funds Management (Nz) Limited used more aliases, namely: B.t. Asset Management (N.z.) Limited from 29 Nov 1989 to 14 Nov 1994. 39361331 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 39361331 shares (100 per cent of shares), namely:
Bt Financial Group (Nz) Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Businesscheck's data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 15 Aug 2011 |
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical & service | 09 Dec 2021 |
| 16 Takutai Square, Auckland Central, Auckland, 1010 | Postal | 10 Mar 2025 |
| Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Office & delivery | 10 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Anne Mcgrath
Freemans Bay, Auckland, 1011
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - current |
|
Ian Nicholas New
Wharewaka, Taupo, 3330
Address used since 08 Jul 2022 |
Director | 08 Jul 2022 - current |
|
David John Green
Parnell, Auckland, 1052
Address used since 21 Jun 2023
Parnell, Auckland, 1052
Address used since 06 Mar 2023 |
Director | 06 Mar 2023 - current |
|
Sarah Jane Hearn
Remuera, Auckland, 1050
Address used since 23 May 2024 |
Director | 23 May 2024 - current |
|
Russell Denis Jones
Takapuna, Auckland, 0622
Address used since 24 Feb 2025 |
Director | 24 Feb 2025 - current |
|
Tania Talei O'brien
Belmont, Lower Hutt, 5010
Address used since 12 May 2022 |
Director | 12 May 2022 - 20 Dec 2024 |
|
Andrew John Bashford
Remuera, Auckland, 1050
Address used since 22 Aug 2022 |
Director | 22 Aug 2022 - 02 Feb 2024 |
|
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 13 May 2022 |
Director | 13 May 2022 - 22 Aug 2022 |
|
Ian Nicholas New
Karori, Wellington, 6012
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 29 Apr 2022 |
|
Karen Lee Silk
St Heliers, Auckland, 1071
Address used since 20 Dec 2017 |
Director | 20 Dec 2017 - 14 Apr 2022 |
|
Simon James Power
Remuera, Auckland, 1050
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - 15 Nov 2021 |
|
David Alexander Mclean
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 25 Jun 2021 |
|
Andrew David Walker
Nsw, 2021
Address used since 25 Feb 2019 |
Director | 25 Feb 2019 - 04 Nov 2019 |
|
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 15 Dec 2017 |
|
Andrew Richard Edward Kerr
Mount Eden, Auckland, 1024
Address used since 09 May 2016 |
Director | 09 Nov 2015 - 03 Nov 2017 |
|
Martyn Wild
North Turramurra, Nsw, 2074
Address used since 16 Aug 2016 |
Director | 16 Aug 2016 - 27 Mar 2017 |
|
Patrick Keble Farrell
Glebe Nsw, 2037
Address used since 30 Jul 2015 |
Director | 08 Nov 2012 - 01 Jun 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 | 01 Nov 2011 - 01 Jul 2015 |
|
Simon James Power
Remuera, Auckland, 1050
Address used since 05 Feb 2013 |
Director | 22 Jul 2012 - 28 May 2015 |
|
Peter Graham Clare
Auckland, 1010
Address used since 21 Oct 2013 |
Director | 02 Apr 2012 - 12 Aug 2014 |
|
Richard Warren Jamieson
Pymble, Sydney Nsw, 2073
Address used since 14 Mar 2011 |
Director | 01 Dec 2009 - 08 Nov 2012 |
|
David Alexander Mclean
Devonport, North Shore City, 0624
Address used since 11 Mar 2010 |
Director | 01 Dec 2009 - 31 Oct 2012 |
|
George Frazis
Orakei, Auckland, 1071
Address used since 11 Mar 2010 |
Director | 02 Mar 2009 - 02 Apr 2012 |
|
Mark John Smith
2090, Australia,
Address used since 06 Mar 2009 |
Director | 06 Mar 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 11 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 Rogers-jenkins
St Heliers, Auckland,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 08 Jun 2007 |
|
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 17 Feb 2003 Address used since 20 May 2016 |
Director | 14 Nov 2002 - 02 Apr 2007 |
|
Mark John Smith
Devenport, Auckland,
Address used since 30 Jun 2004 |
Director | 30 Jun 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 06 Dec 2002 |
Director | 14 Nov 2002 - 24 Feb 2005 |
|
Richard (alternate Director For David C Clarke) Willcock
Boronia Park N S W 2110, Australia,
Address used since 14 Nov 2002 |
Director | 14 Nov 2002 - 24 Feb 2005 |
|
Wayne Anthony Burns
Campbells Bay, Auckland,
Address used since 03 Dec 2002 |
Director | 14 Nov 2002 - 30 Jun 2004 |
|
Craig Hamilton Stobo
St Marys Bay, Auckland,
Address used since 10 Jun 1998 |
Director | 10 Jun 1998 - 26 Mar 2004 |
|
Andrew Hamish South
Parnell, Auckland,
Address used since 03 Dec 2002 |
Director | 14 Nov 2002 - 03 Mar 2004 |
|
Michael John Newton
Devonport, Auckland,
Address used since 16 May 2002 |
Director | 05 Oct 2000 - 13 Feb 2003 |
|
Richard Willcock
Boronia Park Nsw 2111, Australia,
Address used since 31 Oct 2002 |
Director | 31 Oct 2002 - 03 Dec 2002 |
|
Geoffrey Ian Martin
Greenwich, Nsw 2065, Australia,
Address used since 13 Mar 2000 |
Director | 13 Mar 2000 - 31 Oct 2002 |
|
Myles Kingston Baron-hay
St Heliers, Auckland,
Address used since 10 Jun 1998 |
Director | 10 Jun 1998 - 02 Oct 2000 |
|
John Thomas Macfarlane
Takapuna, Auckland,
Address used since 05 Apr 1995 |
Director | 05 Apr 1995 - 31 Aug 1999 |
|
Jules Justus Michael Stephan
Herne Bay, Auckland,
Address used since 05 Apr 1995 |
Director | 05 Apr 1995 - 31 Aug 1999 |
|
Terrance Robb Power
Lower Templestowe, Victoria 3107, Australia,
Address used since 12 Mar 1996 |
Director | 12 Mar 1996 - 31 Aug 1999 |
|
Bruce Phillip Bonyhady
East Lindfield, N S W 2070, Australia,
Address used since 10 Oct 1996 |
Director | 10 Oct 1996 - 31 Aug 1999 |
|
Robert Alexander Ferguson
Northwood, Sydney, Australia,
Address used since 28 Nov 1997 |
Director | 28 Nov 1997 - 31 Aug 1999 |
|
Scott Redvers Perkins
Parnell, Auckland,
Address used since 10 Jun 1998 |
Director | 10 Jun 1998 - 31 Aug 1999 |
|
Geoffrey Ian Martin
Longueville, N S W 2065, Australia,
Address used since 29 Feb 1996 |
Director | 29 Feb 1996 - 15 Jul 1999 |
|
Graeme Hilton George Fowler
Epsom, Auckland,
Address used since 28 Feb 1996 |
Director | 28 Feb 1996 - 10 Jun 1998 |
|
Robert William Bentley Morrison
Remuera, Auckland,
Address used since 14 Apr 1997 |
Director | 14 Apr 1997 - 01 Jun 1998 |
|
Lindsay Megan Wright
Mt Eden,
Address used since 20 Dec 1996 |
Director | 20 Dec 1996 - 07 Nov 1997 |
|
Gavin Ronald Walker
Remuera, Auckland,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 01 Sep 1997 |
|
Brian Edwin Scullin
Rozelle, N S W 2039, Australia,
Address used since 04 Mar 1996 |
Director | 04 Mar 1996 - 10 Oct 1996 |
|
Robert Alexander Ferguson
Northwood, Sydney Nsw, Australia,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 29 Feb 1996 |
|
Peter Hastings Warne
Mosman, Sydney, Australia,
Address used since 05 Sep 1994 |
Director | 05 Sep 1994 - 29 Feb 1996 |
|
John Phillip Key
Remuera, Auckland,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 20 Mar 1995 |
|
Lindsay Megan Wright
Mt Eden, Auckland,
Address used since 24 Aug 1994 |
Director | 24 Aug 1994 - 07 Sep 1994 |
|
Bruce Anthony Hogan
Beecroft, Sydney Nsw 2119, Australia,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 05 Sep 1994 |
| Type | Used since | |
|---|---|---|
| Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Office & delivery | 10 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 27 Feb 2019 - 09 Dec 2021 |
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 29 Oct 2012 - 27 Feb 2019 |
| Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg Affairs & Gc Nz), 53 Galway Street, 1010 | Physical | 21 Feb 2012 - 29 Oct 2012 |
| Westpac On Takutai Square, (c/o Belinda Moffat - Legal), 53 Galway Street, 1010 | Physical | 15 Aug 2011 - 21 Feb 2012 |
| Westac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 28 Apr 2011 - 15 Aug 2011 |
| Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, 1010 | Physical | 28 Apr 2011 - 15 Aug 2011 |
| 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 | Physical | 03 May 2006 - 15 Oct 2008 |
| Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 04 Aug 2004 - 04 Aug 2004 |
| Level 15, Anz Centre, 23 - 29 Albert Street, Auckland | Physical | 01 Apr 2000 - 03 May 2006 |
| Level 3, Pricewaterhouse Centre, 66 Wyndham Street, Auckland | Registered | 01 Apr 2000 - 04 Aug 2004 |
| Level 3, Pricewaterhouse Centre, 66 Wyndham Street, Auckland | Physical | 01 Apr 2000 - 01 Apr 2000 |
| Level 7, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical & registered | 16 Sep 1999 - 01 Apr 2000 |
| 9th Floor, The Stock Exchange Centre, 191-201 Queen Street, Auckland | Physical | 10 Jan 1997 - 16 Sep 1999 |
| 9th Floor, Stock Exchange Centre, 191-201 Queen St, Auckland | Registered | 10 Jan 1997 - 16 Sep 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bt Financial Group (nz) Limited Shareholder NZBN: 9429037532451 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
29 Nov 1989 - current |
| Effective Date | 29 Apr 2018 |
| Name | Westpac Banking Corporation |
| Type | Listed Public Company |
| Ultimate Holding Company Number | 969563 |
| Country of origin | AU |
| Address |
Westpac On Takutai Square 16 Takutai Square Auckland 1010 |
![]() |
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 |