General information

Rabobank New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040969855
New Zealand Business Number
2874
Company Number
Registered
Company Status
K622110 - Bank Operation
Industry classification codes with description

Rabobank New Zealand Limited (issued a New Zealand Business Number of 9429040969855) was launched on 07 Feb 1935. 1 address is currently in use by the company: Level 23, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 (type: physical, registered). Wrightson House, 14 Hartham Place, Porirua had been their physical address, up until 22 Feb 1999. Rabobank New Zealand Limited used other names, namely: Rabo Wrightson Finance Limited from 17 Apr 1998 to 15 Sep 1999, Wrightson Farmers Finance Limited (07 Feb 1935 to 17 Apr 1998). 275600000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 20600000 shares (7.47 per cent of shares). Next there is the 3rd group of shareholders, share allocation (55000000 shares, 19.96%) belongs to 1 entity, namely:
Rabobank International Holding B.v. (an other). "Bank operation" (business classification K622110) is the category the ABS issued Rabobank New Zealand Limited. Our information was updated on 06 Nov 2019.

Current address Type Used since
Level 23, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 Physical & registered 20 Jun 2011
Contact info
64 0800 500933
Phone (Phone)
greg.kelly@rabobank.com
Email
www.rabobank.co.nz
Website
Directors
Name and Address Role Period
Bernardus M. Director 26 Nov 2010 - current
Anne Bernadette Brennan
201 Sussex Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
201 Sussex Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
South Coogee, Nsw, 2034
Address used since 28 Nov 2011
Director 28 Nov 2011 - current
Henricus Wilhelmus Van Der Heyden
Lake Tarawera, Rd5, Rotorua, North Island, 3076
Address used since 23 Mar 2012
Director 23 Mar 2012 - current
Geerten B. Director 28 May 2015 - current
Jan Alexander Pruijs
San Francisco, California, 94114
Address used since 12 Mar 2018
San Francisco, California, 94118
Address used since 24 May 2016
Director 24 May 2016 - current
Peter James Knoblanche
201 Sussex Street, Sydney, 2000
Address used since 01 Jan 1970
Mosman, 2088
Address used since 01 Jul 2016
201 Sussex Street, Sydney, 2000
Address used since 01 Jan 1970
Director 01 Jul 2016 - current
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 02 Nov 2016
Director 02 Nov 2016 - current
Jillian Shirley Segal
Darling Point, Nsw, 2027
Address used since 12 Mar 2018
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 12 Mar 2018 - current
William Patrick Gurry
201 Sussex Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
201 Sussex Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
South Yarra, Vic, 3141
Address used since 10 Jun 2016
Director 21 Feb 2007 - 12 Mar 2018
John Leonard Palmer
Rd 1 Brightwater, Nelson 7151, 7151
Address used since 10 Jun 2016
Director 21 Feb 2007 - 02 Nov 2016
Theodorus Henny Lambertus Johannes Maria Gieskes
Mosman Nsw, Australia, 2088
Address used since 18 Jul 2014
Level 13, Darling Park Tower 3, Sydney Nsw, 2000
Address used since 01 Jan 1970
Level 13, Darling Park Tower 3, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 01 Nov 2009 - 01 Jul 2016
Franciscus V. Director 18 Nov 2014 - 31 Mar 2016
Evert D. Director 25 May 2012 - 27 May 2015
Jan P. Director 26 Nov 2010 - 27 Aug 2014
David Welsford Smithers
Pymble Nsw 2073,
Address used since 21 Feb 2007
Director 21 Feb 2007 - 23 Mar 2012
Roelof D. Director 26 Nov 2010 - 05 Mar 2012
Erich Fraunschiel
Claremont Wa 6010,
Address used since 21 Feb 2007
Director 21 Feb 2007 - 20 Jul 2011
Rutger Vincent Constantijn Schellens
1251 An Laren (nh), The Netherlands,
Address used since 01 Nov 2009
Director 01 Nov 2009 - 12 May 2010
Johan Christoff Ten Cate
3062nt Rotterdam, The Netherlands,
Address used since 21 Feb 2007
Director 21 Feb 2007 - 27 Nov 2009
Bruce Raymond Dick
Mcmahons Point, Nsw 2060, Australia,
Address used since 19 Mar 1999
Director 19 Mar 1999 - 31 Oct 2009
Ruurd Weulen Kranenberg
Bellevue Hill, Nsw 2023 Australia,
Address used since 21 May 2007
Director 21 May 2007 - 31 Jul 2009
Roberto Henri Lodewijk Ten Heggeler
4834 Me Breda, The Netherlands,
Address used since 03 Aug 2007
Director 03 Aug 2007 - 21 May 2009
James Philip Graham
Balmoral Nsw 2088,
Address used since 21 Feb 2007
Director 21 Feb 2007 - 31 Mar 2009
Johannes Hendricus De Roo
5435 Pd De Mortel, The Netherlands,
Address used since 21 May 2007
Director 21 May 2007 - 03 Aug 2007
John George Ronaldson Mclean
Khandallah, Wellington,
Address used since 19 Apr 2006
Director 19 Apr 2006 - 21 Feb 2007
David Owen
Coogee, New South Wales 2034, Australia,
Address used since 18 Feb 1998
Director 18 Feb 1998 - 30 Sep 2006
Douglas Crombie
Kelburn, Wellington,
Address used since 13 Feb 2001
Director 13 Feb 2001 - 24 Feb 2006
Robert Nees
Whitby, Wellington,
Address used since 13 Feb 2001
Director 13 Feb 2001 - 29 Apr 2005
Philip Clive Hislop
West Pennant Hills, N S W 2125, Australia,
Address used since 13 Feb 2001
Director 13 Feb 2001 - 12 Dec 2003
Jonathan Macleod
Turramurra, N S W 2074, Australia,
Address used since 13 Feb 2001
Director 13 Feb 2001 - 12 Dec 2003
Bryan Inch
Wellington,
Address used since 13 Feb 2001
Director 13 Feb 2001 - 12 Dec 2003
Andrew Malcolm Davis
Wahroonga, Nsw 2076,
Address used since 29 May 2003
Wahroonga, Nsw 2076,
Address used since 29 May 2003
Director 29 May 2003 - 29 May 2003
Diedert Robert Hartog
Mosman, Nsw 2088, Australia,
Address used since 31 Jul 2001
Director 31 Jul 2001 - 31 Dec 2002
Cornelis Franciscus Broekhuyse
Bellevue Hill, N S W 2023, Australia,
Address used since 18 Feb 1998
Director 18 Feb 1998 - 22 Jun 2001
John Bernard Pascoe
Pymble, N S W, Australia 2073,
Address used since 18 Feb 1998
Director 18 Feb 1998 - 30 Apr 2000
Beverley Hugh Walters
Paddington, N S W 2021, Australia,
Address used since 18 Feb 1998
Director 18 Feb 1998 - 31 Dec 1999
Jaap Stewart Klep
Takapuna, Auckland,
Address used since 18 Feb 1998
Director 18 Feb 1998 - 30 Jun 1999
Paul Edward Alex Baines
Wadestown, Wellington,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 18 Feb 1998
Ronald Ramsay Trotter
R D 1, Otaki,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 18 Feb 1998
Gregory Wilson Kay
Karori, Wellington,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 18 Feb 1998
Allan Lindsay Freeth
Khandallah, Wellington,
Address used since 15 Aug 1996
Director 15 Aug 1996 - 18 Feb 1998
Gary Wilfred Swift
Lower Hutt,
Address used since 01 Feb 1993
Director 01 Feb 1993 - 09 May 1997
Barry Alexander Brook
Seatoun, Wellington,
Address used since 18 Jan 1993
Director 18 Jan 1993 - 02 Aug 1996
Denys Andrew Crengle
No 1 Rd, Otaki,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 09 May 1996
Ian Robert Boyd
Khandallah, Wellington,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 01 Sep 1995
Peter Michael Pettit
St Johns, Auckland 5,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 07 Dec 1993
David Austin Parker
Plimmerton, Wellington,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 07 Dec 1993
John Mcdonald
Remuera, Auckland,
Address used since 25 May 1993
Director 25 May 1993 - 07 Dec 1993
Sally Rosalind Mclean
Epsom, Auckland,
Address used since 01 Oct 1993
Director 01 Oct 1993 - 07 Dec 1993
Philip Glyn Pritchard
Howick, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 20 Jul 1993
Christopher Wayne Mccarthy
Parnell, Auckland,
Address used since 15 Feb 1993
Director 15 Feb 1993 - 26 Mar 1993
Addresses
Principal place of activity
Level 23, Vodafone On The Quay , 157 Lambton Quay , Wellington , 6011
Previous address Type Period
Wrightson House, 14 Hartham Place, Porirua Physical 22 Feb 1999 - 22 Feb 1999
Level 12, 80 The Terrace, Wellington Physical 22 Feb 1999 - 20 Jun 2011
Wrightson House, 14 Hartham Place, Porirua Registered 08 Jan 1999 - 08 Jan 1999
Level 12, 80 The Terrace, Wellington Registered 08 Jan 1999 - 20 Jun 2011
Financial Data
Financial info
275600000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
18 Jun 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 20600000
Shareholder Name Address Period
Rabobank International Holding B.v.
Other
07 Feb 1935 - current
Shares Allocation #2 Number of Shares: 150000000
Shareholder Name Address Period
Rabobank International Holding B.v.
Other
07 Feb 1935 - current
Shares Allocation #3 Number of Shares: 55000000
Shareholder Name Address Period
Rabobank International Holding B.v.
Other
07 Feb 1935 - current
Shares Allocation #4 Number of Shares: 50000000
Shareholder Name Address Period
Rabobank International Holding B.v.
Other
07 Feb 1935 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Cooperatieve Rabobank U.a.
Type Overseas Non-asic Company
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
Similar companies
Next Payments New Zealand Limited
Unit 3, 419 Hutt Road
Lyndheart Limited
43 Main Street
Canterbury Bookshop Limited
291 Avonhead Road
Samoa Money Transfer Limited
58 College Hill Road
China Construction Bank (new Zealand) Limited
Vero Centre, 48 Shortland Street
Westpac NZ Covered Bond Limited
Westpac On Takutai Square