General information

Fisher Funds Wealth Investments General Partner Limited

Type: NZ Limited Company (Ltd)
9429032681789
New Zealand Business Number
2145845
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Fisher Funds Wealth Investments General Partner Limited (issued a New Zealand Business Number of 9429032681789) was launched on 24 Jun 2008. 6 addresess are in use by the company: 20 Ballance Street, Wellington Central, Wellington, 6011 (type: postal, office). 20 Customhouse Quay, Wellington had been their registered address, until 30 Oct 2020. Fisher Funds Wealth Investments General Partner Limited used other aliases, namely: Gmi General Partner Limited from 24 Oct 2008 to 06 Sep 2017, Gareth Morgan Investments Limited (23 Oct 2008 to 24 Oct 2008) and New Gp Co Limited (24 Jun 2008 - 23 Oct 2008). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Fisher Funds Wealth Management Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 80% of all shares (exactly 80 shares); it includes
Fisher Funds Wealth Management Limited (an entity) - located at Wellington Central, Wellington. "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued to Fisher Funds Wealth Investments General Partner Limited. Businesscheck's database was updated on 20 Mar 2024.

Current address Type Used since
Level 5, 2 Hunter Street, Wellington, 6011 Other (Address for Records) 25 Jul 2017
20 Ballance Street, Wellington Central, Wellington, 6011 Physical & service 15 Oct 2020
20 Ballance Street, Wellington Central, Wellington, 6011 Registered 30 Oct 2020
20 Ballance Street, Wellington Central, Wellington, 6011 Postal & office & delivery 03 Oct 2022
Contact info
www.fisherfunds.co.nz
Website
www.kiwiwealth.co.nz
Website
Directors
Name and Address Role Period
Guy Roper
Strandon, New Plymouth, 4312
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
David Clarence Clarke
Point Piper, Nsw, 2027
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Edward Francis Sippel
36 Macdonnell Road, Mid-levels,
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Michael Stuart Berk Director 01 Dec 2022 - current
Jennifer Clare Moxon
Rd 3, Blenheim, 7273
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Mark John Lazberger
Lavender Bay, New South Wales, 2060
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Ryan David Eagar
Rd 4, New Plymouth, 4374
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 01 Dec 2022
Director 01 Dec 2022 - 31 Dec 2023
Michael Charles John O'donnell
Seatoun, Wellington, 6022
Address used since 01 Mar 2021
Ohariu, Wellington, 6037
Address used since 16 Mar 2017
Director 16 Mar 2017 - 30 Nov 2022
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 01 Nov 2018
Director 01 Nov 2018 - 30 Nov 2022
Gregg Douglas Behrens
Parnell, Auckland, 1052
Address used since 01 Feb 2020
Director 01 Feb 2020 - 30 Nov 2022
David Anderson Smith
Newtown, Wellington, 6021
Address used since 01 Jul 2021
Director 01 Jul 2021 - 30 Nov 2022
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 12 Jul 2021
Director 12 Jul 2021 - 30 Nov 2022
Alistair Nicholson
Rd 1, Queenstown, 9371
Address used since 03 Mar 2014
Director 03 Mar 2014 - 26 Nov 2020
Alison Paterson
121 Customs Street West, Auckland, 1010
Address used since 03 Mar 2014
Director 03 Mar 2014 - 31 Mar 2020
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 31 Mar 2012
Director 31 Mar 2012 - 29 Sep 2017
Lindsay Megan Wright
1 Piksha Road, Clearwater Bay,
Address used since 28 Aug 2014
Director 28 Aug 2014 - 29 Apr 2015
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 15 Jul 2013
Director 15 Jul 2013 - 28 Aug 2014
Andrew Masters Gawith
Ngauranga, Wellington, 6035
Address used since 31 Mar 2012
Director 31 Mar 2012 - 16 Sep 2013
Gareth Huw Thomas Morgan
Oriental Bay, Wellington, 6011
Address used since 31 Mar 2012
Director 31 Mar 2012 - 16 Sep 2013
Stuart Lindsay Bremner
Mairangi Bay, Auckland, 0630
Address used since 31 Mar 2012
Director 31 Mar 2012 - 05 Jul 2013
Andrew Masters Gawith
Ngauranga, Wellington, 6035
Address used since 03 Dec 2010
Director 24 Jun 2008 - 31 Mar 2012
Gareth Huw Thomas Morgan
Oriental Bay, Wellington, 6011
Address used since 03 Dec 2010
Director 24 Jun 2008 - 31 Mar 2012
Charles Andrea Purcell
Roseneath, Wellington, 6011
Address used since 24 Jun 2008
Director 24 Jun 2008 - 31 Mar 2012
Samuel Gareth Morgan
Level 12, 45 Johnston St, Wellington,
Address used since 10 Nov 2008
Director 10 Nov 2008 - 31 Mar 2012
Addresses
Other active addresses
Type Used since
20 Ballance Street, Wellington Central, Wellington, 6011 Postal & office & delivery 03 Oct 2022
Principal place of activity
20 Ballance Street , Wellington Central , Wellington , 6011
Previous address Type Period
20 Customhouse Quay, Wellington, 6011 Registered 10 Sep 2018 - 30 Oct 2020
20 Customhouse Quay, Wellington, 6011 Physical 10 Sep 2018 - 15 Oct 2020
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 08 Apr 2016 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 19 Nov 2015 - 08 Apr 2016
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 10 Sep 2015 - 19 Nov 2015
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical 10 Sep 2015 - 10 Sep 2018
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical & registered 13 Apr 2012 - 10 Sep 2015
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical & registered 04 Jul 2011 - 13 Apr 2012
Whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt Physical & registered 24 Jun 2008 - 04 Jul 2011
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Fisher Funds Wealth Management Limited
Shareholder NZBN: 9429030737419
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
03 Apr 2012 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Fisher Funds Wealth Management Limited
Shareholder NZBN: 9429030737419
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
03 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Gareth Huw Thomas Morgan, Joanne Marie Morgan And Charles Andrea Purcell
Other
23 Dec 2008 - 03 Apr 2012
Morgan, Gareth Huw Thomas
Individual
Oriental Parade
Wellington
24 Jun 2008 - 27 Jun 2010
Null - Andrew Masters Gawith, Penelope Ruth Deans And Craig Martin Stevens
Other
23 Dec 2008 - 03 Apr 2012
Null - Gareth Huw Thomas Morgan, Joanne Marie Morgan And Charles Andrea Purcell
Other
23 Dec 2008 - 03 Apr 2012
Gawith, Andrew Masters
Individual
Khandallah
Wellington
24 Jun 2008 - 27 Jun 2010
Andrew Masters Gawith, Penelope Ruth Deans And Craig Martin Stevens
Other
23 Dec 2008 - 03 Apr 2012

Ultimate Holding Company
Effective Date 02 Oct 2016
Name Kiwi Group Holdings Limited
Type Ltd
Ultimate Holding Company Number 2228732
Country of origin NZ
Address New Zealand Post House
7 Waterloo Quay
Wellington 6011
Location
Companies nearby
Datam Limited
New Zealand Post House
Kiwi Wealth Investments Limited Partnership
Level 8, New Zealand Post House
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street
Similar companies
Hikunui Trustees Limited
10 Customhouse Quay
45 Fund Limited
119 Featherston Street
Auckley Limited
Level 11-16
Mccarthy Finance Limited
105 The Terrace
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building
Viking Mining Company Limited
Level 15