Westpac Securities Nz Limited (issued a New Zealand Business Number of 9429033900759) was started on 29 Aug 2006. 2 addresses are in use by the company: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (type: physical, service). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, until 09 Dec 2021. 651185 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 651185 shares (100% of shares), namely:
Westpac Nz Operations Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. The Businesscheck data was updated on 25 Mar 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 |
Name and Address | Role | Period |
---|---|---|
Catherine Anne Mcgrath
Freemans Bay, Auckland, 1011
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - current |
Christopher Louis Hillier
Sunnynook, Auckland, 0620
Address used since 30 Nov 2021 |
Director | 30 Nov 2021 - current |
Dirk Christopher Mcliesh
Khandallah, Wellington, 6035
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - current |
Carolyn Mary Kidd
Mount Albert, Auckland, 1025
Address used since 07 Mar 2016 |
Director | 07 Mar 2016 - 27 May 2022 |
Johanna Claire Sawden
Kohimarama, Auckland, 1071
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 26 Nov 2021 |
Simon James Power
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 09 Sep 2015 |
Director | 09 Sep 2015 - 01 Oct 2021 |
David Alexander Mclean
Freemans Bay, Auckland, 1011
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - 25 Jun 2021 |
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 20 Oct 2017 |
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 08 Jul 2015 |
Director | 08 Jul 2015 - 19 Feb 2016 |
Grant Patrick Dillon Rennie
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cammeray, Nsw, 2062
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - 09 Sep 2015 |
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014 |
Director | 27 Jul 2011 - 08 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 19 Oct 2007 |
Director | 19 Oct 2007 - 10 Apr 2015 |
Peter Graham Clare
Auckland, 1010
Address used since 21 Oct 2013 |
Director | 31 Oct 2012 - 12 Aug 2014 |
David Andrew Watts
Kohimarama, Auckland, 1071
Address used since 31 Jul 2012 |
Director | 01 Jul 2010 - 01 Apr 2013 |
David Alexander Mclean
Devonport, North Shore City, 0624
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 31 Oct 2012 |
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 11 May 2010 |
Director | 17 Jun 2009 - 27 Jul 2011 |
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 22 Nov 2010 |
Geoffrey Neville Martin
Ngaio, Wellington, 6035
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 01 Jul 2010 |
Royce Noel Brennan
Takapuna, North Shore City, 0622
Address used since 11 May 2010 |
Director | 29 Aug 2006 - 01 Jul 2010 |
George Frazis
Orakei, Auckland, 1071
Address used since 11 May 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 29 Aug 2006 |
Director | 29 Aug 2006 - 09 Jul 2007 |
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 02 Apr 2007 |
Simon Robert Jensen
Seatoun, Wellington,
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 16 Feb 2007 |
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 | 15 Oct 2008 - 18 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 29 Aug 2006 - 18 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 29 Aug 2006 - 15 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Westpac NZ Operations Limited Shareholder NZBN: 9429033901022 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
29 Aug 2006 - current |
Effective Date | 29 Apr 2018 |
Name | Westpac Banking Corporation |
Type | Listed Public Company |
Country of origin | AU |
Address |
275 Kent Street Level 18 Westpac Place Sydney Nsw 2000 |
Bt Financial Group (nz) Limited Westpac On Takutai Square |
|
Westpac Group Investment-nz-limited Westpac On Takutai Square |
|
Westpac Capital-nz- Limited Westpac On Takutai Square |
|
Stanbeth Limited Level 3, Quay Street |
|
Semi-professional Pictures Limited Level 2 20 Customs St East |
|
Kitchen Sink Films Limited Level 2, 20 Customs St East |