General information

Westpac NZ Operations Limited

Type: NZ Limited Company (Ltd)
9429033901022
New Zealand Business Number
1859985
Company Number
Registered
Company Status

Westpac Nz Operations Limited (issued a business number of 9429033901022) was registered 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. 286644699 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 286644699 shares (100% of shares), namely:
Westpac New Zealand Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 Registered 02 May 2011
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Physical & service 09 Dec 2021
Directors
Name and Address Role Period
Stephen O'brien
Remuera, Auckland, 1050
Address used since 19 Oct 2021
Director 19 Oct 2021 - current
Catherine Anne Mcgrath
Freemans Bay, Auckland, 1011
Address used since 15 Nov 2021
Director 15 Nov 2021 - current
Tania Talei O'brien
Belmont, Lower Hutt, 5010
Address used since 16 May 2022
Director 16 May 2022 - current
Kerry Louise Conway
Epsom, Auckland, 1023
Address used since 02 Nov 2021
Director 02 Nov 2021 - 16 May 2022
Simon James Power
Remuera, Auckland, 1050
Address used since 25 Jun 2021
Director 25 Jun 2021 - 15 Nov 2021
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 25 Jun 2021
Director 25 Jun 2021 - 02 Nov 2021
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 10 Sep 2015
Director 10 Sep 2015 - 01 Oct 2021
David Alexander Mclean
Freemans Bay, Auckland, 1011
Address used since 17 Dec 2014
Director 17 Dec 2014 - 25 Jun 2021
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016
Director 19 Feb 2016 - 15 Dec 2017
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 03 Aug 2015
Director 03 Aug 2015 - 19 Feb 2016
Grant Patrick Dillon Rennie
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cammeray, Nsw, 2062
Address used since 26 Jun 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 26 Jun 2015 - 10 Sep 2015
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014
Director 25 Jul 2011 - 03 Aug 2015
William David Malcolm
Greenlane, Auckland, 1051
Address used since 25 Jan 2014
Director 01 Apr 2013 - 22 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 28 Feb 2011
Director 28 Feb 2011 - 31 Oct 2012
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 11 May 2010
Director 17 Jun 2009 - 11 Mar 2011
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010
Director 01 Jul 2010 - 22 Nov 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
Addresses
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 02 May 2011 - 21 Feb 2012
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 15 Oct 2008 - 02 May 2011
Level 15, Pwc Tower, 188 Quay Street, Auckland Registered 29 Aug 2006 - 02 May 2011
Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 29 Aug 2006 - 15 Oct 2008
Financial Data
Financial info
286644699
Total number of Shares
May
Annual return filing month
September
Financial report filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 286644699
Shareholder Name Address Period
Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
Entity (NZ Limited Company)
16 Takutai Square
Auckland
1010
29 Aug 2006 - current

Ultimate Holding Company
Effective Date 29 Apr 2018
Name Westpac Banking Corporation
Type Listed Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 275 Kent Street
Level 18 Westpac Place
Sydney Nsw 2000
Location
Companies nearby
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