Westpac New Zealand Group Limited (issued a business number of 9429033918372) was started on 21 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, up to 09 Dec 2021. 5961001000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (0 per cent of shares), namely:
Westpac Overseas Holdings No. 2 Pty Limited (an other) located at 275 Kent Street, Sydney, Nsw postcode 2000. In the second group, a total of 1 shareholder holds 100 per cent of all shares (exactly 5961000000 shares); it includes
Westpac Overseas Holdings No. 2 Pty Limited (an other) - located at 275 Kent Street, Sydney, Nsw. Businesscheck's data was updated on 15 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 |
---|---|---|
Joanne Renee Dawson
Centennial Park, New South Wales, 2021
Address used since 15 Dec 2015 |
Director | 19 Jan 2015 - current |
Gaetano Francesco Volpicella
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Maroubra, Nsw, 2035
Address used since 15 Feb 2016
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 15 Feb 2016 - current |
Stephen O'brien
Remuera, Auckland, 1050
Address used since 19 Oct 2021 |
Director | 19 Oct 2021 - current |
Martin Andrew Gaskell
Mount Eden, Auckland, 1024
Address used since 16 May 2022 |
Director | 16 May 2022 - current |
Karen Lee Ann Silk
St Heliers, Auckland, 1071
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 14 Apr 2022 |
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 10 Nov 2014 |
Director | 10 Nov 2014 - 13 Feb 2020 |
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 15 Feb 2016 |
Director | 15 Feb 2016 - 15 Dec 2017 |
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 03 Jul 2015 |
Director | 03 Jul 2015 - 17 Feb 2016 |
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014 |
Director | 25 Jul 2011 - 03 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 - 27 Nov 2014 |
Peter Graham Clare
Auckland, 1010
Address used since 21 Oct 2013 |
Director | 02 Apr 2012 - 12 Aug 2014 |
David Andrew Watts
Kohimarama, Auckland, 1071
Address used since 31 Jul 2012 |
Director | 01 Jul 2010 - 01 Apr 2013 |
George Frazis
Orakei, Auckland,
Address used since 04 Feb 2010 |
Director | 02 Mar 2009 - 02 Apr 2012 |
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 09 Jun 2010 |
Director | 17 Jun 2009 - 11 Mar 2011 |
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 14 Feb 2011 |
Royce Noel Brennan
511 Kent Street, Sydney Nsw 2000,
Address used since 09 Dec 2009 |
Director | 21 Aug 2006 - 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 Rogers-jenkins
St Heliers, Auckland,
Address used since 21 Aug 2006 |
Director | 21 Aug 2006 - 09 Jul 2007 |
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 21 Aug 2006 |
Director | 21 Aug 2006 - 02 Apr 2007 |
Simon Robert Jensen
Seatoun, Wellington,
Address used since 21 Aug 2006 |
Director | 21 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 | 21 Aug 2006 - 18 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 21 Aug 2006 - 15 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Westpac Overseas Holdings No. 2 Pty Limited Other (Other) |
275 Kent Street Sydney, Nsw 2000 |
21 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Westpac Overseas Holdings No. 2 Pty Limited Other (Other) |
275 Kent Street Sydney, Nsw 2000 |
21 Aug 2006 - current |
Effective Date | 29 Apr 2018 |
Name | Westpac Banking Corporation |
Type | Listed Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 20 Westpac Place 275 Kent Street Sydney Nsw 2000 |
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 |