Anz National Staff Superannuation Limited (issued an NZ business number of 9429034143285) was registered on 10 May 2006. 4 addresses are in use by the company: 170 Featherston Street, Wellington, 6011 (type: other, records). Level 10, 170-186 Featherston Street, Wellington had been their registered address, up to 22 Nov 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Anz Bank New Zealand Limited (an entity) located at Anz Centre, 23-29 Albert Street, Auckland postcode 1010. The Businesscheck information was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Physical & registered & service | 22 Nov 2013 |
170 Featherston Street, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 21 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Gordon Charles Sproule
Tawa, Wellington, 5028
Address used since 10 May 2006 |
Director | 10 May 2006 - current |
Andrew Robert Allan
Wadestown, Wellington, 6012
Address used since 17 Oct 2014 |
Director | 17 Oct 2014 - current |
Victor Alan Langford
Thorndon, Wellington, 6011
Address used since 17 Feb 2016 |
Director | 17 Feb 2016 - current |
Penelope Lorraine Dell
Wanaka, Wanaka, 9305
Address used since 21 Apr 2023
Khandallah, Wellington, 6035
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - current |
Leighton John Stevenson
Churton Park, Wellington, 6037
Address used since 28 Jun 2022 |
Director | 28 Jun 2022 - current |
Sandra Jane Lyall
Khandallah, Wellington, 6035
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - current |
Felicity Jane Evans
Paremata, Porirua, 5024
Address used since 01 Mar 2024 |
Director | 01 Mar 2024 - current |
Michelle Ruth Russell
Seatoun, Wellington, 6022
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - 17 Jul 2023 |
Judith Grace Reid
Fairfield, Lower Hutt, 5011
Address used since 22 Jul 2015 |
Director | 22 Jul 2015 - 27 Jun 2022 |
Paul Robert Daley
Oriental Bay, Wellington, 6011
Address used since 19 Feb 2020
Seatoun, Wellington, 6022
Address used since 26 Feb 2009 |
Director | 26 Feb 2009 - 18 Dec 2020 |
Felicity Jane Evans
Paremata, Porirua, 5024
Address used since 07 May 2013 |
Director | 05 Aug 2008 - 31 Aug 2018 |
Richard Charles Boodee
Tawa, Wellington, 5028
Address used since 22 Jul 2015 |
Director | 22 Jul 2015 - 27 Nov 2015 |
Andrew Duncan Macfarlane
Epsom, Auckland, 1051
Address used since 17 Oct 2014 |
Director | 17 Oct 2014 - 03 Jul 2015 |
Andrew Duncan Macfarlane
Epsom, Auckland, 1051
Address used since 01 Mar 2012 |
Director | 19 Dec 2011 - 17 Oct 2014 |
Andrew Allan
Wadestown, Wellington, 6012
Address used since 19 Dec 2011 |
Director | 19 Dec 2011 - 17 Oct 2014 |
Gillian Eyre Dudgeon
Karori, Wellington, 6012
Address used since 28 May 2009 |
Director | 28 May 2009 - 30 Sep 2013 |
Mark Noel Coghill Patton
Kohimarama, Auckland, 1071
Address used since 08 May 2007 |
Director | 08 May 2007 - 15 Feb 2012 |
Kieran Myles Forde
Mount Eden, Auckland, 1024
Address used since 03 May 2010 |
Director | 28 May 2009 - 15 Feb 2012 |
Robert James Mcintyre
Petone, Lower Hutt, 5012
Address used since 09 Apr 2011 |
Director | 28 May 2009 - 19 Dec 2011 |
Anthony Robert Barkley
Tawa, Wellington, 5028
Address used since 03 May 2010 |
Director | 28 May 2009 - 19 Dec 2011 |
David Duncan Hisco
Auckland, 1042
Address used since 21 Feb 2011 |
Director | 26 Oct 2010 - 16 Jun 2011 |
Charles Edward Graham
Khandallah, Wellington, 6035
Address used since 28 May 2009 |
Director | 28 May 2009 - 25 Feb 2011 |
Norman Michael Thomas Geary
Mission Bay, Auckland, 1071
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 26 Oct 2010 |
Jennifer Anne Fagg
Roseneath, Wellington,
Address used since 05 May 2008 |
Director | 05 May 2008 - 01 Sep 2010 |
Nicola Maree Ashton
Khandallah, Wellington,
Address used since 10 May 2006 |
Director | 10 May 2006 - 08 May 2009 |
Graham Kennedy Hodges
Oriental Bay, Wellington,
Address used since 10 May 2006 |
Director | 10 May 2006 - 30 Apr 2009 |
David Richard Nicholas
Herne Bay, Auckland,
Address used since 10 May 2006 |
Director | 10 May 2006 - 30 Jan 2009 |
Andrew Thomas Mcsweeney
Ohariu Valley, Wellington,
Address used since 10 May 2006 |
Director | 10 May 2006 - 30 Apr 2008 |
Michael Charles Gault
St Heliers, Auckland,
Address used since 10 May 2006 |
Director | 10 May 2006 - 09 Oct 2007 |
Michael Eric Wemyss
Paraparaumu Beach, Kapiti,
Address used since 10 May 2006 |
Director | 10 May 2006 - 21 Feb 2007 |
Previous address | Type | Period |
---|---|---|
Level 10, 170-186 Featherston Street, Wellington, 6011 | Registered & physical | 08 May 2012 - 22 Nov 2013 |
Level 6, 1 Victoria Street, Wellington 6011 | Physical & registered | 01 Mar 2010 - 08 May 2012 |
Level 14, Anz Tower, 215-229 Lambton Quay, Wellington | Registered & physical | 10 May 2006 - 01 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Entity (NZ Limited Company) |
Anz Centre, 23-29 Albert Street Auckland 1010 |
10 May 2006 - current |
Effective Date | 21 Jul 1991 |
Name | Australia And New Zealand Banking Group Limited |
Type | Registered Company |
Ultimate Holding Company Number | 5357522 |
Country of origin | AU |
Address |
833 Collins Street Melbourne |
Anz New Zealand Investments Holdings Limited Ground Floor |
|
Cbre (fm) Limited Level 14, Anz Centre |
|
Endeavour Finance Limited Ground Floor |
|
Cbre (agency) Limited Level 14, Anz Centre |
|
Anz New Zealand Investments Nominees Limited Ground Floor |
|
Anz New Zealand Investments Limited Ground Floor |