Fisher Funds Wealth Limited (issued a New Zealand Business Number of 9429034404119) was started on 24 Jan 2006. 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 physical address, up to 15 Oct 2020. Fisher Funds Wealth Limited used other names, namely: Gareth Morgan Kiwisaver Limited from 28 Mar 2006 to 01 Apr 2014, Gareth Morgan Investments Kiwisaver Limited (17 Mar 2006 to 28 Mar 2006) and Infometrics Kiwisaver Limited (24 Jan 2006 - 17 Mar 2006). 900000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 900000 shares (100% of shares), namely:
Kiwi Wealth Investments Limited Partnership (an other) located at 20 Ballance Street, Wellington postcode 6011. "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued to Fisher Funds Wealth Limited. Businesscheck's database was last updated on 30 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 |
Name and Address | Role | Period |
---|---|---|
David Clarence Clarke
Point Piper, Nsw, 2027
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Mark John Lazberger
Lavender Bay, Nsw, 2060
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Guy Roper
Strandon, New Plymouth, 4312
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Jennifer Clare Moxon
Rd 3, Blenheim, 7273
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 |
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 |
Gareth Morgan
Oriental Bay, Wellington, 6011
Address used since 24 Jan 2006 |
Director | 24 Jan 2006 - 31 Mar 2012 |
Andrew Gawith
Khandallah, Wellington, 6035
Address used since 24 Jan 2006 |
Director | 24 Jan 2006 - 31 Mar 2012 |
Charles Andrea Purcell
Roseneath, 6011
Address used since 01 May 2006 |
Director | 01 May 2006 - 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 |
Type | Used since | |
---|---|---|
20 Ballance Street, Wellington Central, Wellington, 6011 | Postal & office & delivery | 03 Oct 2022 |
20 Ballance Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
20 Customhouse Quay, Wellington, 6011 | Physical | 10 Sep 2018 - 15 Oct 2020 |
20 Customhouse Quay, Wellington, 6011 | Registered | 10 Sep 2018 - 30 Oct 2020 |
7 Waterloo Quay, Wellington, 6011 | Registered | 08 Apr 2016 - 10 Sep 2018 |
7 Waterloo Quay, Wellington, 6011 | Registered | 19 Nov 2015 - 08 Apr 2016 |
7 Waterloo Quay, Wellington, 6011 | Registered | 10 Sep 2015 - 19 Nov 2015 |
7 Waterloo Quay, Wellington, 6011 | Physical | 10 Sep 2015 - 10 Sep 2018 |
7 Waterloo Quay, Wellington, 6011 | Registered & physical | 29 May 2012 - 10 Sep 2015 |
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered & physical | 04 Jul 2011 - 29 May 2012 |
Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt, Wellington | Registered & physical | 24 Jan 2006 - 04 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kiwi Wealth Investments Limited Partnership Other (Other) |
20 Ballance Street Wellington 6011 |
25 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bruce, Kristin Amy Individual |
Wilton Wellington |
12 May 2006 - 02 Jul 2008 |
Clifford, Leo Timothy Individual |
Ngaio Wellington |
10 Jun 2008 - 02 Jul 2008 |
Browne, Roger Grainge Individual |
Hataitai Wellington |
28 Feb 2007 - 02 Jul 2008 |
Varcoe, Christina Anne Individual |
Melrose Wellington |
12 May 2006 - 02 Jul 2008 |
Bruce, David Michael Individual |
Wilton Wellington |
12 May 2006 - 02 Jul 2008 |
Cvetkovic, Bojan Individual |
Brooklyn Wellington |
12 May 2006 - 02 Jul 2008 |
Browne, Roger Grainge Individual |
Hataitai Wellington |
12 May 2006 - 02 Jul 2008 |
Taylor, Robert Kenneth Individual |
Kilbirnie Wellington |
12 May 2006 - 27 Jun 2010 |
Gareth Morgan Investments Limited Partnership Company Number: 2185222 Other |
27 Oct 2016 - 25 Oct 2017 | |
Taylor, Colin Campbell Individual |
Timaru |
04 Jul 2007 - 02 Jul 2008 |
Morgan, Gareth Individual |
Oriental Bay Wellington |
24 Jan 2006 - 27 Jun 2010 |
Davies, Gregory William Individual |
Hataitai Wellington |
28 Feb 2007 - 02 Jul 2008 |
Gareth Morgan Investments Limited Partnership Company Number: 2185222 Entity |
03 Nov 2008 - 27 Oct 2016 | |
Bordignon, Michael Anthony Individual |
Mt Victoria Wellington |
12 May 2006 - 02 Jul 2008 |
Whimp, Matthew Peter Individual |
Wilton Wellington |
12 May 2006 - 02 Jul 2008 |
Null - Sherwin Chan And Walshe Trustee Ltd Other |
10 Jun 2008 - 02 Jul 2008 | |
Gareth Morgan Investments Limited Partnership Company Number: 2185222 Entity |
03 Nov 2008 - 27 Oct 2016 | |
Taylor, Catherine Anne Individual |
Wellington |
04 Jul 2007 - 27 Jun 2010 |
Infometrics Management Services Limited Shareholder NZBN: 9429039937773 Company Number: 244215 Entity |
12 May 2006 - 03 Nov 2008 | |
Gawith, Andrew Individual |
Khandallah Wellington |
24 Jan 2006 - 27 Jun 2010 |
Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 Entity |
28 Feb 2007 - 02 Jul 2008 | |
Clifford, Donna Lee Fraser Individual |
Ngaio Wellington |
12 May 2006 - 02 Jul 2008 |
Fung, Justine Individual |
Johnsonville Wellington |
12 May 2006 - 02 Jul 2008 |
Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 Entity |
28 Feb 2007 - 02 Jul 2008 | |
Infometrics Management Services Limited Shareholder NZBN: 9429039937773 Company Number: 244215 Entity |
12 May 2006 - 03 Nov 2008 | |
Sherwin Chan And Walshe Trustee Ltd Other |
10 Jun 2008 - 02 Jul 2008 |
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 |
Datam Limited New Zealand Post House |
|
Kiwi Wealth Investments Limited Partnership Level 8, New Zealand Post House |
|
Kitwie Limited Flat 303, 28 Waterloo Quay |
|
Prince Barbers Limited 75c Featherston Street |
|
Mansoure Limited Jacques Hair Design, Shop 1, 75 |
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 |