General information

Fisher Funds Wealth Limited

Type: NZ Limited Company (Ltd)
9429034404119
New Zealand Business Number
1738361
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

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
Contact info
www.fisherfunds.co.nz
Website
www.kiwiwealth.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
20 Ballance Street, Wellington Central, Wellington, 6011 Postal & office & delivery 03 Oct 2022
Principal place of activity
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
Financial Data
Financial info
900000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 900000
Shareholder Name Address Period
Kiwi Wealth Investments Limited Partnership
Other (Other)
20 Ballance Street
Wellington
6011
25 Oct 2017 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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