General information

Bt Financial Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429037532451
New Zealand Business Number
969563
Company Number
Registered
Company Status

Bt Financial Group (Nz) Limited (NZBN 9429037532451) was launched on 19 Jul 1999. 1 address is in use by the company: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (type: physical, registered). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, up to 17 Jan 2019. Bt Financial Group (Nz) Limited used other names, namely: Principal Financial Group (Nz) Limited from 19 Jul 1999 to 16 Sep 1999. 153107162 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 153107162 shares (100 per cent of shares), namely:
Westpac Equity Holdings Pty Limited (an other) located at Westpac Place, 275 Kent Street, Sydney postcode 2000. Our information was last updated on 27 Oct 2019.

Current address Type Used since
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 Registered 28 Apr 2011
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Physical 17 Jan 2019
Directors
Name and Address Role Period
Ian Nicholas New
Karori, Wellington, 6012
Address used since 26 Jul 2004
Director 26 Jul 2004 - current
David Alexander Mclean
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2014
Director 01 Dec 2014 - current
Karen Lee Silk
St Heliers, Auckland, 1071
Address used since 16 Mar 2018
Director 16 Mar 2018 - current
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016
Director 19 Feb 2016 - 15 Dec 2017
Andrew Richard Edward Kerr
Mount Eden, Auckland, 1024
Address used since 09 May 2016
Director 15 Sep 2015 - 14 Nov 2017
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 03 Jul 2015
Director 03 Jul 2015 - 19 Feb 2016
James Joseph Tate
Epping, Nsw, 2121
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 26 Jun 2015
Director 26 Jun 2015 - 15 Sep 2015
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014
Director 01 Nov 2011 - 03 Jul 2015
Simon James Power
Remuera, Auckland, 1050
Address used since 05 Feb 2013
Director 22 Jul 2012 - 28 May 2015
Peter Graham Clare
Auckland, 1010
Address used since 21 Oct 2013
Director 02 Apr 2012 - 12 Aug 2014
Richard Warren Jamieson
Pymble, Sydney Nsw, 2073
Address used since 14 Mar 2011
Director 01 Dec 2009 - 08 Nov 2012
David Alexander Mclean
Devonport, North Shore City, 0624
Address used since 22 Mar 2010
Director 01 Dec 2009 - 31 Oct 2012
George Frazis
Orakei, Auckland, 1071
Address used since 22 Mar 2010
Director 02 Mar 2009 - 02 Apr 2012
Mark John Smith
2090, Australia,
Address used since 06 Mar 2009
Director 06 Mar 2009 - 01 Mar 2012
Royce Noel Brennan
Mosman, Sydney, Nsw, 2088
Address used since 02 Apr 2010
Director 26 Jul 2007 - 09 Feb 2011
Bruce James Murray Mclachlan
Stanley Point, North Shore City, 0624
Address used since 22 Mar 2010
Director 19 Nov 2007 - 01 Aug 2010
David Melville Cunningham
Paraparaumu,
Address used since 28 Nov 2005
Director 28 Nov 2005 - 12 Aug 2009
Bradley John Cooper
Takapuna, Auckland,
Address used since 05 Oct 2007
Director 02 Apr 2007 - 02 Mar 2009
Stewart Creswell Brentnall
Warrawee, Nsw 2074, Australia,
Address used since 07 Mar 2008
Director 07 Mar 2008 - 02 Mar 2009
Robert Neil Coombe
Balmain, Nsw 2041, Australia,
Address used since 24 Feb 2005
Director 24 Feb 2005 - 31 Jan 2008
Richard Allan Ford
Remuera, Auckland,
Address used since 30 Mar 2005
Director 30 Mar 2005 - 31 Oct 2007
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 26 Jul 2004
Director 26 Jul 2004 - 08 Jun 2007
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 17 Feb 2003
Director 14 Nov 2002 - 02 Apr 2007
Mark John Smith
Devenport, Auckland,
Address used since 26 Jul 2004
Director 26 Jul 2004 - 09 Feb 2006
Michelle Elisa Van Gaalen
Parnell, Auckland,
Address used since 26 Jul 2004
Director 26 Jul 2004 - 20 Jun 2005
Richard (alternate For David C Clarke) Willcock
Boronia Park N S W 2110, Australia,
Address used since 14 Nov 2002
Director 31 Oct 2002 - 24 Feb 2005
David Clarence Clarke
Point Piper, Nsw 2027, Australia,
Address used since 03 Dec 2002
Director 14 Nov 2002 - 24 Feb 2005
Wayne Anthony Burns
Campbells Bay, Auckland,
Address used since 03 Dec 2002
Director 14 Nov 2002 - 30 Jun 2004
Craig Hamilton Stobo
St Marys Bay, Auckland,
Address used since 02 Oct 2000
Director 02 Oct 2000 - 26 Mar 2004
Andrew Hamish South
Parnell, Auckland,
Address used since 03 Dec 2002
Director 14 Nov 2002 - 03 Mar 2004
Michael John Newton
Devonport, Auckland,
Address used since 03 Dec 2002
Director 14 Nov 2002 - 13 Feb 2003
Richard Willcock
Boronia Park Nsw 2111, Australia,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 03 Dec 2002
Geoffrey Ian Martin
Greenwich, N S W 2065, Australia,
Address used since 10 Dec 1999
Director 10 Dec 1999 - 31 Oct 2002
Myles Kingston Baron-hay
St Heliers, Auckland,
Address used since 10 Dec 1999
Director 10 Dec 1999 - 02 Oct 2000
David Fallow
Des Moines, Iowa, United States Of America,
Address used since 19 Jul 1999
Director 19 Jul 1999 - 10 Dec 1999
Carey Grant Jury
22 Ross Street, Waverton, Nsw 2060, Australia,
Address used since 19 Jul 1999
Director 19 Jul 1999 - 10 Dec 1999
John Barry Griswell
West Des Moines, Iowa 50265, United States Of America,
Address used since 19 Jul 1999
Director 19 Jul 1999 - 01 Oct 1999
Dennis Paul Francis
West Des Moines, Iowa 50265, United States Of America,
Address used since 19 Jul 1999
Director 19 Jul 1999 - 01 Oct 1999
Addresses
Previous address Type Period
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Physical 29 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 - 29 Oct 2012
Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Physical 28 Apr 2011 - 21 Feb 2012
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 15 Oct 2008 - 28 Apr 2011
Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 03 May 2006 - 15 Oct 2008
Level 15, Pwc Tower, 188 Quay Street, Auckland Registered 04 Aug 2004 - 28 Apr 2011
Level 4 Amp Centre, 1 Grey Street, Wellington Registered 12 Apr 2000 - 04 Aug 2004
Level 15, Anz Centre, 23 - 29 Albert Street, Auckland Physical 01 Apr 2000 - 03 May 2006
Level 3, Pricewaterhouse Centre, 66 Wyndham Street, Auckland Physical 01 Apr 2000 - 01 Apr 2000
Level 3, Pricewaterhouse Centre, 66 Wyndham Street, Auckland Registered 01 Apr 2000 - 12 Apr 2000
Level 4 Amp Centre, 1 Grey Street, Wellington Registered 04 Oct 1999 - 01 Apr 2000
Level 4 Amp Centre, 1 Grey Street, Wellington Physical 23 Sep 1999 - 01 Apr 2000
Financial Data
Financial info
153107162
Total number of Shares
March
Annual return filing month
September
Financial report filing month
25 Mar 2019
Annual return last filed
Shares Allocation Number of Shares: 153107162
Shareholder Name Address Period
Westpac Equity Holdings Pty Limited
Other
Westpac Place, 275 Kent Street
Sydney
2000
30 Mar 2004 - current

Ultimate Holding Company
Effective Date 27 Mar 2018
Name Westpac Banking Corporation
Type Listed Public Company
Country of origin AU
Address Level 20, Westpac Place
275 Kent Street
Sydney Nsw 2000
Location
Companies nearby
Westpac Securities NZ Limited
Westpac On Takutai Square
Westpac Group Investment-nz-limited
Westpac On Takutai Square
Westpac Capital-nz- Limited
Westpac On Takutai Square
Stanbeth Limited
Level 3, Quay Street
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East