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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Westpac Equity Holdings Pty Limited Other |
Westpac Place, 275 Kent Street Sydney 2000 |
30 Mar 2004 - current |
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 |
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 |