General information

The Co-operative Bank Limited

Type: NZ Co-operative Company (Coop)
9429037734121
New Zealand Business Number
931055
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K622120 - Trading Bank Operation
Industry classification codes with description

The Co-Operative Bank Limited (New Zealand Business Number 9429037734121) was launched on 16 Nov 1998. 7 addresess are in use by the company: P O Box 54, Wellington, 6140 (type: postal, postal). Level 12, Psis House, 20-26 Ballance Street, Wellington had been their physical address, until 25 Mar 2019. The Co-Operative Bank Limited used more aliases, namely: Psis Limited from 19 Nov 1998 to 26 Oct 2011, The Public Service Investment Society Limited (16 Nov 1998 to 19 Nov 1998). 179641 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 177512 shares (98.81% of shares), namely:
Bank, The Co-Operative (an individual) located at Its Shareholders Hold 1 Share Each., Details Are Available From The Company postcode 0000. As far as the second group is concerned, a total of 1 shareholder holds 1.19% of all shares (2129 shares); it includes
Bank, The Co-Operative (an individual) - located at Its Shareholders Hold 1 Share Each., Details Are Available From The Company. "Trading bank operation" (ANZSIC K622120) is the category the ABS issued to The Co-Operative Bank Limited. The Businesscheck information was last updated on 10 Mar 2024.

Current address Type Used since
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea, Wellington, 6011 Other (Address For Share Register) & shareregister (Address For Share Register) 07 Mar 2019
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea, Wellington, 6011 Physical & registered & service 25 Mar 2019
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea, P O Box 54, Wellington, 6140 Postal 20 Aug 2019
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea, Wellington, 6011 Office 20 Aug 2019
Contact info
64 4 4957700
Phone (Phone)
64 0800 554554
Phone
www.co-operativebank.co.nz
Website
Directors
Name and Address Role Period
Sarah Elizabeth Flora Haydon
Parnell, Auckland, 1052
Address used since 24 Mar 2015
Rd 2, Warkworth, 0982
Address used since 14 Aug 2017
Director 24 Mar 2015 - current
Clayton Gordon Wakefield
Remuera, Auckland, 1050
Address used since 11 May 2017
Omaha, Warkworth, 0986
Address used since 25 Aug 2016
Director 25 Aug 2016 - current
Brett Christopher Sutton
Waikanae Beach, Waikanae, 5036
Address used since 18 Jun 2018
Thorndon, Wellington, 6011
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Nicola Maree Ashton
Khandallah, Wellington, 6035
Address used since 10 Aug 2020
Khandallah, Wellington, 6035
Address used since 28 Jun 2018
Director 28 Jun 2018 - current
Helen Louise Van Orton
Campbells Bay, Auckland, 0630
Address used since 15 Jul 2020
Director 15 Jul 2020 - current
David Smol
Kelburn, Wellington, 6012
Address used since 04 Mar 2021
Director 04 Mar 2021 - current
Keiran Anne Horne
Mount Pleasant, Christchurch, 8081
Address used since 16 Jan 2024
Director 16 Jan 2024 - current
Paul Stewart Goulter
Mount Victoria, Wellington, 6011
Address used since 01 Jun 2012
Director 27 Feb 2010 - 31 Dec 2021
Dianne Janet Kidd
Rd 1, South Head, 0874
Address used since 25 Jun 2020
Rd 2, Helensville, 0875
Address used since 13 Aug 2015
Director 19 Dec 2009 - 31 Dec 2020
Brendan Gerard O'donovan
Churton Park, Wellington, 6037
Address used since 24 Aug 2012
Director 24 Aug 2012 - 15 Jul 2020
Steven Montgomery Fyfe
Te Aro, Wellington, 6011
Address used since 15 Dec 2014
Director 27 Oct 2011 - 29 Jun 2018
Marion Anne Cowden
Thorndon, Wellington, 6011
Address used since 25 Jul 2013
Director 25 Jul 2013 - 04 May 2017
Samuel Amuri Robinson
Rd 10, Hastings, 4180
Address used since 28 Nov 2013
Director 15 Dec 2006 - 29 Jul 2016
Joanna Mary Gordon Perry
Glendowie, Auckland, 1071
Address used since 14 Jun 2007
Director 15 Dec 2006 - 25 Mar 2015
John Kenneth Warcup Isles
Wellington, 6000
Address used since 27 Oct 2011
Director 16 Nov 1998 - 24 Jul 2014
Peter James Ellis
Hastings,
Address used since 27 Oct 2011
Director 27 Feb 2010 - 25 Jul 2013
James Ross Wilson
Mount Victoria, Wellington, 6011
Address used since 27 Oct 2011
Director 27 Oct 2011 - 31 May 2012
David Rendel Kingston Gascoigne
Wellington,
Address used since 27 Oct 2011
Director 16 Nov 1998 - 31 Mar 2012
Colin William Hicks
Greytown,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 27 Oct 2010
Robert Alexander Crozier
Te Horo Beach, Otaki,
Address used since 26 Apr 2004
Director 16 Nov 1998 - 18 Dec 2009
Christina Jane Symmans
Te Awanga, Hawkes Bay,
Address used since 18 Apr 2006
Director 16 Nov 1998 - 31 Aug 2009
Peter Stuart Harris
Wellington,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 29 Jun 2007
Lynn Anne Middleton
Finchley, London, England,
Address used since 26 Apr 2004
Director 25 Jun 2003 - 23 Jun 2004
Brenda Olive Wilson
State Highway 3 Nth, R D 4, Maxwell, Wanganui,
Address used since 20 Aug 1999
Director 20 Aug 1999 - 25 Jun 2003
Ronald William Mear
Lower Hutt,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 24 Aug 2001
Ann Cherrington
Paraparaumu Beach,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 20 Aug 1999
Addresses
Other active addresses
Type Used since
Level 2, Pwc Centre, 10 Waterloo Quay, Pipitea, Wellington, 6011 Office 20 Aug 2019
P O Box 54, Wellington, 6140 Postal 28 Aug 2023
Principal place of activity
20-26 Ballance Street , Wellington , 6001
Previous address Type Period
Level 12, Psis House, 20-26 Ballance Street, Wellington, 6011 Physical & registered 14 Aug 2014 - 25 Mar 2019
Level 12, Psis House,, 20-26 Ballance Street, Wellington, 6011 Physical & registered 06 Sep 2013 - 14 Aug 2014
Psis House, Cnr Featherston & Ballance Streets, Wellington Registered & physical 08 Jan 2009 - 06 Sep 2013
Investment Centre, Corner Of Featherston And Ballance Stree, Wellington Registered 12 Apr 2000 - 08 Jan 2009
Investment Centre, Corner Of Featherston & Ballance Street, Wellington Physical 19 Nov 1998 - 08 Jan 2009
Investment Centre, Corner Of Featherston And Ballance Stree, Wellington Registered 16 Nov 1998 - 12 Apr 2000
Financial Data
Financial info
179641
Total number of Shares
August
Annual return filing month
March
Financial report filing month
27 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 177512
Shareholder Name Address Period
Bank, The Co-operative
Individual
Its Shareholders Hold 1 Share Each.
Details Are Available From The Company
0000
26 Apr 2004 - current
Shares Allocation #2 Number of Shares: 2129
Shareholder Name Address Period
Bank, The Co-operative
Individual
Its Shareholders Hold 1 Share Each.
Details Are Available From The Company
0000
26 Apr 2004 - current
Location
Companies nearby
Segard Masurel (nz) Limited
20-26 Ballance Street,
Onions New Zealand Incorporated
Level 4, Co-operative Bank
Tomatoes New Zealand Incorporated
Level 4,co-operative Bank House
Summerfruit New Zealand Incorporated
Level 4
Potatoes New Zealand Incorporated
Potatoes New Zealand Incorporated
Mtd1 Limited
110 Featherston Street
Similar companies
Tsb Bank Limited
Level 5
Dllb Export Limited
2 Margaret Henry Crescent
Bethlehem Post Limited
66 Alpha Street