Alvarium Wealth (Nz) Limited (issued a New Zealand Business Number of 9429039166968) was started on 14 Nov 1990. 4 addresses are currently in use by the company: Level 37, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: office, registered). Level 9, Jarden House, 21 Queen Street, Auckland had been their registered address, until 09 Nov 2020. Alvarium Wealth (Nz) Limited used other names, namely: New Zealand Assets Management Limited from 14 Nov 1990 to 19 Aug 2019. 450648 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 450648 shares (100% of shares), namely:
Alvarium (Nz) Wealth Management Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Portfolio investment management service" (business classification K641940) is the category the Australian Bureau of Statistics issued to Alvarium Wealth (Nz) Limited. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 2673, Shortland Street, Auckland, 1140 | Postal | 14 Sep 2020 |
15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & registered & service | 09 Nov 2020 |
Level 37, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Office | 06 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Brett Robin Gamble
Strowan, Christchurch, 8052
Address used since 22 Aug 2018 |
Director | 22 Aug 2018 - current |
Raewyn Yuen Mei Fong
Parnell, Auckland, 1052
Address used since 23 Feb 2021
Newmarket, Auckland, 1023
Address used since 18 Dec 2018 |
Director | 18 Dec 2018 - current |
Anya Satyanand
Point Chevalier, Auckland, 1022
Address used since 18 Dec 2020 |
Director | 16 Dec 2020 - current |
Samford Lee Maier Jr
Devonport, Auckland, 0624
Address used since 18 Dec 2020 |
Director | 16 Dec 2020 - current |
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 18 Dec 2020 |
Director | 16 Dec 2020 - current |
Andrew Charles Williams
Takapuna, Auckland, 0622
Address used since 09 Nov 2018 |
Director | 22 Aug 2018 - 15 Dec 2022 |
Alan Ross Mcchesney
Parnell, Auckland, 1052
Address used since 30 Mar 2017 |
Director | 18 Sep 1995 - 16 Dec 2020 |
Simon Lance Faris Tompkins
Mission Bay, Auckland, 1071
Address used since 14 Sep 2020
Mission Bay, Auckland, 1071
Address used since 18 Aug 2016 |
Director | 23 May 1997 - 16 Dec 2020 |
Jonathan Parker Mason
Remuera, Auckland, 1050
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - 16 Dec 2020 |
Elliot S. | Director | 22 Aug 2018 - 18 Dec 2018 |
Raewyn Yuen Mei Fong
Newmarket, Auckland, 1023
Address used since 29 May 2018 |
Director | 29 May 2018 - 22 Aug 2018 |
James Stuart Caughey
Orakei, Auckland, 1071
Address used since 29 May 2018 |
Director | 29 May 2018 - 22 Aug 2018 |
Richard Alexander Riddell
Rd 1, Maraekakaho, 4171
Address used since 19 Feb 2018
Herne Bay, Auckland, 1011
Address used since 07 Nov 2014 |
Director | 09 Apr 1999 - 06 Jun 2018 |
John Anthony Anderson
Oriental Bay, Wellington, 6011
Address used since 26 Aug 2015 |
Director | 26 Aug 2015 - 07 Nov 2017 |
Andrew John Clements
Remuera, Auckland, 1050
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 28 Mar 2014 |
Gregory Gordon Jones
Takapuna, North Shore City, 0622
Address used since 05 Oct 2009 |
Director | 14 Nov 1990 - 31 Jan 2014 |
Gregory William Peacock
Mount Eden, Auckland, 1024
Address used since 16 Sep 2010 |
Director | 16 Sep 2010 - 31 Aug 2012 |
Anthony John Mccullagh
Freemans Bay, Auckland,
Address used since 30 Apr 1994 |
Director | 30 Apr 1994 - 19 Jun 2009 |
Graeme Russell Kershaw
Karori, Wellington,
Address used since 22 Apr 2008 |
Director | 22 Apr 2008 - 28 Jul 2008 |
Dyrol Lowe
Glendowie, Auckland,
Address used since 03 Oct 2006 |
Director | 03 Oct 2006 - 23 Jul 2008 |
Eric William Mahoney
Remuera, Auckland,
Address used since 21 Nov 2007 |
Director | 21 Nov 2007 - 23 Jul 2008 |
Bernard Matthew Hill
Epsom, Auckland,
Address used since 13 Oct 1992 |
Director | 13 Oct 1992 - 31 Mar 1999 |
David Elton Jones
Auckland,
Address used since 14 Nov 1990 |
Director | 14 Nov 1990 - 04 Sep 1995 |
Kim Martin White
Whitby, Wellington,
Address used since 01 May 1993 |
Director | 01 May 1993 - 30 Apr 1994 |
Level 37, Pwc Tower , 15 Customs Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 9, Jarden House, 21 Queen Street, Auckland, 1010 | Registered & physical | 11 Jun 2020 - 09 Nov 2020 |
Level 9, Zurich House, 21 Queen Street, Auckland, 1010 | Physical & registered | 19 Feb 2019 - 11 Jun 2020 |
Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 | Physical | 09 Sep 2015 - 19 Feb 2019 |
Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 | Physical | 31 Oct 2013 - 09 Sep 2015 |
Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 | Registered | 31 Oct 2013 - 19 Feb 2019 |
Level 6, 51 Shortland Street, Auckland, 1010 | Physical & registered | 07 Oct 2013 - 31 Oct 2013 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 12 Oct 2009 - 07 Oct 2013 |
Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland | Physical & registered | 05 Dec 2007 - 12 Oct 2009 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical & registered | 31 Aug 2007 - 05 Dec 2007 |
C/-horwath Corporate (auckland) Limited, Level 3, 48 Courthouse Lane, Chancery, Auckland | Physical & registered | 18 Jul 2007 - 31 Aug 2007 |
Level 2, The General Building, 29-33 Shortland Street, Auckland | Registered | 08 Jun 2001 - 18 Jul 2007 |
Level 4, The General Building, 29-33 Shortland Street, Auckland | Physical | 26 Jun 1997 - 18 Jul 2007 |
Level 2, The General Building, Cnr O'connell & Shortland Sts, Auckland | Physical | 26 Jun 1997 - 26 Jun 1997 |
593a Riddell Road, Auckland | Registered | 15 Oct 1996 - 08 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Alvarium (nz) Wealth Management Holdings Limited Shareholder NZBN: 9429047248113 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Maclachlan, John Kenneth Individual |
Herne Bay Auckland 1011 |
22 Feb 2013 - 01 Feb 2019 |
Maclachlan, John Kenneth Individual |
Herne Bay Auckland 1011 |
22 Feb 2013 - 01 Feb 2019 |
Kember, Simon Jeremy Individual |
Herne Bay Auckland 1011 |
22 Feb 2013 - 01 Feb 2019 |
Morris, Andrew William Bentham Individual |
Parnell Auckland 1052 |
08 Jul 2011 - 01 Feb 2019 |
Lowe, Dyrol Individual |
Glendowie Auckland 1071 |
05 Apr 2018 - 17 Aug 2018 |
Jones, Gregory Gordon Individual |
Takapuna Auckland |
14 Nov 1990 - 18 Aug 2014 |
Alvarium Investments (nz) Limited Shareholder NZBN: 9429046183903 Company Number: 6307148 Entity |
22 Aug 2018 - 01 Feb 2019 | |
Artemis Trustees Limited Shareholder NZBN: 9429030885684 Company Number: 3653491 Entity |
Milford Auckland 0620 |
16 Mar 2012 - 01 Feb 2019 |
Artemis Trustees Limited Shareholder NZBN: 9429030885684 Company Number: 3653491 Entity |
Takapuna Auckland Null 0622 |
16 Mar 2012 - 01 Feb 2019 |
Mc Chesney, Sally Margaret Individual |
Arrowtown Arrowtown 9302 |
14 Nov 1990 - 01 Feb 2019 |
Kember, Simon Jeremy Individual |
Herne Bay Auckland 1011 |
22 Feb 2013 - 01 Feb 2019 |
Tompkins, Bridget Marie Cox Individual |
Mission Bay Auckland 1071 |
14 Nov 1990 - 01 Feb 2019 |
Mc Chesney, Alan Ross Individual |
Parnell Auckland 1052 |
14 Nov 1990 - 01 Feb 2019 |
Guise, Peter Boyd Individual |
Parnell Auckland 1052 |
17 Jun 2016 - 01 Feb 2019 |
Tompkins, Simon Lance Faris Individual |
Mission Bay Auckland 1071 |
14 Nov 1990 - 01 Feb 2019 |
Mc Chesney, Alan Ross Individual |
Parnell Auckland 1052 |
14 Nov 1990 - 01 Feb 2019 |
Tompkins, Simon Lance Faris Individual |
Mission Bay Auckland 1071 |
14 Nov 1990 - 01 Feb 2019 |
Alvarium Investments (nz) Limited Shareholder NZBN: 9429046183903 Company Number: 6307148 Entity |
22 Aug 2018 - 01 Feb 2019 | |
Tompkins, Bridget Marie Cox Individual |
Mission Bay Auckland 1071 |
14 Nov 1990 - 01 Feb 2019 |
Richard Riddell Limited Shareholder NZBN: 9429037538088 Company Number: 968509 Entity |
14 Nov 1990 - 22 Feb 2013 | |
Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 Company Number: 3137785 Entity |
Mount Eden Auckland Null 1024 |
10 Dec 2010 - 17 Oct 2017 |
Corporate Trustee Services Limited Shareholder NZBN: 9429038283925 Company Number: 816422 Entity |
14 Nov 1990 - 10 Dec 2010 | |
Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 Company Number: 3137785 Entity |
10 Dec 2010 - 17 Oct 2017 | |
Riddell, Richard Alexander Individual |
Rd 1 Maraekakaho 4171 |
20 Sep 2010 - 01 Feb 2019 |
Artemis Trustees Limited Shareholder NZBN: 9429030885684 Company Number: 3653491 Entity |
Milford Auckland 0620 |
16 Mar 2012 - 01 Feb 2019 |
Jones, Deborah Marie Individual |
Takapuna North Shore City 0622 |
10 Dec 2010 - 16 Mar 2012 |
Richard Riddell Limited Shareholder NZBN: 9429037538088 Company Number: 968509 Entity |
14 Nov 1990 - 22 Feb 2013 | |
Corporate Trustee Services Limited Shareholder NZBN: 9429038283925 Company Number: 816422 Entity |
14 Nov 1990 - 10 Dec 2010 | |
Mc Chesney, Alan Ross Individual |
Parnell Auckland 1052 |
14 Nov 1990 - 01 Feb 2019 |
Guise, Peter Boyd Individual |
Parnell Auckland 1052 |
17 Jun 2016 - 01 Feb 2019 |
Mc Chesney, Sally Margaret Individual |
Arrowtown Arrowtown 9302 |
14 Nov 1990 - 01 Feb 2019 |
Tompkins, Simon Lance Faris Individual |
Mission Bay Auckland 1071 |
14 Nov 1990 - 01 Feb 2019 |
Effective Date | 29 Sep 2022 |
Name | Gough Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 2216602 |
Country of origin | NZ |
Address |
21 Queen Street Auckland 1010 |
Robertsons Associates Limited Level 2, General Building |
|
Langton Hudson Limited Level 6 General Buildings |
|
Richmond Chambers Limited 33 Shortland Street |
|
Jpi Limited Level 3, The General Buildings |
|
Auckland Bethisrael Trust Board 33 Shortland Street |
|
59 Arabella Lane Limited Partnership Hornabrook Macdonald Lawyers |
Syndex Limited Level 4 |
New Ground Living Gp Limited 6 Vulcan Lane |
Impact Enterprise Partnership Gp Limited 6 Vulcan Lane |
Artemis Capital Limited Level 35, Vero Centre |
Homeseekers (nz) Limited Level 7, 53 Fort Street |
Eip Fund Management Limited 88 Shortland Street |