Westpac Capital-Nz- Limited (New Zealand Business Number 9429040786780) was registered on 06 Nov 1980. 2 addresses are in use by the company: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (type: physical, service). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, up until 09 Dec 2021. Westpac Capital-Nz- Limited used more aliases, namely: Westpactrust Capital - Nz - Limited from 21 Jun 1999 to 11 Nov 2002, Westpac Equity-Nz- Limited (14 Apr 1983 to 21 Jun 1999) and Cba Equity (N.z) Limited (14 Nov 1980 - 14 Apr 1983). 1000000 shares are allocated to 0 shareholders who belong to 0 shareholder groups. The Businesscheck database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 18 Apr 2011 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical & service | 09 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen O'brien
Remuera, Auckland, 1050
Address used since 19 Oct 2021 |
Director | 19 Oct 2021 - current |
Reuben Shaun Tucker
Sunnyhills, Auckland, 2010
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - current |
Dirk Christopher Mcliesh
Khandallah, Wellington, 6035
Address used since 06 Oct 2022 |
Director | 06 Oct 2022 - current |
Andrew John Bashford
Remuera, Auckland, 1050
Address used since 16 May 2022 |
Director | 16 May 2022 - 06 Oct 2022 |
Carolyn Mary Kidd
Mount Albert, Auckland, 1025
Address used since 11 Mar 2016 |
Director | 11 Mar 2016 - 27 May 2022 |
Simon James Power
Remuera, Auckland, 1050
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - 28 Jan 2022 |
Andrew John Bashford
Remuera, Auckland, 1050
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - 15 Nov 2021 |
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 01 Oct 2021 |
Simon James Power
Remuera, Auckland, 1050
Address used since 24 Aug 2020 |
Director | 24 Aug 2020 - 25 Jun 2021 |
Karen Lee Ann Silk
St Heliers, Auckland, 1071
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 24 Aug 2020 |
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 15 Dec 2017 |
William John Wilson
Lane Cove, Nsw, 2066
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 19 Feb 2016 |
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 19 Feb 2016 |
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014 |
Director | 25 Jul 2011 - 01 Jul 2015 |
William David Malcolm
Greenlane, Auckland, 1051
Address used since 25 Jan 2014 |
Director | 01 Apr 2013 - 26 Jun 2015 |
Mariette Maria Bernadette Van Ryn
Remuera, Auckland, 1050
Address used since 19 Oct 2007 |
Director | 19 Oct 2007 - 10 Apr 2015 |
David Andrew Watts
Kohimarama, Auckland, 1071
Address used since 31 Jul 2012 |
Director | 01 Jul 2010 - 01 Apr 2013 |
David Alexander Mclean
Auckland, 0624, Auckland, 0624
Address used since 29 Apr 2011 |
Director | 23 Nov 2009 - 31 Oct 2012 |
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 01 Mar 2012 |
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 30 Apr 2010 |
Director | 17 Jun 2009 - 11 Mar 2011 |
Royce Noel Brennan
Takapuna, North Shore City, 0622
Address used since 30 Apr 2010 |
Director | 02 May 2006 - 01 Jul 2010 |
George Frazis
Orakei, Auckland, 1071
Address used since 30 Apr 2010 |
Director | 02 Mar 2009 - 01 Jul 2010 |
Bradley John Cooper
Takapuna, Auckland,
Address used since 05 Oct 2007 |
Director | 02 Apr 2007 - 02 Mar 2009 |
Gavin William Street
St Marys Bay, Auckland,
Address used since 05 Oct 2007 |
Director | 09 Jul 2007 - 05 Dec 2008 |
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 13 Aug 2004 |
Director | 13 Aug 2004 - 09 Jul 2007 |
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 02 Apr 2007 |
Simon Robert Jensen
Seatoun, Wellington,
Address used since 14 Sep 2001 |
Director | 14 Sep 2001 - 16 Feb 2007 |
Douglas Carter
Churton Park, Wellington,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 24 Dec 2005 |
Richard Mataira
Khandallah, Wellington,
Address used since 13 Aug 2003 |
Director | 13 Aug 2003 - 21 Apr 2004 |
Stewart Blythe Mcrobie
Ngaio, Wellington,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 27 Jun 2003 |
David Thomas Gallagher
St Heliers, Auckland,
Address used since 20 Dec 1999 |
Director | 20 Dec 1999 - 21 Jun 2002 |
Stephen John Moir
Roseneath, Wellington,
Address used since 04 Mar 1999 |
Director | 04 Mar 1999 - 21 Dec 2001 |
Ross Alexander Aitken
Khandallah, Wellington,
Address used since 04 Mar 1999 |
Director | 04 Mar 1999 - 14 Sep 2001 |
Graeme Ian Johnson
Wellington,
Address used since 13 Jul 1999 |
Director | 13 Jul 1999 - 15 Dec 2000 |
Vernon Frederick Curtis
Thorndon, Wellington,
Address used since 02 Feb 1994 |
Director | 02 Feb 1994 - 30 Nov 2000 |
Harold Maffey Price
326 Oriental Parade, Wellington,
Address used since 15 Mar 1993 |
Director | 15 Mar 1993 - 20 Dec 1999 |
John Gareth Frechtling
Kelburn, Wellington,
Address used since 20 Jun 1995 |
Director | 20 Jun 1995 - 16 Apr 1999 |
Errol John Lizamore
Lower Hutt, Wellington,
Address used since 26 Feb 1993 |
Director | 26 Feb 1993 - 04 Mar 1999 |
Paul Christopher Bayliss
Karori,, Wellington,
Address used since 29 Mar 1993 |
Director | 29 Mar 1993 - 04 Mar 1999 |
Kenneth Arthur Smyth
Wadestown, Wellington, New Zealand,
Address used since 14 May 1993 |
Director | 14 May 1993 - 13 Apr 1995 |
Philip Clive Hislop
Days Bay, Wellington,
Address used since 14 Apr 1992 |
Director | 14 Apr 1992 - 02 Feb 1994 |
Warwick Alan Wilkinson
Birkenhead, Auckland,
Address used since 14 Apr 1992 |
Director | 14 Apr 1992 - 14 May 1993 |
Douglas Brian See
Redwood, Tawa, Wellington,
Address used since 13 Nov 1992 |
Director | 13 Nov 1992 - 18 Mar 1993 |
Graeme Edwin Bell
Lower Hutt, Wellington,
Address used since 14 Apr 1992 |
Director | 14 Apr 1992 - 26 Feb 1993 |
Bruce Robert Alexander
Wellington,
Address used since 14 Apr 1992 |
Director | 14 Apr 1992 - 13 Nov 1992 |
Previous address | Type | Period |
---|---|---|
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 17 Jan 2019 - 09 Dec 2021 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 26 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 - 26 Oct 2012 |
Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 | Physical | 29 Apr 2011 - 21 Feb 2012 |
Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 28 Apr 2011 - 29 Apr 2011 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 18 Apr 2011 - 28 Apr 2011 |
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 16 Oct 2008 - 18 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 26 Mar 2003 - 18 Apr 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 26 Mar 2003 - 16 Oct 2008 |
318-324 Lambton Quay, Wellington | Registered | 14 Apr 2000 - 26 Mar 2003 |
Westpac House, 318-324 Lambton Quay, Wellington | Physical | 21 May 1997 - 26 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Westpac Holdings - NZ - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 Entity |
16 Takutai Square Auckland 1010 |
06 Nov 1980 - 07 Apr 2006 |
Westpac Holdings - NZ - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 Entity |
16 Takutai Square Auckland 1010 |
06 Nov 1980 - 07 Apr 2006 |
Effective Date | 29 Apr 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 |
|
Bt Financial Group (nz) Limited Westpac On Takutai Square |
|
Westpac Group Investment-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 |