General information

Westpac (nz) Investments Limited

Type: NZ Limited Company (Ltd)
9429040915357
New Zealand Business Number
16690
Company Number
Registered
Company Status

Westpac (Nz) Investments Limited (issued an NZBN of 9429040915357) was registered on 21 Sep 1964. 5 addresess are in use by the company: General Counsel, Legal, Po Box 934, Auckland, 1010 (type: postal, office). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, until 09 Dec 2021. Westpac (Nz) Investments Limited used other names, namely: Westpactrust Investments Limited from 28 Jul 1999 to 07 Feb 2003, Westpactrust Properties-Nz-Limited (31 Oct 1997 to 28 Jul 1999) and Westpac Properties-Nz-Limited (24 Aug 1987 - 31 Oct 1997). 8025375 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 8000000 shares (99.68% of shares), namely:
Westpac Nz Operations Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 0.32% of all shares (25375 shares); it includes
Westpac Nz Operations Limited (an entity) - located at 16 Takutai Square, Auckland. The Businesscheck information was last updated on 20 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
General Counsel, Legal, Po Box 934, Auckland, 1010 Postal 27 Apr 2022
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 Office 27 Apr 2022
Contact info
No website
Website
Directors
Name and Address Role Period
David Buchanan Peters
Westmere, Auckland, 1022
Address used since 20 Oct 2017
Director 20 Oct 2017 - current
Stephen O'brien
Remuera, Auckland, 1050
Address used since 19 Oct 2021
Director 19 Oct 2021 - current
Tania Talei O'brien
Belmont, Lower Hutt, 5010
Address used since 16 May 2022
Director 16 May 2022 - current
Kerry Louise Conway
Epsom, Auckland, 1023
Address used since 02 Nov 2021
Director 02 Nov 2021 - 16 May 2022
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 21 Aug 2020
Director 21 Aug 2020 - 02 Nov 2021
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 21 Aug 2020
Director 21 Aug 2020 - 01 Oct 2021
Leanne Gloria Lazarus
Mission Bay, Auckland, 1071
Address used since 07 Mar 2016
Director 07 Mar 2016 - 21 Aug 2020
Miriam Ariane Hanepen
Devonport, Auckland, 0624
Address used since 20 Apr 2015
Director 12 Dec 2014 - 31 Jan 2020
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016
Director 19 Feb 2016 - 20 Oct 2017
Cherise Barrie
Parnell, Auckland, 1052
Address used since 31 Jul 2014
Director 01 Mar 2012 - 19 Feb 2016
Julie Patricia Ion
Ponsonby, Auckland, 1011
Address used since 18 May 2012
Director 18 May 2012 - 12 Dec 2014
Peter Sarantzouklis
Auckland Central, Auckland, 1010
Address used since 01 Mar 2012
Director 01 Mar 2012 - 18 May 2012
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010
Director 01 Jul 2010 - 01 Mar 2012
Cameron Wayne Howell
Bucklands Beach, Manukau, 2012
Address used since 17 Feb 2011
Director 17 Feb 2011 - 01 Mar 2012
Matthew Arthur Aldwyn O'brien
Westmere, Auckland, 1022
Address used since 01 Jul 2010
Director 01 Jul 2010 - 22 Dec 2010
Royce Noel Brennan
Takapuna, North Shore City, 0622
Address used since 27 Apr 2010
Director 02 May 2006 - 01 Jul 2010
Mariette Maria Bernadette Van Ryn
Remuera, Auckland, 1050
Address used since 05 Oct 2007
Director 05 Oct 2007 - 01 Jul 2010
George Frazis
Orakei, Auckland, 1071
Address used since 27 Apr 2010
Director 02 Mar 2009 - 01 Jul 2010
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 27 Apr 2010
Director 17 Jun 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 Jul 2005
Director 13 Jul 2005 - 09 Jul 2007
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 21 Feb 2003
Director 05 Dec 2002 - 02 Apr 2007
Simon Robert Jensen
Seatoun, Wellington,
Address used since 13 Jul 2005
Director 13 Jul 2005 - 16 Feb 2007
Douglas Carter
Churton Park, Wellington,
Address used since 13 Jul 2005
Director 13 Jul 2005 - 24 Dec 2005
Philip Wayne Chronican
Balmoral, N.s.w 2088, Australia,
Address used since 13 May 2002
Director 13 May 2002 - 23 Nov 2005
Harold Maffey Price
Queenstown,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 13 Jul 2005
Suzanne Helen Suckling
Fendalton, Christchurch,
Address used since 25 Aug 1999
Director 25 Aug 1999 - 13 Jul 2005
Peter David Wilson
Wadestown, Wellington,
Address used since 13 May 2004
Director 25 Aug 1999 - 13 Jul 2005
John Collingwood King
Remuera, Auckland,
Address used since 25 Aug 1999
Director 25 Aug 1999 - 13 Jul 2005
Michael Thomas Pratt
Brighton, Victoria 3186, Australia,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 05 Dec 2002
David Raymond Morgan
Bellevue Hill, N S W 2023, Australia,
Address used since 25 Aug 1999
Director 25 Aug 1999 - 15 Aug 2002
David Thomas Gallagher
St Heliers, Auckland,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 21 Jun 2002
Ross Alexander Aitken
Khandallah, Wellington,
Address used since 08 Feb 1999
Director 08 Feb 1999 - 14 Sep 2001
Paul Christopher Bayliss
Karori, Wellington,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 24 Aug 1999
Vernon Frederick Curtis
Thorndon, Wellington,
Address used since 17 Sep 1998
Director 17 Sep 1998 - 24 Aug 1999
Wayne Lawrence Gibbens
Half Moon Bay, Auckland,
Address used since 20 Nov 1998
Director 20 Nov 1998 - 24 Aug 1999
Robert Walton
Point Howard, Eastbourne, Wellington,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 24 Aug 1999
John Gareth Frechtling
Kelburn, Wellington,
Address used since 16 Aug 1995
Director 16 Aug 1995 - 16 Apr 1999
Errol John Lizamore
Lower Hutt, Wellington,
Address used since 20 Apr 1993
Director 20 Apr 1993 - 08 Feb 1999
Andrew Graham Duncan
Paraparaumu,
Address used since 19 Aug 1993
Director 19 Aug 1993 - 17 Sep 1998
Ronald Charles Macfarlane
Upper Hutt, Wellington,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 19 May 1997
Michael Norman Clark Pether
Eastbourne, Wellington,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 16 Sep 1996
Kenneth Arthur Smyth
Karori, Wellington,
Address used since 05 Jun 1992
Director 05 Jun 1992 - 13 Apr 1995
Douglas Brian See
Tawa, Wellington,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 18 Mar 1993
William Alexander Anderson
Churton Park, Wellington,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 10 Mar 1993
Bruce Robert Alexander
326 Oriental Parade, Wellington,
Address used since 24 Jun 1992
Director 24 Jun 1992 - 13 Nov 1992
Addresses
Other active addresses
Type Used since
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 Office 27 Apr 2022
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 Delivery 27 Apr 2022
Principal place of activity
Westpac On Takutai Square , 16 Takutai Square , Auckland , 1010
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 15 Oct 2008 - 18 Apr 2011
Level 15, Pwc Tower, 188 Quay Street, Auckland Physical 27 Mar 2003 - 15 Oct 2008
Level 15, Pwc Tower, 188 Quay Street, Auckland Registered 27 Mar 2003 - 18 Apr 2011
Level 12, Pwc Tower, 188 Quay Street, Auckland Registered & physical 14 Feb 2003 - 27 Mar 2003
Westpactrust House, 318-324 Lambton Quay, Wellington Physical 02 May 2001 - 14 Feb 2003
Westpac House, 318-324 Lambton Quay, Wellington Physical 02 May 2001 - 02 May 2001
Westpac House, 318-324 Lambton Quay, Wellington Registered 28 Apr 2000 - 14 Feb 2003
Financial Data
Financial info
8025375
Total number of Shares
April
Annual return filing month
September
Financial report filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8000000
Shareholder Name Address Period
Westpac NZ Operations Limited
Shareholder NZBN: 9429033901022
Entity (NZ Limited Company)
16 Takutai Square
Auckland
1010
01 Nov 2006 - current
Shares Allocation #2 Number of Shares: 25375
Shareholder Name Address Period
Westpac NZ Operations Limited
Shareholder NZBN: 9429033901022
Entity (NZ Limited Company)
16 Takutai Square
Auckland
1010
01 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity
21 Sep 1964 - 01 Nov 2006
Westpac Holdings - NZ - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity
21 Sep 1964 - 01 Nov 2006
Westpac Holdings - NZ - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity
21 Sep 1964 - 01 Nov 2006
Westpac Holdings - NZ - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity
21 Sep 1964 - 01 Nov 2006
Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity
21 Sep 1964 - 01 Nov 2006

Ultimate Holding Company
Effective Date 29 Apr 2018
Name Westpac Banking Corporation
Type Listed Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 20, Westpac Place,
275 Kent Street
Sydney Nsw 2000
Location
Companies nearby
Westpac Securitisation Management NZ Limited
Westpac On Takutai Square
Westpac NZ Covered Bond Limited
Westpac On Takutai Square
Westpac NZ Covered Bond Holdings Limited
Westpac On Takutai Square
Number 120 Limited
Westpac On Takutai Square
Westpac NZ Securitisation Limited
Westpac On Takutai Square
Westpac NZ Securitisation Holdings Limited
Westpac On Takutai Square