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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Westpac NZ Operations Limited Shareholder NZBN: 9429033901022 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
01 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Westpac NZ Operations Limited Shareholder NZBN: 9429033901022 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
01 Nov 2006 - current |
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 |
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 |
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 |