General information

Fisher Funds Wealth Investment Management Limited

Type: NZ Limited Company (Ltd)
9429041200322
New Zealand Business Number
5101761
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Fisher Funds Wealth Investment Management Limited (issued an NZBN of 9429041200322) was incorporated on 17 Apr 2014. 6 addresess are in use by the company: 20 Ballance Street, Wellington Central, Wellington, 6011 (type: postal, office). 20 Customhouse Quay, Wellington had been their physical address, up until 30 Oct 2020. Fisher Funds Wealth Investment Management Limited used more aliases, namely: Gmi Wealth Limited from 01 Apr 2014 to 06 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Kiwi Wealth Investments Limited Partnership (an other) located at Wellington postcode 6011. "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued Fisher Funds Wealth Investment Management Limited. Businesscheck's information was updated on 16 Mar 2024.

Current address Type Used since
Level 5, 2 Hunter Street, Wellington, 6011 Other (Address for Records) 25 Jul 2017
20 Ballance Street, Wellington Central, Wellington, 6011 Registered & physical & service 30 Oct 2020
20 Ballance Street, Wellington Central, Wellington, 6011 Postal & office & delivery 03 Oct 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Edward Francis Sippel
36 Macdonnell Road, Mid-levels,
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Guy Roper
Strandon, New Plymouth, 4312
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Jennifer Clare Moxon
Rd 3, Blenheim, 7273
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
David Clarence Clarke
Point Piper, Nsw, 2027
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Mark John Lazberger
Lavender Bay, Nsw, 2060
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Michael Stuart Berk Director 01 Dec 2022 - current
Ryan David Eagar
Rd 4, New Plymouth, 4374
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 01 Dec 2022
Director 01 Dec 2022 - 31 Dec 2023
Michael Charles John O'donnell
Seatoun, Wellington, 6022
Address used since 01 Mar 2021
Ohariu, Wellington, 6037
Address used since 16 Mar 2017
Director 16 Mar 2017 - 30 Nov 2022
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 01 Nov 2018
Director 01 Nov 2018 - 30 Nov 2022
Gregg Douglas Behrens
Parnell, Auckland, 1052
Address used since 01 Feb 2020
Director 01 Feb 2020 - 30 Nov 2022
David Anderson Smith
Newtown, Wellington, 6021
Address used since 01 Jul 2021
Director 01 Jul 2021 - 30 Nov 2022
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 12 Jul 2021
Director 12 Jul 2021 - 30 Nov 2022
Alistair Nicholson
Rd 1, Queenstown, 9371
Address used since 17 Apr 2014
Director 17 Apr 2014 - 26 Nov 2020
Alison Paterson
121 Customs Street West, Auckland, 1010
Address used since 17 Apr 2014
Director 17 Apr 2014 - 31 Mar 2020
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 17 Apr 2014
Director 17 Apr 2014 - 29 Sep 2017
Lindsay Megan Wright
1 Piksha Road, Clearwater Bay,
Address used since 28 Aug 2014
Director 28 Aug 2014 - 29 Apr 2015
Addresses
Principal place of activity
20 Ballance Street , Wellington Central , Wellington , 6011
Previous address Type Period
20 Customhouse Quay, Wellington, 6011 Physical & registered 10 Sep 2018 - 30 Oct 2020
New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 Registered 08 Apr 2016 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 Registered 19 Nov 2015 - 08 Apr 2016
New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 Physical 10 Sep 2015 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, Wellington, 6011 Registered 10 Sep 2015 - 19 Nov 2015
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical & registered 17 Apr 2014 - 10 Sep 2015
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
June
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kiwi Wealth Investments Limited Partnership
Other (Other)
Wellington
6011
25 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Gareth Morgan Investments Limited Partnership
Company Number: 2185222
Other
17 Apr 2014 - 25 Oct 2017

Ultimate Holding Company
Effective Date 02 Oct 2016
Name Kiwi Group Holdings Limited
Type Ltd
Ultimate Holding Company Number 2228732
Country of origin NZ
Location
Companies nearby
Datam Limited
New Zealand Post House
Kiwi Wealth Investments Limited Partnership
Level 8, New Zealand Post House
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street
Similar companies
Hikunui Trustees Limited
10 Customhouse Quay
45 Fund Limited
119 Featherston Street
Auckley Limited
Level 11-16
Mccarthy Finance Limited
105 The Terrace
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building
Viking Mining Company Limited
Level 15