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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kiwi Wealth Investments Limited Partnership Other (Other) |
Wellington 6011 |
25 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gareth Morgan Investments Limited Partnership Company Number: 2185222 Other |
17 Apr 2014 - 25 Oct 2017 |
Effective Date | 02 Oct 2016 |
Name | Kiwi Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2228732 |
Country of origin | NZ |
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 |
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 |