Shortcuts

Westpac Securities Nz Limited

Type: NZ Limited Company (Ltd)
9429033900759
NZBN
1859984
Company Number
Registered
Company Status
Current address
Westpac On Takutai Square
16 Takutai Square
Auckland 1010
New Zealand
Registered address used since 18 Apr 2011
Westpac On Takutai Square
53 Galway Street
Auckland 1010
New Zealand
Physical & service address used since 09 Dec 2021

Westpac Securities Nz Limited, a registered company, was incorporated on 29 Aug 2006. 9429033900759 is the New Zealand Business Number it was issued. This company has been managed by 27 directors: Catherine Anne Mcgrath - an active director whose contract began on 15 Nov 2021,
Christopher Louis Hillier - an active director whose contract began on 30 Nov 2021,
Dirk Christopher Mcliesh - an active director whose contract began on 06 Oct 2022,
Carolyn Mary Kidd - an inactive director whose contract began on 07 Mar 2016 and was terminated on 27 May 2022,
Johanna Claire Sawden - an inactive director whose contract began on 20 Oct 2017 and was terminated on 26 Nov 2021.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (physical address),
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (service address),
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 (registered address).
Westpac Securities Nz Limited had been using Westpac On Takutai Square, 53 Galway Street, Auckland as their physical address up to 09 Dec 2021.
One entity owns all company shares (exactly 651185 shares) - Westpac Nz Operations Limited - located at 1010, 16 Takutai Square, Auckland.

Addresses

Previous addresses

Address #1: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 17 Jan 2019 to 09 Dec 2021

Address #2: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 26 Oct 2012 to 17 Jan 2019

Address #3: Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg.affairs & Gc Nz), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 21 Feb 2012 to 26 Oct 2012

Address #4: Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 29 Apr 2011 to 21 Feb 2012

Address #5: Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 28 Apr 2011 to 29 Apr 2011

Address #6: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 New Zealand

Physical address used from 18 Apr 2011 to 28 Apr 2011

Address #7: Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 15 Oct 2008 to 18 Apr 2011

Address #8: Level 15, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 29 Aug 2006 to 18 Apr 2011

Address #9: Level 15, Pwc Tower, 188 Quay Street, Auckland

Physical address used from 29 Aug 2006 to 15 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 651185

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 651185
Entity (NZ Limited Company) Westpac Nz Operations Limited
Shareholder NZBN: 9429033901022
16 Takutai Square
Auckland
1010
New Zealand

Ultimate Holding Company

29 Apr 2018
Effective Date
Westpac Banking Corporation
Name
Listed Public Company
Type
AU
Country of origin
275 Kent Street
Level 18 Westpac Place
Sydney Nsw 2000
Australia
Address
Directors

Catherine Anne Mcgrath - Director

Appointment date: 15 Nov 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2021


Christopher Louis Hillier - Director

Appointment date: 30 Nov 2021

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 30 Nov 2021


Dirk Christopher Mcliesh - Director

Appointment date: 06 Oct 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Oct 2022


Carolyn Mary Kidd - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 27 May 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 07 Mar 2016


Johanna Claire Sawden - Director (Inactive)

Appointment date: 20 Oct 2017

Termination date: 26 Nov 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Oct 2017


Simon James Power - Director (Inactive)

Appointment date: 25 Jun 2021

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jun 2021


Mark Broughton Weenink - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Sep 2015


David Alexander Mclean - Director (Inactive)

Appointment date: 08 Dec 2014

Termination date: 25 Jun 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 Dec 2014


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 19 Feb 2016

Termination date: 20 Oct 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Feb 2016


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 08 Jul 2015

Termination date: 19 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Jul 2015


Grant Patrick Dillon Rennie - Director (Inactive)

Appointment date: 10 Jun 2015

Termination date: 09 Sep 2015

ASIC Name: Westpac Investment Vehicle No. 3 Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Cammeray, Nsw, 2062 Australia

Address used since 10 Jun 2015


Leigh James Bartlett - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 08 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2014


William David Malcolm - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 26 Jun 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 25 Jan 2014


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 19 Oct 2007

Termination date: 10 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Oct 2007


Peter Graham Clare - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 12 Aug 2014

Address: Auckland, 1010 New Zealand

Address used since 21 Oct 2013


David Andrew Watts - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Apr 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Jul 2012


David Alexander Mclean - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 31 Oct 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 23 Feb 2011


Richard Warren Jamieson - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 27 Jul 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 May 2010


David Stuart Clement - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 22 Nov 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2010


Geoffrey Neville Martin - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 01 Jul 2010

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 Aug 2006


Royce Noel Brennan - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 01 Jul 2010

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 11 May 2010


George Frazis - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 01 Jul 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 May 2010


Bradley John Cooper - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 02 Mar 2009

Address: Takapuna, Auckland,

Address used since 05 Oct 2007


Gavin William Street - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 05 Dec 2008

Address: St Marys Bay, Auckland,

Address used since 05 Oct 2007


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 09 Jul 2007

Address: St Heliers, Auckland,

Address used since 29 Aug 2006


Ann Caroline Sherry - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 02 Apr 2007

Address: St Mary's Bay, Auckland,

Address used since 29 Aug 2006


Simon Robert Jensen - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 16 Feb 2007

Address: Seatoun, Wellington,

Address used since 29 Aug 2006

Nearby companies

Bt Financial Group (nz) Limited
Westpac On Takutai Square

Westpac Group Investment-nz-limited
Westpac On Takutai Square

Westpac Capital-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