Rbnz Superannuation Nominees Limited, a registered company, was launched on 15 Jun 2016. 9429042409748 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. The company has been managed by 13 directors: Victor Alan Langford - an active director whose contract began on 15 Jun 2016,
Michael Hamilton Reddell - an active director whose contract began on 15 Jun 2016,
Sarah Elizabeth Owen - an active director whose contract began on 21 Oct 2022,
Gregory Glenn Leech - an active director whose contract began on 01 Sep 2023,
John James Mcdermott - an active director whose contract began on 01 Oct 2023.
Updated on 27 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (physical address),
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (registered address),
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (service address),
Po Box 1096, Wellington, Wellington, 6140 (postal address) among others.
Rbnz Superannuation Nominees Limited had been using Level 5, Simpl House, 40 Mercer Street, Wellington as their registered address up to 07 Jul 2020.
A total of 60 shares are allotted to 7 shareholders (6 groups). The first group includes 10 shares (16.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (16.67%). Finally there is the third share allocation (10 shares 16.67%) made up of 1 entity.
Principal place of activity
20 Ballance Street, Wellington Central, Wellington, 6140 New Zealand
Previous addresses
Address #1: Level 5, Simpl House, 40 Mercer Street, Wellington, 6142 New Zealand
Registered & physical address used from 17 Mar 2017 to 07 Jul 2020
Address #2: 2 The Terrace, Wellington, Wellington, 6140 New Zealand
Physical & registered address used from 15 Jun 2016 to 17 Mar 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Leech, Gregory Glenn |
Wilton Wellington 6012 New Zealand |
12 Sep 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Mcdermott, John James |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
05 Oct 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Owen, Sarah Elizabeth |
Grafton Auckland 1023 New Zealand |
08 Nov 2022 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Langford, Victor Alan |
Thorndon Wellington 6011 New Zealand |
15 Jun 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Sherwin, Murray Allan |
Khandallah Wellington 6035 New Zealand |
22 Mar 2024 - |
Director | Murray Allan Sherwin |
Khandallah Wellington 6035 New Zealand |
15 Jun 2016 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Reddell, Michael Hamilton |
Island Bay Wellington 6023 New Zealand |
15 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jupp, Ian Brandon |
Miramar Wellington 6022 New Zealand |
15 Jun 2016 - 22 Mar 2024 |
Individual | Jeffs, Nicholas Andrew |
Wadestown Wellington 6012 New Zealand |
10 Jan 2022 - 05 Oct 2023 |
Individual | White, Bruce Donald |
Paremata Porirua 5024 New Zealand |
17 May 2019 - 01 Aug 2023 |
Individual | Sherwin, Murray Allan |
Khandallah Wellington 6035 New Zealand |
15 Jun 2016 - 17 May 2019 |
Individual | Bascand, Geoffrey Michael |
Woburn Lower Hutt 5010 New Zealand |
15 Jun 2016 - 10 Jan 2022 |
Individual | Ross, Christopher Jonathan |
Parnell Auckland 1052 New Zealand |
04 Nov 2019 - 30 Jun 2022 |
Individual | Taylor, Keith Bruce |
Seatoun Wellington 6022 New Zealand |
15 Jun 2016 - 04 Nov 2019 |
Victor Alan Langford - Director
Appointment date: 15 Jun 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Jun 2016
Michael Hamilton Reddell - Director
Appointment date: 15 Jun 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Jun 2016
Sarah Elizabeth Owen - Director
Appointment date: 21 Oct 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 21 Oct 2022
Gregory Glenn Leech - Director
Appointment date: 01 Sep 2023
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Sep 2023
John James Mcdermott - Director
Appointment date: 01 Oct 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Oct 2023
Murray Allan Sherwin - Director
Appointment date: 21 Mar 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Mar 2024
Ian Brandon Jupp - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 21 Mar 2024
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Jun 2016
Nicholas Andrew Jeffs - Director (Inactive)
Appointment date: 06 Jan 2022
Termination date: 01 Oct 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 06 Jan 2022
Bruce Donald White - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 29 Jul 2023
Address: Paremata, Porirua, 5024 New Zealand
Address used since 10 May 2019
Christopher Jonathan Ross - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 30 Jun 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jul 2019
Geoffrey Michael Bascand - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 06 Jan 2022
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 15 Jun 2016
Keith Bruce Taylor - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 22 Jul 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Jun 2016
Murray Allan Sherwin - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 24 Mar 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Jun 2016
Payments Nz Limited
Level 6, Simpl House
Get Smart Limited
Level 5, Simpl House
Angus & Associates Limited
Level 5, Simpl House
Acumen New Zealand Limited
Level 7 Simpl House
Gee Key Limited
40 Mercer Street
1840 Nz Limited
Level 8
Bankend Green Limited
Level 13
Brookwood Estate Limited
Level 4
Forest Partnerships Holding Limited
Level 12
N7 Limited
State Insurance Tower
P8 Limited
State Insurance Tower
Roux Investment Limited
Level 12