Alvarium Wealth (Nz) Limited, a registered company, was started on 14 Nov 1990. 9429039166968 is the NZBN it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company was classified. The company has been supervised by 24 directors: Brett Robin Gamble - an active director whose contract began on 22 Aug 2018,
Raewyn Yuen Mei Fong - an active director whose contract began on 18 Dec 2018,
Anya Satyanand - an active director whose contract began on 16 Dec 2020,
Samford Lee Maier Jr - an active director whose contract began on 16 Dec 2020,
Benjamin Thomas Gough - an active director whose contract began on 16 Dec 2020.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: Level 37, Pwc Tower, 15 Customs Street West, Auckland, 1010 (office address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address) among others.
Alvarium Wealth (Nz) Limited had been using Level 9, Jarden House, 21 Queen Street, Auckland as their registered address up to 09 Nov 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 14 Nov 1990 to 19 Aug 2019 they were called New Zealand Assets Management Limited.
One entity owns all company shares (exactly 450648 shares) - Alvarium (Nz) Wealth Management Holdings Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 37, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 9, Jarden House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2020 to 09 Nov 2020
Address #2: Level 9, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Feb 2019 to 11 Jun 2020
Address #3: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 09 Sep 2015 to 19 Feb 2019
Address #4: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 31 Oct 2013 to 09 Sep 2015
Address #5: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 31 Oct 2013 to 19 Feb 2019
Address #6: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Oct 2013 to 31 Oct 2013
Address #7: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 12 Oct 2009 to 07 Oct 2013
Address #8: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland
Physical & registered address used from 05 Dec 2007 to 12 Oct 2009
Address #9: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 05 Dec 2007
Address #10: C/-horwath Corporate (auckland) Limited, Level 3, 48 Courthouse Lane, Chancery, Auckland
Physical & registered address used from 18 Jul 2007 to 31 Aug 2007
Address #11: Level 2, The General Building, 29-33 Shortland Street, Auckland
Registered address used from 08 Jun 2001 to 18 Jul 2007
Address #12: Level 4, The General Building, 29-33 Shortland Street, Auckland
Physical address used from 26 Jun 1997 to 18 Jul 2007
Address #13: Level 2, The General Building, Cnr O'connell & Shortland Sts, Auckland
Physical address used from 26 Jun 1997 to 26 Jun 1997
Address #14: 593a Riddell Road, Auckland
Registered address used from 15 Oct 1996 to 08 Jun 2001
Basic Financial info
Total number of Shares: 450648
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 450648 | |||
Entity (NZ Limited Company) | Alvarium (nz) Wealth Management Holdings Limited Shareholder NZBN: 9429047248113 |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maclachlan, John Kenneth |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2013 - 01 Feb 2019 |
Individual | Maclachlan, John Kenneth |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2013 - 01 Feb 2019 |
Individual | Kember, Simon Jeremy |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2013 - 01 Feb 2019 |
Individual | Morris, Andrew William Bentham |
Parnell Auckland 1052 New Zealand |
08 Jul 2011 - 01 Feb 2019 |
Individual | Lowe, Dyrol |
Glendowie Auckland 1071 New Zealand |
05 Apr 2018 - 17 Aug 2018 |
Individual | Jones, Gregory Gordon |
Takapuna Auckland |
14 Nov 1990 - 18 Aug 2014 |
Entity | Alvarium Investments (nz) Limited Shareholder NZBN: 9429046183903 Company Number: 6307148 |
22 Aug 2018 - 01 Feb 2019 | |
Entity | Artemis Trustees Limited Shareholder NZBN: 9429030885684 Company Number: 3653491 |
Milford Auckland 0620 New Zealand |
16 Mar 2012 - 01 Feb 2019 |
Entity | Artemis Trustees Limited Shareholder NZBN: 9429030885684 Company Number: 3653491 |
Takapuna Auckland Null 0622 New Zealand |
16 Mar 2012 - 01 Feb 2019 |
Individual | Mc Chesney, Sally Margaret |
Arrowtown Arrowtown 9302 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Kember, Simon Jeremy |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2013 - 01 Feb 2019 |
Individual | Tompkins, Bridget Marie Cox |
Mission Bay Auckland 1071 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Mc Chesney, Alan Ross |
Parnell Auckland 1052 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
17 Jun 2016 - 01 Feb 2019 |
Individual | Tompkins, Simon Lance Faris |
Mission Bay Auckland 1071 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Mc Chesney, Alan Ross |
Parnell Auckland 1052 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Tompkins, Simon Lance Faris |
Mission Bay Auckland 1071 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Entity | Alvarium Investments (nz) Limited Shareholder NZBN: 9429046183903 Company Number: 6307148 |
22 Aug 2018 - 01 Feb 2019 | |
Individual | Tompkins, Bridget Marie Cox |
Mission Bay Auckland 1071 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Entity | Richard Riddell Limited Shareholder NZBN: 9429037538088 Company Number: 968509 |
14 Nov 1990 - 22 Feb 2013 | |
Entity | Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 Company Number: 3137785 |
Mount Eden Auckland Null 1024 New Zealand |
10 Dec 2010 - 17 Oct 2017 |
Entity | Corporate Trustee Services Limited Shareholder NZBN: 9429038283925 Company Number: 816422 |
14 Nov 1990 - 10 Dec 2010 | |
Entity | Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 Company Number: 3137785 |
10 Dec 2010 - 17 Oct 2017 | |
Individual | Riddell, Richard Alexander |
Rd 1 Maraekakaho 4171 New Zealand |
20 Sep 2010 - 01 Feb 2019 |
Entity | Artemis Trustees Limited Shareholder NZBN: 9429030885684 Company Number: 3653491 |
Milford Auckland 0620 New Zealand |
16 Mar 2012 - 01 Feb 2019 |
Individual | Jones, Deborah Marie |
Takapuna North Shore City 0622 New Zealand |
10 Dec 2010 - 16 Mar 2012 |
Entity | Richard Riddell Limited Shareholder NZBN: 9429037538088 Company Number: 968509 |
14 Nov 1990 - 22 Feb 2013 | |
Entity | Corporate Trustee Services Limited Shareholder NZBN: 9429038283925 Company Number: 816422 |
14 Nov 1990 - 10 Dec 2010 | |
Individual | Mc Chesney, Alan Ross |
Parnell Auckland 1052 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
17 Jun 2016 - 01 Feb 2019 |
Individual | Mc Chesney, Sally Margaret |
Arrowtown Arrowtown 9302 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Individual | Tompkins, Simon Lance Faris |
Mission Bay Auckland 1071 New Zealand |
14 Nov 1990 - 01 Feb 2019 |
Ultimate Holding Company
Brett Robin Gamble - Director
Appointment date: 22 Aug 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Aug 2018
Raewyn Yuen Mei Fong - Director
Appointment date: 18 Dec 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2021
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 18 Dec 2018
Anya Satyanand - Director
Appointment date: 16 Dec 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Dec 2020
Samford Lee Maier Jr - Director
Appointment date: 16 Dec 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Dec 2020
Benjamin Thomas Gough - Director
Appointment date: 16 Dec 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Dec 2020
Andrew Charles Williams - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 15 Dec 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Nov 2018
Alan Ross Mcchesney - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 16 Dec 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Mar 2017
Simon Lance Faris Tompkins - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 16 Dec 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Sep 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Aug 2016
Jonathan Parker Mason - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 16 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2014
Elliot S. - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 18 Dec 2018
Raewyn Yuen Mei Fong - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 22 Aug 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 29 May 2018
James Stuart Caughey - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 22 Aug 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 May 2018
Richard Alexander Riddell - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 06 Jun 2018
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 19 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2014
John Anthony Anderson - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 07 Nov 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Aug 2015
Andrew John Clements - Director (Inactive)
Appointment date: 15 Sep 2010
Termination date: 28 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 2010
Gregory Gordon Jones - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 31 Jan 2014
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 05 Oct 2009
Gregory William Peacock - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 31 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Sep 2010
Anthony John Mccullagh - Director (Inactive)
Appointment date: 30 Apr 1994
Termination date: 19 Jun 2009
Address: Freemans Bay, Auckland,
Address used since 30 Apr 1994
Graeme Russell Kershaw - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 28 Jul 2008
Address: Karori, Wellington,
Address used since 22 Apr 2008
Dyrol Lowe - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 23 Jul 2008
Address: Glendowie, Auckland,
Address used since 03 Oct 2006
Eric William Mahoney - Director (Inactive)
Appointment date: 21 Nov 2007
Termination date: 23 Jul 2008
Address: Remuera, Auckland,
Address used since 21 Nov 2007
Bernard Matthew Hill - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 31 Mar 1999
Address: Epsom, Auckland,
Address used since 13 Oct 1992
David Elton Jones - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 04 Sep 1995
Address: Auckland,
Address used since 14 Nov 1990
Kim Martin White - Director (Inactive)
Appointment date: 01 May 1993
Termination date: 30 Apr 1994
Address: Whitby, Wellington,
Address used since 01 May 1993
Robertsons Associates Limited
Level 2, General Building
Langton Hudson Limited
Level 6 General Buildings
Richmond Chambers Limited
33 Shortland Street
Jpi Limited
Level 3, The General Buildings
Auckland Bethisrael Trust Board
33 Shortland Street
59 Arabella Lane Limited Partnership
Hornabrook Macdonald Lawyers
Artemis Capital Limited
Whk Gosling Chapman, A Division Of Whk
Goodman (nz) Limited
C/- Bell Gully
Impact Enterprise Partnership Gp Limited
8 Vulcan Lane
Ioof New Zealand Limited
Level 5
Rutherford Rede Limited
5th Floor, General Building
Syndex Limited
Level 4