Nzsf Private Equity Investments (No 1) Limited (issued a business number of 9429033862651) was launched on 26 Sep 2006. 2 addresses are in use by the company: Level 12, 21 Queen Street, Auckland, 1010 (type: registered, physical). Level 12, Zurich House, 21 Queen Street, Auckland had been their physical address, up until 28 May 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Guardians Of New Zealand Superannuation (an other) located at 21 Queen Street, Auckland postcode 1010. Our data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 21 Queen Street, Auckland, 1010 | Registered & physical & service | 28 May 2020 |
Name and Address | Role | Period |
---|---|---|
Paula Steed
St Heliers, Auckland, 1071
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - current |
Stephen Wayne Gilmore
Auckland, 1010
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
Matthew Ludlow Whineray
Point Chevalier, Auckland, 1022
Address used since 01 Aug 2014 |
Director | 07 Feb 2011 - 08 Dec 2023 |
Kenneth Stewart Brooks
Mount Eden, Auckland, 1024
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 05 Jul 2021 |
Fiona Nicole Mackenzie
Mount Eden, Auckland, 1024
Address used since 30 May 2014 |
Director | 30 May 2014 - 30 Nov 2017 |
Neil Anthony Williams
22 Waterview Road, Stanley Point, North Shore City, 0624
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
Kenneth Stewart Brooks
Mount Eden, Auckland, 1024
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
Mark Joseph Fennell
Ponsonby, Auckland, 1011
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
David John May
Belmont, Lower Hutt, Wellington, 5010
Address used since 26 Sep 2006 |
Director | 26 Sep 2006 - 07 Feb 2011 |
Mark Tume
Noosaville, Queensland 4566, Australia,
Address used since 20 Jan 2009 |
Director | 18 Jun 2007 - 07 Feb 2011 |
David Arthur Ross Newman
Paraparaumu Beach, Kapiti 5252,
Address used since 15 Jul 2009 |
Director | 18 Jun 2007 - 07 Feb 2011 |
Douglas Arthur Montrose Graham
Remuera, Auckland,
Address used since 05 Mar 2008 |
Director | 26 Sep 2006 - 30 Jun 2009 |
Previous address | Type | Period |
---|---|---|
Level 12, Zurich House, 21 Queen Street, Auckland, 1010 | Physical & registered | 16 Jun 2011 - 28 May 2020 |
Level 17 , Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 11 Aug 2010 - 16 Jun 2011 |
Level 17, Amp Tower, 29 Customs Street West, Auckland | Physical & registered | 08 Jun 2007 - 11 Aug 2010 |
Quay Towers, Level 12, 29 Customs Street, West Auckland | Registered & physical | 26 Sep 2006 - 08 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Guardians Of New Zealand Superannuation Other (Other) |
21 Queen Street Auckland 1010 |
26 Sep 2006 - current |
Effective Date | 29 Jun 2015 |
Name | Guardians Of New Zealand Superannuation |
Type | Statutory Crown Entity |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Sc Trustee Limited Level 4 |
|
Natalie Parke Trustee Limited Level 4 |
|
Swiss Re Life & Health Australia Limited Level 10 |
|
Airasia X Berhad 21 Queen Street |
|
W. Edwards Deming Institute Of New Zealand 11th Floor, Downtown House |
|
Relianz Holdings Limited Partnership William Buck Christmas Gouwland Limited |