Westpac Nz Operations Limited (issued a business number of 9429033901022) was registered on 29 Aug 2006. 2 addresses are in use by the company: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (type: physical, service). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, until 09 Dec 2021. 286644699 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 286644699 shares (100% of shares), namely:
Westpac New Zealand Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Businesscheck's database was last updated on 09 Feb 2025.
Current address | Type | Used since |
---|---|---|
Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 02 May 2011 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical & service | 09 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen O'brien
Remuera, Auckland, 1050
Address used since 19 Oct 2021 |
Director | 19 Oct 2021 - current |
Catherine Anne Mcgrath
Freemans Bay, Auckland, 1011
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - current |
Tania Talei O'brien
Belmont, Lower Hutt, 5010
Address used since 16 May 2022 |
Director | 16 May 2022 - 20 Dec 2024 |
Kerry Louise Conway
Epsom, Auckland, 1023
Address used since 02 Nov 2021 |
Director | 02 Nov 2021 - 16 May 2022 |
Simon James Power
Remuera, Auckland, 1050
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - 15 Nov 2021 |
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - 02 Nov 2021 |
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 10 Sep 2015 |
Director | 10 Sep 2015 - 01 Oct 2021 |
David Alexander Mclean
Freemans Bay, Auckland, 1011
Address used since 17 Dec 2014 |
Director | 17 Dec 2014 - 25 Jun 2021 |
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 15 Dec 2017 |
Cherise Leanne Barrie
Parnell, Auckland, 1052
Address used since 03 Aug 2015 |
Director | 03 Aug 2015 - 19 Feb 2016 |
Grant Patrick Dillon Rennie
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cammeray, Nsw, 2062
Address used since 26 Jun 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 26 Jun 2015 - 10 Sep 2015 |
Leigh James Bartlett
Remuera, Auckland, 1050
Address used since 03 Jul 2014 |
Director | 25 Jul 2011 - 03 Aug 2015 |
William David Malcolm
Greenlane, Auckland, 1051
Address used since 25 Jan 2014 |
Director | 01 Apr 2013 - 22 Jun 2015 |
Mariette Maria Bernadette Van Ryn
Remuera, Auckland, 1050
Address used since 19 Oct 2007 |
Director | 19 Oct 2007 - 10 Apr 2015 |
Peter Graham Clare
Auckland, 1010
Address used since 21 Oct 2013 |
Director | 31 Oct 2012 - 12 Aug 2014 |
David Andrew Watts
Kohimarama, Auckland, 1071
Address used since 31 Jul 2012 |
Director | 01 Jul 2010 - 01 Apr 2013 |
David Alexander Mclean
Devonport, North Shore City, 0624
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 31 Oct 2012 |
Richard Warren Jamieson
Kohimarama, Auckland, 1071
Address used since 11 May 2010 |
Director | 17 Jun 2009 - 11 Mar 2011 |
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 22 Nov 2010 |
Royce Noel Brennan
Takapuna, North Shore City, 0622
Address used since 11 May 2010 |
Director | 29 Aug 2006 - 01 Jul 2010 |
George Frazis
Orakei, Auckland, 1071
Address used since 11 May 2010 |
Director | 02 Mar 2009 - 01 Jul 2010 |
Bradley John Cooper
Takapuna, Auckland,
Address used since 05 Oct 2007 |
Director | 02 Apr 2007 - 02 Mar 2009 |
Gavin William Street
St Marys Bay, Auckland,
Address used since 05 Oct 2007 |
Director | 09 Jul 2007 - 05 Dec 2008 |
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 09 Jul 2007 |
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 02 Apr 2007 |
Simon Robert Jensen
Seatoun, Wellington,
Address used since 29 Aug 2006 |
Director | 29 Aug 2006 - 16 Feb 2007 |
Previous address | Type | Period |
---|---|---|
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 17 Jan 2019 - 09 Dec 2021 |
Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 26 Oct 2012 - 17 Jan 2019 |
Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg.affairs & Gc Nz), 53 Galway Street, Auckland, 1010 | Physical | 21 Feb 2012 - 26 Oct 2012 |
Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 | Physical | 02 May 2011 - 21 Feb 2012 |
Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 15 Oct 2008 - 02 May 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 29 Aug 2006 - 02 May 2011 |
Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 29 Aug 2006 - 15 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
29 Aug 2006 - current |
Effective Date | 29 Apr 2018 |
Name | Westpac Banking Corporation |
Type | Listed Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
275 Kent Street Level 18 Westpac Place Sydney Nsw 2000 |
![]() |
Westpac Securitisation Management NZ Limited Westpac On Takutai Square |
![]() |
Westpac NZ Covered Bond Limited Westpac On Takutai Square |
![]() |
Westpac NZ Covered Bond Holdings Limited Westpac On Takutai Square |
![]() |
Number 120 Limited Westpac On Takutai Square |
![]() |
Westpac NZ Securitisation Limited Westpac On Takutai Square |
![]() |
Westpac NZ Securitisation Holdings Limited Westpac On Takutai Square |