General information

Annuitas Management Limited

Type: NZ Limited Company (Ltd)
9429036773855
New Zealand Business Number
1161748
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641955 - Managed Funds
Industry classification codes with description

Annuitas Management Limited (New Zealand Business Number 9429036773855) was registered on 25 Sep 2001. 6 addresess are in use by the company: Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington had been their registered address, up until 22 Apr 2020. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50% of shares), namely:
Board Of Trustees Of The National Provident Fund (an other) located at 95 Customhouse Quay, Wellington. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Government Superannuation Fund Authority (an other) - located at 95 Customhouse Quay, Wellington. "Managed Funds" (ANZSIC K641955) is the category the Australian Bureau of Statistics issued to Annuitas Management Limited. Businesscheck's database was updated on 27 Mar 2024.

Current address Type Used since
Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6140 Postal & invoice & office & delivery 02 Aug 2019
Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 Physical & service 12 Aug 2019
Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 Registered 22 Apr 2020
Contact info
64 4 4996999
Phone (Phone)
enquiries@annuitas.co.nz
Email
www.annuitas.co.nz
Website
Directors
Name and Address Role Period
Dr Edward John Schuck
Oneroa, Waiheke Island, 1081
Address used since 01 Sep 2017
Director 01 Sep 2017 - current
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 03 Jul 2019
Director 03 Jul 2019 - current
Sarah Natalie Park
Bluff Hill, Napier, 4110
Address used since 14 Jul 2022
Director 14 Jul 2022 - current
Hugh Duncan Stevens
Karori, Wellington, 6012
Address used since 01 Jun 2023
Director 01 Jun 2023 - current
Alison Claire O'connell
Scarborough, Christchurch, 8081
Address used since 04 Sep 2020
Director 04 Sep 2020 - 30 Apr 2023
Stephen Patrick Ward
Khandallah, Wellington, 6035
Address used since 01 Mar 2020
Director 01 Mar 2020 - 30 Jun 2022
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 31 Jul 2017
Director 31 Jul 2017 - 31 Jul 2020
Cecilia Tarrant
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2013
Director 07 Aug 2013 - 30 Jun 2019
Graeme Robertson Mitchell
Woburn, Lower Hutt, 5010
Address used since 18 Aug 2016
Director 18 Aug 2016 - 30 Jun 2019
Catherine Mary Mcdowell
Luera, New South Wales, 2780
Address used since 02 Mar 2017
Director 01 Jul 2015 - 01 Sep 2017
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 18 Aug 2015
Director 01 Aug 2011 - 30 Apr 2017
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 18 Aug 2015
Director 01 Oct 2009 - 18 Aug 2016
Paul Gerard Foley
Wadestown, Wellington,
Address used since 01 May 2010
Director 01 May 2010 - 30 Jun 2015
David John May
Belmont, Lower Hutt, 5010
Address used since 11 Aug 2003
Director 25 Sep 2001 - 31 May 2012
Timothy Patrick Mcguinness
Tawa, Wellington, 5028
Address used since 01 Jun 2008
Director 01 Jun 2008 - 31 May 2011
Roy Robert Tiffin
Khandallah, Wellington 6004, 6035
Address used since 01 Nov 2005
Director 01 Nov 2005 - 30 Apr 2010
Susan Jane Sheldon
Cashmere, Christchurch, 8022
Address used since 26 Sep 2001
Director 26 Sep 2001 - 30 Sep 2009
Basil Manderson Logan
Rd 1, Upper Hutt,
Address used since 25 Sep 2001
Director 25 Sep 2001 - 31 May 2008
Girol Karacaoglu
Karori, Wellington,
Address used since 26 Sep 2001
Director 26 Sep 2001 - 31 May 2005
Susan Jane Weaver
Newmarket, Auckland,
Address used since 12 Nov 2001
Director 12 Nov 2001 - 28 Nov 2003
Timothy Patrick Mcguinness
Tawa, Wellington,
Address used since 12 Nov 2001
Director 12 Nov 2001 - 28 Nov 2003
Neville Garde Austen Young
Kelburn, Wellington,
Address used since 11 Aug 2003
Director 25 Sep 2001 - 24 Sep 2003
David Houghton Wale
Johnsonville, Wellington,
Address used since 25 Sep 2001
Director 25 Sep 2001 - 20 Feb 2003
Addresses
Principal place of activity
Level 12, The Todd Building , 95 Customhouse Quay , Wellington , 6140
Previous address Type Period
Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington, 6011 Registered 12 Aug 2019 - 22 Apr 2020
Level 12, The Todd Building, 95 Customhouse Quay, Wellington Registered & physical 18 Aug 2003 - 12 Aug 2019
Level 12, Lombard House, 95 Customhouse Quay, Wellington Registered & physical 26 May 2003 - 18 Aug 2003
Level 16, Lombard House, 95 Customhouse Quay, Wellington Physical & registered 25 Sep 2001 - 26 May 2003
Financial Data
Financial info
2
Total number of Shares
August
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Board Of Trustees Of The National Provident Fund
Other (Other)
95 Customhouse Quay
Wellington
25 Sep 2001 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Government Superannuation Fund Authority
Other (Other)
95 Customhouse Quay
Wellington
25 Sep 2001 - current
Location
Companies nearby
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building
Similar companies
Red Challenger Limited
109 Blenheim Road
Culwalla Consulting Limited
202c Kohimarama Road
Anz Finance And Equity Management Limited
Level 4, Phillips Fox Tower
Gbpensions Limited
Mercari Business Centre
Castle Point Funds Management Limited
Generator Britomart Place, Level 10
Generate Investment Management Limited
Level 9, Jarden House, 21 Queen Street