General information

Kiwibank Limited

Type: NZ Limited Company (Ltd)
9429036917211
New Zealand Business Number
1135352
Company Number
Registered
Company Status

Kiwibank Limited (NZBN 9429036917211) was incorporated on 04 May 2001. 4 addresses are currently in use by the company: Private Bag 39888, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, physical). New Zealand Post House, 7 Waterloo Quay, Wellington had been their registered address, until 10 Sep 2018. Kiwibank Limited used more aliases, namely: Nz Post Financial Services Limited from 04 May 2001 to 29 Nov 2001. 1212000000 shares are issued to 11 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 2695000 shares (0.22% of shares), namely:
Wharetukura Limited (an entity) located at Berhampore, Wellington postcode 6023. As far as the second group is concerned, a total of 1 shareholder holds 0.58% of all shares (7026000 shares); it includes
Fnz Custodians Limited (an entity) - located at 29A Brandon Street, Wellington. Next there is the third group of shareholders, share allocation (1715000 shares, 0.14%) belongs to 1 entity, namely:
Forsyth Barr Custodians Limited, located at Dunedin Central, Dunedin (an entity). The Businesscheck database was last updated on 21 Mar 2024.

Current address Type Used since
Level 5, 2 Hunter Street, Wellington, 6011 Other (Address for Records) 25 Jul 2017
20 Customhouse Quay, Wellington, 6011 Registered & physical & service 10 Sep 2018
Private Bag 39888, Wellington Mail Centre, Lower Hutt, 5045 Postal 10 Oct 2023
Contact info
64 4 8031646
Phone (Business Banking)
64 4 4731133
Phone (Personal Banking)
www.kiwibank.co.nz
Website
Directors
Name and Address Role Period
Scott John Pickering
Omokoroa, 3114
Address used since 30 Jul 2021
Stonefields, Auckland, 1072
Address used since 10 Aug 2019
Remuera, Auckland, 1050
Address used since 04 Jan 2017
Director 08 Nov 2016 - current
Kevin Mark Malloy
Epsom, Auckland, 1023
Address used since 28 Nov 2016
Director 28 Nov 2016 - current
Ian Cameron Blair
Orakei, Auckland, 1071
Address used since 21 Jul 2022
Parnell, Auckland, 1052
Address used since 07 Dec 2021
Orakei, Auckland, 1071
Address used since 22 Jul 2020
St Heliers, Auckland, 1071
Address used since 31 Jul 2017
Director 31 Jul 2017 - current
Jonathan Peter Hartley
Oriental Bay, Wellington, 6011
Address used since 28 Nov 2019
Director 28 Nov 2019 - current
Mary Jane Daly
Ponsonby, Auckland, 1011
Address used since 01 Jun 2023
Wanaka, Wanaka, 9305
Address used since 29 Jun 2022
Herne Bay, Auckland, 1011
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Kate Louise Jorgensen
Kohimarama, Auckland, 1071
Address used since 01 Jun 2023
Director 01 Jun 2023 - current
Anna Valerie Curzon
Parnell, Auckland, 1052
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Jonathan Keith Macdonald
Brooklyn, Wellington, 6021
Address used since 01 Sep 2023
Director 01 Sep 2023 - current
Carol Anne Campbell
St Heliers, Auckland, 1071
Address used since 20 Nov 2018
Director 20 Nov 2018 - 30 Jun 2023
Gregg Douglas Behrens
Parnell, Auckland, 1052
Address used since 11 May 2022
Director 11 May 2022 - 30 Jun 2023
John Gilbert Sproat
Bluff Hill, Napier, 4110
Address used since 20 Feb 2020
Director 20 Feb 2020 - 30 Nov 2022
Michael Charles John O'donnell
Ohariu, Wellington, 6037
Address used since 15 Nov 2016
Director 15 Nov 2016 - 15 Nov 2020
Alistair Bruce Ryan
Saint Marys Bay, Auckland, 1011
Address used since 01 Aug 2017
Director 01 Aug 2017 - 30 Aug 2020
Susan Carrel Macken
Remuera, Auckland, 1050
Address used since 28 Nov 2016
Director 28 Nov 2016 - 28 Nov 2019
David James Walsh
Ngaio, Wellington, 6035
Address used since 31 Aug 2018
Director 31 Aug 2018 - 30 Sep 2019
Deborah Jane Taylor
Rd 1, Queenstown, 9371
Address used since 31 Oct 2016
Director 31 Oct 2016 - 31 Oct 2018
Carol Anne Campbell
St Heliers, Auckland, 1071
Address used since 30 Jun 2014
Director 09 Jun 2014 - 31 Aug 2018
David James Walsh
Ngaio, Wellington, 6035
Address used since 09 Aug 2016
Director 09 Aug 2016 - 31 Aug 2018
Robert William Bentley Morrison
Seatoun, Wellington, 6022
Address used since 24 Feb 2011
Director 24 Feb 2011 - 13 Apr 2017
Rhoda Phillippo
Pyrmont, Sydney, 2009
Address used since 01 Mar 2016
Melbourne, 3000
Address used since 01 Jan 1970
Director 01 Mar 2016 - 13 Apr 2017
Alison Rosemary Gerry
Queenstown, 9371
Address used since 28 Oct 2015
Director 28 Mar 2007 - 31 Dec 2016
Michael John Cullen
Port Ohope, Ohope, 3121
Address used since 28 Oct 2015
Director 13 Jul 2009 - 31 Oct 2016
Lindsay Megan Wright
1 Piksha Road, Clearwater Bay, Hong Kong, China
Address used since 30 Jun 2014
Director 09 Jun 2014 - 31 Oct 2016
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 03 Feb 2010
Director 03 Feb 2010 - 30 Jun 2016
David James Walsh
Ngaio, Wellington, 6035
Address used since 20 Apr 2015
Director 20 Apr 2015 - 30 Jun 2016
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 23 May 2014
Director 20 Dec 2011 - 31 Jan 2016
David Stephen Willis
Middle Dural, Sydney, Nsw, 2158
Address used since 21 Jul 2010
Director 21 Jul 2010 - 16 Jun 2015
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 13 Dec 2013
Director 10 Jun 2010 - 12 Dec 2014
Murray Ian David Gribben
Oriental Bay, Wellington, 6011
Address used since 29 Oct 2010
Director 21 Jun 2010 - 30 Nov 2013
Grant Andrew Paterson
Remuera, Auckland, 1050
Address used since 05 Mar 2013
Director 23 Mar 2012 - 18 Jun 2013
Richard Gordon Alexander Westlake
245 Wakefield Street, Wellington, 6011
Address used since 20 Dec 2010
Director 25 Oct 2001 - 31 Oct 2011
Ian Robert Fitzgerald
Khandallah, Wellington, 6035
Address used since 04 Nov 2001
Director 04 Nov 2001 - 30 Jun 2011
James Brendan Bolger
Te Kuiti, King Country,
Address used since 04 Sep 2001
Director 04 Sep 2001 - 31 Oct 2010
James Harold Ogden
Whitby, Wellington, 5024
Address used since 25 Oct 2001
Director 25 Oct 2001 - 30 Apr 2010
Peter Martin Schuyt
Karori, Wellington, 6012
Address used since 01 Jun 2003
Director 01 Jun 2003 - 18 Jan 2010
John Richard Allen
Wadestown, Wellington,
Address used since 01 Jun 2003
Director 01 Jun 2003 - 01 Jul 2009
Ralph Heberley Ngatata Love
Plimmerton, Wellington,
Address used since 05 Feb 2008
Director 05 Feb 2008 - 30 Apr 2009
Gregory Benjamin Fortuin
Whitby, Porirua,
Address used since 01 Dec 2003
Director 01 Dec 2003 - 31 Oct 2007
Adrienne Pearl Cleland
Remuera, Auckland,
Address used since 01 Jun 2006
Director 25 Oct 2001 - 31 Oct 2006
Sydney Joseph Bradley
Burnside, Christchurch,
Address used since 26 Oct 2001
Director 26 Oct 2001 - 31 Oct 2003
Elmar Toime
Wellington,
Address used since 04 May 2001
Director 04 May 2001 - 28 Feb 2003
John Richard Allen
Wadestown, Wellington, (alternate For Elamar Toime),
Address used since 04 Oct 2002
Director 04 Oct 2002 - 28 Feb 2003
Linda May Robertson
Karori, Wellington,
Address used since 25 Oct 2001
Director 25 Oct 2001 - 30 Nov 2002
Ross Alexander Armstrong
Takapuna, Auckland,
Address used since 25 Oct 2001
Director 25 Oct 2001 - 01 Jul 2002
John Richard Allen
Wadestown, Wellington,
Address used since 04 May 2001
Director 04 May 2001 - 25 Oct 2001
Addresses
Previous address Type Period
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 08 Apr 2016 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 19 Nov 2015 - 08 Apr 2016
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Physical 10 Sep 2015 - 10 Sep 2018
New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 Registered 10 Sep 2015 - 19 Nov 2015
Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington 6011 Physical & registered 27 Apr 2010 - 10 Sep 2015
Level 6, Radio New Zealand House, 155 The Terrace, Wellington Physical & registered 05 Jun 2007 - 27 Apr 2010
Level 12, Radio New Zealand House, 155 The Terrace, Wellington Physical & registered 14 Apr 2003 - 05 Jun 2007
Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington Physical 15 Dec 2001 - 15 Dec 2001
Level 11, Radio New Zealand House, 155, The Tce, Wellington, Attn: Legal, Counsel Physical 15 Dec 2001 - 14 Apr 2003
Nz Post Financial Services Limited, Level 12, New Zealand Post House, 7-27 Waterloo Quay, Wellington Registered 14 Dec 2001 - 14 Apr 2003
Financial Data
Financial info
1212000000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2695000
Shareholder Name Address Period
Wharetukura Limited
Shareholder NZBN: 9429048912242
Entity (NZ Limited Company)
Berhampore
Wellington
6023
11 Oct 2023 - current
Shares Allocation #2 Number of Shares: 7026000
Shareholder Name Address Period
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Entity (NZ Limited Company)
29a Brandon Street
Wellington
6011
11 Nov 2021 - current
Shares Allocation #3 Number of Shares: 1715000
Shareholder Name Address Period
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
11 Nov 2021 - current
Shares Allocation #4 Number of Shares: 17450000
Shareholder Name Address Period
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Entity (NZ Limited Company)
Wellington
6011
11 Nov 2021 - current
Shares Allocation #5 Number of Shares: 24249000
Shareholder Name Address Period
Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Entity (NZ Limited Company)
37 Galway Street, Britomart
Auckland
1010
11 Nov 2021 - current
Shares Allocation #6 Number of Shares: 40444000
Shareholder Name Address Period
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1010
11 Nov 2021 - current
Shares Allocation #7 Number of Shares: 18188000
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
11 Nov 2021 - current
Shares Allocation #8 Number of Shares: 97383000
Shareholder Name Address Period
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
11 Nov 2021 - current
Shares Allocation #9 Number of Shares: 962000000
Shareholder Name Address Period
Kiwi Group Capital Limited
Shareholder NZBN: 9429050981540
Entity (NZ Limited Company)
Wellington
6011
10 May 2023 - current
Shares Allocation #10 Number of Shares: 1250000
Shareholder Name Address Period
Fletcher Building Educational Fund Limited
Shareholder NZBN: 9429037201173
Entity (NZ Limited Company)
Penrose
Auckland
1061
11 Oct 2022 - current
Shares Allocation #11 Number of Shares: 1400000
Shareholder Name Address Period
Mohua Limited
Shareholder NZBN: 9429033396156
Entity (NZ Limited Company)
Ngaio
6035
11 Oct 2022 - current

Historic shareholders

Shareholder Name Address Period
Kiwi Group Holdings Limited
Shareholder NZBN: 9429032307696
Company Number: 2228732
Entity
Wellington
6011
04 May 2001 - 10 May 2023
Adminis Custodial Nominees Limited
Shareholder NZBN: 9429042417989
Company Number: 6028829
Entity
11 Nov 2021 - 11 Oct 2022
Best Farm Limited
Shareholder NZBN: 9429039531483
Company Number: 367727
Entity
11 Nov 2021 - 11 Oct 2022
Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Company Number: 150925
Entity
11 Nov 2021 - 11 Oct 2022
Chris Lee & Partners Limited
Shareholder NZBN: 9429031346160
Company Number: 3169493
Entity
11 Nov 2021 - 11 Oct 2022
Forsyth Barr Limited
Shareholder NZBN: 9429040287003
Company Number: 150925
Entity
Dunedin Central
Dunedin
9016
11 Nov 2021 - 11 Oct 2022
Chris Lee & Partners Limited
Shareholder NZBN: 9429031346160
Company Number: 3169493
Entity
Paraparaumu Beach
Paraparaumu
5032
11 Nov 2021 - 11 Oct 2022
Best Farm Limited
Shareholder NZBN: 9429039531483
Company Number: 367727
Entity
Churton Park
Wellington
6037
11 Nov 2021 - 11 Oct 2022
Adminis Custodial Nominees Limited
Shareholder NZBN: 9429042417989
Company Number: 6028829
Entity
125 Featherston Street
Wellington
6011
11 Nov 2021 - 11 Oct 2022
Kiwi Capital Management Limited
Shareholder NZBN: 9429031646994
Company Number: 2413868
Entity
14 May 2010 - 19 Jun 2015
Kiwi Capital Management Limited
Shareholder NZBN: 9429031646994
Company Number: 2413868
Entity
14 May 2010 - 19 Jun 2015

Ultimate Holding Company
Name New Zealand Post Limited
Type Ltd
Ultimate Holding Company Number 315766
Country of origin NZ
Address New Zealand Post House
7 Waterloo Quay
Wellington 6011
Location
Companies nearby
Datam Limited
New Zealand Post House
Kiwi Wealth Investments Limited Partnership
Level 8, New Zealand Post House
Prince Barbers Limited
75c Featherston Street
Mansoure Limited
Jacques Hair Design, Shop 1, 75
Irelax (wellington) Limited
1 Bunny Street