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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wharetukura Limited Shareholder NZBN: 9429048912242 Entity (NZ Limited Company) |
Berhampore Wellington 6023 |
11 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fnz Custodians Limited Shareholder NZBN: 9429036641093 Entity (NZ Limited Company) |
29a Brandon Street Wellington 6011 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Entity (NZ Limited Company) |
Wellington 6011 |
11 Nov 2021 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Custodial Services Limited Shareholder NZBN: 9429038641053 Entity (NZ Limited Company) |
Tauranga 3110 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Kiwi Group Capital Limited Shareholder NZBN: 9429050981540 Entity (NZ Limited Company) |
Wellington 6011 |
10 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher Building Educational Fund Limited Shareholder NZBN: 9429037201173 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
11 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mohua Limited Shareholder NZBN: 9429033396156 Entity (NZ Limited Company) |
Ngaio 6035 |
11 Oct 2022 - current |
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 |
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 |
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 |