Amp Wealth Management New Zealand Limited (NZBN 9429038259210) was incorporated on 27 Aug 1996. 1 address is currently in use by the company: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: physical, registered). Level 21, Amp Centre, 29 Customs Street West, Auckland had been their physical address, until 27 Mar 2018. Amp Wealth Management New Zealand Limited used other aliases, namely: Axa Wealth Management Limited from 30 Jun 2011 to 12 Nov 2012, Axa Global Investors Limited (26 Jan 2009 to 30 Jun 2011) and Arcus Investment Management Limited (25 Feb 2000 - 26 Jan 2009). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Amp New Zealand Holdings Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. The Businesscheck information was updated on 14 Oct 2019.
Current address | Type | Used since |
---|---|---|
Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & registered | 27 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Blair Robert Vernon
Stanley Point, Auckland, 0624
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
Timothy Pritchard
Campbells Bay, Auckland, 0630
Address used since 03 Apr 2019 |
Director | 03 Apr 2019 - current |
Jeffery Darren Ruscoe
Forrest Hill, Auckland, 0620
Address used since 03 Apr 2019 |
Director | 03 Apr 2019 - current |
Therese Mary Singleton
Glendowie, Auckland, 1071
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 03 Apr 2019 |
Simon John Hoole
Onehunga, Auckland, 1061
Address used since 02 Jul 2015 |
Director | 15 Apr 2014 - 03 Apr 2019 |
Elaine Jennifer Campbell
Remuera, Auckland, 1050
Address used since 20 Jun 2017 |
Director | 22 May 2015 - 03 Aug 2018 |
Anthony George Regan
Orakei, Auckland, 1071
Address used since 13 Apr 2016 |
Director | 02 Sep 2011 - 16 Dec 2016 |
Gregory Paul Bird
Devonport, Auckland, 0624
Address used since 07 Nov 2014 |
Director | 07 Nov 2014 - 02 Oct 2015 |
James Gladstone Georgeson
St Heliers, Auckland, 1071
Address used since 14 Jan 2012 |
Director | 02 Sep 2011 - 24 Oct 2014 |
Peter Raymond Verhaart
Nikau Valley, Paraparaumu, 5032
Address used since 12 Dec 2012 |
Director | 31 Jul 2008 - 10 Jun 2014 |
Ralph Earle Stewart
Khandallah, Wellington, 6035
Address used since 14 Jun 2011 |
Director | 06 Dec 2002 - 31 Oct 2011 |
Christopher William Day
Khandallah, Wellington, 6035
Address used since 13 Oct 2006 |
Director | 13 Oct 2006 - 31 Oct 2011 |
Alan Richard Marshall
Lower Hutt,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 13 Oct 2006 |
Robert James Loader
Kelburn, Wellington,
Address used since 17 Sep 2004 |
Director | 17 Sep 2004 - 16 Dec 2005 |
Vaughan Keith Underwood
Rd 2 Kumeu, Auckland,
Address used since 24 Jan 2003 |
Director | 27 Mar 2002 - 17 Sep 2004 |
Russell Ivan Leith
Khandallah, Wellington,
Address used since 15 Nov 2001 |
Director | 15 Nov 2001 - 08 Jul 2003 |
Ross Maxwell Mcewan
Wellington,
Address used since 15 Nov 2001 |
Director | 15 Nov 2001 - 27 Mar 2002 |
James Livingston Reeves
Remuera, Auckland,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 15 Nov 2001 |
George Charles Desmond Kerr
Queenstown,
Address used since 27 Aug 1996 |
Director | 27 Aug 1996 - 14 Nov 2001 |
Morgan Andre Grace Dejoux
Locust Valley, New York 11560, U S A,
Address used since 14 Dec 1999 |
Director | 14 Dec 1999 - 14 Nov 2001 |
John Sheffield Grace
Cove Neck, New York 11771, U S A,
Address used since 14 Dec 1999 |
Director | 14 Dec 1999 - 14 Nov 2001 |
Stewart Brooks
Mt Eden, Auckland,
Address used since 17 Apr 2001 |
Director | 17 Apr 2001 - 03 Oct 2001 |
Craig Keith Robert Dawson
Birkenhead, Auckland,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 01 Mar 2001 |
Stuart John Pedersen
Parnell, Auckland,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 30 Jul 1998 |
Anthony Peter Houpt
Pauatahanui, Wellington,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 30 Jul 1998 |
Previous address | Type | Period |
---|---|---|
Level 21, Amp Centre, 29 Customs Street West, Auckland, 1140 | Physical & registered | 20 Nov 2012 - 27 Mar 2018 |
Level 6, 80 The Terrace, Wellington, 6140 | Physical & registered | 09 May 2011 - 20 Nov 2012 |
Level 6, 80 The Terrace, Wellington | Physical & registered | 28 Jun 2002 - 09 May 2011 |
Level 21, 191 Queen Street, Auckland | Registered | 10 Apr 2002 - 28 Jun 2002 |
6th Floor, Guardian Trust Building, 105 Queen Street, Auckland | Physical | 21 Aug 2000 - 21 Aug 2000 |
Level 21, 191 Queen St, Auckland | Physical | 21 Aug 2000 - 28 Jun 2002 |
6th Floor, Guardian Trust Building, 105 Queen Street, Auckland | Registered | 21 Aug 2000 - 10 Apr 2002 |
6th Floor, Guardian Trust Building, 105 Queen Street, Auckland | Registered | 11 Apr 2000 - 21 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
Amp New Zealand Holdings Limited Shareholder NZBN: 9429038168239 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
29 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Amp New Zealand Holdings Limited Shareholder NZBN: 9429038168239 Company Number: 841648 Entity |
27 Aug 1996 - 29 Apr 2011 | |
Amp New Zealand Holdings Limited Shareholder NZBN: 9429038168239 Company Number: 841648 Entity |
27 Aug 1996 - 29 Apr 2011 |
Effective Date | 12 Apr 2018 |
Name | Amp Limited |
Type | Overseas Asic Company |
Ultimate Holding Company Number | 841648 |
Country of origin | AU |
Address |
33 Alfred Street Sydney Nsw 2000 |
Paprika Limited Level 14 Quay Tower |
|
Waitemata Endoscopy Limited Level 10, Amp Centre |
|
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
|
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
|
Southern Endoscopy Specialists Limited Level 10 |
|
The Wings Charitable Trust Board Level 15, West Plaza |