General information

Rbnz Superannuation Nominees Limited

Type: NZ Limited Company (Ltd)
9429042409748
New Zealand Business Number
6004336
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Rbnz Superannuation Nominees Limited (issued an NZ business number of 9429042409748) was launched on 15 Jun 2016. 5 addresess are currently in use by the company: Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (type: physical, registered). Level 5, Simpl House, 40 Mercer Street, Wellington had been their registered address, up until 07 Jul 2020. 60 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (33.33% of shares), namely:
Sherwin, Murray Allan (a director) located at Khandallah, Wellington postcode 6035. As far as the second group is concerned, a total of 1 shareholder holds 16.67% of all shares (10 shares); it includes
Archer, David John (a director) - located at Basel. Next there is the 3rd group of shareholders, share allocation (10 shares, 16.67%) belongs to 1 entity, namely:
Reilly, Gregory John, located at Brooklyn, Wellington (a director). "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued to Rbnz Superannuation Nominees Limited. The Businesscheck database was last updated on 02 Jun 2025.

Current address Type Used since
Po Box 1096, Wellington, Wellington, 6140 Postal 18 Jun 2020
20 Ballance Street, Wellington Central, Wellington, 6140 Office & delivery 18 Jun 2020
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 Physical & registered & service 07 Jul 2020
Contact info
64 04 4990277
Phone (Phone)
elizabeth.jennings@mjw.co.nz
Email
wgtn@mjw.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Victor Alan Langford
Thorndon, Wellington, 6011
Address used since 15 Jun 2016
Director 15 Jun 2016 - current
Michael Hamilton Reddell
Island Bay, Wellington, 6023
Address used since 15 Jun 2016
Director 15 Jun 2016 - current
Murray Allan Sherwin
Khandallah, Wellington, 6035
Address used since 21 Mar 2024
Director 21 Mar 2024 - current
David John Archer
Basel, 4054
Address used since 29 Nov 2024
Director 29 Nov 2024 - current
Gregory John Reilly
Brooklyn, Wellington, 6021
Address used since 06 Dec 2024
Director 06 Dec 2024 - current
Sarah Elizabeth Owen
Grafton, Auckland, 1023
Address used since 21 Oct 2022
Director 21 Oct 2022 - 15 May 2025
John James Mcdermott
Paraparaumu Beach, Paraparaumu, 5032
Address used since 01 Oct 2023
Director 01 Oct 2023 - 06 Dec 2024
Gregory Glenn Leech
Wilton, Wellington, 6012
Address used since 01 Sep 2023
Director 01 Sep 2023 - 24 Oct 2024
Ian Brandon Jupp
Miramar, Wellington, 6022
Address used since 15 Jun 2016
Director 15 Jun 2016 - 21 Mar 2024
Nicholas Andrew Jeffs
Wadestown, Wellington, 6012
Address used since 06 Jan 2022
Director 06 Jan 2022 - 01 Oct 2023
Bruce Donald White
Paremata, Porirua, 5024
Address used since 10 May 2019
Director 10 May 2019 - 29 Jul 2023
Christopher Jonathan Ross
Parnell, Auckland, 1052
Address used since 22 Jul 2019
Director 22 Jul 2019 - 30 Jun 2022
Geoffrey Michael Bascand
Woburn, Lower Hutt, 5010
Address used since 15 Jun 2016
Director 15 Jun 2016 - 06 Jan 2022
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 15 Jun 2016
Director 15 Jun 2016 - 22 Jul 2019
Murray Allan Sherwin
Khandallah, Wellington, 6035
Address used since 15 Jun 2016
Director 15 Jun 2016 - 24 Mar 2019
Addresses
Principal place of activity
20 Ballance Street , Wellington Central , Wellington , 6140
Previous address Type Period
Level 5, Simpl House, 40 Mercer Street, Wellington, 6142 Registered & physical 17 Mar 2017 - 07 Jul 2020
2 The Terrace, Wellington, Wellington, 6140 Physical & registered 15 Jun 2016 - 17 Mar 2017
Financial Data
Financial info
60
Total number of Shares
June
Annual return filing month
21 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Sherwin, Murray Allan
Director
Khandallah
Wellington
6035
22 Mar 2024 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Archer, David John
Director
Basel
4054
14 Jan 2025 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Reilly, Gregory John
Director
Brooklyn
Wellington
6021
09 Jan 2025 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Langford, Victor Alan
Director
Thorndon
Wellington
6011
15 Jun 2016 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Reddell, Michael Hamilton
Director
Island Bay
Wellington
6023
15 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Owen, Sarah Elizabeth
Individual
Grafton
Auckland
1023
08 Nov 2022 - 27 May 2025
Bascand, Geoffrey Michael
Individual
Woburn
Lower Hutt
5010
15 Jun 2016 - 10 Jan 2022
Mcdermott, John James
Individual
Paraparaumu Beach
Paraparaumu
5032
05 Oct 2023 - 09 Jan 2025
Leech, Gregory Glenn
Individual
Wilton
Wellington
6012
12 Sep 2023 - 29 Oct 2024
Jeffs, Nicholas Andrew
Individual
Wadestown
Wellington
6012
10 Jan 2022 - 05 Oct 2023
Jupp, Ian Brandon
Individual
Miramar
Wellington
6022
15 Jun 2016 - 22 Mar 2024
White, Bruce Donald
Individual
Paremata
Porirua
5024
17 May 2019 - 01 Aug 2023
Sherwin, Murray Allan
Individual
Khandallah
Wellington
6035
15 Jun 2016 - 17 May 2019
Ross, Christopher Jonathan
Individual
Parnell
Auckland
1052
04 Nov 2019 - 30 Jun 2022
Taylor, Keith Bruce
Individual
Seatoun
Wellington
6022
15 Jun 2016 - 04 Nov 2019
Location
Companies nearby
Payments NZ Limited
Level 6, Simpl House
Angus & Associates Limited
Level 5, Simpl House
Acumen New Zealand Limited
Level 7 Simpl House
Gee Key Limited
40 Mercer Street
Momentumiq Limited
Level 8
Carrfisher Properties Limited
C/- Hall Chartered Accountants Ltd
Similar companies
N7 Limited
State Insurance Tower
P8 Limited
State Insurance Tower
Forest Partnerships Holding Limited
Floor 2, 111 Customhouse Quay
Viking Mining Company Limited
Level 15
Argest Technical Services Holdings Limited
Ground Floor
Crown Irrigation Investments Limited
Level 5, Huddart Parker Building