Kiwi Wealth Management Limited (issued an NZ business number of 9429030737419) was registered on 28 Mar 2012. 2 addresses are currently in use by the company: 20 Ballance Street, Wellington Central, Wellington, 6011 (type: registered, physical). 20 Customhouse Quay, Wellington had been their registered address, up to 30 Oct 2020. 44500001 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Kiwi Group Holdings Limited (an entity) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 100% of all shares (exactly 44500000 shares); it includes
Kiwi Group Holdings Limited (an entity) - located at Wellington. Our database was updated on 26 Jan 2022.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 2 Hunter Street, Wellington, 6011 | Other (Address for Records) | 25 Jul 2017 |
| 20 Ballance Street, Wellington Central, Wellington, 6011 | Physical | 15 Oct 2020 |
| 20 Ballance Street, Wellington Central, Wellington, 6011 | Registered | 30 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregg Douglas Behrens
Parnell, Auckland, 1052
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
|
Michael Charles John O'donnell
Seatoun, Wellington, 6022
Address used since 02 Mar 2021 |
Director | 02 Mar 2021 - current |
|
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 02 Mar 2021 |
Director | 02 Mar 2021 - current |
|
David Anderson Smith
Newtown, Wellington, 6021
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
|
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 12 Jul 2021 |
Director | 12 Jul 2021 - current |
|
Alistair Jeffrey Nicholson
Rd 1, Queenstown, 9371
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - 26 Nov 2020 |
|
Alison Paterson
121 Customs Street West, Auckland, 1010
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 31 Mar 2020 |
|
Paul Robert Brock
Boulcott, Lower Hutt, 5010
Address used since 28 Mar 2012 |
Director | 28 Mar 2012 - 29 Sep 2017 |
|
Brian Joseph Roche
Khandallah, Wellington, 6035
Address used since 15 Jul 2013 |
Director | 15 Jul 2013 - 28 Apr 2017 |
|
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 13 Dec 2013 |
Director | 28 Mar 2012 - 12 Dec 2014 |
|
Stuart Lindsay Bremner
Mairangi Bay, Auckland, 0630
Address used since 28 Mar 2012 |
Director | 28 Mar 2012 - 05 Jul 2013 |
| Previous address | Type | Period |
|---|---|---|
| 20 Customhouse Quay, Wellington, 6011 | Registered | 10 Sep 2018 - 30 Oct 2020 |
| 20 Customhouse Quay, Wellington, 6011 | Physical | 10 Sep 2018 - 15 Oct 2020 |
| 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 | Registered | 10 Sep 2015 - 19 Nov 2015 |
| New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 | Physical | 10 Sep 2015 - 10 Sep 2018 |
| Level 12, New Zealand Post House, 7 Waterloo Quay, Wellington, 6011 | Physical & registered | 28 Mar 2012 - 10 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Entity (NZ Limited Company) |
Wellington 6011 |
28 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwi Group Holdings Limited Shareholder NZBN: 9429032307696 Entity (NZ Limited Company) |
Wellington 6011 |
28 Mar 2012 - current |
| Effective Date | 22 Feb 2016 |
| Name | New Zealand Post Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 315766 |
| Country of origin | NZ |
![]() |
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 |