Nzsf Private Equity Investments (No 1) Limited (issued a business number of 9429033862651) was launched on 26 Sep 2006. 2 addresses are in use by the company: Level 12, 21 Queen Street, Auckland, 1010 (type: registered, physical). Level 12, Zurich House, 21 Queen Street, Auckland had been their physical address, up until 28 May 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Guardians Of New Zealand Superannuation (an other) located at 21 Queen Street, Auckland postcode 1010. Our data was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 12, 21 Queen Street, Auckland, 1010 | Registered & physical & service | 28 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
William James Goodwin
Grey Lynn, Auckland, 1021
Address used since 30 Apr 2025 |
Director | 30 Apr 2025 - current |
|
Bradley John Dunstan
Kohimarama, Auckland, 1071
Address used since 30 Apr 2025 |
Director | 30 Apr 2025 - current |
|
Paula Steed
St Heliers, Auckland, 1071
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - 30 Apr 2025 |
|
Joanne Townsend
Auckland Central, Auckland, 1010
Address used since 31 Mar 2025
Freemans Bay, Auckland, 1011
Address used since 19 Aug 2024
Auckland Central, Auckland, 1010
Address used since 30 May 2024 |
Director | 30 May 2024 - 30 Apr 2025 |
|
Stephen Wayne Gilmore
Auckland, 1010
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - 30 May 2024 |
|
Matthew Ludlow Whineray
Point Chevalier, Auckland, 1022
Address used since 01 Aug 2014 |
Director | 07 Feb 2011 - 08 Dec 2023 |
|
Kenneth Stewart Brooks
Mount Eden, Auckland, 1024
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 05 Jul 2021 |
|
Fiona Nicole Mackenzie
Mount Eden, Auckland, 1024
Address used since 30 May 2014 |
Director | 30 May 2014 - 30 Nov 2017 |
|
Neil Anthony Williams
22 Waterview Road, Stanley Point, North Shore City, 0624
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
|
Kenneth Stewart Brooks
Mount Eden, Auckland, 1024
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
|
Mark Joseph Fennell
Ponsonby, Auckland, 1011
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
|
David John May
Belmont, Lower Hutt, Wellington, 5010
Address used since 26 Sep 2006 |
Director | 26 Sep 2006 - 07 Feb 2011 |
|
David Arthur Ross Newman
Paraparaumu Beach, Kapiti 5252,
Address used since 15 Jul 2009 |
Director | 18 Jun 2007 - 07 Feb 2011 |
|
Mark Tume
Noosaville, Queensland 4566, Australia,
Address used since 20 Jan 2009 |
Director | 18 Jun 2007 - 07 Feb 2011 |
|
Douglas Arthur Montrose Graham
Remuera, Auckland,
Address used since 05 Mar 2008 |
Director | 26 Sep 2006 - 30 Jun 2009 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, Zurich House, 21 Queen Street, Auckland, 1010 | Physical & registered | 16 Jun 2011 - 28 May 2020 |
| Level 17 , Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 11 Aug 2010 - 16 Jun 2011 |
| Level 17, Amp Tower, 29 Customs Street West, Auckland | Physical & registered | 08 Jun 2007 - 11 Aug 2010 |
| Quay Towers, Level 12, 29 Customs Street, West Auckland | Registered & physical | 26 Sep 2006 - 08 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guardians Of New Zealand Superannuation Other (Other) |
21 Queen Street Auckland 1010 |
26 Sep 2006 - current |
| Effective Date | 29 Jun 2015 |
| Name | Guardians Of New Zealand Superannuation |
| Type | Statutory Crown Entity |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | NZ |
![]() |
Sc Trustee Limited Level 4 |
![]() |
Natalie Parke Trustee Limited Level 4 |
![]() |
Swiss Re Life & Health Australia Limited Level 10 |
![]() |
Airasia X Berhad 21 Queen Street |
![]() |
W. Edwards Deming Institute Of New Zealand 11th Floor, Downtown House |
![]() |
Relianz Holdings Limited Partnership William Buck Christmas Gouwland Limited |