New Zealand Superannuation Fund Nominees Limited (issued an NZBN of 9429035589273) was incorporated on 12 Jan 2004. 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 registered address, until 28 May 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 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. Businesscheck's information was updated on 09 Jun 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 |
|
Lara Mary Utatao
Pokeno, 2471
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - 30 Apr 2025 |
|
David Sara
Narrow Neck, Auckland, 0624
Address used since 30 May 2014 |
Director | 30 May 2014 - 01 Nov 2024 |
|
Kenneth Stewart Brooks
Mount Eden, Auckland, 1024
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 05 Jul 2021 |
|
Mark Joseph Fennell
Ponsonby, Auckland, 1011
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
|
Matthew Ludlow Whineray
2 Harbour View Road, Point Chevalier, Auckland, 1022
Address used since 11 Aug 2011 |
Director | 07 Feb 2011 - 30 May 2014 |
|
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 |
|
David John May
Belmont, Lower Hutt, Wellington, 5010
Address used since 12 Jan 2004 |
Director | 12 Jan 2004 - 07 Feb 2011 |
|
Mark Tume
Noosaville, Queensland 4566,
Address used since 20 Jan 2009 |
Director | 18 Jun 2007 - 07 Feb 2011 |
|
David Arthur Ross Newman
Paraparaumu Beach, Kapiti 5252,
Address used since 15 Jul 2009 |
Director | 18 Jun 2007 - 07 Feb 2011 |
|
Douglas Arthur Montrose Graham
Remuera, Auckland,
Address used since 05 Mar 2008 |
Director | 12 Jan 2004 - 30 Jun 2009 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 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 | 12 Jan 2004 - 08 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guardians Of New Zealand Superannuation Other (Other) |
21 Queen Street Auckland 1010 |
12 Jan 2004 - 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 |