Annuitas Management Limited (New Zealand Business Number 9429036773855) was registered on 25 Sep 2001. 6 addresess are in use by the company: Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington had been their registered address, up until 22 Apr 2020. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50% of shares), namely:
Board Of Trustees Of The National Provident Fund (an other) located at 95 Customhouse Quay, Wellington. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Government Superannuation Fund Authority (an other) - located at 95 Customhouse Quay, Wellington. "Superannuation fund management service - on a fee or commission basis" (ANZSIC K641955) is the category the Australian Bureau of Statistics issued to Annuitas Management Limited. Businesscheck's database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6140 | Postal & invoice & office & delivery | 02 Aug 2019 |
| Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Physical & service | 12 Aug 2019 |
| Level 12, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Registered | 22 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - current |
|
Sarah Natalie Park
Bluff Hill, Napier, 4110
Address used since 14 Jul 2022 |
Director | 14 Jul 2022 - current |
|
Hugh Duncan Stevens
Karori, Wellington, 6012
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
|
Louise Miriam Edwards
Christchurch Central, Christchurch, 8013
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Dr Edward John Schuck
Oneroa, Waiheke Island, 1081
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 30 Jun 2024 |
|
Alison Claire O'connell
Scarborough, Christchurch, 8081
Address used since 04 Sep 2020 |
Director | 04 Sep 2020 - 30 Apr 2023 |
|
Stephen Patrick Ward
Khandallah, Wellington, 6035
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - 30 Jun 2022 |
|
Michelle Elisa Van Gaalen
Orakei, Auckland, 1071
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 31 Jul 2020 |
|
Cecilia Tarrant
Grey Lynn, Auckland, 1021
Address used since 20 Aug 2013 |
Director | 07 Aug 2013 - 30 Jun 2019 |
|
Graeme Robertson Mitchell
Woburn, Lower Hutt, 5010
Address used since 18 Aug 2016 |
Director | 18 Aug 2016 - 30 Jun 2019 |
|
Catherine Mary Mcdowell
Luera, New South Wales, 2780
Address used since 02 Mar 2017 |
Director | 01 Jul 2015 - 01 Sep 2017 |
|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 18 Aug 2015 |
Director | 01 Aug 2011 - 30 Apr 2017 |
|
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 18 Aug 2015 |
Director | 01 Oct 2009 - 18 Aug 2016 |
|
Paul Gerard Foley
Wadestown, Wellington,
Address used since 01 May 2010 |
Director | 01 May 2010 - 30 Jun 2015 |
|
David John May
Belmont, Lower Hutt, 5010
Address used since 11 Aug 2003 |
Director | 25 Sep 2001 - 31 May 2012 |
|
Timothy Patrick Mcguinness
Tawa, Wellington, 5028
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 31 May 2011 |
|
Roy Robert Tiffin
Khandallah, Wellington 6004, 6035
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 30 Apr 2010 |
|
Susan Jane Sheldon
Cashmere, Christchurch, 8022
Address used since 26 Sep 2001 |
Director | 26 Sep 2001 - 30 Sep 2009 |
|
Basil Manderson Logan
Rd 1, Upper Hutt,
Address used since 25 Sep 2001 |
Director | 25 Sep 2001 - 31 May 2008 |
|
Girol Karacaoglu
Karori, Wellington,
Address used since 26 Sep 2001 |
Director | 26 Sep 2001 - 31 May 2005 |
|
Timothy Patrick Mcguinness
Tawa, Wellington,
Address used since 12 Nov 2001 |
Director | 12 Nov 2001 - 28 Nov 2003 |
|
Susan Jane Weaver
Newmarket, Auckland,
Address used since 12 Nov 2001 |
Director | 12 Nov 2001 - 28 Nov 2003 |
|
Neville Garde Austen Young
Kelburn, Wellington,
Address used since 11 Aug 2003 |
Director | 25 Sep 2001 - 24 Sep 2003 |
|
David Houghton Wale
Johnsonville, Wellington,
Address used since 25 Sep 2001 |
Director | 25 Sep 2001 - 20 Feb 2003 |
| Level 12, The Todd Building , 95 Customhouse Quay , Wellington , 6140 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, The Todd Building Quay, 95 Customhouse Quay, Wellington, 6011 | Registered | 12 Aug 2019 - 22 Apr 2020 |
| Level 12, The Todd Building, 95 Customhouse Quay, Wellington | Registered & physical | 18 Aug 2003 - 12 Aug 2019 |
| Level 12, Lombard House, 95 Customhouse Quay, Wellington | Registered & physical | 26 May 2003 - 18 Aug 2003 |
| Level 16, Lombard House, 95 Customhouse Quay, Wellington | Physical & registered | 25 Sep 2001 - 26 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Board Of Trustees Of The National Provident Fund Other (Other) |
95 Customhouse Quay Wellington |
25 Sep 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Government Superannuation Fund Authority Other (Other) |
95 Customhouse Quay Wellington |
25 Sep 2001 - current |
![]() |
Todd Sisson (nz) Limited The Todd Building |
![]() |
Marokopa Drilling Limited The Todd Building |
![]() |
Tsl Methanol Limited The Todd Building |
![]() |
Todd Energy International Limited Level 15, The Todd Building |
![]() |
Nova Energy Limited Level 15, The Todd Building |
![]() |
Tio (nz) Limited The Todd Building |
|
Red Challenger Limited 109 Blenheim Road |
|
Fintrade Tech Solutions Limited Floor 5, Office No. 5, 300 Queen Street |
|
Culwalla Consulting Limited 202c Kohimarama Road |
|
Anz Finance And Equity Management Limited Level 4, Phillips Fox Tower |
|
Gbpensions Limited Mercari Business Centre |
|
Pg Funds Limited Level 23, 191 Queen Street |