The Home Mortgage Company Limited (NZBN 9429038318504) was registered on 08 May 1996. 2 addresses are in use by the company: Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 (type: physical, service). Westpac On Takutai Square, 53 Galway Street, Auckland had been their physical address, up to 09 Dec 2021. 18449602 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 18449602 shares (100 per cent of shares), namely:
Westpac Nz Operations Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Westpac On Takutai Square, 16 Takutai Square, Auckland, 1010 | Registered | 18 Apr 2011 |
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical & service | 09 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Joanna Lyn Mcgregor
Mission Bay, Auckland, 1071
Address used since 11 Nov 2022 |
Director | 11 Nov 2022 - current |
|
Benjamin Leavett Carpenter
Mount Albert, Auckland, 1025
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
|
Kerry Louise Conway
Epsom, Auckland, 1023
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 26 Jan 2024 |
|
Elizabeth Ann Eve Cannon
Northcote Point, Auckland, 0627
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 05 Jan 2023 |
|
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 02 Nov 2021 |
Director | 02 Nov 2021 - 11 Nov 2022 |
|
Gina Dellabarca
Marshland, Christchurch, 8051
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - 01 Oct 2021 |
|
James Bennett Reardon
Saint Marys Bay, Auckland, 1011
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - 24 Jul 2020 |
|
Miriam Ariane Hanepen
Devonport, Auckland, 0624
Address used since 20 Apr 2015 |
Director | 01 Apr 2014 - 28 Feb 2020 |
|
Andrew Richard Edward Kerr
Mount Eden, Auckland, 1024
Address used since 09 May 2016 |
Director | 11 Mar 2016 - 14 Nov 2017 |
|
Jason Lawrence Clifton
Greenlane, Auckland, 1051
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 20 Oct 2017 |
|
Cherise Barrie
Parnell, Auckland, 1052
Address used since 31 Jul 2014 |
Director | 01 Mar 2012 - 19 Feb 2016 |
|
Gabrielle Mary Mason
Mount Wellington, Auckland, 1060
Address used since 18 May 2012 |
Director | 18 May 2012 - 01 Apr 2014 |
|
Peter Sarantzouklis
Auckland Central, Auckland, 1010
Address used since 01 Mar 2012 |
Director | 01 Mar 2012 - 18 May 2012 |
|
Cameron Wayne Howell
Bucklands Beach, Manukau, 2012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 01 Mar 2012 |
|
David Stuart Clement
Kelburn, Wellington, 6012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 01 Mar 2012 |
|
Royce Noel Brennan
Takapuna, North Shore City, 0622
Address used since 27 Apr 2010 |
Director | 02 May 2006 - 01 Jul 2010 |
|
Mariette Maria Bernadette Van Ryn
Remuera, Auckland, 1050
Address used since 19 Oct 2007 |
Director | 19 Oct 2007 - 01 Jul 2010 |
|
George Frazis
Paritai Drive, Orakei, Auckland,
Address used since 27 Apr 2010 |
Director | 02 Mar 2009 - 01 Jul 2010 |
|
Richard Warren Jamieson
Kohimarama Road, Kohimarama, Auckland 1010,
Address used since 27 Apr 2010 |
Director | 17 Jun 2009 - 01 Jul 2010 |
|
Bradley John Cooper
Takapuna, Auckland,
Address used since 05 Oct 2007 |
Director | 02 Apr 2007 - 02 Mar 2009 |
|
Gavin William Street
St Marys Bay, Auckland,
Address used since 05 Oct 2007 |
Director | 09 Jul 2007 - 05 Dec 2008 |
|
Peter David Rogers-jenkins
St Heliers, Auckland,
Address used since 13 Aug 2004 |
Director | 13 Aug 2004 - 09 Jul 2007 |
|
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 24 Mar 2006 |
Director | 24 Mar 2006 - 02 Apr 2007 |
|
Simon Robert Jensen
Seatoun, Wellington,
Address used since 20 Dec 2005 |
Director | 20 Dec 2005 - 16 Feb 2007 |
|
Douglas Carter
Churton Park, Wellington,
Address used since 19 Dec 2000 |
Director | 19 Dec 2000 - 24 Dec 2005 |
|
Glenn Robert Patrick
Tawa,
Address used since 05 Jun 2003 |
Director | 05 Jun 2003 - 23 Dec 2005 |
|
Michelle Van Gaalen
Parnell, Auckland,
Address used since 28 Jul 2003 |
Director | 28 Jul 2003 - 20 Jun 2005 |
|
Ann Caroline Sherry
St Mary's Bay, Auckland,
Address used since 21 Feb 2003 |
Director | 13 Feb 2003 - 17 Feb 2004 |
|
Richard Mataira
Khandallah, Wellington,
Address used since 28 Jul 2003 |
Director | 28 Jul 2003 - 14 Feb 2004 |
|
Paul Christopher Bayliss
Karori, Wellington,
Address used since 08 May 1996 |
Director | 08 May 1996 - 28 Jul 2003 |
|
Stewart Blythe Mcrobie
Ngaio, Wellington,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 27 Jun 2003 |
|
Girol Karacaoglu
Karori, Wellington,
Address used since 14 Sep 2001 |
Director | 14 Sep 2001 - 04 Apr 2003 |
|
David Thomas Gallagher
St Heliers, Auckland,
Address used since 20 Dec 1999 |
Director | 20 Dec 1999 - 11 Dec 2001 |
|
Ross Alexander Aitken
Khandallah, Wellington,
Address used since 21 Aug 2000 |
Director | 21 Aug 2000 - 14 Sep 2001 |
|
Vernon Frederick Curtis
Thorndon, Wellington,
Address used since 10 Jun 1996 |
Director | 10 Jun 1996 - 19 Dec 2000 |
|
Graeme Ian Johnson
Kelburn, Wellington,
Address used since 21 Aug 2000 |
Director | 21 Aug 2000 - 15 Dec 2000 |
|
Robert Walton
Point Howard, Eastbourne, Wellington,
Address used since 30 Jun 1999 |
Director | 30 Jun 1999 - 21 Aug 2000 |
|
Simon Robert Jensen
Seatoun, Wellington,
Address used since 30 Jun 1999 |
Director | 30 Jun 1999 - 21 Aug 2000 |
|
Errol John Lizamore
Lower Hutt,
Address used since 20 May 1996 |
Director | 20 May 1996 - 01 Feb 2000 |
|
Harold Maffey Price
326 Oriental Parade, Oriental Bay, Wellington,
Address used since 20 May 1996 |
Director | 20 May 1996 - 20 Dec 1999 |
|
John Gareth Frechtling
Kelburn, Wellington,
Address used since 20 May 1996 |
Director | 20 May 1996 - 16 Apr 1999 |
| Previous address | Type | Period |
|---|---|---|
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 17 Jan 2019 - 09 Dec 2021 |
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 26 Oct 2012 - 17 Jan 2019 |
| Westpac On Takutai Square, (c/o M.van Ryn, Gm Reg.affairs & Gc Nz), 53 Galway Street, Auckland, 1010 | Physical | 21 Feb 2012 - 26 Oct 2012 |
| Westpac On Takutai Square, (c/o. Belinda Moffat - Legal), 53 Galway Street, Auckland, 1010 | Physical | 29 Apr 2011 - 21 Feb 2012 |
| Belinda Moffat, Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 28 Apr 2011 - 29 Apr 2011 |
| Westpac On Takutai Square, 53 Galway Street, Auckland, 1010 | Physical | 18 Apr 2011 - 28 Apr 2011 |
| Belinda Moffat, Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 15 Oct 2008 - 18 Apr 2011 |
| Level 15, Pwc Tower, 188 Quay Street, Auckland | Physical | 25 Mar 2003 - 15 Oct 2008 |
| Level 15, Pwc Tower, 188 Quay Street, Auckland | Registered | 25 Mar 2003 - 18 Apr 2011 |
| 318-324 Lambton Quay, Wellington, (level 7) | Registered & physical | 04 May 2002 - 25 Mar 2003 |
| 318-324 Lambton Quay, Wellington | Registered | 11 Apr 2000 - 04 May 2002 |
| 318-324 Lambton Quay, Wellington | Physical | 08 May 1996 - 04 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westpac NZ Operations Limited Shareholder NZBN: 9429033901022 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
01 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westpac Holdings - NZ - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 Entity |
08 May 1996 - 07 Apr 2006 | |
|
Westpac Holdings - NZ - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 Entity |
08 May 1996 - 07 Apr 2006 | |
|
Westpac Holdings - NZ - Limited Shareholder NZBN: 9429039857385 Company Number: 269166 Entity |
08 May 1996 - 07 Apr 2006 |
| Effective Date | 20 Apr 2017 |
| Name | Westpac Banking Corporation |
| Type | Listed Public Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
Westpac Securitisation Management NZ Limited Westpac On Takutai Square |
![]() |
Westpac NZ Covered Bond Limited Westpac On Takutai Square |
![]() |
Westpac NZ Covered Bond Holdings Limited Westpac On Takutai Square |
![]() |
Number 120 Limited Westpac On Takutai Square |
![]() |
Westpac NZ Securitisation Limited Westpac On Takutai Square |
![]() |
Westpac NZ Securitisation Holdings Limited Westpac On Takutai Square |