Rbnz Superannuation Nominees Limited (issued an NZ business number of 9429042409748) was launched on 15 Jun 2016. 5 addresess are currently in use by the company: Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 (type: physical, registered). Level 5, Simpl House, 40 Mercer Street, Wellington had been their registered address, up until 07 Jul 2020. 60 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (33.33% of shares), namely:
Sherwin, Murray Allan (a director) located at Khandallah, Wellington postcode 6035. As far as the second group is concerned, a total of 1 shareholder holds 16.67% of all shares (10 shares); it includes
Archer, David John (a director) - located at Basel. Next there is the 3rd group of shareholders, share allocation (10 shares, 16.67%) belongs to 1 entity, namely:
Reilly, Gregory John, located at Brooklyn, Wellington (a director). "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued to Rbnz Superannuation Nominees Limited. The Businesscheck database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 1096, Wellington, Wellington, 6140 | Postal | 18 Jun 2020 |
| 20 Ballance Street, Wellington Central, Wellington, 6140 | Office & delivery | 18 Jun 2020 |
| Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6140 | Physical & registered & service | 07 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Victor Alan Langford
Thorndon, Wellington, 6011
Address used since 15 Jun 2016 |
Director | 15 Jun 2016 - current |
|
Michael Hamilton Reddell
Island Bay, Wellington, 6023
Address used since 15 Jun 2016 |
Director | 15 Jun 2016 - current |
|
Murray Allan Sherwin
Khandallah, Wellington, 6035
Address used since 21 Mar 2024 |
Director | 21 Mar 2024 - current |
|
David John Archer
Basel, 4054
Address used since 29 Nov 2024 |
Director | 29 Nov 2024 - current |
|
Gregory John Reilly
Brooklyn, Wellington, 6021
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Sarah Elizabeth Owen
Grafton, Auckland, 1023
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - 15 May 2025 |
|
John James Mcdermott
Paraparaumu Beach, Paraparaumu, 5032
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - 06 Dec 2024 |
|
Gregory Glenn Leech
Wilton, Wellington, 6012
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - 24 Oct 2024 |
|
Ian Brandon Jupp
Miramar, Wellington, 6022
Address used since 15 Jun 2016 |
Director | 15 Jun 2016 - 21 Mar 2024 |
|
Nicholas Andrew Jeffs
Wadestown, Wellington, 6012
Address used since 06 Jan 2022 |
Director | 06 Jan 2022 - 01 Oct 2023 |
|
Bruce Donald White
Paremata, Porirua, 5024
Address used since 10 May 2019 |
Director | 10 May 2019 - 29 Jul 2023 |
|
Christopher Jonathan Ross
Parnell, Auckland, 1052
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - 30 Jun 2022 |
|
Geoffrey Michael Bascand
Woburn, Lower Hutt, 5010
Address used since 15 Jun 2016 |
Director | 15 Jun 2016 - 06 Jan 2022 |
|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 15 Jun 2016 |
Director | 15 Jun 2016 - 22 Jul 2019 |
|
Murray Allan Sherwin
Khandallah, Wellington, 6035
Address used since 15 Jun 2016 |
Director | 15 Jun 2016 - 24 Mar 2019 |
| 20 Ballance Street , Wellington Central , Wellington , 6140 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, Simpl House, 40 Mercer Street, Wellington, 6142 | Registered & physical | 17 Mar 2017 - 07 Jul 2020 |
| 2 The Terrace, Wellington, Wellington, 6140 | Physical & registered | 15 Jun 2016 - 17 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherwin, Murray Allan Director |
Khandallah Wellington 6035 |
22 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Archer, David John Director |
Basel 4054 |
14 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reilly, Gregory John Director |
Brooklyn Wellington 6021 |
09 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langford, Victor Alan Director |
Thorndon Wellington 6011 |
15 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reddell, Michael Hamilton Director |
Island Bay Wellington 6023 |
15 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Owen, Sarah Elizabeth Individual |
Grafton Auckland 1023 |
08 Nov 2022 - 27 May 2025 |
|
Bascand, Geoffrey Michael Individual |
Woburn Lower Hutt 5010 |
15 Jun 2016 - 10 Jan 2022 |
|
Mcdermott, John James Individual |
Paraparaumu Beach Paraparaumu 5032 |
05 Oct 2023 - 09 Jan 2025 |
|
Leech, Gregory Glenn Individual |
Wilton Wellington 6012 |
12 Sep 2023 - 29 Oct 2024 |
|
Jeffs, Nicholas Andrew Individual |
Wadestown Wellington 6012 |
10 Jan 2022 - 05 Oct 2023 |
|
Jupp, Ian Brandon Individual |
Miramar Wellington 6022 |
15 Jun 2016 - 22 Mar 2024 |
|
White, Bruce Donald Individual |
Paremata Porirua 5024 |
17 May 2019 - 01 Aug 2023 |
|
Sherwin, Murray Allan Individual |
Khandallah Wellington 6035 |
15 Jun 2016 - 17 May 2019 |
|
Ross, Christopher Jonathan Individual |
Parnell Auckland 1052 |
04 Nov 2019 - 30 Jun 2022 |
|
Taylor, Keith Bruce Individual |
Seatoun Wellington 6022 |
15 Jun 2016 - 04 Nov 2019 |
![]() |
Payments NZ Limited Level 6, Simpl House |
![]() |
Angus & Associates Limited Level 5, Simpl House |
![]() |
Acumen New Zealand Limited Level 7 Simpl House |
![]() |
Gee Key Limited 40 Mercer Street |
![]() |
Momentumiq Limited Level 8 |
![]() |
Carrfisher Properties Limited C/- Hall Chartered Accountants Ltd |
|
N7 Limited State Insurance Tower |
|
P8 Limited State Insurance Tower |
|
Forest Partnerships Holding Limited Floor 2, 111 Customhouse Quay |
|
Viking Mining Company Limited Level 15 |
|
Argest Technical Services Holdings Limited Ground Floor |
|
Crown Irrigation Investments Limited Level 5, Huddart Parker Building |