Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WESTPAC BANKING CORPORATION

275 KENT STREET, SYDNEY, NSW, 2000,
Company Registration Number
FC000138
Other company type
Active

Company Overview

About Westpac Banking Corporation
WESTPAC BANKING CORPORATION was founded on 1993-01-01 and has its registered office in Nsw. The organisation's status is listed as "Active". Westpac Banking Corporation is a Other company type registered in AUSTRALIA with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WESTPAC BANKING CORPORATION
 
Legal Registered Office
275 KENT STREET
SYDNEY
NSW
2000
 
Telephone0207-621-7000
 
Filing Information
Company Number FC000138
Company ID Number FC000138
Date formed 1993-01-01
Country AUSTRALIA
Origin Country AUSTRALIA
Type Other company type
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
VAT Number /Sales tax ID GB524797122  
Last Datalog update: 2024-04-06 23:44:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTPAC BANKING CORPORATION
The following companies were found which have the same name as WESTPAC BANKING CORPORATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTPAC BANKING CORPORATION Level 20, 275 Kent Street Sydney NSW 2000 Active Company formed on the 2002-08-23
WESTPAC BANKING CORPORATION MARINA VIEW Singapore 018961 Active Company formed on the 2008-09-09
WESTPAC BANKING CORPORATION Delaware Unknown
WESTPAC BANKING CORPORATION Georgia Unknown
WESTPAC BANKING CORPORATION California Unknown
WESTPAC BANKING CORPORATION Georgia Unknown
WESTPAC BANKING CORPORATION Company formed on the 1986-03-11
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2008-10-09
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2010-12-07
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2013-07-25
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2013-07-25
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2012-11-09
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2012-11-09
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2013-07-25
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2015-01-07
WESTPAC BANKING CORPORATION ABN 33 007 457 141 Singapore Active Company formed on the 2014-08-02
WESTPAC BANKING CORPORATION Singapore Active Company formed on the 2018-10-22
WESTPAC BANKING CORPORATION LEVEL 18 275 KENT STREET SYDNEY NEW SOUTH WALES 2000 Active Company formed on the 2023-02-06

Company Officers of WESTPAC BANKING CORPORATION

Current Directors
Officer Role Date Appointed
TIMOTHY ALEXANDER BALFOUR HARTIN
Company Secretary 2011-11-07
REBECCA FUI YEE LIM
Company Secretary 2016-10-01
NERIDA FRANCES CAESAR
Director 2017-09-01
EWWN GRAHAM WOLSELEY CROUCH
Director 2013-02-01
CATRIONA ALISON DEANS
Director 2014-04-01
CRAIG WILLIAM DUNN
Director 2015-06-01
BRIAN CHARLES HARTZER
Director 2015-02-02
PETER JOHN OSWIN HAWKINS
Director 2008-12-01
PETER RALPH MARRIOTT
Director 2013-06-01
LINDSAY PHILIP MAXSTED
Director 2008-03-01
PETER STANLEY NASH
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE ELSTONE
Director 2012-02-01 2017-12-08
ELIZABETH BLOMFIELD BRYAN
Director 2006-11-06 2016-12-09
JOHN ARTHUR
Company Secretary 2008-12-10 2016-09-30
JOHN SIMON CURTIS
Director 2008-12-01 2014-04-25
GORDON MCKELLAR CAIRNS
Director 2004-07-08 2013-12-13
LESLIE WILSON VANCE
Company Secretary 2011-07-08 2011-11-07
REBECCA LOUISE FARRELL
Company Secretary 2010-02-03 2011-07-08
ANNA MAREA SANDHAM
Company Secretary 2009-02-03 2010-02-03
ALEXANDRA JANE CROMPTON
Company Secretary 2008-02-05 2009-02-03
RICHARD WILLCOCK
Company Secretary 2003-02-06 2008-12-03
ANNA MAREA O'CONNELL
Company Secretary 2006-02-07 2008-02-04
DAVID ALEXANDER CRAWFORD
Director 2002-05-03 2007-12-13
LEONARD ANDREW DAVIS
Director 1999-11-08 2007-03-31
EMMA CATHERINE LAWLER
Company Secretary 2004-09-10 2006-02-07
MICHELLE CHRISTINE MARCHHART
Company Secretary 2003-02-06 2006-02-07
LLEWELLYN ROY EDWARDS
Director 1988-11-17 2004-12-16
NICOLE SAMODOL
Company Secretary 2004-07-08 2004-09-10
WILLIAM BARRETT CAPP
Director 1993-04-23 2003-12-11
JOHN BREHMER BURD
Director 1996-12-05 2003-09-01
ILANA RACHEL ATLAS
Company Secretary 2000-03-08 2003-02-06
JULIE ELIZABETH THORBURN
Company Secretary 2002-03-11 2003-02-06
GARRY TIERNEY
Company Secretary 2000-01-28 2000-03-08
BETTIE ANNE MCNEE
Company Secretary 1995-09-07 2000-01-28
JAMES SCHOFIELD BALDERSTONE
Director 1992-04-14 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RALPH MARRIOTT ASX LIMITED Director 2009-07-01 CURRENT 2009-02-23 Active
LINDSAY PHILIP MAXSTED BHP GROUP (UK) LTD Director 2011-03-23 CURRENT 1996-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Overseas company. Change of authorised person. Transaction OSTM03- BR000106 Person Authorised to Represent terminated 20/02/2024 christopher ian bannister
2024-03-15Overseas company. Change of authorised person. Transaction OSTM03- BR000106 Person Authorised to Accept terminated 20/02/2024 christopher ian bannister
2024-03-15Error
2024-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-12-13Overseas company appointment. Steven Gregg on 2023-11-07
2023-08-29Overseas company. Termination of director. Michael John Hawker on 2023-07-15
2023-07-19Overseas company appointment. Tim Burroughs on 2023-03-10
2023-07-19Overseas company appointment. Michael Ullmer on 2023-04-03
2023-03-14Overseas company. Termination of director. Peter Ralph Marriott on 2022-12-14
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-28Overseas company. Change of authorised person. Transaction OSTM03- BR000106 Person Authorised to Accept terminated 12/06/2018 susan jenny ehr
2023-02-28Overseas company. Change of authorised person. Transaction OSTM03- BR000106 Person Authorised to Represent terminated 05/10/2018 alan dudley johnson
2023-02-28Error
2023-02-28Overseas company. Change of authorised person. Transaction OSTM03- BR000106 Person Authorised to Represent terminated 12/06/2018 susan jenny ehr
2023-02-28Overseas company. Change of authorised person. Transaction OSTM03- BR000106 Person Authorised to Accept terminated 05/10/2018 alan dudley johnson
2022-02-17Overseas company. Termination of director. Craig William Dunn on 2021-12-15
2018-05-18OSAP01DIRECTOR APPOINTED PETER STANLEY NASH
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2018-02-07OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELSTONE
2018-01-26OSAP01DIRECTOR APPOINTED NERIDA FRANCES CAESAR
2018-01-26OSAP01DIRECTOR APPOINTED NERIDA FRANCES CAESAR
2017-01-24OSAP03SECRETARY APPOINTED REBECCA FUI YEE LIM
2017-01-24OSTM02APPOINTMENT TERMINATED, SECRETARY JOHN ARTHUR
2016-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRYAN
2016-11-14OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM DUNN / 01/09/2016
2016-11-14OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER BALFOUR HARTIN / 01/08/2016
2015-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-10-29OSTM03TRANSACTION OSTM03- BR000106 PERSON AUTHORISED TO REPRESENT TERMINATED 01/10/2015 RODNEY MAXWELL JACKSON
2015-10-29OSTM03TRANSACTION OSTM03- BR000106 PERSON AUTHORISED TO ACCEPT TERMINATED 01/10/2015 RODNEY MAXWELL JACKSON
2015-10-13OSAP07TRANSACTION OSAP07- BR000106 PERSON AUTHORISED TO ACCEPT APPOINTED 01/10/2015 CHRISTOPHER JONATHAN LLOYD BURGESS -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL, UNITED KINGDOM
2015-10-13OSAP05TRANSACTION OSAP05- BR000106 PERSON AUTHORISED TO REPRESENT APPOINTED 01/10/2015 CHRISTOPHER JONATHAN LLOYD BURGESS -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL, UNITED KINGDOM
2015-06-13OSAP01DIRECTOR APPOINTED CRAIG WILLIAM DUNN
2015-03-05OSAP01DIRECTOR APPOINTED BRIAN CHARLES HARTZER
2015-02-19OSTM01APPOINTMENT TERMINATED, DIRECTOR GAIL KELLY
2014-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR ANN PICKARD
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-08OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS
2014-04-14OSAP01DIRECTOR APPOINTED CATRIONA ALISON DEANS
2013-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAIRNS
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-20OSAP01DIRECTOR APPOINTED PETER RALPH MARRIOTT
2013-06-12OSAP07TRANSACTION OSAP07- BR000106 PERSON AUTHORISED TO ACCEPT APPOINTED 06/06/2013 RODNEY MAXWELL JACKSON -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2013-06-12OSAP05TRANSACTION OSAP05- BR000106 PERSON AUTHORISED TO REPRESENT APPOINTED 06/06/2013 RODNEY MAXWELL JACKSON -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL, UK
2013-05-10OSCH07TRANSACTION OSCH07- BR000106 PERSON AUTHORISED TO REPRESENT PARTIC 01/05/2013 CHRISTOPHER IAN BANNISTER -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC2A 7LL
2013-05-10OSTM03TRANSACTION OSTM03- BR000106 PERSON AUTHORISED TO REPRESENT TERMINATED 30/04/2013 MARTIN JOHN HANCOCK
2013-05-10OSTM03TRANSACTION OSTM03- BR000106 PERSON AUTHORISED TO ACCEPT TERMINATED 30/04/2013 MARTIN JOHN HANCOCK
2013-02-26OSAP01DIRECTOR APPOINTED EWWN GRAHAM WOLSELEY CROUCH
2013-01-16OSCC01ALTN CONSTITUTIONAL DOC 13/12/2012
2013-01-04OSTM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-11OSTM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HEWSON
2012-02-08OSAP01DIRECTOR APPOINTED ROBERT GEORGE ELSTONE
2011-12-30OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PHILIP MAXSTED / 14/12/2011
2011-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR EDWARD EVANS
2011-12-30OSTM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REANEY
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-07OSAP01DIRECTOR APPOINTED ANN DARLENE PICKARD
2011-11-23OSAP03SECRETARY APPOINTED TIMOTHY ALEXANDER BALFOUR HARTIN
2011-11-23OSTM02APPOINTMENT TERMINATED, SECRETARY LESLIE VANCE
2011-07-26OSTM02APPOINTMENT TERMINATED, SECRETARY REBECCA FARRELL
2011-07-26OSAP03SECRETARY APPOINTED LESLIE WILSON VANCE
2011-05-17OSAP07TRANSACTION OSAP07- BR000106 PERSON AUTHORISED TO ACCEPT APPOINTED 12/05/2011 SUSAN JENNY EHR -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2011-05-17OSAP05TRANSACTION OSAP05- BR000106 PERSON AUTHORISED TO REPRESENT APPOINTED 12/05/2011 SUSAN JENNY EHR -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2011-05-17OSTM03TRANSACTION OSTM03- BR000106 PERSON AUTHORISED TO REPRESENT TERMINATED 12/05/2011 MICHELLE CHRISTINE MARCHHART
2011-05-17OSTM03TRANSACTION OSTM03- BR000106 PERSON AUTHORISED TO ACCEPT TERMINATED 12/05/2011 MICHELLE CHRISTINE MARCHHART
2010-12-23OSCH09TRANSACTION OSCH09- BR000106 PERSON AUTHORISED TO ACCEPT PARTIC 06/12/2010 MICHELLE CHRISTINE MARCHHART -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH07TRANSACTION OSCH07- BR000106 PERSON AUTHORISED TO REPRESENT PARTIC 06/12/2010 MARTIN JOHN HANCOCK -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH01BR000106 ADDRESS CHANGE 06/12/10 63 ST MARY AXE, LONDON, , EC3A 8LE
2010-12-23OSCH07TRANSACTION OSCH07- BR000106 PERSON AUTHORISED TO REPRESENT PARTIC 06/12/2010 MICHELLE CHRISTINE MARCHHART -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH07TRANSACTION OSCH07- BR000106 PERSON AUTHORISED TO REPRESENT PARTIC 06/12/2010 CHRISTOPHER IAN BANNISTER -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH09TRANSACTION OSCH09- BR000106 PERSON AUTHORISED TO ACCEPT PARTIC 06/12/2010 CHRISTOPHER IAN BANNISTER -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH09TRANSACTION OSCH09- BR000106 PERSON AUTHORISED TO ACCEPT PARTIC 06/12/2010 MARTIN JOHN HANCOCK -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH07TRANSACTION OSCH07- BR000106 PERSON AUTHORISED TO REPRESENT PARTIC 06/12/2010 ALAN DUDLEY JOHNSON -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-23OSCH09TRANSACTION OSCH09- BR000106 PERSON AUTHORISED TO ACCEPT PARTIC 06/12/2010 ALAN DUDLEY JOHNSON -- ADDRESS: CAMOMILE COURT 23 CAMOMILE STREET, LONDON, EC3A 7LL
2010-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-05-24OSTM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MARCHHART
2010-03-17OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN UTZ
2010-03-17OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES BALDERSTONE
2010-03-17OSTM02APPOINTMENT TERMINATED, SECRETARY JULIE THORBURN
2010-02-16OSAP03SECRETARY APPOINTED REBECCA LOUISE FARRELL
2010-02-16OSTM02APPOINTMENT TERMINATED, SECRETARY ANNA SANDHAM
2009-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-14BR4SECRETARY'S CHANGE OF PARTICULARS / ANNA SANDHAM / 04/09/2009 / HOUSENAME/NUMBER WAS: , NOW: 7; STREET WAS: 11/67 EDGECLIFF ROAD, NOW: NEW STREET; POST TOWN WAS: WOOLLAHRA, NOW: BONDI; REGION WAS: NSW 2025, NOW: NEW SOUTH WALES
2009-07-09BR3CHANGE OF ADDRESS 22/06/06 60 MARTIN PLACE, SYDNEY, NEW SOUTH WALES, AUSTRALIA 2000, AUSTRALIA
2009-02-20BR4APPOINTMENT TERMINATED SECRETARY ALEXANDRA CROMPTON
2009-02-20BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-12-24BR4SECRETARY APPOINTED JOHN ARTHUR
2008-12-10BR4DIRECTOR APPOINTED PETER JOHN OSWIN HAWKINS
2008-12-10BR4DIRECTOR APPOINTED JOHN SIMON CURTIS
2008-12-10BR4APPOINTMENT TERMINATED SECRETARY RICHARD WILLCOCK
2008-12-10BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-06BR6BR000106 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 29/10/2008 CHRISTOPHER IAN BANNISTER -- ADDRESS :EARLSWOOD HARE LANE, LITTLE KINGSHILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0EF
2008-11-06BR6BR000106 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 29/10/2008 PHILLIP GEORGE GODKIN
2008-11-06BR6BR000106 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 29/10/2008 MICHELLE CHRISTINE MARCHHART -- ADDRESS :28 HESTERCOMBE AVENUE, FULHAM, LONDON, SW6 5LG
2008-03-17BR4DIRECTOR APPOINTED LINDSAY PHILIP MAXSTED
2008-03-17Foreign Entity registration of WESTPAC BANKING CORPORATION from AUSTRALIA
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTPAC BANKING CORPORATION
Intangible Assets
Patents
We have not found any records of WESTPAC BANKING CORPORATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WESTPAC BANKING CORPORATION owns 1 domain names.

westpac.comau  

Trademarks

Trademark applications by WESTPAC BANKING CORPORATION

WESTPAC BANKING CORPORATION is the Owner at publication for the trademark WESTPAC BANKING CORPORATION ™ (74158629) through the USPTO on the 1991-04-19
Color is not claimed as a feature of the mark.
WESTPAC BANKING CORPORATION is the Original registrant for the trademark WESTPAC BANKING CORPORATION ™ (74158629) through the USPTO on the 1991-04-19
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 48
DEBENTURE 28
6
FIXED AND FLOATING CHARGE 4
SUBORDINATION DEED 2
LEGAL MORTGAGE 1
BOND & FLOATING CHARGE 1
STANDARD SECURITY 1
THE SPECIFIC SECURITY DEED SHARES 1
FLOATING CHARGE 1

We have found 99 mortgage charges which are owed to WESTPAC BANKING CORPORATION

Income
Government Income
We have not found government income sources for WESTPAC BANKING CORPORATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as WESTPAC BANKING CORPORATION are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTPAC BANKING CORPORATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WESTPAC BANKING CORPORATION
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2016-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-08-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-04-0149119900Printed matter, n.e.s.
2015-04-0049119900Printed matter, n.e.s.
2013-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-05-0195030099Toys, n.e.s.
2011-05-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0169149090
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-02-0162101090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTPAC BANKING CORPORATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTPAC BANKING CORPORATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.