Shortcuts

Jpmorgan Chase Bank, N.a.

Type: Overseas Non-asic Company (Non_asic)
9429033103686
NZBN
1996894
Company Number
Registered
Company Status
Current address

Jpmorgan Chase Bank, N.a., a registered company, was incorporated on 11 Oct 2007. 9429033103686 is the NZ business number it was issued. This company has been supervised by 31 directors: Stephen B. - an active director whose contract began on 17 May 2016,
Linda B. - an active director whose contract began on 17 May 2016,
Timothy F. - an active director whose contract began on 17 May 2016,
James D. - an active director whose contract began on 17 May 2016,
Michael N. - an active director whose contract began on 17 May 2016.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address:.
Jpmorgan Chase Bank, N.a. had been using Level 13, Asb Tower, 2 Hunter Street, Wellington as their registered address until 18 Oct 2010.

Addresses

Previous addresses

Address: Level 13, Asb Tower, 2 Hunter Street, Wellington, 6011 New Zealand

Registered address used from 18 Oct 2010 to 18 Oct 2010

Address: Level 2, 1 Victoria Street, Wellington 6140 New Zealand

Registered address used from 10 Jun 2010 to 18 Oct 2010

Address: David John Craig, C/-bell Gully, Level 21, Hp Tower, 171 Featherston St, Wellington New Zealand

Registered address used from 11 Oct 2007 to 10 Jun 2010

Address: C/-bell Gully, Level 21, Hp Tower, 171, Featherston Str, Wellington, New, Zealand, Attn:david John Craig

Registered address used from 11 Oct 2007 to 11 Oct 2007

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 03 Apr 2024

Country of origin: US

Directors

Stephen B. - Director

Appointment date: 17 May 2016

Address: New York, New York, 10023 United States

Address used since 17 May 2016


Linda B. - Director

Appointment date: 17 May 2016

Address: Ocala, Florida, 34482 United States

Address used since 17 May 2016


Timothy F. - Director

Appointment date: 17 May 2016

Address: Marana, Arizona, 85658 United States

Address used since 17 May 2016


James D. - Director

Appointment date: 17 May 2016

Address: New York, New York, 10128 United States

Address used since 17 May 2016


Michael N. - Director

Appointment date: 17 May 2016

Address: Naples, Florida, 34102 United States

Address used since 17 May 2016


Todd C. - Director

Appointment date: 19 Sep 2016

Address: Omaha, Nebraska, 68132 United States

Address used since 19 Sep 2016


Mellody H. - Director

Appointment date: 21 Mar 2018

Address: Chicago, Illinois, 60611 United States

Address used since 21 Mar 2018


Virginia R. - Director

Appointment date: 19 May 2020


Phebe N. - Director

Appointment date: 07 Dec 2020


Alex G. - Director

Appointment date: 19 Jul 2022


Alicia B. - Director

Appointment date: 20 Mar 2023


Mark W. - Director

Appointment date: 16 Jan 2024


Warren Dean Davis - Person Authorised For Service

Address: 2 Hunter Street, Wellington, 6011 New Zealand

Address used since 10 Jun 2010


Warren Dean Davis - Person Authorised for Service

Address: 2 Hunter Street, Wellington, 6011 New Zealand

Address used since 10 Jun 2010


Mark Richard Lawrence - Person Authorised For Service

Address: 2 Hunter Street, Wellington, 6011 New Zealand

Address used since 10 Jun 2010


James C. - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 26 Jun 2023

Address: Chicago, Illinois, 60610 United States

Address used since 17 May 2016


Lee R. - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 31 Dec 2020

Address: Dallas, Texas, 75220 United States

Address used since 17 May 2016


Laban J. - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 19 May 2020

Address: Gulf Stream, Florida, 33483 United States

Address used since 17 May 2016


James B. - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 19 May 2020

Address: Chicago, Illinois, 60614 United States

Address used since 17 May 2016


William W. - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 21 May 2019

Address: North Palm Beach, Florida, 33408 United States

Address used since 17 May 2016


Crandall B. - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 15 May 2018

Address: Charlotte, North Carolina, 28226 United States

Address used since 17 May 2016


Marianne L. - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 17 May 2016

Address: New York, Ny, United States

Address used since 01 Jan 2013


Matthew Z. - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 17 May 2016

Address: Franklin Lakes, Nj, United States

Address used since 01 Jul 2013


James D. - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 01 Jul 2013

Address: New York 10017-2070, New York, United States

Address used since 02 Apr 2013


Frank B. - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 28 Apr 2013

Address: New York 0017-2070, New York, United States

Address used since 02 Apr 2013


Douglas B. - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 01 Jan 2013

Address: 270 Park Avenue, New York, Ny, United States

Address used since 21 Sep 2010


Barry Z. - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 15 Oct 2012

Address: 270 Park Avenue, New York, Ny, United States

Address used since 14 Oct 2010


James S. - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 21 Sep 2010

Address: New York, New York 10017-2070, United States

Address used since 11 Oct 2007


Michael C. - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 21 Sep 2010

Address: New York, New York 10017-2070, United States

Address used since 11 Oct 2007


Charles S. - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 21 Sep 2010

Address: New York, New York 10017-2070, United States

Address used since 11 Oct 2007


Steven B. - Director (Inactive)

Appointment date: 11 Oct 2007

Termination date: 21 Sep 2010

Address: New York, New York 10017-2070, United States

Address used since 11 Oct 2007

Nearby companies