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.
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
Basic Financial info
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 03 Apr 2024
Country of origin: US
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
J.p. Morgan Securities Australia Limited
Level 13, Asb Tower
Wild Winds Australia (new Zealand) Limited
2 Hunter Street
Commerce Building Limited
3 Hunter Street
Wellington Regional Chamber Of Commerce Limited
3 Hunter Street
Buy New Zealand Made Campaign Limited
Business New Zealand Inc
Techtonics Group Limited
Level 11 Jackson Stone House