Magellan Asset Management Limited, a registered company, was registered on 16 Jul 2012. 9429030586529 is the business number it was issued. This company has been managed by 17 directors: Jeremy Muir - an active person authorised for service whose contract began on 16 Jul 2012,
Minter Ellison Rudd Watts person authorised for service whose contract began on 16 Jul 2012,
Jeremy Muir person authorised for service whose contract began on 16 Jul 2012,
Robert Darius Fraser - an active director whose contract began on 23 Apr 2014,
Hamish Roy Mclennan - an active director whose contract began on 01 Mar 2016.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 22 Pwc Tower, 15 Customs Street West, Auckland City, 1010 (registered address),
Level 4, 17 Albert Street, Auckland City, 1143 (service address).
Magellan Asset Management Limited had been using Level 4, 17 Albert Street, Auckland City as their registered address until 25 Feb 2021.
Previous address
Address #1: Level 4, 17 Albert Street, Auckland City, 1143 New Zealand
Registered address used from 16 Jul 2012 to 25 Feb 2021
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 27 Sep 2023
Country of origin: AU
Jeremy Muir - Person Authorised for Service
Appointment date: 16 Jul 2012
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 16 Jul 2012
Minter Ellison Rudd Watts - Person Authorised For Service
Appointment date: 16 Jul 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Jul 2012
Jeremy Muir - Person Authorised For Service
Appointment date: 16 Jul 2012
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 16 Jul 2012
Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Address used since 16 Jul 2012
Robert Darius Fraser - Director
Appointment date: 23 Apr 2014
Address: Cammeray, Nsw, 2062 Australia
Address used since 23 Apr 2014
Hamish Roy Mclennan - Director
Appointment date: 01 Mar 2016
Address: Darling Point, Nsw, 2027 Australia
Address used since 07 Mar 2016
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 07 Mar 2016
John Anthony Eales - Director
Appointment date: 01 Jul 2017
Address: Mosman, Nsw, 2088 Australia
Address used since 10 Jul 2017
David Geoffrey Dixon - Director
Appointment date: 01 Nov 2022
Address: Milsons Point, Nsw, 2061 Australia
Address used since 03 Nov 2022
Address: Waverton, Nsw, 2060 Australia
Address used since 03 Nov 2022
Andrew James Formica - Director
Appointment date: 26 Jul 2023
Address: Freshwater, Nsw, 2096 Australia
Address used since 28 Jul 2023
Deborah Ruth Page - Director
Appointment date: 03 Oct 2023
Address: Warrawee, Nsw, 2074 Australia
Address used since 04 Oct 2023
Catherine Louise Stanton - Director
Appointment date: 06 Nov 2023
Address: Rose Bay, Nsw, 2029 Australia
Address used since 07 Nov 2023
Colette Mary Garsney - Director (Inactive)
Appointment date: 30 Nov 2020
Termination date: 08 Nov 2023
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 03 Dec 2020
David Edward George - Director (Inactive)
Appointment date: 19 Jul 2022
Termination date: 24 Oct 2023
Address: Ivanhoe, East Vic, 3079 Australia
Address used since 20 Jul 2022
Kirsten Elizabeth Morton - Director (Inactive)
Appointment date: 05 Oct 2018
Termination date: 03 Jul 2023
Address: West Ryde, Nsw, 2114 Australia
Address used since 05 Oct 2018
Karen Phin - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 20 Oct 2022
Address: Point Piper, Nsw, 2027 Australia
Address used since 23 Apr 2014
Brett Peter Cairns - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 06 Dec 2021
Address: Berrima, Nsw, 2577 Australia
Address: 129 Harrington Street, The Rocks Nsw, 2000 Australia
Paul Anthony Lewis - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 30 Sep 2021
Address: Hunters Hill Nsw 2110, Australia
Hamish Macquarie Douglass - Director (Inactive)
Appointment date: 16 Jul 2012
Termination date: 05 Oct 2018
Address: Neutral Bay Nsw 2089, Australia
Jesa Investments Limited
Level 2
Grace Road Vineyard Limited
9th Floor, 17 Albert Street
Rsw Holdings Limited
Level 10,
Ww Trustee Company No 2 Limited
Level 2
Voip Services Limited
Level 10
Jfc 2008 Limited
Level 10