J.p. Morgan Securities Australia Limited, a registered company, was registered on 25 Aug 2010. 9429031404679 is the business number it was issued. The company has been run by 28 directors: Warren Dean Davis - an active person authorised for service whose contract began on 25 Aug 2010,
Mark Richard Lawrence person authorised for service whose contract began on 25 Aug 2010,
Warren Dean Davis person authorised for service whose contract began on 25 Aug 2010,
Robert Phillip Bedwell - an active director whose contract began on 22 Sep 2014,
Elizabeth Camilla Mcalpine - an active director whose contract began on 28 Feb 2017.
Updated on 24 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 13, Asb Tower, 2 Hunter Street, Wellington, 6011 (registered address),
Level 2, 1 Victoria Street, Wellington, 6011 (service address).
J.p. Morgan Securities Australia Limited had been using Level 2, 1 Victoria Street, Wellington as their registered address until 18 Oct 2010.
Previous address
Address #1: Level 2, 1 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 25 Aug 2010 to 18 Oct 2010
Basic Financial info
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 08 Aug 2023
Country of origin: AU
Warren Dean Davis - Person Authorised for Service
Appointment date: 25 Aug 2010
Address: Wellington, 6011 New Zealand
Address used since 25 Aug 2010
Mark Richard Lawrence - Person Authorised For Service
Appointment date: 25 Aug 2010
Address: 2 Hunter Street, Wellington, 6011 New Zealand
Address used since 25 Aug 2010
Address: 2 Hunter Street, Wellington, 6011 New Zealand
Address used since 25 Aug 2010
Warren Dean Davis - Person Authorised For Service
Appointment date: 25 Aug 2010
Address: Wellington, 6011 New Zealand
Address used since 25 Aug 2010
Robert Phillip Bedwell - Director
Appointment date: 22 Sep 2014
Address: Roseville, Nsw, 2069 Australia
Address used since 24 Sep 2014
Elizabeth Camilla Mcalpine - Director
Appointment date: 28 Feb 2017
Address: Collaroy, Nsw, 2097 Australia
Address used since 10 Mar 2017
James Andrew Bruce - Director
Appointment date: 28 Feb 2017
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 10 Mar 2017
Address: 36 Fairfax Road, Bellevue Hill, NSW 2023 Australia
Address used since 10 Mar 2017
Steven Craig Hackers - Director
Appointment date: 28 Feb 2017
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 10 Mar 2017
Warren Dean Davis - Director
Appointment date: 28 Feb 2017
Address: Wahroonga, Nsw, 2076 Australia
Address used since 10 Mar 2017
Stephen Jani - Director
Appointment date: 02 Jun 2021
Address: Balmain, Nsw, 2041 Australia
Address used since 17 Jun 2021
Julian Michael Henry Peck - Director
Appointment date: 25 Jul 2023
Address: Brighton, Vic, 3186 Australia
Address used since 08 Aug 2023
Simon John Ranson - Director (Inactive)
Appointment date: 11 Aug 2020
Termination date: 24 Jun 2022
Address: Maroubra, Nsw, 2035 Australia
Address used since 27 Aug 2020
Mark Charles Davison - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 03 Feb 2022
Address: Willoughby North, Nsw, 2068 Australia
Address used since 25 Aug 2010
Kazuma Naito - Director (Inactive)
Appointment date: 13 Aug 2019
Termination date: 19 May 2021
Address: Pymble, Nsw, 2073 Australia
Address used since 15 Aug 2019
Sally Mackinnal Auld - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 09 Jun 2020
Address: Marrickville, Nsw, 2204 Australia
Address used since 20 Dec 2018
Andrew Best - Director (Inactive)
Appointment date: 25 Jun 2019
Termination date: 14 Feb 2020
Address: Centennial Park, Nsw, 2021 Australia
Address used since 26 Jun 2019
Natalie Anne Vanstone - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 28 Jun 2019
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 10 Mar 2017
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 10 Mar 2017
Paul Stephen James Uren - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 22 May 2019
Address: Point Piper, Nsw, 2027 Australia
Address used since 10 Mar 2017
David Joshua Ioannidis - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 19 Dec 2018
Address: Lindfield, Nsw, 2070 Australia
Address used since 15 Mar 2017
Jason Harley Steed - Director (Inactive)
Appointment date: 27 Mar 2015
Termination date: 28 Feb 2017
Address: North Bondi, Nsw, 2026 Australia
Address used since 31 Mar 2015
Lee Ann Wilkinson - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 28 Feb 2017
Address: 44 Harriette Street, Neutral Bay, NSW 208 Australia
Address used since 08 Oct 2015
Justin Leaman Edward Dowd - Director (Inactive)
Appointment date: 15 Aug 2013
Termination date: 27 Feb 2017
Address: Cremorne, Nsw, 2090 Australia
Address used since 19 Aug 2013
Malcolm John Price - Director (Inactive)
Appointment date: 09 Jul 2015
Termination date: 13 Dec 2016
Address: Killara, Nsw, 2071 Australia
Address used since 10 Jul 2015
Skye Stevenson - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 24 Sep 2015
Address: Queenscliff Nsw, 2096 Australia
Address used since 22 Nov 2010
Richard Anthony Watts - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 27 Mar 2015
Address: Roseville, Nsw, 2069 Australia
Address used since 25 Aug 2010
Mark Edward Malouf - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 12 Mar 2015
Address: North Narrabeen, Nsw, 2101 Australia
Address used since 25 Aug 2014
Richard John Charles Newton - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 22 Aug 2014
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 25 Aug 2010
Peter Alexander Corea - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 15 Aug 2013
Address: Bella Vista, Nsw, 2153 Australia
Address used since 25 Aug 2010
Christina Wyer - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 02 May 2013
Address: Allambie Heights, Nsw, 2100 Australia
Address used since 20 Sep 2010
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
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House