Macquarie Group Holdings New Zealand Limited, a registered company, was incorporated on 14 Jun 2007. 9429033334752 is the number it was issued. The company has been supervised by 9 directors: Martin Richard Wight - an active director whose contract started on 23 Jul 2009,
David John Hirst Roberton - an active director whose contract started on 26 Aug 2013,
Alexander James Stuart Macdonald - an active director whose contract started on 10 Sep 2019,
Duncan Lloyd Olde - an inactive director whose contract started on 20 Oct 2017 and was terminated on 10 Sep 2019,
Jonathan David Matthew Oram - an inactive director whose contract started on 29 Jul 2016 and was terminated on 31 Aug 2017.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (type: office, registered).
Macquarie Group Holdings New Zealand Limited had been using Level 12 Dla Piper, 205 Queen Street, Auckland as their registered address until 21 Dec 2020.
A total of 21634923 shares are allocated to 3 shareholders (3 groups). The first group consists of 12063492 shares (55.76 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8571429 shares (39.62 per cent). Finally we have the next share allotment (1000002 shares 4.62 per cent) made up of 1 entity.
Principal place of activity
Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 12 Dla Piper, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 May 2020 to 21 Dec 2020
Address #2: Level 12, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2019 to 11 May 2020
Address #3: Level 17, Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 10 Nov 2017 to 07 Nov 2019
Address #4: Level 17, Lumley Cenntre, 88 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 13 Feb 2014 to 07 Nov 2019
Address #5: Level 17, Lumley Cenntre, 88 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 03 Dec 2010 to 10 Nov 2017
Address #6: Level 17, Lumley Cenntre, 88 Shortland Street, Auckland New Zealand
Registered address used from 14 Jun 2007 to 03 Dec 2010
Address #7: Level 17, Lumley Cenntre, 88 Shortland Street, Auckland New Zealand
Physical address used from 14 Jun 2007 to 13 Feb 2014
Basic Financial info
Total number of Shares: 21634923
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12063492 | |||
Other (Other) | Macquarie Corporate International Holdings Pty Limited |
Sydney, Nsw 2000 Australia |
14 Jun 2007 - |
Shares Allocation #2 Number of Shares: 8571429 | |||
Other (Other) | Macquarie Corporate International Holdings Pty Limited |
Sydney, Nsw 2000 Australia |
14 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1000002 | |||
Other (Other) | Macquarie Corporate International Holdings Pty Limited |
Sydney, Nsw 2000 Australia |
14 Jun 2007 - |
Ultimate Holding Company
Martin Richard Wight - Director
Appointment date: 23 Jul 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Nov 2017
Address: Herne Bay, 1011 New Zealand
Address used since 01 Dec 2015
David John Hirst Roberton - Director
Appointment date: 26 Aug 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Aug 2013
Alexander James Stuart Macdonald - Director
Appointment date: 10 Sep 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Sep 2019
Duncan Lloyd Olde - Director (Inactive)
Appointment date: 20 Oct 2017
Termination date: 10 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2017
Jonathan David Matthew Oram - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 31 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2016
Laurence Fitzpatrick - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 29 Jul 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2014
Stuart Dyson - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 01 Dec 2014
Address: Peakhurst Heights, Nsw 2210,
Address used since 28 Jun 2007
Giles Lancelot James Ellis - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 21 Dec 2011
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 25 Nov 2009
James Kenneth Mclay - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 01 Jun 2009
Address: St Heliars,
Address used since 14 Jun 2007
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street