Shortcuts

Macquarie Group Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033334752
NZBN
1952566
Company Number
Registered
Company Status
Current address
Level 13, Pwc Tower
Commercial Bay, 15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Dec 2020
Level 13, Pwc Tower
Commercial Bay, 15 Customs Street West
Auckland 1010
New Zealand
Office address used since 24 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12063492
Other (Other) Macquarie Corporate International Holdings Pty Limited Sydney, Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 8571429
Other (Other) Macquarie Corporate International Holdings Pty Limited Sydney, Nsw
2000
Australia
Shares Allocation #3 Number of Shares: 1000002
Other (Other) Macquarie Corporate International Holdings Pty Limited Sydney, Nsw
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Macquarie Group Limited
Name
Public Limited Company
Type
122169279
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies