Shortcuts

Macquarie Capital (new Zealand ) Limited

Type: NZ Limited Company (Ltd)
9429033334974
NZBN
1952567
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 17 Nov 2021

Macquarie Capital (New Zealand ) Limited, a registered company, was registered on 25 Jun 2007. 9429033334974 is the New Zealand Business Number it was issued. This company has been supervised by 13 directors: Martin Richard Wight - an active director whose contract began on 25 Jun 2007,
Christopher Peter Macaulay - an active director whose contract began on 23 May 2024,
Joshua Ian Kerslake - an active director whose contract began on 19 Mar 2025,
Alexander James Stuart Macdonald - an inactive director whose contract began on 10 Sep 2019 and was terminated on 19 Mar 2025,
Sophie Spedding - an inactive director whose contract began on 26 Aug 2022 and was terminated on 17 May 2024.
Last updated on 11 May 2025, the BizDb data contains detailed information about 1 address: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (category: office, registered).
Macquarie Capital (New Zealand ) Limited had been using Level 12, Dla Piper Tower, 205 Queen Street, Auckland as their registered address until 21 Dec 2020.
Past names for the company, as we found at BizDb, included: from 25 Jun 2007 to 23 Oct 2007 they were called Macquarie Corporate Finance New Zealand Limited.
A total of 10000002 shares are issued to 2 shareholders (2 groups). The first group includes 10000000 shares (100 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (0 per cent).

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 Tower, 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

Registered & physical 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 03 Dec 2010 to 07 Nov 2019

Address #4: Level 17, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered address used from 25 Jun 2007 to 03 Dec 2010

Address #5: Level 17, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical address used from 25 Jun 2007 to 07 Nov 2019

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000002

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 25 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000000
Entity (NZ Limited Company) Macquarie Group Holdings New Zealand Limited
Shareholder NZBN: 9429033334752
Commercial Bay, 15 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Macquarie Group Holdings New Zealand Limited
Shareholder NZBN: 9429033334752
Commercial Bay, 15 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Macquarie Group Limited
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Martin Richard Wight - Director

Appointment date: 25 Jun 2007

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 18 Jul 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Feb 2014


Christopher Peter Macaulay - Director

Appointment date: 23 May 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2024


Joshua Ian Kerslake - Director

Appointment date: 19 Mar 2025

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 19 Mar 2025


Alexander James Stuart Macdonald - Director (Inactive)

Appointment date: 10 Sep 2019

Termination date: 19 Mar 2025

Address: Devonport, Auckland, 0624 New Zealand

Address used since 10 Sep 2019


Sophie Spedding - Director (Inactive)

Appointment date: 26 Aug 2022

Termination date: 17 May 2024

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Aug 2022


Timothy Mark Walker - Director (Inactive)

Appointment date: 19 Oct 2017

Termination date: 17 Oct 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Oct 2017


Duncan Olde - Director (Inactive)

Appointment date: 20 May 2014

Termination date: 10 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 May 2014


Jonathan Oram - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 31 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2016


Robin Bishop - Director (Inactive)

Appointment date: 21 Nov 2011

Termination date: 16 Jun 2014

Address: Armadale / Vic, 3143 Australia

Address used since 21 Nov 2011


Giles Lancelot James Ellis - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 21 Dec 2011

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Nov 2009


Michael Carapiet - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 15 Jul 2011

Address: Castlecrag, Nsw 2068, Australia,

Address used since 25 Jun 2007


James Kenneth Mclay - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 01 Jun 2009

Address: St Heliars,

Address used since 25 Jun 2007


Philip Wade Cory-wright - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 01 Jan 2009

Address: St Mary's Bay,

Address used since 25 Jun 2007

Nearby companies