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).
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
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 | Period |
|---|---|---|---|
| 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 |
25 Jun 2007 - |
| 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 |
25 Jun 2007 - |
Ultimate Holding Company
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
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