Shortcuts

Macquarie Securities (nz) Limited

Type: NZ Limited Company (Ltd)
9429034377567
NZBN
1748511
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 13, Pwc Tower
Commercial Bay, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Dec 2020
Level 13, Pwc Tower
Commercial Bay, 15 Customs Street West
Auckland 1010
New Zealand
Postal & delivery address used since 08 Jul 2021
Level 13, Pwc Tower, Commercial Bay
15 Customs Street West
Auckland 1010
New Zealand
Office address used since 08 Jul 2021

Macquarie Securities (Nz) Limited, a registered company, was incorporated on 18 Jan 2006. 9429034377567 is the NZ business number it was issued. The company has been managed by 12 directors: David John Hirst Roberton - an active director whose contract began on 29 Jun 2007,
Stephen Richard Hudson - an active director whose contract began on 24 Jun 2013,
Warren Peter Doak - an active director whose contract began on 20 Feb 2018,
Michael Johnson - an inactive director whose contract began on 17 Jun 2014 and was terminated on 20 Feb 2018,
Matthew Nacard - an inactive director whose contract began on 06 Aug 2010 and was terminated on 17 Jun 2014.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (types include: postal, office).
Macquarie Securities (Nz) Limited had been using Level 12, Dla Piper Tower, 205 Queen Street, Auckland as their physical address up until 21 Dec 2020.
Past names used by this company, as we managed to find at BizDb, included: from 23 Oct 2007 to 11 Jul 2008 they were called Macquarie Capital Securities (Nz) Limited, from 18 Jan 2006 to 23 Oct 2007 they were called Macquarie Securities (New Zealand) Limited.
One entity controls all company shares (exactly 20928962 shares) - Macquarie Group Holdings New Zealand Limited - located at 1010, Commercial Bay, 15 Customs Street West, Auckland.

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

Physical & registered 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: L17, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 06 Mar 2007 to 07 Nov 2019

Address #4: Level 14, Philipps Fox Tower, 209 Queen St, Auckland

Registered & physical address used from 18 Jan 2006 to 06 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 20928962

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20928962
Entity (NZ Limited Company) Macquarie Group Holdings New Zealand Limited
Shareholder NZBN: 9429033334752
Commercial Bay, 15 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macquarie Capital (new Zealand ) Limited
Shareholder NZBN: 9429033334974
Company Number: 1952567
Entity Macquarie New Zealand Limited
Shareholder NZBN: 9429039640437
Company Number: 334868
Entity Macquarie Capital (new Zealand ) Limited
Shareholder NZBN: 9429033334974
Company Number: 1952567
Entity Macquarie New Zealand Limited
Shareholder NZBN: 9429039640437
Company Number: 334868

Ultimate Holding Company

21 Jul 1991
Effective Date
Macquarie Group Limited
Name
Australian Public Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 6, 50 Martin Place
Sydney, New South Wales 2000
Australia
Address
Directors

David John Hirst Roberton - Director

Appointment date: 29 Jun 2007

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 12 Nov 2010


Stephen Richard Hudson - Director

Appointment date: 24 Jun 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 24 Jun 2013

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 30 Jul 2015


Warren Peter Doak - Director

Appointment date: 20 Feb 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 29 Jul 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Feb 2018


Michael Johnson - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 20 Feb 2018

Address: Pok Fu Lam, Hong Kong, Hong Kong SAR China

Address used since 12 Dec 2016

Address: Bondi Beach, 2026 Australia

Address used since 19 Jul 2017


Matthew Nacard - Director (Inactive)

Appointment date: 06 Aug 2010

Termination date: 17 Jun 2014

Address: Balmain East, Nsw 2041, 2041 Australia

Address used since 06 Aug 2010


Stephanie Jane Cross - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 24 Jun 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 21 Dec 2011


Giles Lancelot James Ellis - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 21 Dec 2011

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Dec 2009


Martin Dacron - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 05 Aug 2010

Address: Northbridge,

Address used since 08 Apr 2008


James Kenneth Mclay - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 01 Jun 2009

Address: St Heliers, Auckland,

Address used since 18 Jan 2006


Steven Hodgson - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 23 Jul 2008

Address: Remuera, Auckland,

Address used since 18 Jan 2006


Roy Scott Laidlaw - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 19 Mar 2008

Address: Roseville, Nsw 2069,

Address used since 18 Jan 2006


Michael Joseph Christian Carolan - Director (Inactive)

Appointment date: 18 Jan 2006

Termination date: 22 Jun 2007

Address: Parnell, Auckland,

Address used since 18 Jan 2006

Nearby companies