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.
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
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 | Period |
---|---|---|---|
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 |
11 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Macquarie Capital (new Zealand ) Limited Shareholder NZBN: 9429033334974 Company Number: 1952567 |
02 Jul 2007 - 27 Jun 2010 | |
Entity | Macquarie New Zealand Limited Shareholder NZBN: 9429039640437 Company Number: 334868 |
18 Jan 2006 - 27 Jun 2010 | |
Entity | Macquarie Capital (new Zealand ) Limited Shareholder NZBN: 9429033334974 Company Number: 1952567 |
02 Jul 2007 - 27 Jun 2010 | |
Entity | Macquarie New Zealand Limited Shareholder NZBN: 9429039640437 Company Number: 334868 |
18 Jan 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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