M86 Security Nz Limited was launched on 11 Nov 2005 and issued an NZ business number of 9429034442494. This registered LTD company has been run by 16 directors: Jason Whyte - an active director whose contract started on 13 Apr 2022,
Eric H. - an active director whose contract started on 13 Apr 2022,
Ernst Boudewijn Hammelburg - an inactive director whose contract started on 20 Dec 2016 and was terminated on 13 Apr 2022,
York Chye Chang - an inactive director whose contract started on 20 Nov 2018 and was terminated on 13 Apr 2022,
Arthur W. - an inactive director whose contract started on 20 Nov 2018 and was terminated on 13 Apr 2022.
As stated in BizDb's database (updated on 07 Apr 2024), the company uses 1 address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical).
BizDb identified previous names used by the company: from 11 Nov 2005 to 15 Dec 2009 they were called Marshal Software (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tw Security Corp (an other) located at 1209 Orange Street, Wilmington, De postcode 19801.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Tw Security Corp |
1209 Orange Street Wilmington, De 19801 United States |
11 Nov 2005 - |
Ultimate Holding Company
Jason Whyte - Director
Appointment date: 13 Apr 2022
ASIC Name: Optus Cyber Security Pty Limited
Address: Wheelers Hill, Melbourne, 3150 Australia
Address used since 13 Apr 2022
Address: Macquarie Park, Nsw, 2113 Australia
Eric H. - Director
Appointment date: 13 Apr 2022
Ernst Boudewijn Hammelburg - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 13 Apr 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 20 Dec 2016
York Chye Chang - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 13 Apr 2022
Address: Singapore, 268989 Singapore
Address used since 20 Nov 2018
Arthur W. - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 13 Apr 2022
Address: Atherton, California, 94027 United States
Address used since 20 Nov 2018
Kung Yang Quah - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 13 Apr 2022
Address: #13-01, Singapore, 239568 Singapore
Address used since 20 Nov 2018
Robert M. - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 20 Nov 2018
Address: Chicago, Illinois, 60614 United States
Address used since 05 Aug 2013
Annabel L. - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 20 Nov 2018
Address: Canton, Ma, 02021 United States
Address used since 18 Jul 2014
William Siew Wing Woo - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 20 Nov 2018
Address: Singapore, 568471 Singapore
Address used since 10 Feb 2017
Michael P. - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 25 Sep 2017
Address: Unit 2904, Chicago, Illinois, 60614 United States
Address used since 15 Feb 2017
Alice G. - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 18 Jul 2014
Address: Unit 2a, Chicago, Illinois, 60657 United States
Address used since 05 Aug 2013
Bruce G. - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 05 Aug 2013
Shay Brin - Director (Inactive)
Appointment date: 02 Aug 2011
Termination date: 05 Aug 2013
Address: Kadima-zoran, Israel
Address used since 02 Aug 2011
Philip Richard Weston - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 02 Aug 2011
Address: Chiswick, W4 4pd, United Kingdom,
Address used since 05 Jan 2010
Sion Kearsey - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 02 Aug 2011
Address: London, Nw3 7ph, United Kingdom,
Address used since 11 Nov 2005
Edward Macnair - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 09 Aug 2009
Address: Herriard, Basingstoke, Hampshire, Rg25 2pz, United Kingdom,
Address used since 11 Nov 2005
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre