Cmc Markets Nz Limited was started on 26 Oct 2005 and issued a number of 9429034507056. This registered LTD company has been run by 14 directors: Christopher Ryan Smith - an active director whose contract started on 27 May 2009,
Paul Damian Casey - an active director whose contract started on 11 Mar 2011,
Matthew David Lewis - an active director whose contract started on 30 Sep 2019,
Trevor John Matthews - an active director whose contract started on 18 Jul 2022,
Christopher Paul Fulton - an inactive director whose contract started on 01 Dec 2012 and was terminated on 30 May 2019.
According to our database (updated on 16 Apr 2024), the company registered 1 address: Po Box 106645, Auckland City, Auckland, 1143 (type: postal, office).
Up until 20 Dec 2010, Cmc Markets Nz Limited had been using Level 10, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland as their physical address.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). Cmc Markets Nz Limited was classified as "Financial service nec" (ANZSIC K641915).
Other active addresses
Address #4: Po Box 106645, Auckland City, Auckland, 1143 New Zealand
Postal address used from 26 Jun 2023
Address #5: Level 39, 23 Albert Street, Auckland, 1010 New Zealand
Office & delivery address used from 26 Jun 2023
Principal place of activity
Level 25, 151 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand
Physical & registered address used from 05 Apr 2006 to 20 Dec 2010
Address #2: C/-pricewaterhouse Coopers, Level 22, 188 Quay Street, Auckland, New Zealand
Registered & physical address used from 26 Oct 2005 to 05 Apr 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Cmc Markets Overseas Holdings Limited | 31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cmc Markets Asia Pacific Pty Ltd | 26 Oct 2005 - 27 Jun 2010 | |
Other | Null - Cmc Markets Asia Pacific Pty Ltd | 26 Oct 2005 - 27 Jun 2010 |
Ultimate Holding Company
Christopher Ryan Smith - Director
Appointment date: 27 May 2009
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Jun 2011
Paul Damian Casey - Director
Appointment date: 11 Mar 2011
ASIC Name: Cmc Markets Asia Pacific Pty Ltd
Address: Barangaroo Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Five Dock Nsw, 2046 Australia
Address used since 21 Oct 2016
Matthew David Lewis - Director
Appointment date: 30 Sep 2019
Address: Mona Vale, New South Wales, 2103 Australia
Address used since 30 Sep 2019
Trevor John Matthews - Director
Appointment date: 18 Jul 2022
Address: Mosman, Nsw, 2088 Australia
Address used since 18 Jul 2022
Christopher Paul Fulton - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 30 May 2019
ASIC Name: Cmc Markets Asia Pacific Pty Ltd
Address: Dee Why, Nsw, 2099 Australia
Address used since 01 Dec 2012
Address: Sydney Nsw, 2000 Australia
Address: Barangaroo Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Douglas John Richards - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 25 Mar 2013
Address: Gerrards Cross, Buckinghamshire, Sl97nl, England,
Address used since 28 Nov 2008
Omer Enginertan - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 30 Nov 2012
Address: Alexandria, NSW Australia
Address used since 01 Aug 2011
Louis John Cooper - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 23 Oct 2012
Address: Freshwater, Sydney, 2096 Australia
Address used since 28 Jan 2011
Nicholas M. - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 19 Oct 2012
Barry Howard Odes - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 11 Mar 2011
Address: North Bondi, Nsw 2026, Australia,
Address used since 28 Nov 2008
Robert Michael Doty - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 23 Oct 2009
Address: 2-17-50 Akasaka, Minato-ku, 107-0052 Tokyo, Japan,
Address used since 02 Jan 2009
Sargon John Elias - Director (Inactive)
Appointment date: 08 Jan 2007
Termination date: 26 May 2009
Address: Birkenhead, Auckland 0626, New Zealand,
Address used since 08 Jan 2007
David Lachlan Meacle Trew - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 27 Nov 2008
Address: Paddington Nsw 2021, Australia,
Address used since 26 Oct 2005
Brian Griffin - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 24 May 2007
Address: Darling Point, New South Wales 2027, Australia,
Address used since 24 May 2006
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Findex Financial Services Nz Limited
Level 6, 51shortland Street
Investment Research Group Limited
Level 7, 12-26 Swanson Street
Long Asia Group Nz Limited
Level 4, 253 Queen Street
New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road
Vetpay Pty Limited
Level 8, 120 Albert Street