Shortcuts

Ey Securities Limited

Type: NZ Limited Company (Ltd)
9429036692255
NZBN
1176537
Company Number
Registered
Company Status
Current address
Level 9, Ernst & Young Building
2 Takutai Square
Britomart, Auckland 1010
New Zealand
Physical & registered & service address used since 15 Apr 2011

Ey Securities Limited, a registered company, was incorporated on 11 Dec 2001. 9429036692255 is the NZ business identifier it was issued. This company has been run by 17 directors: Simon Raymond Lucas O'connor - an active director whose contract started on 30 Aug 2010,
Andrew James Taylor - an active director whose contract started on 28 Jun 2013,
Brad Richard Wheeler - an active director whose contract started on 08 Feb 2019,
Rohini Ram - an active director whose contract started on 30 Oct 2019,
Susan Jones - an active director whose contract started on 30 Oct 2019.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 9, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland, 1010 (category: physical, registered).
Ey Securities Limited had been using Level 14, 41 Shortland Street, Auckland as their physical address up to 15 Apr 2011.
Other names used by this company, as we managed to find at BizDb, included: from 11 Dec 2001 to 28 May 2009 they were named Min Limited.
A single entity owns all company shares (exactly 1 share) - Ernst & Young Corporate Nominees Limited - located at 1010, Level 9, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland.

Addresses

Previous addresses

Address: Level 14, 41 Shortland Street, Auckland New Zealand

Physical address used from 14 Aug 2003 to 15 Apr 2011

Address: Ernst & Young, Level 14, 37-41 Shortland Street, Auckland New Zealand

Registered address used from 22 Apr 2002 to 15 Apr 2011

Address: Level 6, Tower One., The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 11 Dec 2001 to 14 Aug 2003

Address: Level 6, Tower One., The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 11 Dec 2001 to 22 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Ernst & Young Corporate Nominees Limited
Shareholder NZBN: 9429037609023
Level 9, Ernst & Young Building
2 Takutai Square, Britomart, Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ernst & Young
Other Null - Ernst & Young
Directors

Simon Raymond Lucas O'connor - Director

Appointment date: 30 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Aug 2010


Andrew James Taylor - Director

Appointment date: 28 Jun 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Jun 2013


Brad Richard Wheeler - Director

Appointment date: 08 Feb 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 08 Feb 2019


Rohini Ram - Director

Appointment date: 30 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Oct 2019


Susan Jones - Director

Appointment date: 30 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2019


Rohini Lata Dube - Director

Appointment date: 30 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Oct 2019


David Joseph Larocca - Director

Appointment date: 01 Jul 2021

ASIC Name: Ernst & Young Services Pty Limited

Address: Ashfield, Nsw, 2131 Australia

Address used since 01 Jul 2021

Address: Sydney Nsw, 2000 Australia


Anthony John Johnson - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Jun 2021

ASIC Name: Ernst & Young Services Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 13 Jan 2020

Address: Kew Vic, Melbourne, 3101 Australia

Address used since 01 Jul 2015


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 30 Jun 2007

Termination date: 01 Jul 2015

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 30 Jun 2007


David Mountfort Haywood - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 28 Jun 2013

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 30 Aug 2010


Gordon Auld Fulton - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 30 Aug 2010

Address: St. Heliers, Auckland, 1071 New Zealand

Address used since 30 Sep 2004


John Frederick Judge - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 30 Jun 2007

Address: Remuera, Auckland, New Zealand,

Address used since 11 Dec 2001


Michael Geoffrey Stanley - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 20 Sep 2006

Address: Epsom, Auckland,

Address used since 30 Sep 2004


David Alexander Jackson - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 30 Sep 2004

Address: Glendowie, Auckland,

Address used since 13 Nov 2002


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 30 Sep 2004

Address: Hobsonville, Auckland,

Address used since 13 Nov 2002


Wayne Richard Jackson - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 13 Nov 2002

Address: Remuera, Auckland, New Zealand,

Address used since 11 Dec 2001


Daivd Alexander Jackson - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 13 Nov 2002

Address: Glendowie, Auckland,

Address used since 13 Nov 2002

Nearby companies

Chiron Trustees Limited
Level 1 Australis Nathan Building

Beagley & Oliver Trustee Company Limited
L1, 37 Galway Street

Oa Ip International Limited
Level 1, Australis Nathan Building

Ey Law Limited
Level 9, Ernst & Young Building

Outer Aspect Ip Limited
Level 1, Australis Nathan Building,

Dasent Trust Co Limited
Level 1, Australis Nathan Building