Deutsche Foras New Zealand Limited was incorporated on 13 Jun 2001 and issued a business number of 9429036876440. The registered LTD company has been supervised by 10 directors: Peter Andrew Aish - an active director whose contract began on 06 Nov 2013,
David Kenneth Irving - an active director whose contract began on 06 Nov 2013,
Patrick William O'rourke - an inactive director whose contract began on 05 Jul 2007 and was terminated on 30 Sep 2016,
David Edward James Gibson - an inactive director whose contract began on 28 Mar 2012 and was terminated on 07 Nov 2013,
Brett Hiirini Shepherd - an inactive director whose contract began on 13 Jun 2001 and was terminated on 30 Sep 2013.
As stated in our information (last updated on 07 Feb 2024), this company registered 1 address: Po Box 7033, Sydney, New South Wales, 2001 (type: postal, office).
Up until 10 Nov 2016, Deutsche Foras New Zealand Limited had been using Level 36, 48 Shortland Street, Vero Centre, Auckland as their registered address.
A total of 997947 shares are allocated to 2 groups (2 shareholders in total). In the first group, 995257 shares are held by 1 entity, namely:
Deutsche Domus New Zealand Limited (an entity) located at Vero Centre, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 0.27 per cent shares (exactly 2690 shares) and includes
Deutsche Domus New Zealand Limited - located at Vero Centre, Auckland.
Principal place of activity
48 Shortland Street, Vero Centre, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 36, 48 Shortland Street, Vero Centre, Auckland, 1010 New Zealand
Registered & physical address used from 19 Jun 2007 to 10 Nov 2016
Address #2: Level 6, 66 Wyndam Street, Auckland
Registered & physical address used from 24 Jul 2002 to 24 Jul 2002
Address #3: Level 6, Pricewaterhouse Centre, 66 Wyndam Street, Auckland
Physical & registered address used from 13 Jun 2001 to 24 Jul 2002
Basic Financial info
Total number of Shares: 997947
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 995257 | |||
Entity (NZ Limited Company) | Deutsche Domus New Zealand Limited Shareholder NZBN: 9429036876303 |
Vero Centre Auckland 1010 New Zealand |
13 Jun 2001 - |
Shares Allocation #2 Number of Shares: 2690 | |||
Entity (NZ Limited Company) | Deutsche Domus New Zealand Limited Shareholder NZBN: 9429036876303 |
Vero Centre Auckland 1010 New Zealand |
13 Jun 2001 - |
Ultimate Holding Company
Peter Andrew Aish - Director
Appointment date: 06 Nov 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Oct 2016
David Kenneth Irving - Director
Appointment date: 06 Nov 2013
ASIC Name: Deutsche Australia Limited
Address: Sydney, 2000 Australia
Address: Lindfield, Nsw, 2070 Australia
Address used since 06 Nov 2013
Address: Sydney, 2000 Australia
Patrick William O'rourke - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 30 Sep 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 05 Jul 2007
David Edward James Gibson - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 07 Nov 2013
Address: Herne Bay Auckland, 1011 New Zealand
Address used since 28 Mar 2012
Brett Hiirini Shepherd - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 30 Sep 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2011
Sean Brown - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 28 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jun 2001
Peter Michael Kirch - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 24 Jan 2008
Address: Remuera, Auckland,
Address used since 13 Jun 2001
Scott Haydn Burridge - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 30 Mar 2007
Address: Remuera, Auckland,
Address used since 13 Jun 2001
Craig Barrington Bell - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 28 Feb 2006
Address: Campbells Bay, Auckland,
Address used since 03 Aug 2004
Mark Samual Currie - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 26 Jul 2005
Address: Westmere, Auckland,
Address used since 21 Dec 2004
Exxonmobil New Zealand Holdings
Vero Centre
Deutsche Overseas Issuance New Zealand Limited
48 Shortland Street
Deutsche Domus New Zealand Limited
48 Shortland Street
Deutsche (aotearoa) Foreign Investments New Zealand
48 Shortland Street
Mobil Oil New Zealand Limited
Vero Centre
Mitsui Educational Foundation Trust Board
Mitsui & Co (nz) Ltd