Shortcuts

Deutsche Foras New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036876440
NZBN
1143197
Company Number
Registered
Company Status
Current address
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Nov 2016
Po Box 7033
Sydney
New South Wales 2001
Australia
Postal address used since 19 Jul 2021
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Office & delivery address used since 19 Jul 2021

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.

Addresses

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

Contact info
david.di-francesco@db.com
Email
No website
Website
Financial Data

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
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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Deutsche Bank Aktiengesellschaft
Name
Overseas Non-asic Company
Type
834338
Ultimate Holding Company Number
DE
Country of origin
Directors

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