Shortcuts

Deutsche (new Munster) Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036986996
NZBN
1120205
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 27 May 2021
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Office & delivery address used since 27 May 2021

Deutsche (New Munster) Holdings New Zealand Limited, a registered company, was launched on 01 Mar 2001. 9429036986996 is the NZ business identifier it was issued. This company has been managed by 12 directors: David Kenneth Irving - an active director whose contract began on 06 Nov 2013,
Peter Andrew Aish - an active director whose contract began on 06 Nov 2013,
Patrick William O'rourke - an inactive director whose contract began on 19 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 15 Mar 2002 and was terminated on 30 Sep 2013.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 7033, Sydney, New South Wales, 2001 (category: postal, office).
Deutsche (New Munster) Holdings New Zealand Limited had been using Level 36, 48 Shortland Street, Vero Centre, Auckland as their registered address up until 10 Nov 2016.
A total of 101 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (99.01 per cent).

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 Wyndham Street, Auckland

Physical & registered address used from 04 Jun 2003 to 19 Jun 2007

Address #3: Level 6, Pricewaterhouse Centre, 66 Wyndham Street, Auckland

Physical & registered address used from 01 Mar 2001 to 04 Jun 2003

Contact info
61 2 82582529
Phone
david.di-francesco@db.com
27 May 2021 nzbn-reserved-invoice-email-address-purpose
david.di-francesco@db.com
23 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Deutsche Aotearoa Investments Limited 1 Great Winchester Street
London Ec2n 2db, United Kingdom
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Deutsche New Zealand Limited
Shareholder NZBN: 9429039684523
Vero Centre
Auckland
1010
New Zealand

Ultimate Holding Company

Deutsche Bank Aktiengesellschaft
Name
Overseas Non-asic Company
Type
834338
Ultimate Holding Company Number
DE
Country of origin
Directors

David Kenneth Irving - Director

Appointment date: 06 Nov 2013

ASIC Name: Deutsche Australia Limited

Address: Sydney Nsw, 2000 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 06 Nov 2013


Peter Andrew Aish - Director

Appointment date: 06 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Oct 2016


Patrick William O'rourke - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 30 Sep 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 19 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: 15 Mar 2002

Termination date: 30 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2011


Sean Brown - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 28 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2001


Peter Michael Kirch - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 24 Jan 2008

Address: Remuera, Auckland,

Address used since 01 Mar 2001


Scott Haydn Burridge - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 30 Mar 2007

Address: Remuera, Auckland,

Address used since 01 Mar 2001


Craig Barrington Bell - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 28 Feb 2006

Address: Campbells Bay,

Address used since 05 Mar 2001


Scott Redvers Perkins - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 27 Nov 2002

Address: Parnell, Auckland,

Address used since 05 Mar 2001


Stephen Paul Greenwood - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 15 Mar 2002

Address: Remuera, Auckland,

Address used since 05 Mar 2001


Lindsay Megan Wright - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 04 Jun 2001

Address: Epsom, Auckland,

Address used since 01 Mar 2001

Nearby companies

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