Shortcuts

Deutsche (aotearoa) Capital Holdings New Zealand

Type: Nz Unlimited Company (Ultd)
9429037054007
NZBN
1106566
Company Number
Registered
Company Status
Current address
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Nov 2016
Po Box 7033
Sydney
New South Wales 2001
Australia
Postal address used since 25 Jun 2019
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Office & delivery address used since 25 Jun 2019

Deutsche (Aotearoa) Capital Holdings New Zealand, a registered company, was incorporated on 14 Dec 2000. 9429037054007 is the New Zealand Business Number it was issued. This company has been run by 12 directors: Peter Andrew Aish - an active director whose contract started on 06 Nov 2013,
David Kenneth Irving - an active director whose contract started on 06 Nov 2013,
Patrick William O'rourke - an inactive director whose contract started on 19 Jul 2007 and was terminated on 30 Sep 2016,
David Edward James Gibson - an inactive director whose contract started on 28 Mar 2012 and was terminated on 07 Nov 2013,
Brett Hiirini Shepherd - an inactive director whose contract started on 15 Mar 2002 and was terminated on 30 Sep 2013.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 7033, Sydney, New South Wales, 2001 (type: postal, office).
Deutsche (Aotearoa) Capital Holdings New Zealand had been using Level 36, 48 Shortland Street, Vero Centre, Auckland as their registered address up to 10 Nov 2016.
A total of 102 shares are issued to 2 shareholders (2 groups). The first group consists of 2 shares (1.96 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (98.04 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

Registered & physical address used from 29 Jun 2002 to 19 Jun 2007

Address #3: Level 7, Pricewaterhouse Centre, 66 Wyndham Street, Auckland

Physical & registered address used from 14 Dec 2000 to 29 Jun 2002

Contact info
61 2 82581234
25 Jun 2019 Phone
david.di-francesco@db.com
22 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Other (Other) Db Aotearoa Investments Limited 1 Great Winchester St
London Ec2n 2db
Shares Allocation #2 Number of Shares: 100
Other (Other) Db Aotearoa Investments Limited

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: Nsw, 2070 Australia

Address used since 06 Nov 2013

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


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: 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: 14 Dec 2000

Termination date: 28 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2000


Peter Michael Kirch - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 24 Jan 2008

Address: Remuera, Auckland,

Address used since 14 Dec 2000


Scott Haydn Burridge - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 30 Mar 2007

Address: Remuera, Auckland,

Address used since 14 Dec 2000


Craig Barrington Bell - Director (Inactive)

Appointment date: 04 Jun 2001

Termination date: 28 Feb 2006

Address: Campbells Bay, Auckland,

Address used since 04 Jun 2001


Scott Redvers Perkins - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 27 Nov 2002

Address: Parnell, Auckland,

Address used since 14 Dec 2000


Stephen Paul Greenwood - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 15 Mar 2002

Address: Remuera, Auckland,

Address used since 14 Dec 2000


Lindsay Megan Wright - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 04 Jun 2001

Address: Epsom, Auckland,

Address used since 14 Dec 2000

Nearby companies

Nzsf Aotea Limited
Vero Centre, 48 Shortland Street

Aai Limited
Vero Centre

Hach Lange Nz
Vero Centre, 48 Shortland Street

Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street

Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street

Goldman Sachs New Zealand Limited
Level 39