Shortcuts

Deutsche (aotearoa) Foreign Investments New Zealand

Type: Nz Unlimited Company (Ultd)
9429037054137
NZBN
1106568
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 11 Aug 2021
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Office & delivery address used since 11 Aug 2021

Deutsche (Aotearoa) Foreign Investments New Zealand, a registered company, was incorporated on 14 Dec 2000. 9429037054137 is the NZ business identifier it was issued. The company has been supervised 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.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 7033, Sydney, New South Wales, 2001 (category: postal, office).
Deutsche (Aotearoa) Foreign Investments New Zealand had been using Level 36, 48 Shortland Street, Vero Centre, Auckland as their registered address until 10 Nov 2016.
A total of 102 shares are issued to 2 shareholders (2 groups). The first group includes 2 shares (1.96%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (98.04%).

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 15 Sep 2002 to 19 Jun 2007

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

Physical & registered address used from 14 Dec 2000 to 15 Sep 2002

Contact info
david.di-francesco@db.com
23 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Entity (NZ Unlimited Company) Deutsche (aotearoa) Capital Holdings New Zealand
Shareholder NZBN: 9429037054007
Vero Centre
Auckland
1010
New Zealand
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

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


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: 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