Shortcuts

Nzbrokers Management Limited

Type: NZ Limited Company (Ltd)
9429037167684
NZBN
1057949
Company Number
Registered
Company Status
Current address
7 Windsor Street
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 01 Mar 2017
Level 7, 110 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2022
Level 12, 66 Wyndham Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 11 Oct 2023

Nzbrokers Management Limited was started on 01 Sep 2000 and issued an NZ business number of 9429037167684. The registered LTD company has been run by 7 directors: Keith Robert Frederick Mcivor - an active director whose contract started on 05 Dec 2014,
Joanne Maree Mason - an active director whose contract started on 30 Jun 2017,
Michael Patrick Cheere Emmett - an active director whose contract started on 11 Mar 2019,
Mark Peter Lister Searles - an inactive director whose contract started on 05 Dec 2014 and was terminated on 11 Mar 2019,
James Dixon Harris - an inactive director whose contract started on 01 Sep 2000 and was terminated on 30 Jun 2017.
As stated in the BizDb database (last updated on 27 Mar 2024), this company registered 3 addresses: Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (service address),
Level 7, 110 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 7, 110 Symonds Street, Grafton, Auckland, 1010 (physical address) among others.
Until 13 Sep 2022, Nzbrokers Management Limited had been using Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names for this company: from 01 Sep 2000 to 25 Jun 2015 they were called Brokerweb Management Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aub Group Nz Limited (an entity) located at Auckland Cbd, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Mar 2019 to 13 Sep 2022

Address #2: Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 Sep 2018 to 13 Mar 2019

Address #3: Suite 2, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 31 Jan 2018 to 28 Sep 2018

Address #4: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 09 Mar 2017 to 31 Jan 2018

Address #5: 28 Juniper Road, Sunnynook, Auckland, 0620 New Zealand

Registered & physical address used from 16 Oct 2007 to 09 Mar 2017

Address #6: 28 Juniper Road, Sunnynook, Auckland

Registered & physical address used from 01 Sep 2000 to 16 Oct 2007

Contact info
64 21052 8341
Phone
nikitac@aubgroup.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aub Group Nz Limited
Shareholder NZBN: 9429041503935
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Gregory Thomas 23 Ferry Hill Road
Epsom, Auckland

New Zealand
Individual Harris, Judith May Margaret 28 Juniper Road
Sunnynook, North Shore City

New Zealand
Entity Archer Group Limited
Shareholder NZBN: 9429038030550
Company Number: 868761
Individual Harris, James Dixon 28 Juniper Road
Sunnynook, North Shore City

New Zealand
Individual Harris, James Dixon Sunnynook
Auckland
Entity Archer Group Limited
Shareholder NZBN: 9429038030550
Company Number: 868761

Ultimate Holding Company

31 Aug 2000
Effective Date
Aub Group Limited
Name
Overseas Entity
Type
5503362
Ultimate Holding Company Number
AU
Country of origin
Level 10
88 Phillip Street
Sydney 2000
Australia
Address
Directors

Keith Robert Frederick Mcivor - Director

Appointment date: 05 Dec 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Aug 2021

Address: Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 05 May 2016

Address: Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 11 Aug 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Feb 2018


Joanne Maree Mason - Director

Appointment date: 30 Jun 2017

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Jun 2017


Michael Patrick Cheere Emmett - Director

Appointment date: 11 Mar 2019

ASIC Name: Aub Group Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Vaucluse, Nsw, 2030 Australia

Address used since 25 Nov 2021

Address: Sydney, Nsw, 2000 Australia

Address: Centennial Park, Nsw, 2021 Australia

Address used since 11 Mar 2019


Mark Peter Lister Searles - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 11 Mar 2019

ASIC Name: Austbrokers Holdings Limited

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 05 Dec 2014

Address: 111 Pacific Highway, North Sydney, New South Wales, 2000 Australia

Address: 111 Pacific Highway, North Sydney, New South Wales, 2000 Australia


James Dixon Harris - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 30 Jun 2017

Address: Sunnynook, North Shore City, 0620 New Zealand

Address used since 09 Oct 2007


David Leslie Archer - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 05 Dec 2014

Address: 202 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2009


Colin Carl Hustler - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 14 Jul 2008

Address: Newmarket,

Address used since 22 Aug 2007

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace