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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aub Group Nz Limited Shareholder NZBN: 9429041503935 |
Auckland Cbd Auckland 1010 New Zealand |
05 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Gregory Thomas |
23 Ferry Hill Road Epsom, Auckland New Zealand |
23 Apr 2008 - 05 Dec 2014 |
Individual | Harris, Judith May Margaret |
28 Juniper Road Sunnynook, North Shore City New Zealand |
23 Apr 2008 - 05 Dec 2014 |
Entity | Archer Group Limited Shareholder NZBN: 9429038030550 Company Number: 868761 |
01 Sep 2000 - 05 Dec 2014 | |
Individual | Harris, James Dixon |
28 Juniper Road Sunnynook, North Shore City New Zealand |
23 Apr 2008 - 05 Dec 2014 |
Individual | Harris, James Dixon |
Sunnynook Auckland |
01 Sep 2000 - 23 Apr 2008 |
Entity | Archer Group Limited Shareholder NZBN: 9429038030550 Company Number: 868761 |
01 Sep 2000 - 05 Dec 2014 |
Ultimate Holding Company
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
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