Efficient Market Services Limited, a registered company, was incorporated on 03 May 1996. 9429038331787 is the NZ business identifier it was issued. This company has been managed by 14 directors: Bevan Hugh Wallace - an active director whose contract started on 06 Oct 2004,
William Philip Foster - an active director whose contract started on 18 Aug 2010,
Richard Barry Thomas - an active director whose contract started on 04 Dec 2019,
David Alan Wallace - an active director whose contract started on 01 Dec 2021,
Peter Rae - an inactive director whose contract started on 18 Aug 2010 and was terminated on 01 Dec 2021.
Updated on 27 Mar 2024, our data contains detailed information about 5 addresses the company registered, specifically: Level 2, 142 Featherston St, Wellington, 6011 (registered address),
Level 2, 142 Featherston St, Wellington, 6011 (other address),
Level 2, 142 Featherston St, Wellington, 6011 (shareregister address),
Level 2, 142 Featherston St, Wellington, 6140 (physical address) among others.
Efficient Market Services Limited had been using Level 2, 142 Featherston St, Wellington as their registered address up to 15 Oct 2021.
More names used by the company, as we identified at BizDb, included: from 08 Dec 2000 to 23 Sep 2003 they were named M-Co Consultancy Limited, from 03 May 1996 to 08 Dec 2000 they were named New Zealand Electricity Market Limited.
A total of 670378 shares are allotted to 25 shareholders (16 groups). The first group is comprised of 50016 shares (7.46 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 5409 shares (0.81 per cent). Finally there is the next share allotment (7727 shares 1.15 per cent) made up of 4 entities.
Other active addresses
Address #4: Level 2, 142 Featherston St, Wellington, 6011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Oct 2021
Address #5: Level 2, 142 Featherston St, Wellington, 6011 New Zealand
Registered address used from 15 Oct 2021
Previous addresses
Address #1: Level 2, 142 Featherston St, Wellington, 6140 New Zealand
Registered address used from 15 May 2018 to 15 Oct 2021
Address #2: Level 6, 58 Victoria St, Wellington, 6140 New Zealand
Physical & registered address used from 06 Sep 2013 to 15 May 2018
Address #3: Level 13, 80 The Terrace, Wellington New Zealand
Physical & registered address used from 09 Dec 2009 to 06 Sep 2013
Address #4: Level 2, 10 Brandon Street, Wellington
Physical & registered address used from 23 Sep 2002 to 09 Dec 2009
Address #5: Level 2, Woolhouse, Brandon Street, Wellington
Registered address used from 08 Sep 2001 to 23 Sep 2002
Address #6: Level 2, Wool House, Brandon Street, Wellington
Physical address used from 08 Sep 2001 to 08 Sep 2001
Address #7: Level 2, Wool House, Brandon Street, Wellington
Registered address used from 11 Apr 2000 to 08 Sep 2001
Basic Financial info
Total number of Shares: 670378
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50016 | |||
Entity (NZ Limited Company) | Armillary Limited Shareholder NZBN: 9429039006974 |
142 Featherston St Wellington 6011 New Zealand |
21 Dec 2021 - |
Shares Allocation #2 Number of Shares: 5409 | |||
Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
12 Nov 2014 - |
Individual | Fisher, Janet Isabelle |
Allenton Ashburton 7700 New Zealand |
12 Nov 2014 - |
Individual | Fisher, David Peter |
Allenton Ashburton 7700 New Zealand |
12 Nov 2014 - |
Shares Allocation #3 Number of Shares: 7727 | |||
Entity (NZ Limited Company) | Stirling Trustees Tp Limited Shareholder NZBN: 9429050700677 |
Christchurch 8013 New Zealand |
07 Dec 2022 - |
Entity (NZ Limited Company) | B K Trustees (2021) Limited Shareholder NZBN: 9429048994866 |
Ashburton 7700 New Zealand |
07 Dec 2022 - |
Individual | Kennedy, Graham Russell |
Rd 4 Ashburton 7774 New Zealand |
09 Jun 2014 - |
Individual | Kennedy, Katrina Margaret |
Rd 4 Ashburton 7774 New Zealand |
09 Jun 2014 - |
Shares Allocation #4 Number of Shares: 72683 | |||
Individual | Wallace, Bevan |
Te Aro Wellington 6011 New Zealand |
06 Oct 2006 - |
Shares Allocation #5 Number of Shares: 63807 | |||
Individual | Kreft, Brian |
Wanaka Wanaka 9305 New Zealand |
15 Sep 2005 - |
Shares Allocation #6 Number of Shares: 18714 | |||
Entity (NZ Limited Company) | Highgate Investments Limited Shareholder NZBN: 9429040286068 |
Oxford 7430 New Zealand |
15 Sep 2005 - |
Shares Allocation #7 Number of Shares: 18544 | |||
Entity (NZ Limited Company) | Seajay Securities Limited Shareholder NZBN: 9429040218779 |
Hastings 4122 New Zealand |
15 Sep 2005 - |
Shares Allocation #8 Number of Shares: 38548 | |||
Individual | Lee, Seng Poh |
Whangaparaoa New Zealand |
13 Oct 2006 - |
Individual | Miles, Julie Anne |
Avonhead Christchurch 8042 New Zealand |
23 Nov 2010 - |
Individual | Wallace, Bevan Hugh |
Te Aro Wellington 6011 New Zealand |
27 Apr 2009 - |
Shares Allocation #9 Number of Shares: 6679 | |||
Individual | Lee, Seng Poh |
Whangaparaoa New Zealand |
13 Oct 2006 - |
Shares Allocation #10 Number of Shares: 45114 | |||
Entity (NZ Limited Company) | Tawini Limited Shareholder NZBN: 9429038862298 |
Mt Victoria Wellington |
15 Sep 2005 - |
Shares Allocation #11 Number of Shares: 31078 | |||
Entity (NZ Limited Company) | Staples Rodway Wellington Trustees Limited Shareholder NZBN: 9429030293571 |
95 Customhouse Quay Wellington 6011 New Zealand |
25 Jun 2018 - |
Individual | Procter, Emma |
Mount Victoria Wellington 6011 New Zealand |
25 Jun 2018 - |
Individual | Cameron, Maureen |
Mt Victoria Wellington 6012 New Zealand |
24 Feb 2015 - |
Shares Allocation #12 Number of Shares: 97507 | |||
Entity (NZ Limited Company) | Peter Rae Industries Limited Shareholder NZBN: 9429040308678 |
Sumner Christchurch 8081 New Zealand |
15 Sep 2005 - |
Shares Allocation #13 Number of Shares: 59500 | |||
Entity (NZ Limited Company) | Formar Trustee Limited Shareholder NZBN: 9429035335283 |
Christchurch Central Christchurch 8013 New Zealand |
15 Sep 2005 - |
Shares Allocation #14 Number of Shares: 59824 | |||
Individual | Thomas, Barry Charles |
Queenstown New Zealand |
15 Sep 2005 - |
Shares Allocation #15 Number of Shares: 65478 | |||
Individual | Foster, William Philip |
Leigh 0985 New Zealand |
15 Sep 2005 - |
Shares Allocation #16 Number of Shares: 29750 | |||
Entity (NZ Limited Company) | Petra Securities Limited Shareholder NZBN: 9429038258220 |
Auckland 1010 New Zealand |
15 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carpenter, Sherene Anne |
Wadestown Wellington 6012 New Zealand |
05 Mar 2015 - 25 Jun 2018 |
Entity | Efficient Market Services Limited Shareholder NZBN: 9429038331787 Company Number: 806319 |
17 Feb 2011 - 18 May 2011 | |
Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
03 May 1996 - 09 Aug 2006 | |
Individual | Wallace, Neville Thomas Albert |
Fendalton Christchurch New Zealand |
27 Apr 2009 - 23 Nov 2010 |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
06 Oct 2006 - 24 Feb 2015 | |
Entity | B K Trustees (2015) Limited Shareholder NZBN: 9429033155319 Company Number: 1981785 |
01 Dec 2017 - 07 Dec 2022 | |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
15 Sep 2005 - 15 Sep 2005 | |
Individual | Pennington, Neil |
Rd 35 Opunake 4685 New Zealand |
14 Jun 2010 - 19 Dec 2019 |
Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
05 Aug 2008 - 17 Feb 2011 | |
Individual | Brown, George Stanley |
Allenton Ashburton 7700 New Zealand |
09 Jun 2014 - 11 May 2018 |
Entity | Lee & Wallace Holdings Limited Shareholder NZBN: 9429038270307 Company Number: 819164 |
15 Sep 2005 - 06 Oct 2006 | |
Entity | Ireland, Wallace &associates Limited Shareholder NZBN: 9429038828096 Company Number: 594469 |
15 Sep 2005 - 09 Aug 2006 | |
Individual | Cook, Alison Joan |
Thorndon Wellington New Zealand |
28 Apr 2009 - 06 Jul 2017 |
Individual | Wallace, Janice Patricia |
Christchurch |
15 Sep 2005 - 09 Aug 2006 |
Individual | Gaskin, Graham |
Wadestown Wellington 6012 New Zealand |
24 Feb 2015 - 05 Mar 2015 |
Entity | Efficient Market Services Limited Shareholder NZBN: 9429038331787 Company Number: 806319 |
17 Feb 2011 - 18 May 2011 | |
Other | The Wallace Family Trust | 06 Oct 2006 - 05 Aug 2008 | |
Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
03 May 1996 - 09 Aug 2006 | |
Individual | Cook, Joan Alison |
Thorndon Wellington |
27 Apr 2009 - 27 Apr 2009 |
Entity | Ireland, Wallace &associates Limited Shareholder NZBN: 9429038828096 Company Number: 594469 |
15 Sep 2005 - 09 Aug 2006 | |
Individual | Cameron, Robert |
Wadestown Wellington 6012 New Zealand |
24 Feb 2015 - 25 Jun 2018 |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
06 Oct 2006 - 24 Feb 2015 | |
Individual | Pennington, Neil |
Rd 35 Opunake 4685 New Zealand |
14 Jun 2010 - 19 Dec 2019 |
Individual | Wallace, Janice Patricia |
Fendalton Christchurch New Zealand |
27 Apr 2009 - 06 Jul 2017 |
Entity | Mil Holdings Nz Limited Shareholder NZBN: 9429038513107 Company Number: 668558 |
06 Oct 2006 - 13 Oct 2006 | |
Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
19 Mar 2008 - 19 Mar 2008 | |
Other | Null - Robert Cameron, Maureen Cameron, Graham Gaskin | 09 Aug 2006 - 09 Aug 2006 | |
Other | Null - The Wallace Family Trust | 06 Oct 2006 - 05 Aug 2008 | |
Individual | Ireland, Garth |
1 Queens Wharf, Jervois Quay Wellington 6011 New Zealand |
06 Oct 2006 - 11 May 2018 |
Entity | Mil Holdings Nz Limited Shareholder NZBN: 9429038513107 Company Number: 668558 |
06 Oct 2006 - 13 Oct 2006 | |
Entity | Probatus Investments Limited Shareholder NZBN: 9429040856933 Company Number: 27835 |
15 Sep 2005 - 15 Sep 2005 | |
Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
05 Aug 2008 - 17 Feb 2011 | |
Individual | Wallace, Neville Thomas Albert |
Christchurch |
15 Sep 2005 - 09 Aug 2006 |
Individual | Wallace, Bevan Hugh |
Gulf Harbour Whangaparaoa |
15 Sep 2005 - 09 Aug 2006 |
Individual | Cook, Alison Joan |
Wellington |
15 Sep 2005 - 09 Aug 2006 |
Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
19 Mar 2008 - 19 Mar 2008 | |
Other | Robert Cameron, Maureen Cameron, Graham Gaskin | 09 Aug 2006 - 09 Aug 2006 | |
Individual | Kreft, Norma |
Burnside Christchurch New Zealand |
15 Sep 2005 - 19 Mar 2015 |
Entity | Lee & Wallace Holdings Limited Shareholder NZBN: 9429038270307 Company Number: 819164 |
15 Sep 2005 - 06 Oct 2006 | |
Individual | Mee, Brian Leonard |
Ashburton Ashburton 7700 New Zealand |
09 Jun 2014 - 01 Dec 2017 |
Individual | Brown, Lucille Pamela |
Allenton Ashburton 7700 New Zealand |
09 Jun 2014 - 11 May 2018 |
Bevan Hugh Wallace - Director
Appointment date: 06 Oct 2004
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 06 Jul 2017
William Philip Foster - Director
Appointment date: 18 Aug 2010
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 18 Aug 2010
Richard Barry Thomas - Director
Appointment date: 04 Dec 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 04 Dec 2019
David Alan Wallace - Director
Appointment date: 01 Dec 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Dec 2021
Peter Rae - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 01 Dec 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 18 Aug 2010
Barry Thomas - Director (Inactive)
Appointment date: 06 Oct 2004
Termination date: 04 Dec 2019
Address: Queenstown, 9300 New Zealand
Address used since 28 Oct 2015
Neil David Pennington - Director (Inactive)
Appointment date: 29 Jun 2006
Termination date: 18 Aug 2010
Address: Rd 37, New Plymouth,
Address used since 14 Jun 2010
Bruce Stanley Cossill - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 31 May 2010
Address: Kelburn,
Address used since 30 Nov 2007
Jomar Eldoy - Director (Inactive)
Appointment date: 06 Oct 2004
Termination date: 30 Nov 2007
Address: Fairlight, N.s.w. 2094, Australia,
Address used since 05 Jan 2006
Christopher Elwyn Russell - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 29 Jun 2006
Address: Hataitai, Wellington,
Address used since 13 Dec 2002
Stephen Paul Gregan - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 06 Oct 2004
Address: Whitby, Wellington,
Address used since 22 Apr 1999
Philip Gerald John Bradley - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 12 Dec 2002
Address: Wellington,
Address used since 22 Apr 1999
Kenneth Mccathie Chapman - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 10 Aug 2001
Address: Mosman, N S W 2088, Australia,
Address used since 22 Apr 1999
Lincoln Gould - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 22 Apr 1999
Address: Underhill Road, Featherston,
Address used since 03 May 1996
New Zealand Phosphate Company Limited
Level 2
Outwide Limited
Level 4
Saint Peters Taranaki Street Mission Trust Board
C/o Thomas Ballinge & Co Ltd
Vicorp Investments Limited
Office 2, Level 3
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Clock Tower Limited
Office 2, Level 3