Shortcuts

Macquarie Asset Management (nz) Limited

Type: NZ Limited Company (Ltd)
9429039245212
NZBN
461290
Company Number
Registered
Company Status
Current address
Meridian Building, Level 1
55 Lady Elizabeth Lane, Queens Wharf
Wellington 6011
New Zealand
Postal & office & delivery address used since 27 Jun 2022
Level 13, Pwc Tower, Commercial Bay
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Jul 2022

Macquarie Asset Management (Nz) Limited, a registered company, was incorporated on 12 Mar 1990. 9429039245212 is the NZBN it was issued. This company has been managed by 43 directors: Victoria Mary Hyde-Smith - an active director whose contract started on 11 Jul 2017,
Keith John Gray - an active director whose contract started on 30 Sep 2022,
Grant David Hassell - an inactive director whose contract started on 11 Nov 2013 and was terminated on 31 Aug 2023,
Rebekah Therese Swan - an inactive director whose contract started on 24 Nov 2020 and was terminated on 03 Mar 2023,
Simon Christopher Warner - an inactive director whose contract started on 01 Jul 2016 and was terminated on 30 Sep 2022.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Macquarie Asset Management (Nz) Limited had been using Meridian Building, Level 1, Queens Wharf, Wellington as their registered address up until 04 Jul 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 12 Dec 2003 to 28 Mar 2022 they were called Amp Capital Investors (New Zealand) Limited, from 03 Oct 2000 to 12 Dec 2003 they were called Amp Henderson Global Investors (New Zealand) Limited and from 01 Jan 1998 to 03 Oct 2000 they were called Amp Asset Management New Zealand Limited.
One entity owns all company shares (exactly 17611205 shares) - Macquarie Investment Management Holdings Pty Limited - located at 1010, Sydney.

Addresses

Principal place of activity

Meridian Building, Level 1, 55 Lady Elizabeth Lane, Queens Wharf, Wellington, 6011 New Zealand


Previous addresses

Address #1: Meridian Building, Level 1, Queens Wharf, Wellington, 6011 New Zealand

Registered & physical address used from 06 Jun 2018 to 04 Jul 2022

Address #2: 113-119 The Terrace, Wellington, Wellington, 6011 New Zealand

Registered address used from 05 Oct 2009 to 06 Jun 2018

Address #3: Pwc Tower, 113-119 The Terrace, Wellington, 6011 New Zealand

Physical address used from 05 Oct 2009 to 06 Jun 2018

Address #4: Level 11, Pwc Tower, 113-119 The Terrace 6011, Wellington New Zealand

Registered address used from 27 Apr 2009 to 05 Oct 2009

Address #5: Same As Registered Office

Physical address used from 18 Oct 2002 to 05 Oct 2009

Address #6: Level 14, Hp Tower, 171 Featherston Street, Wellington New Zealand

Registered address used from 01 Oct 2002 to 27 Apr 2009

Address #7: 5th Floor, City Tower, 95 Customhouse Quay, Wellington New Zealand

Registered address used from 17 Oct 2001 to 01 Oct 2002

Address #8: Level 5, City Tower, 95 Customhouse Quay, Wellington

Physical address used from 17 Oct 2001 to 17 Oct 2001

Address #9: Level 4, City Tower, 95 Customhouse Quay, Wellington

Physical address used from 08 Feb 2000 to 17 Oct 2001

Address #10: -

Physical address used from 24 Jan 1995 to 08 Feb 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 17611205

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 17611205
Other (Other) Macquarie Investment Management Holdings Pty Limited Sydney
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Collimate Capital Limited 33 Alfred Street
Sydney Cove 2000

Australia
Other Collimate Capital Limited 33 Alfred Street
Sydney Cove 2000

Australia

Ultimate Holding Company

24 Mar 2022
Effective Date
Macquarie Group Limited
Name
Australian Public Limited Company
Type
853993
Ultimate Holding Company Number
AU
Country of origin
Amp Financial Service, Level 21
Amp Centre, 29 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Victoria Mary Hyde-smith - Director

Appointment date: 11 Jul 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Nov 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 17 Apr 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Jul 2017


Keith John Gray - Director

Appointment date: 30 Sep 2022

Address: Pymble, Nsw, 2073 Australia

Address used since 15 Sep 2023

Address: Pymble, Nsw, 2073 Australia

Address used since 30 Sep 2022


Grant David Hassell - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 31 Aug 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 11 Nov 2013


Rebekah Therese Swan - Director (Inactive)

Appointment date: 24 Nov 2020

Termination date: 03 Mar 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 24 Nov 2020


Simon Christopher Warner - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 30 Sep 2022

ASIC Name: Amp Capital Investors International Holdings Limited

Address: Paddington, Nsw, 2021 Australia

Address used since 01 Jul 2016

Address: 33 Alfred Street, Sydney, Nsw, 2000 Australia


Kylie Blanche O'connor - Director (Inactive)

Appointment date: 22 Sep 2020

Termination date: 18 Feb 2022

Address: Roseville, New South Wales, 2069 Australia

Address used since 22 Sep 2020


Craig William Keary - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 04 Dec 2020

ASIC Name: Ipac Asset Management Limited

Address: West Pennant Hills, New South Wales, 2125 Australia

Address used since 15 Nov 2020

Address: Minato-ku, Motoazubu, Tokyo, 1060046 Japan

Address used since 12 Dec 2017

Address: West Pennant Hills, Sydney, 2125 Australia

Address used since 03 Nov 2015

Address: Sydney, Sydney, 2000 Australia


Bevan Trevor Graham - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 20 Nov 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 19 Mar 2019


Carmel Anne Hourigan - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 22 Sep 2020

Address: Hunters Hill, Sydney, Nsw, 2110 Australia

Address used since 02 Sep 2019


Christopher James Judd - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 29 Aug 2019

ASIC Name: Amp Capital Bayfair Pty Limited

Address: Killara, Nsw 2071, Australia

Address used since 13 Mar 2015

Address: Sydney, Nsw, 2000 Australia


Sean Nicolas Henaghan - Director (Inactive)

Appointment date: 11 Jul 2017

Termination date: 27 Mar 2019

ASIC Name: Henbliss Pty Ltd

Address: Manly, 2095 Australia

Address used since 11 Jul 2017

Address: Manly, 2095 Australia


Sharon Beverley Davis - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 28 Apr 2016

ASIC Name: Amp Capital Funds Management Limited

Address: Sydney, Nsw, 2000 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 10 Feb 2015


Peter Raymond Verhaart - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 01 Apr 2016

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 11 Nov 2013


Stephen James Peter Dunne - Director (Inactive)

Appointment date: 26 May 2004

Termination date: 09 Oct 2015

Address: Balgowlah Heights, Nsw Australia 2093, Australia

Address used since 26 May 2004


George William Carter - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 01 Oct 2015

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 13 May 2015


Graham Nicholas Stewart Law - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 30 Apr 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Apr 2009


Andrew Bird - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 13 Mar 2015

Address: Mosman, Nsw 2088, Australia,

Address used since 17 Feb 2006


Anthony Gerard Fasso - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 10 Feb 2015

Address: 23 Pik Sha Road,, Clearwater Bay, Hong Kong,

Address used since 26 Feb 2010


David Graham Kiddie - Director (Inactive)

Appointment date: 25 Jan 2011

Termination date: 11 Nov 2013

Address: Cremorne Point, Nsw, 2090 Australia

Address used since 25 Jan 2011


Mark Gerard O'brien - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 01 Sep 2010

Address: Balgowlah Heights, Nsw 2093, Australia,

Address used since 17 Feb 2006


Michael Charles Clarke - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 24 Dec 2009

Address: Rose Bay, Nsw 2029, Australia,

Address used since 05 Jun 2007


Murray Ian David Gribben - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 03 Apr 2009

Address: Wadestown, Wellington,

Address used since 05 Jun 2007


Simon James Urquhart-hay - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 05 May 2008

Address: Wellington,

Address used since 26 Feb 2008


Nicholas Peter Dobson - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 05 May 2008

Address: Wellington,

Address used since 26 Feb 2008


Philip Stuart Garling - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 02 Aug 2007

Address: 28 Darling Point Road, Darling Point, Nsw 2027, Australia,

Address used since 17 Feb 2006


Anthony Robert John Edmonds - Director (Inactive)

Appointment date: 02 Mar 2007

Termination date: 05 Jun 2007

Address: Kelburn, Wellington,

Address used since 02 Mar 2007


Catherine Maria Savage - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 02 Mar 2007

Address: Karori, Wellington,

Address used since 08 Nov 2000


Mervyn Leonard Peacock - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 16 Feb 2006

Address: Sydney Cove, Sydney, Australia,

Address used since 08 Nov 2000


Andrew Wallace Brockway - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 03 Sep 2004

Address: Hataitai, Wellington,

Address used since 01 Apr 2000


Simon James Urquhart-hay - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 03 Sep 2004

Address: Wadestown, Wellington,

Address used since 01 Mar 2001


Anthony Montgomery Beverley - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 03 Sep 2004

Address: Hataitai, Wellington,

Address used since 03 Mar 2003


Jack Howard Ritch - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 26 May 2004

Address: Sydney Cove, Australia,

Address used since 06 Dec 1999


Christopher Nicholas Wozniak - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 17 Dec 2002

Address: Lower Hutt,

Address used since 01 Apr 2000


Douglas Stewart Ritchie - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 05 Jun 2002

Address: Waikanae,

Address used since 01 Jan 1994


Murray Ian David Gribben - Director (Inactive)

Appointment date: 22 Sep 1994

Termination date: 31 Dec 2000

Address: Kelburn, Wellington,

Address used since 22 Sep 1994


Patricia Anne Smith - Director (Inactive)

Appointment date: 11 Mar 1998

Termination date: 31 Mar 2000

Address: Khandallah, Wellington,

Address used since 11 Mar 1998


James Nicholas Barnard Darkins - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 31 Mar 2000

Address: Mount Victoria, Wellington,

Address used since 27 May 1998


Ross Allan Campbell - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 16 Feb 2000

Address: Thorndon, Wellington,

Address used since 19 Nov 1998


Andrew Max Mohl - Director (Inactive)

Appointment date: 13 Aug 1998

Termination date: 06 Dec 1999

Address: Sydney Cove, Australia,

Address used since 13 Aug 1998


Roger Paul Greville - Director (Inactive)

Appointment date: 09 Feb 1995

Termination date: 31 Aug 1998

Address: Khandallah, Wellington,

Address used since 09 Feb 1995


Steven Francis Swain - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 06 Mar 1998

Address: Khandallah, Wellington,

Address used since 25 Feb 1994


Christopher Alan Holmes - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 11 Mar 1996

Address: Hataitai,

Address used since 01 Jul 1992


Michael Gerard Clare - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 15 Dec 1995

Address: Lower Hutt,

Address used since 23 Jun 1992

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison