Shortcuts

Iress (nz) Limited

Type: NZ Limited Company (Ltd)
9429039268846
NZBN
453081
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Service address used since 06 Oct 2022

Iress (Nz) Limited, a registered company, was incorporated on 19 Jun 1990. 9429039268846 is the number it was issued. This company has been supervised by 22 directors: Justin Paul Schmitt - an active director whose contract began on 29 Sep 2023,
Cameron Williamson - an active director whose contract began on 12 Oct 2023,
Peter George Ferguson - an inactive director whose contract began on 05 Mar 2015 and was terminated on 29 Sep 2023,
John Andrew Harris - an inactive director whose contract began on 04 Nov 2015 and was terminated on 29 Sep 2023,
Andrew Leslie Walsh - an inactive director whose contract began on 14 Oct 2009 and was terminated on 03 Oct 2022.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: service.
Iress (Nz) Limited had been using Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington as their physical address until 06 Oct 2022.
More names used by the company, as we managed to find at BizDb, included: from 12 Aug 2002 to 01 Jun 2012 they were named Iress Market Technology (Nz) Limited, from 03 Feb 1998 to 12 Aug 2002 they were named Bridge/Dfs (Nz) Limited and from 19 Jun 1990 to 03 Feb 1998 they were named Equinet Information (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - 060 313 359 - Iress Limited - located at 6011, Melbourne, Victoria.

Addresses

Previous addresses

Address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 06 Oct 2022 to 06 Oct 2022

Address: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 12 Nov 2010 to 06 Oct 2022

Address: C/-bell Gully Solicitors, Level 21, Hp Tower, 171 Featherston Street, Wellington New Zealand

Registered & physical address used from 09 Jan 2006 to 12 Nov 2010

Address: Deloitte House, 8 Nelson Street, Auckland

Physical & registered address used from 26 Feb 2004 to 09 Jan 2006

Address: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 10 Jun 2002 to 26 Feb 2004

Address: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 22 May 2000 to 10 Jun 2002

Address: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 31 Jul 1998 to 22 May 2000

Address: Pricewaterhousecoopers, 23-29 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 10 Jun 2002

Address: Pricwaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Hendry Hay Mcintosh, Westpac Tower, 120 Albert St, Auckland

Registered address used from 23 Feb 1996 to 31 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 060 313 359 - Iress Limited Melbourne
Victoria
3000
Australia

Ultimate Holding Company

30 May 2019
Effective Date
Iress Limited
Name
Company
Type
60313359
Ultimate Holding Company Number
AU
Country of origin
Directors

Justin Paul Schmitt - Director

Appointment date: 29 Sep 2023

ASIC Name: Iress International Holding Pty Ltd

Address: Mount Waverley, Victoria, 3149 Australia

Address used since 29 Sep 2023


Cameron Williamson - Director

Appointment date: 12 Oct 2023

ASIC Name: Iress Data Pty Ltd

Address: Dee Why, New South Wales, 2099 Australia

Address used since 12 Oct 2023


Peter George Ferguson - Director (Inactive)

Appointment date: 05 Mar 2015

Termination date: 29 Sep 2023

ASIC Name: Iress Wealth Management Pty Ltd

Address: Bilgola, Nsw, 2107 Australia

Address used since 05 Mar 2015

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


John Andrew Harris - Director (Inactive)

Appointment date: 04 Nov 2015

Termination date: 29 Sep 2023

ASIC Name: Iress Wealth Management Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 17 Jan 2017

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address: Melbourne, Vic, 3000 Australia


Andrew Leslie Walsh - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 03 Oct 2022

ASIC Name: Iress Limited

Address: 385 Bourke Street, Melbourne, Vic, 3000 Australia

Address: Maroubra Nsw, 2035 Australia

Address used since 31 May 2019

Address: 385 Bourke Street, Melbourne, Vic, 3000 Australia

Address: 385 Bourke Street, Melbourne, Vic, 3000 Australia

Address: Maroubra Nsw, 2035 Australia

Address used since 07 Sep 2015


Stuart John Ewen Bland - Director (Inactive)

Appointment date: 22 Oct 2001

Termination date: 29 May 2015

Address: Glen Iris, Vic 3146, Australia

Address used since 22 Oct 2001


Peter Bela Dunai - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 04 Nov 2009

Address: Fitzroy, Victoria 3065, Australia,

Address used since 10 Oct 2007


Francis Nicholas - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 23 Oct 2001

Address: # 16-01 Then Anchorage, Singapore 159961,

Address used since 09 Oct 1996


Peter Lee (jr.) Coker - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 01 Aug 2001

Address: 88 Queensway Central, Hong Kong,

Address used since 09 Oct 1996


David Henry Thomas - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 29 Oct 1998

Address: 07-00 Singapore 239972,

Address used since 09 Oct 1996


Allen Kenneth Horstmanshof - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 09 Oct 1996

Address: Realty Gardens, Conduit Road, Midlevels, Hong Kong,

Address used since 06 Dec 1991


Bernard Herman Jr Ridder - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 09 Oct 1996

Address: Miami, Florida 33435, U S A,

Address used since 02 Dec 1993


Alvah Herman Jr Chapman - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 09 Oct 1996

Address: Miami, Florida 33 133, U S A,

Address used since 02 Dec 1993


Paul Anthony Ridder - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 09 Oct 1996

Address: Miami Beach, Florida 33 140, U S A,

Address used since 02 Dec 1993


Mary Jean Connors - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 09 Oct 1996

Address: Miami Beach, Florida 33 140, U S A,

Address used since 02 Dec 1993


Ross Jones - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 09 Oct 1996

Address: Miami, Florida 33 133, U S A,

Address used since 02 Dec 1993


John Clovis Fontaine - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 09 Oct 1996

Address: Miami, Florida 33133, U S A,

Address used since 02 Dec 1993


James Knox Batten - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 01 Dec 1995

Address:

Address used since 02 Dec 1993


Peter Clynton Brook - Director (Inactive)

Appointment date: 09 Nov 1992

Termination date: 02 Dec 1993

Address: Mission Bay, Auckland,

Address used since 09 Nov 1992


Sandra Lynne Innes - Director (Inactive)

Appointment date: 09 Nov 1992

Termination date: 02 Dec 1993

Address: Kaukapakapa,

Address used since 09 Nov 1992


Jeffrey Bruce Parncutt - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 09 Nov 1992

Address: Armadale, Victoria 3141, Australia,

Address used since 06 Dec 1991


Gregory William Mcpherson - Director (Inactive)

Appointment date: 06 Dec 1991

Termination date: 09 Nov 1992

Address: Hawthorn, Victoria 3122, Australia,

Address used since 06 Dec 1991