Shortcuts

Icap New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039285553
NZBN
447194
Company Number
Registered
Company Status
K641110
Industry classification code
Commodity Futures Broking Or Dealing
Industry classification description
Current address
Level 12
36 Customhouse Quay
Wellington 6000
New Zealand
Registered address used since 20 Feb 2012
Level 12
36 Customhouse Quay
Wellington 6000
New Zealand
Physical & service address used since 16 Mar 2012

Icap New Zealand Limited was started on 06 Sep 1989 and issued a number of 9429039285553. The registered LTD company has been managed by 25 directors: Andrew Keith Evans - an active director whose contract began on 18 Sep 2017,
Simon Craig Barker - an active director whose contract began on 02 Nov 2020,
Lay Yong Yeo - an active director whose contract began on 01 Aug 2023,
Tasman Douglas Lovell - an active director whose contract began on 20 Mar 2024,
Richard David Petersen - an inactive director whose contract began on 15 Dec 2000 and was terminated on 20 Mar 2024.
According to our database (last updated on 31 Mar 2024), this company uses 1 address: Level 12, 36 Customhouse Quay, Wellington, 6000 (types include: physical, service).
Until 11 May 2001, Icap New Zealand Limited had been using C/ Harlow Butler (Nz) Limited, Level 7, 107 Customhouse Quay, Wellington as their physical address.
BizDb identified previous aliases for this company: from 06 Sep 1989 to 01 Jun 2004 they were named Fixed Interest Securities (New Zealand) Limited.
A total of 765120 shares are allotted to 1 group (1 sole shareholder). Icap New Zealand Limited is classified as "Commodity futures broking or dealing" (business classification K641110).

Addresses

Principal place of activity

Level 12, 36 Customhouse Quay, Wellington, 6000 New Zealand


Previous addresses

Address #1: C/ Harlow Butler (nz) Limited, Level 7, 107 Customhouse Quay, Wellington

Physical & registered address used from 11 May 2001 to 11 May 2001

Address #2: Level 6, 107 Customhouse Quay, Wellington New Zealand

Physical address used from 11 May 2001 to 16 Mar 2012

Address #3: Level 6, 107 Customhouse Quay, Wellington New Zealand

Registered address used from 11 May 2001 to 20 Feb 2012

Address #4: Messrs Gosling Chapman & Co, Chartered Accountants, 63 Albert Street, Auckland

Registered address used from 25 May 1993 to 11 May 2001

Address #5: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #6: Same As Registered Office

Physical address used from 21 Feb 1992 to 11 May 2001

Contact info
61 2 97770815
Phone
trent.rogers@tpicap.com
Email
www.tpicap.com
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 765120

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 765120
Other (Other) Icap Holdings (asia Pacific) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkins, Amanda Jill Karori
Wellington
6012
New Zealand
Individual Wilkins, Kerry Frederick Karori
Wellington
6012
New Zealand
Individual Stewart, Robert Kahu Parrish Karori
Wellington
6012
New Zealand
Individual Petersen, Richard David Karori
Wellington
Individual Wilkins, Kerry Frederick Karori
Wellington
6012
New Zealand
Individual Laurenson, David Arthur Karori
Wellington
Individual Johnstone, Jennie Watson Karori
Wellington
6012
New Zealand
Individual Buick-constable, Antony Morton Seatoun
Wellington

New Zealand
Individual Thompson, Kevin Thomas Silverstream
Wellington

New Zealand
Individual Petersen, Deborah Kay Karori
Wellington
Individual Hagan, Shane Peter Seatoun
Wellington
Individual Hull, Marcus William Seatoun
Wellington
Individual Bedford, Victor Ross Karori
Wellington
6012
New Zealand
Individual Johnstone, Andrew Campbell O'neill Karori
Wellington
6012
New Zealand

Ultimate Holding Company

31 Dec 2018
Effective Date
Tp Icap Plc
Name
Ultimate Holding Company
Type
5807599
Ultimate Holding Company Number
GB
Country of origin
Directors

Andrew Keith Evans - Director

Appointment date: 18 Sep 2017

Address: 41 Conduit Road, Mid-levels, Hong Kong Island, 00000 Hong Kong SAR China

Address used since 06 Dec 2019

Address: #28-71 Reflections At Keppel Bay, Singapore, 098414 Singapore

Address used since 18 Sep 2017


Simon Craig Barker - Director

Appointment date: 02 Nov 2020

ASIC Name: Tp Icap Management Services (australia) Pty Ltd

Address: Greystanes, 2145 Australia

Address used since 02 Nov 2020


Lay Yong Yeo - Director

Appointment date: 01 Aug 2023

Address: Opera Estate, 459961 Singapore

Address used since 01 Aug 2023


Tasman Douglas Lovell - Director

Appointment date: 20 Mar 2024

Address: Mosman, Mosman, Nsw, 2088 Australia

Address used since 20 Mar 2024


Richard David Petersen - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 20 Mar 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Dec 2000


Donald Stuart Mcclumpha - Director (Inactive)

Appointment date: 31 Dec 2019

Termination date: 02 Nov 2020

Address: #11-01 Skyline At Orchard, Singapore, 239975 Singapore

Address used since 31 Dec 2019

Address: #16-02 Singapore 238539, Singapore, 238539 Singapore

Address used since 25 Mar 2020


Barry Dennahy - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 31 Dec 2019

Address: Singapore, 117724 Singapore

Address used since 18 Sep 2017


Brad Mitchell Howell - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 28 Sep 2017

ASIC Name: Icap Australia Pty Ltd

Address: North Curl Curl, New South Wales, 2099 Australia

Address used since 20 Oct 2014

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Paul Neil Ewing - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 18 Sep 2017

Address: #02-03, Singapore, 258482 Singapore

Address used since 07 Dec 2015


Tim Merryweather - Director (Inactive)

Appointment date: 22 Aug 2012

Termination date: 03 Oct 2013

Address: The Compass At Chancery, Singapore, 309668 Singapore

Address used since 22 Aug 2012


Nicholas James Dargan - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 22 Aug 2012

Address: 07-07 Residences At Evelyn, Singapore, 309306 Singapore

Address used since 22 Jun 2011


Donald Stuart Mcclumpha - Director (Inactive)

Appointment date: 16 Jun 2009

Termination date: 28 Feb 2011

Address: 05-01 The Colonnade, Singapore 249587,

Address used since 16 Jun 2009


John Michael Roper Lockhart - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 31 Mar 2007

Address: Bayview Heights, New South Wales 2104, Australia,

Address used since 16 Mar 2005


Derek Roy Crane - Director (Inactive)

Appointment date: 05 Oct 2006

Termination date: 31 Mar 2007

Address: Clear Water Bay, Hong Kong,

Address used since 05 Oct 2006


Bruce Paul Collins - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 05 Oct 2006

Address: Old Peak Road Mid Levels, Hong Kong,

Address used since 29 Jul 2005


David Gelber - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 29 Jul 2005

Address: London Nw3 7pr, England,

Address used since 16 Mar 2005


Mark Webster - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 16 Mar 2005

Address: Mosman, Sydney Nsw 2088, Australia,

Address used since 07 Nov 2003


Stephen Warwick Kent - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 16 Mar 2005

Address: 101 Repulse Bay Rd, Repulse Bay, Hong Kong,

Address used since 11 Aug 2004


Philip Stephen Moyse - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 01 Aug 2002

Address: 78 Kennedy Road, Bamboo Grove, Hong Kong,

Address used since 15 Dec 2000


Alan James Barlow - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 07 Jul 2000

Address: Wellington,

Address used since 30 Apr 1993


John William Peterson - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 07 Jul 2000

Address: Lower Hutt,

Address used since 06 Oct 1999


Patrick Harvey Hillier - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 28 Sep 1999

Address: Central Hong Kong,

Address used since 23 Oct 1998


Peter Anthony Goddard - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 23 Oct 1998

Address: 28 Marsh Lane, Stanmore,middlesex, Ha 74hh,england,

Address used since 06 Nov 1995


David Lewis Pascall - Director (Inactive)

Appointment date: 16 Jan 1995

Termination date: 19 Oct 1995

Address: London, N6 4sx, U K,

Address used since 16 Jan 1995


Wayne Lochner - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 07 Nov 1994

Address: Red Hill Peninsula, Tai Tam, Hong Kong,

Address used since 30 Apr 1993

Nearby companies
Similar companies

Afro-pacific Trade Limited
13 Harvard Court

Coztrix Limited
3a Thomson Street

Ilimits Invest Limited
89 The Terrace

La Boca Loca Trade Limited
Level 22 Grand Plimmer Tower

Prospero Markets Company Limited
Level 12, 120 Albert Street

Yue Cheung (nz) Limited
20 Burgundy Park Avenue