Shortcuts

Computershare Investor Services Limited

Type: NZ Limited Company (Ltd)
9429039441737
NZBN
396101
Company Number
Registered
Company Status
Current address
Level 2 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Mar 2013
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 08 Apr 2013

Computershare Investor Services Limited, a registered company, was incorporated on 15 Jun 1988. 9429039441737 is the NZ business identifier it was issued. This company has been run by 14 directors: Hilton Marc Galgut - an active director whose contract began on 25 Oct 2011,
Stuart Charles Jury - an active director whose contract began on 11 Feb 2014,
Dominic Matthew Horsley - an active director whose contract began on 09 Aug 2019,
Scott Andrew Cameron - an inactive director whose contract began on 26 Feb 2010 and was terminated on 12 Aug 2019,
James Gregory Marshall - an inactive director whose contract began on 17 Jan 2011 and was terminated on 11 Feb 2014.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Computershare Investor Services Limited had been using 3Rd Floor, 277 Broadway, Newmarket, Auckland 1031 as their physical address up to 20 Nov 2001.
Previous aliases for the company, as we managed to find at BizDb, included: from 05 Aug 1988 to 31 Dec 2007 they were named Computershare New Zealand Limited, from 15 Jun 1988 to 05 Aug 1988 they were named Computershare Systems (Nz) Limited.
A single entity owns all company shares (exactly 6550000 shares) - Computershare Limited - located at 0622, Abbotsford, Victoria, Australia.

Addresses

Previous addresses

Address #1: 3rd Floor, 277 Broadway, Newmarket, Auckland 1031

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address #2: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand

Physical address used from 20 Nov 2001 to 08 Apr 2013

Address #3: 2/59 Hurstmere Road, Takapuna, North Shore City

Registered address used from 18 Nov 2001 to 18 Nov 2001

Address #4: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand

Registered address used from 18 Nov 2001 to 08 Apr 2013

Address #5: 3rd Floor, 277 Broadway, Newmarket, Auckland

Registered address used from 18 May 2001 to 18 Nov 2001

Address #6: 3rd Floor, Quay Tower, 29 Custom Street West, Auckland

Registered address used from 06 Dec 1993 to 18 May 2001

Financial Data

Basic Financial info

Total number of Shares: 6550000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6550000
Other (Other) Computershare Limited Abbotsford
Victoria, Australia
VIC 3067
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Computershare Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Hilton Marc Galgut - Director

Appointment date: 25 Oct 2011

ASIC Name: Computershare Investor Services Pty Limited

Address: Ormond, Victoria, 3204 Australia

Address used since 20 Jul 2015

Address: Abbotsford, Victoria, 3000 Australia

Address: Abbotsford, Victoria, 3000 Australia


Stuart Charles Jury - Director

Appointment date: 11 Feb 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 16 Nov 2021

Address: Rothesay Bay, 0630 New Zealand

Address used since 10 Jan 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 11 Feb 2014


Dominic Matthew Horsley - Director

Appointment date: 09 Aug 2019

ASIC Name: Computershare Investor Services Pty Limited

Address: Mentone, Victoria, 3194 Australia

Address used since 04 Apr 2024

Address: Oakleigh South, Victoria, 3167 Australia

Address used since 09 Aug 2019

Address: Abbotsford, Victoria, 3167 Australia


Scott Andrew Cameron - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 12 Aug 2019

ASIC Name: Computershare Investor Services Pty Limited

Address: Abbotsford, Victoria, 3067 Australia

Address: Brighton, Victoria, 3184 Australia

Address used since 13 Feb 2017

Address: Abbotsford, Victoria, 3067 Australia


James Gregory Marshall - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 11 Feb 2014

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 17 Jan 2011


Mark Benjamin Davis - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 25 Oct 2011

Address: Caulfield North, Vic 3161, Australia,

Address used since 01 Jun 2006


Timothy Martin Bond - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 17 Jan 2011

Address: 6 Marine Terrace, Bayswater, North Shore City, 0622 New Zealand

Address used since 13 Nov 2009


Michael Jean Smith - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 31 Dec 2009

Address: Milford, North Shore City, Auckland, 0620 New Zealand

Address used since 01 Oct 2001


Paul Tobin - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 10 Oct 2006

Address: 452 Johnston Street, Abbotsford Vic. 3067, Australia,

Address used since 04 Feb 2005


William Stuart Crosby - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 01 Jun 2006

Address: 452 Johnston Street, Abbotsford Vic 3067, Australia,

Address used since 04 Feb 2005


Anthony Norman Wales - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 04 Feb 2005

Address: Cremorne, Nsw 2090, Australia,

Address used since 15 Jun 1990


Christopher John Morris - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 04 Feb 2005

Address: Albert Park, Victoria 3206, Australia,

Address used since 04 Oct 2004


Penelope Maclagan - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 04 Feb 2005

Address: Middle Park, Victoria 3206, Australia,

Address used since 04 Oct 2004


Frederick John Daubney - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 05 May 1997

Address: Browns Bay, Auckland,

Address used since 15 Jun 1990

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road