Shortcuts

Deutsche New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039684523
NZBN
321028
Company Number
Registered
Company Status
Current address
48 Shortland Street
Vero Centre
Auckland 1010
New Zealand
Physical & registered address used since 10 Nov 2016

Deutsche New Zealand Limited, a registered company, was launched on 13 Oct 1986. 9429039684523 is the number it was issued. The company has been run by 24 directors: Peter Andrew Aish - an active director whose contract began on 06 Nov 2013,
David Kenneth Irving - an active director whose contract began on 11 Jun 2019,
John Peter Cincotta - an inactive director whose contract began on 06 Nov 2013 and was terminated on 14 Jun 2019,
Patrick William O'rourke - an inactive director whose contract began on 19 Jul 2007 and was terminated on 30 Sep 2016,
David Edward James Gibson - an inactive director whose contract began on 28 Mar 2012 and was terminated on 07 Nov 2013.
Updated on 16 Oct 2020, the BizDb data contains detailed information about 1 address: 48 Shortland Street, Vero Centre, Auckland, 1010 (type: physical, registered).
Deutsche New Zealand Limited had been using Level 36, 48 Shortland Street, Vero Centre, Auckland as their registered address up to 10 Nov 2016.
Old names used by this company, as we established at BizDb, included: from 30 Jun 1988 to 09 Jun 1999 they were named Bankers Trust New Zealand Limited, from 09 Dec 1986 to 30 Jun 1988 they were named B.t. New Zealand (Holdings) Limited and from 13 Oct 1986 to 09 Dec 1986 they were named Setar Nineteen Limited.

Addresses

Principal place of activity

Level 36,vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 36, 48 Shortland Street, Vero Centre, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jun 2007 to 10 Nov 2016

Address: Level 6, 66 Wyndham Street, Auckland

Registered & physical address used from 29 Sep 2002 to 19 Jun 2007

Address: 9th Floor Stock Exchange Centre, 191-201 Queen Street

Registered address used from 10 Jan 1997 to 29 Sep 2002

Address: Level 7, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 10 Jan 1997 to 29 Sep 2002

Address: 9th Floor, The Stock Exchange Centre, 191-201 Queen Street, Auckland

Physical address used from 10 Jan 1997 to 10 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 25 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other Db Valoren S.a.r.l.

Ultimate Holding Company

21 Jul 1991
Effective Date
Deutsche Bank Aktiengesellschaft
Name
Overseas Non-asic Company
Type
834338
Ultimate Holding Company Number
DE
Country of origin
Directors

Peter Andrew Aish - Director

Appointment date: 06 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Oct 2016


David Kenneth Irving - Director

Appointment date: 11 Jun 2019

ASIC Name: Deutsche Australia Limited

Address: East Lindfield, Sydney Nsw, 2070 Australia

Address used since 11 Jun 2019

Address: 126 Philip Street, Sydney, Nsw, 2000 Australia


John Peter Cincotta - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 14 Jun 2019

ASIC Name: Deutsche Australia Limited

Address: Cnr Of Hunter & Phillip Streets, Sydney, New South Wales, 2000 Australia

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 06 Nov 2013

Address: Cnr Of Hunter & Phillip Streets, Sydney, New South Wales, 2000 Australia


Patrick William O'rourke - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 30 Sep 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 19 Jul 2007


David Edward James Gibson - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 07 Nov 2013

Address: Herne Bay Auckland, 1011 New Zealand

Address used since 28 Mar 2012


Brett Hiirini Shepherd - Director (Inactive)

Appointment date: 04 Jun 2001

Termination date: 30 Sep 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2011


Sean Brown - Director (Inactive)

Appointment date: 07 Mar 2001

Termination date: 28 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2001


Peter Micheal Kirch - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 24 Jan 2008

Address: Remuera, Auckland,

Address used since 15 Mar 2002


Scott Redvers Perkins - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 30 Jun 2006

Address: Parnell, Auckland,

Address used since 24 Sep 1997


Craig Barrington Bell - Director (Inactive)

Appointment date: 07 Mar 2001

Termination date: 28 Feb 2006

Address: Campbells Bay, Auckland,

Address used since 07 Mar 2001


Stephen Paul Greenwood - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 15 Mar 2002

Address: Remuera, Auckland,

Address used since 23 Jun 2000


Lindsay Megan Wright - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 04 Jun 2001

Address: Epsom, Auckland,

Address used since 20 Dec 1996


Drew Garrett Bradford - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 06 Dec 2000

Address: Woollahra, Nsw 2025, Australia,

Address used since 16 Oct 1998


Jules Justus Michael Stephan - Director (Inactive)

Appointment date: 05 Apr 1995

Termination date: 23 Jun 2000

Address: Herne Bay, Auckland,

Address used since 05 Apr 1995


John Thomas Macfarlane - Director (Inactive)

Appointment date: 05 Apr 1995

Termination date: 26 Apr 2000

Address: Takapuna, Auckland,

Address used since 05 Apr 1995


Robert William Bentley Morrison - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 26 Apr 2000

Address: Bellview Hill, New South Wales 2023, Australia,

Address used since 14 Apr 1997


Robert Alexander Ferguson - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 07 Jun 1999

Address: Northwood, Sydney,

Address used since 15 Jul 1991


Gavin Ronald Walker - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 07 Jun 1999

Address: 168 Kent Street, Sydney New South Wales, Australia,

Address used since 15 Jul 1991


Peter Hastings Warne - Director (Inactive)

Appointment date: 05 Sep 1994

Termination date: 07 Jun 1999

Address: Mosman, Sydney, Australia,

Address used since 05 Sep 1994


Grant Andrew Paterson - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 07 Jun 1999

Address: Place`, 525 East , 72nd Str, New, York,new York 10021,

Address used since 24 Sep 1997


Geoffrey Ian Martin - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 07 Jun 1999

Address: Greenwich, New South Wales 2065, Australia,

Address used since 24 Sep 1997


Murray Richard Doyle - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 07 Jun 1999

Address: Pt Howard, Eastbourne, Wellington,

Address used since 29 May 1998


John Phillip Key - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 20 Mar 1995

Address: Remuera, Auckland,

Address used since 15 Jul 1991


Bruce Anthony Hogan - Director (Inactive)

Appointment date: 15 Jul 1991

Termination date: 05 Sep 1994

Address: Beecroft, Sydney, Australia,

Address used since 15 Jul 1991

Nearby companies

Nzsf Aotea Limited
Vero Centre, 48 Shortland Street

Aai Limited
Vero Centre

Hach Lange Nz
Vero Centre, 48 Shortland Street

Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street

Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street

Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street