General information

Computershare Investor Services Limited

Type: NZ Limited Company (Ltd)
9429039441737
New Zealand Business Number
396101
Company Number
Registered
Company Status

Computershare Investor Services Limited (issued an NZBN of 9429039441737) was registered on 15 Jun 1988. 4 addresses are in use by the company: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical). 3Rd Floor, 277 Broadway, Newmarket, Auckland 1031 had been their physical address, up until 20 Nov 2001. Computershare Investor Services Limited used other names, namely: Computershare New Zealand Limited from 05 Aug 1988 to 31 Dec 2007, Computershare Systems (Nz) Limited (15 Jun 1988 to 05 Aug 1988). 6550000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6550000 shares (100% of shares), namely:
Computershare Limited (an other) located at Abbotsford, Victoria, Australia postcode VIC 3067. The Businesscheck data was updated on 04 Dec 2024.

Current address Type Used since
Level 2 159 Hurstmere Road, Takapuna, Auckland, 0622 Other (Address For Share Register) & shareregister (Address For Share Register) 27 Mar 2013
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 Registered & physical & service 08 Apr 2013
Directors
Name and Address Role Period
Hilton Marc Galgut
Ormond, Victoria, 3204
Address used since 20 Jul 2015
Abbotsford, Victoria, 3000
Address used since 01 Jan 1970
Abbotsford, Victoria, 3000
Address used since 01 Jan 1970
Director 25 Oct 2011 - current
Stuart Charles Jury
Torbay, Auckland, 0630
Address used since 16 Nov 2021
Rothesay Bay, 0630
Address used since 10 Jan 2020
Campbells Bay, Auckland, 0630
Address used since 11 Feb 2014
Director 11 Feb 2014 - current
Dominic Matthew Horsley
Mentone, Victoria, 3194
Address used since 04 Apr 2024
Oakleigh South, Victoria, 3167
Address used since 09 Aug 2019
Abbotsford, Victoria, 3167
Address used since 01 Jan 1970
Director 09 Aug 2019 - current
Scott Andrew Cameron
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970
Brighton, Victoria, 3184
Address used since 13 Feb 2017
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970
Director 26 Feb 2010 - 12 Aug 2019
James Gregory Marshall
Campbells Bay, North Shore City, 0630
Address used since 17 Jan 2011
Director 17 Jan 2011 - 11 Feb 2014
Mark Benjamin Davis
Caulfield North, Vic 3161, Australia,
Address used since 01 Jun 2006
Director 01 Jun 2006 - 25 Oct 2011
Timothy Martin Bond
6 Marine Terrace, Bayswater, North Shore City, 0622
Address used since 13 Nov 2009
Director 01 Jan 2007 - 17 Jan 2011
Michael Jean Smith
Milford, North Shore City, Auckland, 0620
Address used since 01 Oct 2001
Director 01 Oct 2001 - 31 Dec 2009
Paul Tobin
452 Johnston Street, Abbotsford Vic. 3067, Australia,
Address used since 04 Feb 2005
Director 04 Feb 2005 - 10 Oct 2006
William Stuart Crosby
452 Johnston Street, Abbotsford Vic 3067, Australia,
Address used since 04 Feb 2005
Director 04 Feb 2005 - 01 Jun 2006
Anthony Norman Wales
Cremorne, Nsw 2090, Australia,
Address used since 15 Jun 1990
Director 15 Jun 1990 - 04 Feb 2005
Christopher John Morris
Albert Park, Victoria 3206, Australia,
Address used since 04 Oct 2004
Director 15 Jun 1990 - 04 Feb 2005
Penelope Maclagan
Middle Park, Victoria 3206, Australia,
Address used since 04 Oct 2004
Director 05 May 1997 - 04 Feb 2005
Frederick John Daubney
Browns Bay, Auckland,
Address used since 15 Jun 1990
Director 15 Jun 1990 - 05 May 1997
Addresses
Previous address Type Period
3rd Floor, 277 Broadway, Newmarket, Auckland 1031 Physical 20 Nov 2001 - 20 Nov 2001
Level 2, 159 Hurstmere Road, Takapuna, North Shore City Physical 20 Nov 2001 - 08 Apr 2013
2/59 Hurstmere Road, Takapuna, North Shore City Registered 18 Nov 2001 - 18 Nov 2001
Level 2, 159 Hurstmere Road, Takapuna, North Shore City Registered 18 Nov 2001 - 08 Apr 2013
3rd Floor, 277 Broadway, Newmarket, Auckland Registered 18 May 2001 - 18 Nov 2001
3rd Floor, Quay Tower, 29 Custom Street West, Auckland Registered 06 Dec 1993 - 18 May 2001
Financial Data
Financial info
6550000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6550000
Shareholder Name Address Period
Computershare Limited
Other (Other)
Abbotsford
Victoria, Australia
VIC 3067
15 Jun 1988 - current

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