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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Computershare Limited Other (Other) |
Abbotsford Victoria, Australia VIC 3067 |
15 Jun 1988 - current |
| Effective Date | 21 Jul 1991 |
| Name | Computershare Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
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 |