Computershare Nominees Nz Limited (issued an NZBN of 9429039443236) was started on 27 May 1988. 5 addresess are currently in use by the company: Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (type: registered, physical). Level 3, 277 Broadway Newmarket, Auckland had been their physical address, up until 14 Oct 2001. Computershare Nominees Nz Limited used more aliases, namely: Computershare Services Limited from 12 Jan 1999 to 12 Nov 2014, Computershare Registry Services Limited (09 Aug 1990 to 12 Jan 1999) and Touche Ross Corporate Registrars Limited (27 May 1988 - 09 Aug 1990). 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Computershare Investor Services Limited (an entity) located at Takapuna, Auckland, Null postcode 0622. Our database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Private Bag 92119, Auckland, 1142 | Postal | 06 Nov 2020 |
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 | Office & delivery | 06 Nov 2020 |
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 | Registered & physical & service | 16 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Hilton Marc Galgut
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970
Ormond, Victoria, 3204
Address used since 20 Jul 2015 |
Director | 25 Oct 2011 - current |
|
Dominic Matthew Horsley
Mentone, Victoria, 3167
Address used since 04 Apr 2024
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970
Oakleigh South, Victoria, 3167
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
|
Scott Andrew Cameron
Brighton, Victoria, 3184
Address used since 13 Feb 2017
Abbotsford, Victoria, 3067
Address used since 01 Jan 1970 |
Director | 17 Jan 2011 - 12 Aug 2019 |
|
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 22 Oct 2009 |
Director | 01 Jan 2007 - 17 Jan 2011 |
|
Michael Jean Smith
Milford, 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 |
|
Stuart Crosby
452 Johnston Street, Abbotsford Vic. 3067, Australia,
Address used since 04 Feb 2005 |
Director | 04 Feb 2005 - 01 Jun 2006 |
|
Anthony Wales
Cremorne, Nsw 2090, Australia,
Address used since 05 May 1997 |
Director | 05 May 1997 - 04 Feb 2005 |
|
Christopher Morris
Albert Park, Victoria, Australia,
Address used since 04 Oct 2004 |
Director | 05 May 1997 - 04 Feb 2005 |
|
Penelope Maclagan
655 Victoria Street, Abbotsford, Victoria, Australia,
Address used since 05 May 1997 |
Director | 05 May 1997 - 04 Feb 2005 |
|
Michael Jean Smith
Auckland,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 05 May 1997 |
|
Andrew Hamish Gidley-baird
Sydney, New South Wales, Australia,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 05 May 1997 |
|
Spencer William Bullen
Christchurch,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 15 Mar 1996 |
|
Anthony Norman Wales
Pymble, Nsw 2073, Australia,
Address used since 15 Jun 1990 |
Director | 15 Jun 1990 - 30 Jun 1993 |
|
Christopher John Morris
Templestone 3106, Victoria, Australia,
Address used since 15 Jun 1990 |
Director | 15 Jun 1990 - 30 Jun 1993 |
|
Kenneth James Dyer
Yallambie, Victoria 3085, Australia,
Address used since 15 Jun 1990 |
Director | 15 Jun 1990 - 30 Jun 1993 |
|
Frederick John Daubney
Browns Bay, Auckland,
Address used since 15 Jun 1990 |
Director | 15 Jun 1990 - 30 Jun 1993 |
| Level 2 , 159 Hurstmere Road , Takapuna, North Shore City , 0622 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 277 Broadway Newmarket, Auckland | Physical | 14 Oct 2001 - 14 Oct 2001 |
| Level 2, 159 Hurstmere Road, Takapuna, North Shore City | Registered & physical | 14 Oct 2001 - 16 Nov 2020 |
| 2/159 Hurstmere Road, Takapuna, North Shore City | Registered | 14 Oct 2001 - 14 Oct 2001 |
| Level 3, 277 Broadway Newmarket, Auckland | Registered | 18 May 2001 - 14 Oct 2001 |
| 7th Floor, Quay Towers, 29 Customs Street West, Auckland | Registered | 18 May 1994 - 18 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Computershare Investor Services Limited Shareholder NZBN: 9429039441737 Entity (NZ Limited Company) |
Takapuna Auckland Null 0622 |
31 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Computershare Investor Services Limited Shareholder NZBN: 9429039309280 Company Number: 438949 Entity |
27 May 1988 - 31 Jul 2014 | |
|
Computershare Investor Services Limited Shareholder NZBN: 9429039309280 Company Number: 438949 Entity |
27 May 1988 - 31 Jul 2014 | |
|
Morris, Christopher Individual |
655 Victoria Street Abbotsford, Victoria, Australia |
27 May 1988 - 31 Jul 2014 |
| Name | Computershare Limited |
| Type | Company |
| Country of origin | AU |
| Address |
452 Johnston Street Abbotsford Victoria 3067 |
![]() |
Ramajo Limited 159 Hurstmere Road |
![]() |
Total Engineering Services Limited 159 Hurstmere Road |
![]() |
Mcisaacs Limited 159 Hurstmere Road |
![]() |
Mvp Plumbing Limited 159 Hurstmere Road |
![]() |
Rmr Property Limited 159 Hurstmere Road |
![]() |
Vanhest Trustee Limited 159 Hurstmere Road |