J.p. Morgan Securities Australia Limited (New Zealand Business Number 9429031404679) was registered on 25 Aug 2010. 2 addresses are currently in use by the company: Generator Bowen, 40 Bowen Street, Pipitea, Wellington, 6011 (type: registered, registered). Level 2, 1 Victoria Street, Wellington had been their registered address, up until 18 Oct 2010. Businesscheck's data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 1 Victoria Street, Wellington, 6011 | Service | 25 Aug 2010 |
| Level 13, Asb Tower, 2 Hunter Street, Wellington, 6011 | Registered | 18 Oct 2010 |
| Generator Bowen, 40 Bowen Street, Pipitea, Wellington, 6011 | Registered | 09 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Warren Dean Davis
Wellington, 6011
Address used since 25 Aug 2010 |
Person Authorised For Service | 25 Aug 2010 - unknown |
|
Warren Dean Davis
40 Bowen Street, Pipitea, Wellington, 6011
Address used since 25 Aug 2010
Wellington, 6011
Address used since 25 Aug 2010 |
Person Authorised for Service | 25 Aug 2010 - current |
|
Mark Richard Lawrence
2 Hunter Street, Wellington, 6011
Address used since 25 Aug 2010
2 Hunter Street, Wellington, 6011
Address used since 25 Aug 2010 |
Person Authorised For Service | 25 Aug 2010 - unknown |
|
Robert Phillip Bedwell
Roseville, Nsw, 2069
Address used since 24 Sep 2014 |
Director | 22 Sep 2014 - current |
|
Warren Dean Davis
Wahroonga, Nsw, 2076
Address used since 10 Mar 2017 |
Director | 28 Feb 2017 - current |
|
James Andrew Bruce
Darlinghurst, Nsw, 2010
Address used since 10 Mar 2017
36 Fairfax Road, Bellevue Hill, NSW 2023
Address used since 10 Mar 2017 |
Director | 28 Feb 2017 - current |
|
Steven Craig Hackers
Bondi Junction, Nsw, 2022
Address used since 10 Mar 2017 |
Director | 28 Feb 2017 - current |
|
Stephen Jani
Balmain, Nsw, 2041
Address used since 17 Jun 2021 |
Director | 02 Jun 2021 - current |
|
Julian Michael Henry Peck
Brighton, Vic, 3186
Address used since 08 Aug 2023 |
Director | 25 Jul 2023 - current |
|
Jane Victoria Dauparas
Armidale, Nsw, 2350
Address used since 02 May 2024 |
Director | 01 May 2024 - current |
|
Elizabeth Camilla Mcalpine
Collaroy, Nsw, 2097
Address used since 10 Mar 2017 |
Director | 28 Feb 2017 - 15 Aug 2024 |
|
Simon John Ranson
Maroubra, Nsw, 2035
Address used since 27 Aug 2020 |
Director | 11 Aug 2020 - 24 Jun 2022 |
|
Mark Charles Davison
Willoughby North, Nsw, 2068
Address used since 25 Aug 2010 |
Director | 06 Aug 2009 - 03 Feb 2022 |
|
Kazuma Naito
Pymble, Nsw, 2073
Address used since 15 Aug 2019 |
Director | 13 Aug 2019 - 19 May 2021 |
|
Sally Mackinnal Auld
Marrickville, Nsw, 2204
Address used since 20 Dec 2018 |
Director | 19 Dec 2018 - 09 Jun 2020 |
|
Andrew Best
Centennial Park, Nsw, 2021
Address used since 26 Jun 2019 |
Director | 25 Jun 2019 - 14 Feb 2020 |
|
Natalie Anne Vanstone
Bellevue Hill, Nsw, 2023
Address used since 10 Mar 2017
Bondi Junction, Nsw, 2022
Address used since 10 Mar 2017 |
Director | 28 Feb 2017 - 28 Jun 2019 |
|
Paul Stephen James Uren
Point Piper, Nsw, 2027
Address used since 10 Mar 2017 |
Director | 28 Feb 2017 - 22 May 2019 |
|
David Joshua Ioannidis
Lindfield, Nsw, 2070
Address used since 15 Mar 2017 |
Director | 28 Feb 2017 - 19 Dec 2018 |
|
Jason Harley Steed
North Bondi, Nsw, 2026
Address used since 31 Mar 2015 |
Director | 27 Mar 2015 - 28 Feb 2017 |
|
Lee Ann Wilkinson
44 Harriette Street, Neutral Bay, NSW 208
Address used since 08 Oct 2015 |
Director | 07 Oct 2015 - 28 Feb 2017 |
|
Justin Leaman Edward Dowd
Cremorne, Nsw, 2090
Address used since 19 Aug 2013 |
Director | 15 Aug 2013 - 27 Feb 2017 |
|
Malcolm John Price
Killara, Nsw, 2071
Address used since 10 Jul 2015 |
Director | 09 Jul 2015 - 13 Dec 2016 |
|
Skye Stevenson
Queenscliff Nsw, 2096
Address used since 22 Nov 2010 |
Director | 19 Nov 2010 - 24 Sep 2015 |
|
Richard Anthony Watts
Roseville, Nsw, 2069
Address used since 25 Aug 2010 |
Director | 25 Aug 2010 - 27 Mar 2015 |
|
Mark Edward Malouf
North Narrabeen, Nsw, 2101
Address used since 25 Aug 2014 |
Director | 22 Aug 2014 - 12 Mar 2015 |
|
Richard John Charles Newton
Bellevue Hill, Nsw, 2023
Address used since 25 Aug 2010 |
Director | 25 Aug 2010 - 22 Aug 2014 |
|
Peter Alexander Corea
Bella Vista, Nsw, 2153
Address used since 25 Aug 2010 |
Director | 25 Aug 2010 - 15 Aug 2013 |
|
Christina Wyer
Allambie Heights, Nsw, 2100
Address used since 20 Sep 2010 |
Director | 17 Sep 2010 - 02 May 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 1 Victoria Street, Wellington, 6011 | Registered | 25 Aug 2010 - 18 Oct 2010 |
![]() |
Wild Winds Australia (new Zealand) Limited 2 Hunter Street |
![]() |
Commerce Building Limited 3 Hunter Street |
![]() |
Wellington Regional Chamber Of Commerce Limited 3 Hunter Street |
![]() |
Buy New Zealand Made Campaign Limited Business New Zealand Inc |
![]() |
Techtonics Group Limited Level 11 Jackson Stone House |
![]() |
New Zealand Association Of Bakers Incorporated Level 6, Jacksonstone House |