Hobson Wealth Custodian Limited (issued an NZ business number of 9429037015954) was launched on 02 Feb 2001. 5 addresess are currently in use by the company: Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 (type: delivery, postal). L17, Lumley Centre, 88 Shortland Street, Auckland had been their physical address, up until 18 Sep 2019. Hobson Wealth Custodian Limited used more names, namely: Macquarie Equities Custodians Limited from 02 Feb 2001 to 31 Oct 2016. 2100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2100 shares (100 per cent of shares), namely:
Hobson Wealth Holdings Limited (an entity) located at 37 Galway Street, Britomart, Auckland postcode 1010. "Portfolio investment management service" (business classification K641940) is the classification the ABS issued Hobson Wealth Custodian Limited. The Businesscheck data was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 | Physical & registered & service | 18 Sep 2019 |
Po Box 4349, Shortland Street, Auckland, 1140 | Postal | 25 Nov 2019 |
Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 | Office | 25 Nov 2019 |
Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 | Delivery | 19 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Warren Richard Couillault
Omaha, 0986
Address used since 01 Apr 2022
Remuera, Auckland, 1050
Address used since 29 Jul 2016 |
Director | 29 Jul 2016 - current |
Laurence Heywood Mellsop
Epsom, Auckland, 1051
Address used since 09 Aug 2023
Glen Eden, Auckland, 0602
Address used since 03 Nov 2020 |
Director | 03 Nov 2020 - current |
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Neil Paviour-smith
Oriental Bay, Wellington, 6011
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Peter Charles Cearns
Epsom, Auckland, 1023
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Anna Lennie Scott
Remuera, Auckland, 1050
Address used since 21 Oct 2019 |
Director | 21 Oct 2019 - 30 Aug 2023 |
Martin Wight
Remuera, Auckland, 1050
Address used since 04 Dec 2015 |
Director | 04 Dec 2015 - 21 Oct 2019 |
Laurence Stephen Fitzpatrick
St Heliers, Auckland, 1071
Address used since 28 Nov 2014 |
Director | 25 Jun 2013 - 27 Jul 2017 |
Brent Procter
Glendowie, Auckland, 1071
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 29 Jul 2016 |
Paul Andrew Morris
St Heliers, Auckland, 1071
Address used since 19 May 2014 |
Director | 19 May 2014 - 04 Dec 2015 |
Cameron Garrett
Clovelly, Nsw, 2031
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - 01 Dec 2014 |
Ian Hamish Witters
Remuera, Auckland, 1050
Address used since 05 Oct 2009 |
Director | 05 Oct 2009 - 25 Jun 2013 |
Giles Lancelot James Ellis
Pt Chev,
Address used since 22 May 2006 |
Director | 22 May 2006 - 21 Dec 2011 |
Mark David Ryland
Takapuna,
Address used since 17 Dec 2009 |
Director | 17 Dec 2009 - 26 Oct 2011 |
John Noel Rowley
St Marys Bay,
Address used since 03 Jul 2006 |
Director | 03 Jul 2006 - 01 Jul 2009 |
James Kenneth Mclay
St Heliers, Auckland,
Address used since 02 Feb 2001 |
Director | 02 Feb 2001 - 01 Jun 2009 |
Mary Alice Crawford
St Marys Bay, Auckland,
Address used since 29 Sep 2003 |
Director | 29 Sep 2003 - 12 Jul 2006 |
Neil Alan Brydges
St Heliers, Auckland,
Address used since 20 Jun 2002 |
Director | 20 Jun 2002 - 29 Sep 2003 |
James Harold Ogden
Whitby, Wellington,
Address used since 02 Feb 2001 |
Director | 02 Feb 2001 - 30 Apr 2002 |
Type | Used since | |
---|---|---|
Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 | Delivery | 19 Jul 2021 |
Level 4, Australis Nathan Buildings , 37 Galway Street, Britomart , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 | Physical | 13 Feb 2014 - 18 Sep 2019 |
L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 | Registered | 03 Dec 2010 - 18 Sep 2019 |
L17, Lumley Centre, 88 Shortland Street, Auckland | Registered | 06 Mar 2007 - 03 Dec 2010 |
L17, Lumley Centre, 88 Shortland Street, Auckland | Physical | 06 Mar 2007 - 13 Feb 2014 |
Level 15, Phillips Fox Tower, 209 Queen Street, Auckland | Physical & registered | 09 May 2002 - 06 Mar 2007 |
Level 16, 125 The Terrace, Wellington | Physical & registered | 02 Feb 2001 - 09 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Hobson Wealth Holdings Limited Shareholder NZBN: 9429047436213 Entity (NZ Limited Company) |
37 Galway Street, Britomart Auckland 1010 |
10 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hobson Wealth Partners Limited Shareholder NZBN: 9429037401986 Company Number: 1007806 Entity |
Lumley Centre 88 Shortland Street, Auckland 1140 |
02 Feb 2001 - 10 Jan 2020 |
Hobson Wealth Partners Limited Shareholder NZBN: 9429037401986 Company Number: 1007806 Entity |
Lumley Centre 88 Shortland Street, Auckland 1140 |
02 Feb 2001 - 10 Jan 2020 |
Effective Date | 09 Jan 2020 |
Name | Hobson Wealth Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 7413396 |
Country of origin | NZ |
Address |
Level 4, Australis Nathan Buildings 37 Galway Street, Britomart Auckland 1010 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Eip Fund Management Limited 88 Shortland Street |
Hwpl Custodian Limited 88 Shortland Street |
Homeseekers (nz) Limited Level 7, 53 Fort Street |
Artemis Capital Limited Level 35, Vero Centre |
Syndex Limited Level 4 |
New Ground Living Gp Limited 6 Vulcan Lane |