Vyse Equities Limited (issued an NZ business identifier of 9429039305992) was launched on 12 Jul 1989. 5 addresess are currently in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, registered). Level 8, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up until 31 Jul 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Pricewaterhousecoopers Nominee Company (an other) located at 15 Customs Street West, Auckland postcode 1010. Our database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Customs Street West, Auckland Central, Auckland, 1010 | Delivery | 23 Jul 2020 |
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Office | 23 Jul 2020 |
Private Bag 92162, Victoria Street West, Auckland, 1142 | Postal | 23 Jul 2020 |
15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & registered & service | 31 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Keren Blakey
St Heliers, Auckland, 1071
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
Mark Robert Leslie Averill
Saint Marys Bay, Auckland, 1011
Address used since 12 Mar 2021
Mount Eden, Auckland, 1024
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - current |
Julian Michael Prior
Mount Eden, Auckland, 1024
Address used since 27 Feb 2019
Ponsonby, Auckland, 1011
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - current |
Nathan Wylie
Northwood, Christchurch, 8051
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Leigh Tomei
Meadowbank, Auckland, 1072
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Richard Michael Longman
Hutt Central, Lower Hutt, 5010
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Robert Bruce Fisher
Waikanae, Waikanae, 5036
Address used since 10 Nov 2022 |
Director | 10 Nov 2022 - current |
Monique Elizabeth Angelique Faleafa
Hillsborough, Auckland, 1042
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Geoffrey Dries Nightingale
Parnell, Auckland, 1052
Address used since 07 Nov 2019 |
Director | 07 Nov 2019 - 30 Sep 2023 |
Richard Charles Forgan
Wadestown, Wellington, 6012
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 01 Jul 2021 |
Maxwell John Dixon
Rd 2, Hastings, 4172
Address used since 07 Oct 2014 |
Director | 07 Oct 2014 - 01 Oct 2020 |
Michele June Embling
Rd 1, Manurewa, 2576
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - 01 Oct 2020 |
Justin Guy Liddell
Ponsonby, Auckland, 1021
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 31 Oct 2019 |
John Howard Ross Fisk
Khandallah, Wellington, 6035
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 30 Sep 2019 |
Peter Charles Doyle
Campbells Bay, Auckland, 0630
Address used since 25 Jul 2012 |
Director | 25 Nov 2011 - 20 Jun 2018 |
Eric Raymond Lucas
Albany, Auckland, 0794
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 01 Jun 2018 |
Brent John Goldsack
Rd 3, Hamilton, 3283
Address used since 07 May 2014 |
Director | 01 Oct 2013 - 22 Sep 2017 |
Jonathan David Freeman
Milford, Auckland, 0620
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 23 Jun 2017 |
Bruce Hassall
Remuera, Auckland, 1050
Address used since 09 Mar 2011 |
Director | 26 Feb 2010 - 30 Sep 2016 |
Philip James Royal
Seatoun, Wellington, 6022
Address used since 01 Oct 2011 |
Director | 01 Oct 2011 - 01 Oct 2015 |
Brendan Dennis Catchpole
Rd 2, Silverdale, 0992
Address used since 26 Feb 2010 |
Director | 08 Sep 2008 - 30 Sep 2014 |
Andrew Wotton
Churton Park, Wellington, 6037
Address used since 16 Sep 2011 |
Director | 26 Feb 2010 - 30 Sep 2014 |
David John Bridgman
Remuera, Auckland, 1050
Address used since 22 Feb 2011 |
Director | 22 Feb 2011 - 30 Sep 2013 |
John Bruce Shewan
Khandallah, Wellington, 6035
Address used since 01 Jan 2006 |
Director | 31 Aug 1998 - 30 Jun 2012 |
Gerard Paul Mens
Dannemora, Manukau, 2016
Address used since 26 Feb 2010 |
Director | 23 Aug 2006 - 23 Nov 2011 |
Michael Schubert
Mission Bay, Auckland, 1071
Address used since 08 Sep 2008 |
Director | 08 Sep 2008 - 30 Sep 2011 |
Brian Roche
Khandallah, Wellington, 6035
Address used since 08 Sep 2008 |
Director | 08 Sep 2008 - 31 Dec 2009 |
Warwick Ean Hunt
Remuera, Auckland, 1050
Address used since 01 Jan 2006 |
Director | 31 Jul 2001 - 10 Oct 2009 |
John Anthony Waller
Greenlane, Auckland,
Address used since 01 Jan 2006 |
Director | 31 Aug 1998 - 30 Sep 2008 |
Bruce Ronald Hassall
Remuera, Auckland,
Address used since 02 Nov 2004 |
Director | 03 Dec 2003 - 30 Sep 2008 |
Murray John Coppersmith
Churton Park, Wellington,
Address used since 03 Dec 2003 |
Director | 03 Dec 2003 - 30 Sep 2008 |
Kevin Ross Best
Pt Chevalier, Auckland,
Address used since 05 Feb 2004 |
Director | 03 Dec 2003 - 30 Sep 2008 |
Stuart Earl Bauld
Whitford, Auckland,
Address used since 02 Nov 2000 |
Director | 02 Nov 2000 - 23 Aug 2006 |
Robin Gilmer Hill
Heretaunga, Wellington,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 03 Dec 2003 |
Edward John Harvey
Campbells Road, Auckland,
Address used since 31 May 2000 |
Director | 31 May 2000 - 03 Dec 2003 |
David Peter Scott
Remuera, Auckland,
Address used since 31 Aug 1998 |
Director | 31 Aug 1998 - 31 Jul 2001 |
Dinesh Noresh Dass
Greenhithe, Auckland,
Address used since 31 Aug 1998 |
Director | 31 Aug 1998 - 15 May 2000 |
Peter John Croft
Karori, Wellington,
Address used since 31 Aug 1998 |
Director | 31 Aug 1998 - 15 May 2000 |
James Terence Taaffe
Te Mata - Mangateretere Road, Havelock North,
Address used since 20 Apr 1995 |
Director | 20 Apr 1995 - 31 Aug 1998 |
Simon Graham Rutherford
Remuera, Auckland,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 31 Aug 1998 |
David Harding Randell
Remuera, Auckland,
Address used since 01 May 1998 |
Director | 01 May 1998 - 31 Aug 1998 |
Barrie Mackechnie Brown
Parnell, Auckland,
Address used since 01 May 1998 |
Director | 01 May 1998 - 31 Aug 1998 |
George Roger Wayne France
Remuera, Auckland,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 30 Apr 1998 |
Brian Joseph Roche
Khandallah, Wellington,
Address used since 23 Apr 1996 |
Director | 23 Apr 1996 - 30 Apr 1998 |
Nicholas Hamilton Barrett
Remuera, Auckland,
Address used since 20 Apr 1995 |
Director | 20 Apr 1995 - 10 Apr 1997 |
John Bruce Shewan
Khandallah, Wellington,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 23 Apr 1996 |
Ivan Raymond Booth
Palmerston North,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 20 Apr 1995 |
Peter Denis Lane
Remuera,
Address used since 21 Apr 1993 |
Director | 21 Apr 1993 - 20 Apr 1995 |
Michael John Hill
Auckland,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 21 Apr 1993 |
Lyall Warren Haddrell
Auckland,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 31 Aug 1992 |
Robert Ian Thompson
Khandallah, Wellington,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 31 Aug 1992 |
Donald Wolleston Hewitt
Whangarei,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 31 Aug 1992 |
Anthony George Lewis
Khandallah, Wellington,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 31 Aug 1992 |
Type | Used since | |
---|---|---|
15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & registered & service | 31 Jul 2020 |
Level 8 Pricewaterhousecoopers Tower , 188 Quay Street , Auckland , 1142 |
Previous address | Type | Period |
---|---|---|
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 13 Feb 2018 - 31 Jul 2020 |
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 02 Mar 2016 - 13 Feb 2018 |
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1142 | Registered & physical | 16 Feb 2015 - 02 Mar 2016 |
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical & registered | 14 Nov 2002 - 16 Feb 2015 |
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical & registered | 30 Jul 2002 - 14 Nov 2002 |
Level 16, Pricewaterhousecoopers, 66 Wyndham Street, Auckland | Registered | 06 Nov 2001 - 30 Jul 2002 |
Level 25, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered | 20 Nov 2000 - 06 Nov 2001 |
Level 25, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 02 Jul 1997 - 02 Jul 1997 |
Level 19, Pricewaterhousecoopers, 66 Wyndham Street, Auckland | Physical | 02 Jul 1997 - 30 Jul 2002 |
23-29 Albert Street, Auckland | Physical | 02 Jul 1997 - 02 Jul 1997 |
Level 16, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 02 Jul 1997 - 02 Jul 1997 |
C M L Centre, 157-165 Queen Street, Auckland | Registered | 06 Dec 1994 - 20 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Pricewaterhousecoopers Nominee Company Other (Other) |
15 Customs Street West Auckland 1010 |
12 Jul 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Robin Gilmer Individual |
Heretaunga Wellington |
03 Nov 2003 - 03 Nov 2003 |
Effective Date | 21 Jul 1991 |
Name | Pricewaterhousecoopers Nominee Company |
Type | Unltd |
Ultimate Holding Company Number | 88957 |
Country of origin | NZ |
Address |
Level 8, Pwc Tower 188 Quay Street Auckland 1010 |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |