General information

Macquarie Asset Management (nz) Limited

Type: NZ Limited Company (Ltd)
9429039245212
New Zealand Business Number
461290
Company Number
Registered
Company Status

Macquarie Asset Management (Nz) Limited (New Zealand Business Number 9429039245212) was incorporated on 12 Mar 1990. 5 addresess are in use by the company: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Meridian Building, Level 1, Queens Wharf, Wellington had been their registered address, up until 04 Jul 2022. Macquarie Asset Management (Nz) Limited used more aliases, namely: Amp Capital Investors (New Zealand) Limited from 12 Dec 2003 to 28 Mar 2022, Amp Henderson Global Investors (New Zealand) Limited (03 Oct 2000 to 12 Dec 2003) and Amp Asset Management New Zealand Limited (01 Jan 1998 - 03 Oct 2000). 17611205 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 17611205 shares (100 per cent of shares), namely:
Macquarie Investment Management Holdings Pty Limited (an other) located at Sydney postcode 2000. Our information was updated on 08 Mar 2024.

Current address Type Used since
Meridian Building, Level 1, 55 Lady Elizabeth Lane, Queens Wharf, Wellington, 6011 Postal & office & delivery 27 Jun 2022
Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 Registered & physical & service 04 Jul 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Victoria Mary Hyde-smith
Thorndon, Wellington, 6011
Address used since 15 Nov 2022
Fendalton, Christchurch, 8014
Address used since 17 Apr 2020
Karori, Wellington, 6012
Address used since 11 Jul 2017
Director 11 Jul 2017 - current
Keith John Gray
Pymble, Nsw, 2073
Address used since 15 Sep 2023
Pymble, Nsw, 2073
Address used since 30 Sep 2022
Director 30 Sep 2022 - current
Grant David Hassell
Tawa, Wellington, 5028
Address used since 11 Nov 2013
Director 11 Nov 2013 - 31 Aug 2023
Rebekah Therese Swan
Island Bay, Wellington, 6023
Address used since 24 Nov 2020
Director 24 Nov 2020 - 03 Mar 2023
Simon Christopher Warner
Paddington, Nsw, 2021
Address used since 01 Jul 2016
33 Alfred Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 01 Jul 2016 - 30 Sep 2022
Kylie Blanche O'connor
Roseville, New South Wales, 2069
Address used since 22 Sep 2020
Director 22 Sep 2020 - 18 Feb 2022
Craig William Keary
West Pennant Hills, New South Wales, 2125
Address used since 15 Nov 2020
Minato-ku, Motoazubu, Tokyo, 1060046
Address used since 12 Dec 2017
West Pennant Hills, Sydney, 2125
Address used since 03 Nov 2015
Sydney, Sydney, 2000
Address used since 01 Jan 1970
Director 03 Nov 2015 - 04 Dec 2020
Bevan Trevor Graham
Whitby, Porirua, 5024
Address used since 19 Mar 2019
Director 19 Mar 2019 - 20 Nov 2020
Carmel Anne Hourigan
Hunters Hill, Sydney, Nsw, 2110
Address used since 02 Sep 2019
Director 02 Sep 2019 - 22 Sep 2020
Christopher James Judd
Killara, Nsw 2071,
Address used since 13 Mar 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 13 Mar 2015 - 29 Aug 2019
Sean Nicolas Henaghan
Manly, 2095
Address used since 11 Jul 2017
Manly, 2095
Address used since 01 Jan 1970
Director 11 Jul 2017 - 27 Mar 2019
Sharon Beverley Davis
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Manly, Nsw, 2095
Address used since 10 Feb 2015
Director 10 Feb 2015 - 28 Apr 2016
Peter Raymond Verhaart
Nikau Valley, Paraparaumu, 5032
Address used since 11 Nov 2013
Director 11 Nov 2013 - 01 Apr 2016
Stephen James Peter Dunne
Balgowlah Heights, Nsw Australia 2093,
Address used since 26 May 2004
Director 26 May 2004 - 09 Oct 2015
George William Carter
Hillcrest, Auckland, 0627
Address used since 13 May 2015
Director 13 May 2015 - 01 Oct 2015
Graham Nicholas Stewart Law
Ngaio, Wellington, 6035
Address used since 03 Apr 2009
Director 03 Apr 2009 - 30 Apr 2015
Andrew Bird
Mosman, Nsw 2088, Australia,
Address used since 17 Feb 2006
Director 17 Feb 2006 - 13 Mar 2015
Anthony Gerard Fasso
23 Pik Sha Road,, Clearwater Bay, Hong Kong,
Address used since 26 Feb 2010
Director 26 Feb 2010 - 10 Feb 2015
David Graham Kiddie
Cremorne Point, Nsw, 2090
Address used since 25 Jan 2011
Director 25 Jan 2011 - 11 Nov 2013
Mark Gerard O'brien
Balgowlah Heights, Nsw 2093, Australia,
Address used since 17 Feb 2006
Director 17 Feb 2006 - 01 Sep 2010
Michael Charles Clarke
Rose Bay, Nsw 2029, Australia,
Address used since 05 Jun 2007
Director 05 Jun 2007 - 24 Dec 2009
Murray Ian David Gribben
Wadestown, Wellington,
Address used since 05 Jun 2007
Director 05 Jun 2007 - 03 Apr 2009
Simon James Urquhart-hay
Wellington,
Address used since 26 Feb 2008
Director 26 Feb 2008 - 05 May 2008
Nicholas Peter Dobson
Wellington,
Address used since 26 Feb 2008
Director 26 Feb 2008 - 05 May 2008
Philip Stuart Garling
28 Darling Point Road, Darling Point, Nsw 2027, Australia,
Address used since 17 Feb 2006
Director 17 Feb 2006 - 02 Aug 2007
Anthony Robert John Edmonds
Kelburn, Wellington,
Address used since 02 Mar 2007
Director 02 Mar 2007 - 05 Jun 2007
Catherine Maria Savage
Karori, Wellington,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 02 Mar 2007
Mervyn Leonard Peacock
Sydney Cove, Sydney, Australia,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 16 Feb 2006
Andrew Wallace Brockway
Hataitai, Wellington,
Address used since 01 Apr 2000
Director 01 Apr 2000 - 03 Sep 2004
Simon James Urquhart-hay
Wadestown, Wellington,
Address used since 01 Mar 2001
Director 01 Mar 2001 - 03 Sep 2004
Anthony Montgomery Beverley
Hataitai, Wellington,
Address used since 03 Mar 2003
Director 03 Mar 2003 - 03 Sep 2004
Jack Howard Ritch
Sydney Cove, Australia,
Address used since 06 Dec 1999
Director 06 Dec 1999 - 26 May 2004
Christopher Nicholas Wozniak
Lower Hutt,
Address used since 01 Apr 2000
Director 01 Apr 2000 - 17 Dec 2002
Douglas Stewart Ritchie
Waikanae,
Address used since 01 Jan 1994
Director 01 Jan 1994 - 05 Jun 2002
Murray Ian David Gribben
Kelburn, Wellington,
Address used since 22 Sep 1994
Director 22 Sep 1994 - 31 Dec 2000
Patricia Anne Smith
Khandallah, Wellington,
Address used since 11 Mar 1998
Director 11 Mar 1998 - 31 Mar 2000
James Nicholas Barnard Darkins
Mount Victoria, Wellington,
Address used since 27 May 1998
Director 27 May 1998 - 31 Mar 2000
Ross Allan Campbell
Thorndon, Wellington,
Address used since 19 Nov 1998
Director 19 Nov 1998 - 16 Feb 2000
Andrew Max Mohl
Sydney Cove, Australia,
Address used since 13 Aug 1998
Director 13 Aug 1998 - 06 Dec 1999
Roger Paul Greville
Khandallah, Wellington,
Address used since 09 Feb 1995
Director 09 Feb 1995 - 31 Aug 1998
Steven Francis Swain
Khandallah, Wellington,
Address used since 25 Feb 1994
Director 25 Feb 1994 - 06 Mar 1998
Christopher Alan Holmes
Hataitai,
Address used since 01 Jul 1992
Director 01 Jul 1992 - 11 Mar 1996
Michael Gerard Clare
Lower Hutt,
Address used since 23 Jun 1992
Director 23 Jun 1992 - 15 Dec 1995
Addresses
Principal place of activity
Meridian Building, Level 1 , 55 Lady Elizabeth Lane, Queens Wharf , Wellington , 6011
Previous address Type Period
Meridian Building, Level 1, Queens Wharf, Wellington, 6011 Registered & physical 06 Jun 2018 - 04 Jul 2022
113-119 The Terrace, Wellington, Wellington, 6011 Registered 05 Oct 2009 - 06 Jun 2018
Pwc Tower, 113-119 The Terrace, Wellington, 6011 Physical 05 Oct 2009 - 06 Jun 2018
Level 11, Pwc Tower, 113-119 The Terrace 6011, Wellington Registered 27 Apr 2009 - 05 Oct 2009
Same As Registered Office Physical 18 Oct 2002 - 05 Oct 2009
Level 14, Hp Tower, 171 Featherston Street, Wellington Registered 01 Oct 2002 - 27 Apr 2009
5th Floor, City Tower, 95 Customhouse Quay, Wellington Registered 17 Oct 2001 - 01 Oct 2002
Level 5, City Tower, 95 Customhouse Quay, Wellington Physical 17 Oct 2001 - 17 Oct 2001
Level 4, City Tower, 95 Customhouse Quay, Wellington Physical 08 Feb 2000 - 17 Oct 2001
- Physical 24 Jan 1995 - 08 Feb 2000
Financial Data
Financial info
17611205
Total number of Shares
June
Annual return filing month
March
Financial report filing month
09 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17611205
Shareholder Name Address Period
Macquarie Investment Management Holdings Pty Limited
Other (Other)
Sydney
2000
28 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Collimate Capital Limited
Other
33 Alfred Street
Sydney Cove 2000
12 Mar 1990 - 28 Mar 2022
Collimate Capital Limited
Other
33 Alfred Street
Sydney Cove 2000
12 Mar 1990 - 28 Mar 2022

Ultimate Holding Company
Effective Date 24 Mar 2022
Name Macquarie Group Limited
Type Australian Public Limited Company
Ultimate Holding Company Number 853993
Country of origin AU
Address Amp Financial Service, Level 21
Amp Centre, 29 Customs Street West
Auckland 1010
Location
Companies nearby
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison