Tradition Kiwi Brokers Limited (issued an NZ business identifier of 9429036176762) was registered on 13 Jan 2003. 4 addresses are in use by the company: Level 9, 142 Featherstone Street, Wellington Central, Wellington, 6011 (type: registered, service). Level 26, 188 Quay Street, Auckland had been their registered address, up until 20 Jul 2021. Tradition Kiwi Brokers Limited used other names, namely: Om Wholesale Limited from 27 Jul 2018 to 31 Aug 2020, Omf Securities Limited (13 Jan 2003 to 27 Jul 2018). 5352 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5352 shares (100% of shares), namely:
Tradition Asia Pacific (Pte) Ltd (an other) located at 07-01 Bank Of Singapore Centre, Singapore postcode 048942. "Money market dealing" (business classification K622910) is the category the ABS issued to Tradition Kiwi Brokers Limited. Our database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 79 Queen Street, Auckland, 1010 | Registered & physical & service | 20 Jul 2021 |
Level 9, 142 Featherstone Street, Wellington Central, Wellington, 6011 | Registered & service | 16 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Lyndon Shane Smith
Rd 3, Blenheim, 7273
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
James Alasdair Ient
#21-11, Singapore, 166002
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
Adrian Michael Bell
#19-06, Singapore, 239228
Address used since 15 Jun 2022
#23-02, Singapore, 249570
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
Kenneth Paul Campbell
Lowry Bay, Lower Hutt, 5013
Address used since 16 Sep 2020 |
Director | 16 Sep 2020 - current |
Leonard Eric Ward
Parnell, Auckland, 1052
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 31 Aug 2020 |
Julius Justus Michael Stephan
Parnell, Auckland, 1052
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 31 Aug 2020 |
Matthew Blackwell
Rd 3, Albany, 0793
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - 30 Sep 2019 |
Colin Derek Churchouse
Herne Bay, Auckland, 1011
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 30 Sep 2019 |
Simon Dick
Ponsonby, Auckland, 1021
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - 24 Jul 2018 |
Brent Weenink
Kelburn, Wellington, 6012
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - 24 Jul 2018 |
Lance Jones
Milford, Auckland, 0620
Address used since 28 Aug 2011 |
Director | 03 Apr 2003 - 13 Jul 2016 |
Brian James Watt
Remuera, Auckland, 1050
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 25 Mar 2016 |
Colin Derek Churchouse
Herne Bay, Auckland,
Address used since 13 Jan 2003 |
Director | 13 Jan 2003 - 23 Apr 2004 |
Jules Justus Micheal Stephan
Herne Bay, Auckland,
Address used since 13 Jan 2003 |
Director | 13 Jan 2003 - 23 Apr 2004 |
Leo Timothy Clifford
Ngaio, Wellington,
Address used since 03 Apr 2003 |
Director | 03 Apr 2003 - 23 Apr 2004 |
Samuel Douglas Robb Coxhead
Karori, Wellington,
Address used since 03 Apr 2003 |
Director | 03 Apr 2003 - 23 Apr 2004 |
Mark Redwood Johnson
Seatoun, Wellington,
Address used since 03 Apr 2003 |
Director | 03 Apr 2003 - 23 Apr 2004 |
Previous address | Type | Period |
---|---|---|
Level 26, 188 Quay Street, Auckland, 1010 | Registered & physical | 25 Sep 2020 - 20 Jul 2021 |
Level 8, 2 Hunter Street, Wellington, 6011 | Registered & physical | 08 Sep 2020 - 25 Sep 2020 |
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical | 03 Aug 2020 - 08 Sep 2020 |
Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 10 Oct 2019 - 03 Aug 2020 |
Level 2, 37 Galway Street, Britomart, Auckland, 1010 | Physical & registered | 05 Oct 2016 - 10 Oct 2019 |
Level 2, 187 Broadway, Newmarket, Auckland | Physical & registered | 20 Jun 2003 - 05 Oct 2016 |
Omf Securities Limited, Level 2, 88 Broadway, Newmarket, Auckland | Physical & registered | 13 Jan 2003 - 20 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Tradition Asia Pacific (pte) Ltd Other (Other) |
#07-01 Bank Of Singapore Centre Singapore 048942 |
31 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Rom Business Holdings Limited Shareholder NZBN: 9429036786800 Company Number: 1159393 Entity |
13 Jan 2003 - 31 Aug 2020 | |
Rom Business Holdings Limited Shareholder NZBN: 9429036786800 Company Number: 1159393 Entity |
Auckland Central Auckland 1010 |
13 Jan 2003 - 31 Aug 2020 |
Rom Business Holdings Limited Shareholder NZBN: 9429036786800 Company Number: 1159393 Entity |
Auckland Central Auckland 1010 |
13 Jan 2003 - 31 Aug 2020 |
Rom Business Holdings Limited Shareholder NZBN: 9429036786800 Company Number: 1159393 Entity |
Auckland 1010 |
13 Jan 2003 - 31 Aug 2020 |
Effective Date | 30 Aug 2020 |
Name | Viel Et Compagnie Finance S.e. |
Type | Financial Holding Company |
Ultimate Holding Company Number | 1159393 |
Country of origin | FR |
Address |
Level 2, 37 Galway Street Britomart Auckland 1010 |
Semi-professional Pictures Limited Level 2 20 Customs St East |
|
Kitchen Sink Films Limited Level 2, 20 Customs St East |
|
Bunker Media Limited Level 2, 20 Customs St East |
|
Patton Limited Level 3, 37 Galway Street |
|
Beijer Ref Holdings Limited Level 3, 37 Galway Street |
|
Realcold NZ Limited Level 3, 37 Galway Street |
Cash More Finance Limited 14 Steeple Rise |
The Ink Patch Money Transfer Limited Suite 3, 22 Station Road |
Provident Financial Corporation Limited 92 Three Oaks Drive |
Zedsun Limited 12 Elworthy Way |
South Pacific Resorts Limited 5 Signal Hill Road |
Hallelujah Baby Limited 71a Campbell Street |