General information

Iress (nz) Limited

Type: NZ Limited Company (Ltd)
9429039268846
New Zealand Business Number
453081
Company Number
Registered
Company Status

Iress (Nz) Limited (issued an NZ business number of 9429039268846) was registered on 19 Jun 1990. 1 address is in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: service. Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington had been their physical address, until 06 Oct 2022. Iress (Nz) Limited used other names, namely: Iress Market Technology (Nz) Limited from 12 Aug 2002 to 01 Jun 2012, Bridge/Dfs (Nz) Limited (03 Feb 1998 to 12 Aug 2002) and Equinet Information (Nz) Limited (19 Jun 1990 - 03 Feb 1998). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
060 313 359 - Iress Limited (an other) located at Melbourne, Victoria postcode 3000. Our database was updated on 17 Mar 2024.

Current address Type Used since
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Service 06 Oct 2022
Directors
Name and Address Role Period
Justin Paul Schmitt
Mount Waverley, Victoria, 3149
Address used since 29 Sep 2023
Director 29 Sep 2023 - current
Cameron Williamson
Dee Why, New South Wales, 2099
Address used since 12 Oct 2023
Director 12 Oct 2023 - current
Peter George Ferguson
Bilgola, Nsw, 2107
Address used since 05 Mar 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Director 05 Mar 2015 - 29 Sep 2023
John Andrew Harris
Brighton, Vic, 3186
Address used since 17 Jan 2017
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Director 04 Nov 2015 - 29 Sep 2023
Andrew Leslie Walsh
385 Bourke Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Maroubra Nsw, 2035
Address used since 31 May 2019
385 Bourke Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
385 Bourke Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Maroubra Nsw, 2035
Address used since 07 Sep 2015
Director 14 Oct 2009 - 03 Oct 2022
Stuart John Ewen Bland
Glen Iris, Vic 3146,
Address used since 22 Oct 2001
Director 22 Oct 2001 - 29 May 2015
Peter Bela Dunai
Fitzroy, Victoria 3065, Australia,
Address used since 10 Oct 2007
Director 29 Oct 1998 - 04 Nov 2009
Francis Nicholas
# 16-01 Then Anchorage, Singapore 159961,
Address used since 09 Oct 1996
Director 09 Oct 1996 - 23 Oct 2001
Peter Lee (jr.) Coker
88 Queensway Central, Hong Kong,
Address used since 09 Oct 1996
Director 09 Oct 1996 - 01 Aug 2001
David Henry Thomas
07-00 Singapore 239972,
Address used since 09 Oct 1996
Director 09 Oct 1996 - 29 Oct 1998
Allen Kenneth Horstmanshof
Realty Gardens, Conduit Road, Midlevels, Hong Kong,
Address used since 06 Dec 1991
Director 06 Dec 1991 - 09 Oct 1996
Bernard Herman Jr Ridder
Miami, Florida 33435, U S A,
Address used since 02 Dec 1993
Director 02 Dec 1993 - 09 Oct 1996
Alvah Herman Jr Chapman
Miami, Florida 33 133, U S A,
Address used since 02 Dec 1993
Director 02 Dec 1993 - 09 Oct 1996
Paul Anthony Ridder
Miami Beach, Florida 33 140, U S A,
Address used since 02 Dec 1993
Director 02 Dec 1993 - 09 Oct 1996
Mary Jean Connors
Miami Beach, Florida 33 140, U S A,
Address used since 02 Dec 1993
Director 02 Dec 1993 - 09 Oct 1996
Ross Jones
Miami, Florida 33 133, U S A,
Address used since 02 Dec 1993
Director 02 Dec 1993 - 09 Oct 1996
John Clovis Fontaine
Miami, Florida 33133, U S A,
Address used since 02 Dec 1993
Director 02 Dec 1993 - 09 Oct 1996
James Knox Batten

Address used since 02 Dec 1993
Director 02 Dec 1993 - 01 Dec 1995
Peter Clynton Brook
Mission Bay, Auckland,
Address used since 09 Nov 1992
Director 09 Nov 1992 - 02 Dec 1993
Sandra Lynne Innes
Kaukapakapa,
Address used since 09 Nov 1992
Director 09 Nov 1992 - 02 Dec 1993
Jeffrey Bruce Parncutt
Armadale, Victoria 3141, Australia,
Address used since 06 Dec 1991
Director 06 Dec 1991 - 09 Nov 1992
Gregory William Mcpherson
Hawthorn, Victoria 3122, Australia,
Address used since 06 Dec 1991
Director 06 Dec 1991 - 09 Nov 1992
Addresses
Previous address Type Period
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Physical & registered 06 Oct 2022 - 06 Oct 2022
Level 21, 171 Featherston Street, Wellington, 6011 Physical & registered 12 Nov 2010 - 06 Oct 2022
C/-bell Gully Solicitors, Level 21, Hp Tower, 171 Featherston Street, Wellington Registered & physical 09 Jan 2006 - 12 Nov 2010
Deloitte House, 8 Nelson Street, Auckland Physical & registered 26 Feb 2004 - 09 Jan 2006
Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Registered & physical 10 Jun 2002 - 26 Feb 2004
Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 22 May 2000 - 10 Jun 2002
Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 31 Jul 1998 - 22 May 2000
Pricewaterhousecoopers, 23-29 Albert Street, Auckland Physical 01 Jul 1997 - 10 Jun 2002
Pricwaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
Hendry Hay Mcintosh, Westpac Tower, 120 Albert St, Auckland Registered 23 Feb 1996 - 31 Jul 1998
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
060 313 359 - Iress Limited
Other (Other)
Melbourne
Victoria
3000
19 Jun 1990 - current

Ultimate Holding Company
Effective Date 30 May 2019
Name Iress Limited
Type Company
Ultimate Holding Company Number 60313359
Country of origin AU
Location