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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
060 313 359 - Iress Limited Other (Other) |
Melbourne Victoria 3000 |
19 Jun 1990 - current |
Effective Date | 30 May 2019 |
Name | Iress Limited |
Type | Company |
Ultimate Holding Company Number | 60313359 |
Country of origin | AU |
Cameron Partners Capital Limited Level 12 Hp Tower |
|
Comet Ridge NZ Pty Ltd 171 Featherston Street |
|
Jarden Partners Limited Level 14 |
|
Jarden Investments Limited Level 14 |
|
Jarden Group Limited Level 14 |
|
Harbour Asset Management Limited Level 16 |