Icap New Zealand Limited (issued a New Zealand Business Number of 9429039285553) was registered on 06 Sep 1989. 2 addresses are in use by the company: Level 12, 36 Customhouse Quay, Wellington, 6000 (type: physical, service). C/ Harlow Butler (Nz) Limited, Level 7, 107 Customhouse Quay, Wellington had been their physical address, up until 11 May 2001. Icap New Zealand Limited used more aliases, namely: Fixed Interest Securities (New Zealand) Limited from 06 Sep 1989 to 01 Jun 2004. 765120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 765120 shares (100% of shares). "Commodity futures broking or dealing" (ANZSIC K641110) is the category the ABS issued to Icap New Zealand Limited. Our database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 36 Customhouse Quay, Wellington, 6000 | Registered | 20 Feb 2012 |
Level 12, 36 Customhouse Quay, Wellington, 6000 | Physical & service | 16 Mar 2012 |
Name and Address | Role | Period |
---|---|---|
Andrew Keith Evans
41 Conduit Road, Mid-levels, Hong Kong Island, 00000
Address used since 06 Dec 2019
#28-71 Reflections At Keppel Bay, Singapore, 098414
Address used since 18 Sep 2017 |
Director | 18 Sep 2017 - current |
Simon Craig Barker
Greystanes, 2145
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
Lay Yong Yeo
Opera Estate, 459961
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Tasman Douglas Lovell
Mosman, Mosman, Nsw, 2088
Address used since 20 Mar 2024 |
Director | 20 Mar 2024 - current |
Richard David Petersen
Karori, Wellington, 6012
Address used since 15 Dec 2000 |
Director | 15 Dec 2000 - 20 Mar 2024 |
Donald Stuart Mcclumpha
#11-01 Skyline At Orchard, Singapore, 239975
Address used since 31 Dec 2019
#16-02 Singapore 238539, Singapore, 238539
Address used since 25 Mar 2020 |
Director | 31 Dec 2019 - 02 Nov 2020 |
Barry Dennahy
Singapore, 117724
Address used since 18 Sep 2017 |
Director | 18 Sep 2017 - 31 Dec 2019 |
Brad Mitchell Howell
North Curl Curl, New South Wales, 2099
Address used since 20 Oct 2014
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 20 Oct 2014 - 28 Sep 2017 |
Paul Neil Ewing
#02-03, Singapore, 258482
Address used since 07 Dec 2015 |
Director | 02 Oct 2013 - 18 Sep 2017 |
Tim Merryweather
The Compass At Chancery, Singapore, 309668
Address used since 22 Aug 2012 |
Director | 22 Aug 2012 - 03 Oct 2013 |
Nicholas James Dargan
07-07 Residences At Evelyn, Singapore, 309306
Address used since 22 Jun 2011 |
Director | 30 Mar 2007 - 22 Aug 2012 |
Donald Stuart Mcclumpha
05-01 The Colonnade, Singapore 249587,
Address used since 16 Jun 2009 |
Director | 16 Jun 2009 - 28 Feb 2011 |
John Michael Roper Lockhart
Bayview Heights, New South Wales 2104, Australia,
Address used since 16 Mar 2005 |
Director | 16 Mar 2005 - 31 Mar 2007 |
Derek Roy Crane
Clear Water Bay, Hong Kong,
Address used since 05 Oct 2006 |
Director | 05 Oct 2006 - 31 Mar 2007 |
Bruce Paul Collins
Old Peak Road Mid Levels, Hong Kong,
Address used since 29 Jul 2005 |
Director | 29 Jul 2005 - 05 Oct 2006 |
David Gelber
London Nw3 7pr, England,
Address used since 16 Mar 2005 |
Director | 16 Mar 2005 - 29 Jul 2005 |
Mark Webster
Mosman, Sydney Nsw 2088, Australia,
Address used since 07 Nov 2003 |
Director | 15 Dec 2000 - 16 Mar 2005 |
Stephen Warwick Kent
101 Repulse Bay Rd, Repulse Bay, Hong Kong,
Address used since 11 Aug 2004 |
Director | 01 Aug 2002 - 16 Mar 2005 |
Philip Stephen Moyse
78 Kennedy Road, Bamboo Grove, Hong Kong,
Address used since 15 Dec 2000 |
Director | 15 Dec 2000 - 01 Aug 2002 |
Alan James Barlow
Wellington,
Address used since 30 Apr 1993 |
Director | 30 Apr 1993 - 07 Jul 2000 |
John William Peterson
Lower Hutt,
Address used since 06 Oct 1999 |
Director | 06 Oct 1999 - 07 Jul 2000 |
Patrick Harvey Hillier
Central Hong Kong,
Address used since 23 Oct 1998 |
Director | 23 Oct 1998 - 28 Sep 1999 |
Peter Anthony Goddard
28 Marsh Lane, Stanmore,middlesex, Ha 74hh,england,
Address used since 06 Nov 1995 |
Director | 06 Nov 1995 - 23 Oct 1998 |
David Lewis Pascall
London, N6 4sx, U K,
Address used since 16 Jan 1995 |
Director | 16 Jan 1995 - 19 Oct 1995 |
Wayne Lochner
Red Hill Peninsula, Tai Tam, Hong Kong,
Address used since 30 Apr 1993 |
Director | 30 Apr 1993 - 07 Nov 1994 |
Level 12 , 36 Customhouse Quay , Wellington , 6000 |
Previous address | Type | Period |
---|---|---|
C/ Harlow Butler (nz) Limited, Level 7, 107 Customhouse Quay, Wellington | Physical & registered | 11 May 2001 - 11 May 2001 |
Level 6, 107 Customhouse Quay, Wellington | Physical | 11 May 2001 - 16 Mar 2012 |
Level 6, 107 Customhouse Quay, Wellington | Registered | 11 May 2001 - 20 Feb 2012 |
Messrs Gosling Chapman & Co, Chartered Accountants, 63 Albert Street, Auckland | Registered | 25 May 1993 - 11 May 2001 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Same As Registered Office | Physical | 21 Feb 1992 - 11 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Icap Holdings (asia Pacific) Limited Other (Other) |
06 Sep 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkins, Amanda Jill Individual |
Karori Wellington 6012 |
06 Sep 1989 - 06 Aug 2014 |
Wilkins, Kerry Frederick Individual |
Karori Wellington 6012 |
06 Sep 1989 - 06 Aug 2014 |
Stewart, Robert Kahu Parrish Individual |
Karori Wellington 6012 |
26 Apr 2004 - 06 Aug 2014 |
Petersen, Richard David Individual |
Karori Wellington |
06 Sep 1989 - 06 Aug 2014 |
Wilkins, Kerry Frederick Individual |
Karori Wellington 6012 |
06 Sep 1989 - 06 Aug 2014 |
Laurenson, David Arthur Individual |
Karori Wellington |
06 Sep 1989 - 06 Aug 2014 |
Johnstone, Jennie Watson Individual |
Karori Wellington 6012 |
26 Apr 2004 - 06 Aug 2014 |
Buick-constable, Antony Morton Individual |
Seatoun Wellington |
26 Apr 2004 - 06 Aug 2014 |
Thompson, Kevin Thomas Individual |
Silverstream Wellington |
26 Apr 2004 - 06 Aug 2014 |
Petersen, Deborah Kay Individual |
Karori Wellington |
06 Sep 1989 - 06 Aug 2014 |
Hagan, Shane Peter Individual |
Seatoun Wellington |
26 Apr 2004 - 26 Apr 2004 |
Hull, Marcus William Individual |
Seatoun Wellington |
06 Sep 1989 - 06 Aug 2014 |
Bedford, Victor Ross Individual |
Karori Wellington 6012 |
06 Sep 1989 - 06 Aug 2014 |
Johnstone, Andrew Campbell O'neill Individual |
Karori Wellington 6012 |
26 Apr 2004 - 06 Aug 2014 |
Effective Date | 31 Dec 2018 |
Name | Tp Icap Plc |
Type | Ultimate Holding Company |
Ultimate Holding Company Number | 5807599 |
Country of origin | GB |
Whenuapai Housing Gp Limited 36 Customhouse Quay |
|
Recruitsme Limited 15 Johnston Street |
|
Interpretive Products And Services Limited 15 Johnston St |
|
Capital Realty Limited 12 Johnston Street |
|
Escape Mate Limited 12 Johnston Street |
|
Funeral Directors Association Of New Zealand Incorporated Suite 3, Level 2 |
Yue Cheung (nz) Limited 20 Burgundy Park Avenue |
Coztrix Limited 160 Methuen Road |
Ilimits Invest Limited Level 12, Huawei Centre |
Afro-pacific Trade Limited 19 Keyes Street, Greenhill Park |
NZ Commodities Exchange Limited 82 Alton Ave Hillcrest |
Prospero Markets Company Limited Suite 911 Sapphire Apartments, 76 Wakefield Street |