Shortcuts

Tradition Kiwi Brokers Limited

Type: NZ Limited Company (Ltd)
9429036176762
NZBN
1267999
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K622910
Industry classification code
Money Market Dealing
Industry classification description
Current address
Level 5
79 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Jul 2021
Level 9
142 Featherstone Street
Wellington Central, Wellington 6011
New Zealand
Registered & service address used since 16 Feb 2024

Tradition Kiwi Brokers Limited, a registered company, was incorporated on 13 Jan 2003. 9429036176762 is the business number it was issued. "Money market dealing" (business classification K622910) is how the company is classified. The company has been supervised by 17 directors: Lyndon Shane Smith - an active director whose contract began on 31 Aug 2020,
James Alasdair Ient - an active director whose contract began on 31 Aug 2020,
Adrian Michael Bell - an active director whose contract began on 31 Aug 2020,
Kenneth Paul Campbell - an active director whose contract began on 16 Sep 2020,
Leonard Eric Ward - an inactive director whose contract began on 24 Jul 2018 and was terminated on 31 Aug 2020.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: Level 9, 142 Featherstone Street, Wellington Central, Wellington, 6011 (category: registered, service).
Tradition Kiwi Brokers Limited had been using Level 26, 188 Quay Street, Auckland as their registered address until 20 Jul 2021.
Other names for the company, as we managed to find at BizDb, included: from 27 Jul 2018 to 31 Aug 2020 they were named Om Wholesale Limited, from 13 Jan 2003 to 27 Jul 2018 they were named Omf Securities Limited.
A single entity controls all company shares (exactly 5352 shares) - Tradition Asia Pacific (Pte) Ltd - located at 6011, 07-01 Bank Of Singapore Centre, Singapore.

Addresses

Previous addresses

Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Sep 2020 to 20 Jul 2021

Address #2: Level 8, 2 Hunter Street, Wellington, 6011 New Zealand

Registered & physical address used from 08 Sep 2020 to 25 Sep 2020

Address #3: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2020 to 08 Sep 2020

Address #4: Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2019 to 03 Aug 2020

Address #5: Level 2, 37 Galway Street, Britomart, Auckland, 1010 New Zealand

Physical & registered address used from 05 Oct 2016 to 10 Oct 2019

Address #6: Level 2, 187 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 20 Jun 2003 to 05 Oct 2016

Address #7: Omf Securities Limited, Level 2, 88 Broadway, Newmarket, Auckland

Physical & registered address used from 13 Jan 2003 to 20 Jun 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5352

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5352
Other (Other) Tradition Asia Pacific (pte) Ltd #07-01 Bank Of Singapore Centre
Singapore
048942
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rom Business Holdings Limited
Shareholder NZBN: 9429036786800
Company Number: 1159393
Entity Rom Business Holdings Limited
Shareholder NZBN: 9429036786800
Company Number: 1159393
Auckland Central
Auckland
1010
New Zealand
Entity Rom Business Holdings Limited
Shareholder NZBN: 9429036786800
Company Number: 1159393
Auckland Central
Auckland
1010
New Zealand
Entity Rom Business Holdings Limited
Shareholder NZBN: 9429036786800
Company Number: 1159393
Auckland
1010
New Zealand

Ultimate Holding Company

30 Aug 2020
Effective Date
Viel Et Compagnie Finance S.e.
Name
Financial Holding Company
Type
1159393
Ultimate Holding Company Number
FR
Country of origin
Level 2, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Address
Directors

Lyndon Shane Smith - Director

Appointment date: 31 Aug 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 31 Aug 2020


James Alasdair Ient - Director

Appointment date: 31 Aug 2020

Address: #21-11, Singapore, 166002 Singapore

Address used since 31 Aug 2020


Adrian Michael Bell - Director

Appointment date: 31 Aug 2020

Address: #19-06, Singapore, 239228 Singapore

Address used since 15 Jun 2022

Address: #23-02, Singapore, 249570 Singapore

Address used since 31 Aug 2020


Kenneth Paul Campbell - Director

Appointment date: 16 Sep 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 16 Sep 2020


Leonard Eric Ward - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 31 Aug 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jul 2018


Julius Justus Michael Stephan - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 31 Aug 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jul 2018


Matthew Blackwell - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 30 Sep 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 13 Jul 2016


Colin Derek Churchouse - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 30 Sep 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Jul 2018


Simon Dick - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 24 Jul 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 13 Jul 2016


Brent Weenink - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 24 Jul 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 Jul 2016


Lance Jones - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 13 Jul 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Aug 2011


Brian James Watt - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 25 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2016


Colin Derek Churchouse - Director (Inactive)

Appointment date: 13 Jan 2003

Termination date: 23 Apr 2004

Address: Herne Bay, Auckland,

Address used since 13 Jan 2003


Jules Justus Micheal Stephan - Director (Inactive)

Appointment date: 13 Jan 2003

Termination date: 23 Apr 2004

Address: Herne Bay, Auckland,

Address used since 13 Jan 2003


Leo Timothy Clifford - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 23 Apr 2004

Address: Ngaio, Wellington,

Address used since 03 Apr 2003


Samuel Douglas Robb Coxhead - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 23 Apr 2004

Address: Karori, Wellington,

Address used since 03 Apr 2003


Mark Redwood Johnson - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 23 Apr 2004

Address: Seatoun, Wellington,

Address used since 03 Apr 2003

Nearby companies

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

Similar companies

Cash More Finance Limited
4 Queens Road

Harrison Trading Limited
Level 6, 135 Broadway

Kj Interactive Limited
Level 2, 100 Mayoral Drive

Provident Financial Corporation Limited
92 Three Oaks Drive

The Ink Patch Money Transfer Limited
Suite 3, 22 Station Road

White Swan Global Markets Limited
1/472 A, Riddel Road