Hobson Wealth Custodian Limited, a registered company, was registered on 02 Feb 2001. 9429037015954 is the NZ business identifier it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company is classified. This company has been managed by 19 directors: Warren Richard Couillault - an active director whose contract started on 29 Jul 2016,
Laurence Heywood Mellsop - an active director whose contract started on 03 Nov 2020,
Ian Gunther Hankins - an active director whose contract started on 11 Dec 2023,
Neil Paviour-Smith - an active director whose contract started on 11 Dec 2023,
Peter Charles Cearns - an active director whose contract started on 11 Dec 2023.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 (category: delivery, postal).
Hobson Wealth Custodian Limited had been using L17, Lumley Centre, 88 Shortland Street, Auckland as their physical address up until 18 Sep 2019.
Old names for this company, as we found at BizDb, included: from 02 Feb 2001 to 31 Oct 2016 they were named Macquarie Equities Custodians Limited.
A single entity owns all company shares (exactly 2100 shares) - Hobson Wealth Holdings Limited - located at 1010, 37 Galway Street, Britomart, Auckland.
Other active addresses
Address #4: Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Delivery address used from 19 Jul 2021
Principal place of activity
Level 4, Australis Nathan Buildings, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Previous addresses
Address #1: L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 13 Feb 2014 to 18 Sep 2019
Address #2: L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 03 Dec 2010 to 18 Sep 2019
Address #3: L17, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered address used from 06 Mar 2007 to 03 Dec 2010
Address #4: L17, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Physical address used from 06 Mar 2007 to 13 Feb 2014
Address #5: Level 15, Phillips Fox Tower, 209 Queen Street, Auckland
Physical & registered address used from 09 May 2002 to 06 Mar 2007
Address #6: Level 16, 125 The Terrace, Wellington
Physical & registered address used from 02 Feb 2001 to 09 May 2002
Basic Financial info
Total number of Shares: 2100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2100 | |||
Entity (NZ Limited Company) | Hobson Wealth Holdings Limited Shareholder NZBN: 9429047436213 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
10 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hobson Wealth Partners Limited Shareholder NZBN: 9429037401986 Company Number: 1007806 |
Lumley Centre 88 Shortland Street, Auckland 1140 New Zealand |
02 Feb 2001 - 10 Jan 2020 |
Entity | Hobson Wealth Partners Limited Shareholder NZBN: 9429037401986 Company Number: 1007806 |
Lumley Centre 88 Shortland Street, Auckland 1140 New Zealand |
02 Feb 2001 - 10 Jan 2020 |
Ultimate Holding Company
Warren Richard Couillault - Director
Appointment date: 29 Jul 2016
Address: Omaha, 0986 New Zealand
Address used since 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2016
Laurence Heywood Mellsop - Director
Appointment date: 03 Nov 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 09 Aug 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 03 Nov 2020
Ian Gunther Hankins - Director
Appointment date: 11 Dec 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Dec 2023
Neil Paviour-smith - Director
Appointment date: 11 Dec 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 11 Dec 2023
Peter Charles Cearns - Director
Appointment date: 11 Dec 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Dec 2023
Anna Lennie Scott - Director (Inactive)
Appointment date: 21 Oct 2019
Termination date: 30 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2019
Martin Wight - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 21 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2015
Laurence Stephen Fitzpatrick - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 27 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Nov 2014
Brent Procter - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 29 Jul 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Dec 2014
Paul Andrew Morris - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 04 Dec 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 May 2014
Cameron Garrett - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 01 Dec 2014
Address: Clovelly, Nsw, 2031 Australia
Address used since 12 Jun 2014
Ian Hamish Witters - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 25 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Oct 2009
Giles Lancelot James Ellis - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 21 Dec 2011
Address: Pt Chev,
Address used since 22 May 2006
Mark David Ryland - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 26 Oct 2011
Address: Takapuna,
Address used since 17 Dec 2009
John Noel Rowley - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 01 Jul 2009
Address: St Marys Bay,
Address used since 03 Jul 2006
James Kenneth Mclay - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 01 Jun 2009
Address: St Heliers, Auckland,
Address used since 02 Feb 2001
Mary Alice Crawford - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 12 Jul 2006
Address: St Marys Bay, Auckland,
Address used since 29 Sep 2003
Neil Alan Brydges - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 29 Sep 2003
Address: St Heliers, Auckland,
Address used since 20 Jun 2002
James Harold Ogden - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 30 Apr 2002
Address: Whitby, Wellington,
Address used since 02 Feb 2001
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Artemis Capital Limited
Level 14
Eip Fund Management Limited
88 Shortland Street
Hobson Wealth Partners Limited
L17
Hwpl Custodian Limited
88 Shortland Street
Investment Services Limited
Level 9 Patent House
Ioof New Zealand Limited
Level 4