Ubs New Zealand Limited was launched on 28 May 1986 and issued a New Zealand Business Number of 9429039741240. This registered LTD company has been run by 18 directors: Christopher Edward Simcock - an active director whose contract started on 01 Aug 2014,
Jo-Anne Avellano - an active director whose contract started on 17 Dec 2018,
Marcus Christoper Curley - an active director whose contract started on 08 Sep 2021,
Andrew Douglas Jon Fredericks - an inactive director whose contract started on 08 Sep 2021 and was terminated on 31 Jul 2022,
David Adrian Lane - an inactive director whose contract started on 01 Aug 2014 and was terminated on 07 Sep 2021.
As stated in BizDb's data (updated on 17 Mar 2024), the company registered 5 addresess: Level 27, 188 Quay Street, Auckland, 1010 (registered address),
Level 27, 188 Quay Street, Auckland, 1010 (physical address),
Level 27, 188 Quay Street, Auckland, 1010 (service address),
Level 27, 188 Quay Street, Auckland, 1010 (other address) among others.
Until 03 Jun 2021, Ubs New Zealand Limited had been using Level 27, Pwc Tower, 188 Quay Street, Auckland as their physical address.
BizDb identified old names for the company: from 01 May 2000 to 09 Jun 2003 they were named Ubs Warburg New Zealand Equities Limited, from 29 Jun 1998 to 01 May 2000 they were named Warburg Dillon Read New Zealand Equities Limited and from 01 Oct 1997 to 29 Jun 1998 they were named Sbc Warburg Dillon Read Nz Equities Limited.
A total of 29389489 shares are allocated to 1 group (1 sole shareholder). In the first group, 29389489 shares are held by 1 entity, namely:
Ubs Holdings Pty Limited (an other) located at 2 Chifley Square, Sydney, New South Wales postcode 2000.
Other active addresses
Address #4: Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 May 2021
Address #5: Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 03 Jun 2021
Previous addresses
Address #1: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Nov 2019 to 03 Jun 2021
Address #2: Level 17, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Jun 2014 to 26 Nov 2019
Address #3: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 01 Feb 2006 to 27 Jun 2014
Address #4: Level 17, Pricewaterhousecoopers Tower, 191 Quay Street, Auckland
Registered address used from 21 Nov 2005 to 01 Feb 2006
Address #5: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Physical address used from 21 Nov 2005 to 27 Jun 2014
Address #6: Level 23, Qantas House, 191 Queen Street, Auckland
Physical & registered address used from 13 Jun 2003 to 21 Nov 2005
Address #7: Level 23, Telstra Business Centre, 191 Queen Street, Auckland
Registered address used from 27 Jun 2001 to 13 Jun 2003
Address #8: Level 23, Stock Exchange Centre, 191 Queen Street, Auckland
Registered address used from 29 Jun 2000 to 27 Jun 2001
Address #9: 23rd Floor, Stock Exchange Centre, 191 Queen Street, Auckland
Physical address used from 29 Jun 2000 to 29 Jun 2000
Basic Financial info
Total number of Shares: 29389489
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 29389489 | |||
Other (Other) | Ubs Holdings Pty Limited |
2 Chifley Square Sydney, New South Wales 2000 Australia |
01 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ubs Securities New Zealand Limited Shareholder NZBN: 9429039147332 Company Number: 495146 |
Pwc Tower 188 Quay Street, Auckland 1010 New Zealand |
28 May 1986 - 31 Oct 2019 |
Entity | Ubs Securities New Zealand Limited Shareholder NZBN: 9429039147332 Company Number: 495146 |
Pwc Tower 188 Quay Street, Auckland 1010 New Zealand |
28 May 1986 - 31 Oct 2019 |
Ultimate Holding Company
Christopher Edward Simcock - Director
Appointment date: 01 Aug 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2014
Jo-anne Avellano - Director
Appointment date: 17 Dec 2018
ASIC Name: Ubs Holdings Pty Ltd
Address: 2 Chifley Square, Sydney, New South Wales, 2000 Australia
Address: Woolloomooloo, New South Wales, 2011 Australia
Address used since 17 Dec 2018
Marcus Christoper Curley - Director
Appointment date: 08 Sep 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Sep 2021
Andrew Douglas Jon Fredericks - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 31 Jul 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Sep 2021
David Adrian Lane - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 07 Sep 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Aug 2014
Andrew Ulcoq - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 28 Sep 2018
ASIC Name: Ubs Holdings Pty Ltd
Address: 2 Chifley Square, Sydney, New South Wales, 2000 Australia
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 12 Dec 2016
Address: 2 Chifley Square, Sydney, New South Wales, 2000 Australia
Nicholas John Ross - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 06 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2011
Jayshree Das - Director (Inactive)
Appointment date: 18 Jan 2006
Termination date: 12 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2011
Campbell Mackenzie Stuart - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 29 Aug 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 1998
Richard Andrew Coupe - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 28 Nov 2011
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 02 Jun 2010
Philip Coleman - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 18 Jan 2006
Address: Sydney, New South Wales 2090, Australia,
Address used since 05 May 2003
Gordon William Dickinson - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 05 May 2003
Address: Paddington, New South Wales 2021, Australia,
Address used since 03 Aug 1998
William Patrick Gurry - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 29 Mar 2001
Address: Malvern, Victoria, Australia,
Address used since 02 Oct 1995
Clive Thomas Standish - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 03 Aug 1998
Address: Toorak, Melbourne, Vic 3186, Australia,
Address used since 19 Sep 1995
Jonathan Andrew Cimino - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 01 Apr 1998
Address: Remuera, Auckland,
Address used since 04 Jul 1991
John Noel Rowley - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 29 Sep 1995
Address: Herne Bay, Auckland,
Address used since 28 Jun 1991
John Harding Mcdowell - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 29 Sep 1995
Address: Remuera, Auckland,
Address used since 04 Jul 1991
Laurence Grimes Cox - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 25 Aug 1995
Address: Hawthorn, Victoria 3122, Australia,
Address used since 04 Jul 1991
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20