J2 Global Anz Limited, a registered company, was started on 01 May 2013. 9429030239593 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: Kate Telford person authorised for service whose contract started on 01 May 2013,
Laura Littlewood person authorised for service whose contract started on 01 May 2013,
Kate Telford - an active person authorised for service whose contract started on 01 May 2013,
Michael Tan person authorised for service whose contract started on 01 May 2013,
Matt Keenan person authorised for service whose contract started on 01 May 2013.
Last updated on 03 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
C/- Bell Gully, Level 22, 48 Shortland Street, Auckland, 1140 (service address).
J2 Global Anz Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up to 26 Jul 2021.
Previous addresses
Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 27 Jul 2020 to 26 Jul 2021
Address #2: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 20 Feb 2018 to 27 Jul 2020
Address #3: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 04 Jul 2014 to 20 Feb 2018
Address #4: C/- Bell Gully, Level 22, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 01 May 2013 to 04 Jul 2014
Basic Financial info
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: IE
Kate Telford - Person Authorised For Service
Appointment date: 01 May 2013
Address: 188 Quay Street, Auckland, 1010 New Zealand
Address used since 01 May 2013
Laura Littlewood - Person Authorised For Service
Appointment date: 01 May 2013
Address: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 01 May 2013
Kate Telford - Person Authorised for Service
Appointment date: 01 May 2013
Address: 188 Quay Street, Auckland, 1010 New Zealand
Address used since 01 May 2013
Michael Tan - Person Authorised For Service
Appointment date: 01 May 2013
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 01 May 2013
Address: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 01 May 2013
Matt Keenan - Person Authorised For Service
Appointment date: 01 May 2013
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 01 May 2013
Deaglan O. - Director
Appointment date: 01 Jan 2022
Vithya A. - Director
Appointment date: 01 Jan 2022
Jeremy R. - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 01 Jan 2022
Address: Los Angeles, California, 90049 United States
Address used since 09 Nov 2015
Padraig O. - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 01 May 2019
Eimear S. - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 02 Jun 2016
Zachary M. - Director (Inactive)
Appointment date: 10 Jan 2015
Termination date: 09 Nov 2015
Address: Sherman Oaks, California, 91403 United States
Address used since 10 Jan 2015
Jeffrey A. - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 10 Jan 2015
Address: Santa Monica, California, 90403 United States
Address used since 01 May 2013
Stephen O. - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 08 Aug 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street