Shortcuts

J2 Global Anz Limited

Type: Overseas Non-asic Company (Non_asic)
9429030239593
NZBN
4430798
Company Number
Registered
Company Status
Current address
C/- Bell Gully
Level 22, 48 Shortland Street
Auckland 1140
New Zealand
Service address used since 01 May 2013
Level 14, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 26 Jul 2021

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: IE

Directors

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

Nearby companies

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