Shortcuts

Escrow Nz Limited

Type: NZ Limited Company (Ltd)
9429032434668
NZBN
2200436
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 24, Grand Plimmer Tower
2 Gilmer Terrace
Wellington 6011
New Zealand
Physical address used since 19 May 2011
Po Box 10044
Wellington 6143
New Zealand
Postal address used since 03 Jul 2019
L24 / 2 Gilmer Tce
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 03 Jul 2019

Escrow Nz Limited was incorporated on 20 Feb 2009 and issued a New Zealand Business Number of 9429032434668. This registered LTD company has been managed by 11 directors: Anthony John Dowling - an active director whose contract started on 27 Jun 2017,
Victoria Pauline Maclennan - an active director whose contract started on 29 Jun 2022,
Hannah Jane Doney - an inactive director whose contract started on 01 Sep 2020 and was terminated on 01 Mar 2023,
Gillian Anne Reid - an inactive director whose contract started on 20 Feb 2009 and was terminated on 29 Jun 2022,
Paul Antony Matthews - an inactive director whose contract started on 17 May 2010 and was terminated on 29 Jun 2022.
According to BizDb's data (updated on 15 Feb 2024), the company registered 6 addresess: L24 / 2 Gilmer Tce, Wellington Central, Wellington, 6011 (office address),
Level 2, 86 Victoria Street, Wellington, 6011 (service address),
Level 2, 86 Victoria Street, Wellington, 6011 (registered address),
Po Box 10044, Wellington, 6143 (postal address) among others.
Until 19 Jun 2023, Escrow Nz Limited had been using Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington as their registered address.
BizDb identified other names used by the company: from 20 Feb 2009 to 02 Oct 2019 they were called Software Escrow (Nz) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Institute Of It Professionals Nz Incorporated (an other) located at Level 2, Optimalhq, Wellington postcode 6011.

Addresses

Other active addresses

Address #4: Level 2, 86 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 19 Jun 2023

Address #5: Level 2, 86 Victoria Street, Wellington, 6011 New Zealand

Service address used from 23 Jun 2023

Principal place of activity

L24 / 2 Gilmer Tce, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington, 6011 New Zealand

Registered address used from 19 May 2011 to 19 Jun 2023

Address #2: Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington, 6011 New Zealand

Service address used from 19 May 2011 to 23 Jun 2023

Address #3: 158 The Terrace, Wellington New Zealand

Registered & physical address used from 20 Feb 2009 to 19 May 2011

Contact info
64 4 4731043
03 Jul 2018 Phone
info@escrow.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
info@escrow.co.nz
03 Jul 2018 Email
https://www.escrow.co.nz
Website
https://www.escrow.nz
06 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Institute Of It Professionals Nz Incorporated Level 2, Optimalhq
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Computer Society Incorporated
Company Number: 216567
Entity New Zealand Computer Society Incorporated
Company Number: 216567

Ultimate Holding Company

21 Jul 1991
Effective Date
Institute Of Information Technology Professionals New Zealand Incorporated
Name
Incorp_society
Type
216567
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony John Dowling - Director

Appointment date: 27 Jun 2017

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 27 Jun 2017


Victoria Pauline Maclennan - Director

Appointment date: 29 Jun 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 29 Jun 2022


Hannah Jane Doney - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 01 Mar 2023

Address: Rd 2, Lansdowne, 7672 New Zealand

Address used since 01 Sep 2020


Gillian Anne Reid - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 29 Jun 2022

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 01 Jan 2015


Paul Antony Matthews - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 29 Jun 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2015


Michael Gerard Dennehy - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 27 Jun 2017

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Jan 2015


Steve Ian Davis - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 10 Feb 2015

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 31 Mar 2011


David Ian Cowman - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 31 Mar 2011

Address: Taupo, 3330 New Zealand

Address used since 20 Feb 2009


Raymond Patrick Delany - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 31 Mar 2011

Address: Auckland, 1010,

Address used since 02 Jun 2010


Sally Jo Cunningham - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 17 May 2010

Address: Hamilton, 3216 New Zealand

Address used since 20 Feb 2009


Ross Tanner - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 17 May 2010

Address: Mt Cook, Wellington, New Zealand

Address used since 20 Feb 2009

Nearby companies

Optimalbi Limited
Level 4, Optimalhq, 139 The Terrace

Valley Pho
Level 21

Car Therapy Centre Limited
Level 9, Plimmer Towers Car Park

Rata Road Holdings Limited
10 Gilmer Terrace

Jdclin Property Limited
1a Montreaux Apartments

Wellington Regional Art And Cultural Development Trust
C/-positively Wellington Tourism, Level