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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Institute Of It Professionals Nz Incorporated |
Level 2, Optimalhq Wellington 6011 New Zealand |
01 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Computer Society Incorporated Company Number: 216567 |
20 Feb 2009 - 01 Jul 2014 | |
Entity | New Zealand Computer Society Incorporated Company Number: 216567 |
20 Feb 2009 - 01 Jul 2014 |
Ultimate Holding Company
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
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