Shortcuts

Cch New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039532763
NZBN
367162
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
Level 2, 8-12 The Promenade,
Takapuna 0622
New Zealand
Physical & registered & service address used since 16 Oct 2019
Po Box 33270
Auckland 0740
New Zealand
Postal address used since 04 Feb 2020
Level 2, 8-12 The Promenade,
Takapuna 0622
New Zealand
Office & delivery address used since 04 Feb 2020

Cch New Zealand Limited was registered on 06 Nov 1987 and issued a New Zealand Business Number of 9429039532763. The registered LTD company has been managed by 26 directors: Timothy Andrew Kneath - an active director whose contract started on 05 Mar 2019,
Dione Louise Kimpton - an active director whose contract started on 16 Oct 2019,
Megan Louise Mulia - an active director whose contract started on 05 Feb 2024,
Izzy Isuru Silva - an inactive director whose contract started on 31 Aug 2018 and was terminated on 05 Feb 2024,
Danya Maria Reinsfield - an inactive director whose contract started on 27 Feb 2018 and was terminated on 17 Oct 2019.
According to BizDb's data (last updated on 01 Apr 2024), the company uses 1 address: Po Box 33270, Auckland, 0740 (type: postal, office).
Up until 16 Oct 2019, Cch New Zealand Limited had been using 2, 8-12 The Promenade,, Takapuna as their registered address.
BizDb identified former names for the company: from 21 Mar 1991 to 26 Jun 2001 they were called Cch New Zealand Limited, from 25 Jan 1988 to 21 Mar 1991 they were called Commerce Clearing House New Zealand Limited and from 06 Nov 1987 to 25 Jan 1988 they were called Brandon Services (No.60) Limited.
A total of 50650000 shares are allotted to 4 groups (4 shareholders in total).
The next share allocation (15000000 shares, 29.62%) belongs to 1 entity, namely:
Wolters Kluwer International Holding Bv (an other). Cch New Zealand Limited was categorised as "Development of computer software for mass production" (business classification J542005).

Addresses

Principal place of activity

Level 2, 8-12 The Promenade,, Takapuna, 0622 New Zealand


Previous addresses

Address #1: 2, 8-12 The Promenade,, Takapuna, 0622 New Zealand

Registered & physical address used from 08 Oct 2019 to 16 Oct 2019

Address #2: Level 5, 129-157 Hurstmere Road, Takapuna, 0622 New Zealand

Physical & registered address used from 10 Jan 2014 to 08 Oct 2019

Address #3: 41 Centorian Drive, Windsor Park, North Shore City, 0632 New Zealand

Physical & registered address used from 04 Nov 2010 to 10 Jan 2014

Address #4: The Ground Floor, 24 The Warehouse Way, Northcote, Auckland New Zealand

Physical address used from 25 Oct 1997 to 04 Nov 2010

Address #5: 17 Kahika Road, Beachhaven, Auckland 10

Physical address used from 25 Oct 1997 to 25 Oct 1997

Address #6: Ground Floor, 24 The Warehouse Way, Northcote New Zealand

Registered address used from 18 Aug 1997 to 04 Nov 2010

Address #7: 17 Kahika Rd, Beachhaven, Auckland 10

Registered address used from 18 Aug 1997 to 18 Aug 1997

Contact info
64 800500224
04 Feb 2020 Phone
Ram.Mathivanan@wolterskluwer.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
Ram.Mathivanan@wolterskluwer.com
05 Mar 2019 Email
http://www.wolterskluwer.co.nz/
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50650000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Other (Other) Wolters Kluwer International Holding Bv
Shares Allocation #2 Number of Shares: 20000000
Other (Other) Wolters Kluwer International Holding Bv
Shares Allocation #3 Number of Shares: 15000000
Other (Other) Wolters Kluwer International Holding Bv
Shares Allocation #4 Number of Shares: 15400000
Other (Other) Wolters Kluwer International Holding Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wolters Kluwer Australian Offshore Holdings Pty Ltd
Other Null - Wolters Kluwer Australian Offshore Holdings Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Wolters Kluwer N.v
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Timothy Andrew Kneath - Director

Appointment date: 05 Mar 2019

ASIC Name: Cch Australia Limited

Address: Macquarie Park, 2113 Australia

Address: Drummoyne, Nsw, 2047 Australia

Address used since 05 Mar 2019


Dione Louise Kimpton - Director

Appointment date: 16 Oct 2019

Address: Katikati, Katikati, 3129 New Zealand

Address used since 07 Jan 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Oct 2019


Megan Louise Mulia - Director

Appointment date: 05 Feb 2024

ASIC Name: Cch Australia Limited

Address: Mont Albert North, Vic, 3129 Australia

Address used since 05 Feb 2024


Izzy Isuru Silva - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 05 Feb 2024

ASIC Name: Wolters Kluwer Australia Pty Limited

Address: Brighton, Vic, 3186 Australia

Address used since 13 Nov 2023

Address: Mulgrave, Vic, 3170 Australia

Address used since 31 Aug 2018

Address: Macquarie Park, Nsw, 2113 Australia


Danya Maria Reinsfield - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 17 Oct 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 27 Feb 2018


Ramachandran Mathivanan - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 05 Mar 2019

ASIC Name: Cch Australia Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: The Ponds , Nsw, 2769 Australia

Address used since 08 Nov 2018


Paul Joseph Lister - Director (Inactive)

Appointment date: 20 Nov 2017

Termination date: 08 Nov 2018

ASIC Name: Cch Australia Limited

Address: Lugarno, 2210 Australia

Address used since 20 Nov 2017

Address: Macquarie Park , Nsw, 2113 Australia


Russell Andrew Evans - Director (Inactive)

Appointment date: 15 Jul 2013

Termination date: 31 Aug 2018

ASIC Name: Cch Australia Limited

Address: Killara, Nsw, 2071 Australia

Address used since 15 Jul 2013

Address: Macquarie Park, 2113 Australia

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Julie Anne Benton - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 27 Feb 2018

Address: Mount Maunganui, 2182 New Zealand

Address used since 27 Jan 2015


Jon Stuart James - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 22 Sep 2017

ASIC Name: Cch Australia Limited

Address: North Ryde, 2113 Australia

Address: Naremburn, Nsw, 2065 Australia

Address used since 20 Jul 2016

Address: North Ryde, 2113 Australia


Emma Jane Watson - Director (Inactive)

Appointment date: 04 Mar 2004

Termination date: 14 Jan 2014

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 22 Jan 2010


Murray Press - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 14 Jan 2014

Address: Balmain, Nsw, 2041 Australia

Address used since 09 Jul 2012


Hugh Yarrington - Director (Inactive)

Appointment date: 12 Jul 2000

Termination date: 20 Dec 2006

Address: Lake Forest, Il 60045, Illinois, U S A,

Address used since 12 Jul 2000


Willem Van Zanten - Director (Inactive)

Appointment date: 01 Sep 1999

Termination date: 01 Nov 2005

Address: Collaroy, N S W 2097, Australia,

Address used since 27 Feb 2004


Bruce Lenard Murphy - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 04 Mar 2004

Address: Rosebridge, Nsw 2069, Australia,

Address used since 29 Aug 1997


Sharon Tracey Bennett - Director (Inactive)

Appointment date: 09 Apr 2001

Termination date: 04 Mar 2004

Address: Northcote Point, Auckland,

Address used since 09 Apr 2001


Peter Willem Van Wel - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 12 Jul 2000

Address: Lake Forest, Illinois 60045,

Address used since 01 May 1996


Fransesc Guardans - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 07 Sep 1999

Address: North Ryde, Sydney, Nsw Australia,

Address used since 01 Apr 1997


Glennis Kay Webber - Director (Inactive)

Appointment date: 21 May 1992

Termination date: 27 Nov 1997

Address: Milford, Auckland,

Address used since 21 May 1992


Pieter Minderhout - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 01 Apr 1997

Address: North Ryde, Sydney, N S W, Australia,

Address used since 01 Aug 1996


Oakleigh Thorne - Director (Inactive)

Appointment date: 22 May 1995

Termination date: 01 Aug 1996

Address: Lake Forest, Illinois 60045,

Address used since 22 May 1995


Christopher Julian Dimitri Ainsley - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 01 Aug 1996

Address: Buffalo Grove, Illinois 60089,

Address used since 01 May 1996


Judith Blanche Sperling - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 01 May 1996

Address: Princeton, 308 Pitt Street, Sydney Nsw 2000, Australia,

Address used since 21 Sep 1992


Ralph Whitley - Director (Inactive)

Appointment date: 22 May 1995

Termination date: 01 May 1996

Address: Long Grove, Illinois 60047,

Address used since 22 May 1995


Penntti Juhani Pullinen - Director (Inactive)

Appointment date: 15 Oct 1990

Termination date: 06 Aug 1993

Address: N.s.w., Australia,

Address used since 15 Oct 1990


Richard George Honor - Director (Inactive)

Appointment date: 04 Feb 1991

Termination date: 21 Sep 1992

Address: St Ives, N.s.w., Australia,

Address used since 04 Feb 1991

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street

Similar companies

Antalex Limited
54 Sylvan Avenue

Cloud Dev Limited
77 Monarch Avenue

Clubware Limited
5 The Warehouse Way

Jude Limited
19b Stratford Avenue

Nexmind Ai Limited
4a Valley Road

Stargarden Limited
4/9 Milford Road