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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Other (Other) | Wolters Kluwer International Holding Bv | 23 Feb 2011 - | |
Shares Allocation #2 Number of Shares: 20000000 | |||
Other (Other) | Wolters Kluwer International Holding Bv | 23 Feb 2011 - | |
Shares Allocation #3 Number of Shares: 15000000 | |||
Other (Other) | Wolters Kluwer International Holding Bv | 23 Feb 2011 - | |
Shares Allocation #4 Number of Shares: 15400000 | |||
Other (Other) | Wolters Kluwer International Holding Bv | 23 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wolters Kluwer Australian Offshore Holdings Pty Ltd | 06 Nov 1987 - 23 Feb 2011 | |
Other | Null - Wolters Kluwer Australian Offshore Holdings Pty Ltd | 06 Nov 1987 - 23 Feb 2011 |
Ultimate Holding Company
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
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
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