Shortcuts

Ipsos Limited

Type: NZ Limited Company (Ltd)
9429038985294
NZBN
547822
Company Number
Registered
Company Status
Current address
Level 1, 28 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & service address used since 15 Feb 2019
Ground Floor, 604 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 13 Oct 2021
Ground Floor, 604 Great South Road
Ellerslie
Auckland 1051
New Zealand
Service address used since 20 Feb 2024

Ipsos Limited, a registered company, was registered on 08 May 1992. 9429038985294 is the NZ business identifier it was issued. The company has been run by 15 directors: Carin Jane Hercock - an active director whose contract started on 19 Jul 2018,
Benjamin P. - an active director whose contract started on 28 Nov 2022,
Christopher Henry Deacon - an active director whose contract started on 21 Dec 2023,
Simon David Wake - an inactive director whose contract started on 31 Dec 2015 and was terminated on 20 Dec 2023,
Laurence S. - an inactive director whose contract started on 27 Mar 2017 and was terminated on 28 Nov 2022.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 604 Great South Road, Ellerslie, Auckland, 1051 (types include: service, registered).
Ipsos Limited had been using Level 3, 8 Rockridge Avenue, Penrose, Auckland as their registered address up to 13 Oct 2021.
Previous names used by this company, as we found at BizDb, included: from 21 Nov 2007 to 04 Jan 2012 they were named Synovate Limited, from 08 May 1992 to 21 Nov 2007 they were named Research Solutions Limited.
A single entity controls all company shares (exactly 22856724 shares) - Ipsos Asia Limited - located at 1051, 77 Leighton Raod, Causeway Bay.

Addresses

Previous addresses

Address #1: Level 3, 8 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand

Registered address used from 11 Sep 2015 to 13 Oct 2021

Address #2: James Fletcher House, Level 4, 581 Great South Road, Penrose, Auckland, 1642 New Zealand

Registered address used from 23 Sep 2011 to 11 Sep 2015

Address #3: C/-synovate Aztec Limited, Level 3, 56 Cawley Street, Ellerslie, Auckland New Zealand

Registered address used from 12 Nov 2007 to 23 Sep 2011

Address #4: 7 Cathedral Place, Parnell, Auckland

Registered address used from 11 Mar 2003 to 12 Nov 2007

Address #5: 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 08 Sep 1999 to 15 Feb 2019

Address #6: Milne Maingay, Chartered Accountants, 22 Station Road, Otahuhu

Physical address used from 08 Sep 1999 to 08 Sep 1999

Address #7: 12 Davita Place, Farm Cove, Pakuranga, Auckland

Registered address used from 04 Jun 1997 to 11 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 22856724

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22856724
Other (Other) Ipsos Asia Limited 77 Leighton Raod
Causeway Bay

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Circana (nz) Limited
Shareholder NZBN: 9429037710774
Company Number: 935922
Individual Hall, Debra Parnell
Auckland
Individual Hall, Peter Sidney Parnell
Auckland
Individual Hall, Debra Parnell
Auckland
Individual Sausman, Paul Parnell
Auckland
Entity Information Resources (new Zealand) Limited
Shareholder NZBN: 9429037710774
Company Number: 935922
Individual Mills, Ian Kenneth Epsom
Auckland
Individual Hall, Peter Sidney Parnell
Auckland
Entity Information Resources (new Zealand) Limited
Shareholder NZBN: 9429037710774
Company Number: 935922

Ultimate Holding Company

21 Jul 1991
Effective Date
Ipsos S.a
Name
Company
Type
304555634
Ultimate Holding Company Number
FR
Country of origin
Directors

Carin Jane Hercock - Director

Appointment date: 19 Jul 2018

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 19 Jul 2018


Benjamin P. - Director

Appointment date: 28 Nov 2022


Christopher Henry Deacon - Director

Appointment date: 21 Dec 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Dec 2023


Simon David Wake - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 20 Dec 2023

ASIC Name: Ipsos Pty Ltd

Address: Balgowlah, Nsw, 2093 Australia

Address used since 31 Dec 2015

Address: North Sydney, 2060 Australia

Address: North Sydney, 2060 Australia


Laurence S. - Director (Inactive)

Appointment date: 27 Mar 2017

Termination date: 28 Nov 2022


Lifeng Liu - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 27 Mar 2017

Address: 88 North Rd Of East 4th Ring Rd, Beijing, 100062 China

Address used since 03 Sep 2012


Carlos H. - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 09 Dec 2016


Hamish Ian Munro - Director (Inactive)

Appointment date: 11 May 2015

Termination date: 31 Dec 2015

ASIC Name: Ipsos Australia Pty Limited

Address: North Sydney, 2060 Australia

Address: Killara, Sydney, 2071 Australia

Address used since 11 May 2015

Address: North Sydney, 2060 Australia


Ian Kenneth Mills - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 05 Sep 2014

Address: Epsom, Auckland,

Address used since 02 Nov 2007


Rupert Van Hullen - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 03 Sep 2012

Address: 83674 Gaissach, Germany,

Address used since 02 Nov 2007


Debra Hall - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 28 Oct 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Mar 2010


Patrick Glydon - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 12 Oct 2011

Address: 11 Mount Pleasant Road, Saffron Walden, Cb11 3ea, England,

Address used since 02 Nov 2007


Brent Stewart - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 01 Nov 2010

Address: Trigg, Wa, 6029, Australia,

Address used since 02 Nov 2007


Peter Sidney Hall - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 02 Nov 2007

Address: Parnell, Auckland,

Address used since 04 Mar 2003


Judi Robin Longdill - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 16 Jan 1997

Address: Howick, Auckland,

Address used since 08 May 1992

Nearby companies

Energizer Nz Limited
Level 4, 45 O'rorke Rd

Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road

Chh Trustee Management Limited
Level 2, 101 Station Road

Xtracta Limited
Level 6,45 O'rorke Road

Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road

One World Flight Centre Limited
Level 2, 101, Station Road