Ebix New Zealand Limited, a registered company, was incorporated on 15 Oct 1991. 9429039071965 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Graham Prior - an active director whose contract began on 15 Oct 1991,
Robin R. - an active director whose contract began on 19 May 1998,
Leon Royden Thomas D'apice - an active director whose contract began on 16 Apr 2021,
Graham John Prior - an inactive director whose contract began on 15 Oct 1991 and was terminated on 20 Apr 2021,
Richard Baum - an inactive director whose contract began on 21 Jul 1999 and was terminated on 31 Dec 2006.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3 60 Parnell Rise, Parnell, Auckland, 1052 (category: office, delivery).
Ebix New Zealand Limited had been using Level 2 Imperial Buildings, 44-56 Queen Street, Auckland as their registered address up to 05 Jun 2012.
Old names for the company, as we managed to find at BizDb, included: from 24 May 2005 to 15 Sep 2005 they were called Ebix New Zealand Limited, from 17 May 2000 to 24 May 2005 they were called Delphi Information Systems Limited and from 23 Dec 1999 to 17 May 2000 they were called Ebix.com, Limited.
Other active addresses
Address #4: P O Box 817,, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 03 Feb 2021
Address #5: Level 3, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Records address used from 09 Nov 2023
Address #6: Level 3, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 17 Nov 2023
Address #7: Level 3 60 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 14 Feb 2024
Principal place of activity
Level 2 Imperial Buildings, 44-56 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2 Imperial Buildings, 44-56 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jun 2012 to 05 Jun 2012
Address #2: Level 16, Brookfields House, 19 Victoria Street West, Auckland
Registered & physical address used from 05 Oct 1999 to 05 Oct 1999
Address #3: Level 3 General Buildings, 29-33 Shortland Street, Auckland New Zealand
Registered address used from 05 Oct 1999 to 05 Jun 2012
Address #4: Level 3, General Buildings, 29-33 Shortland Street, Auckland New Zealand
Physical address used from 05 Oct 1999 to 05 Jun 2012
Address #5: C/- Lornie & Co, Chartered Accountants, Ground Floor, 83 Grafton Road, Auckland
Physical & registered address used from 20 Oct 1997 to 05 Oct 1999
Address #6: 3rd Floor, Parkview, 200 Victoria Street, Auckland
Registered address used from 05 Feb 1993 to 20 Oct 1997
Basic Financial info
Total number of Shares: 232635
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 232635 | |||
Other (Other) | Ebix Europe Limited | 07 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ebix New Zealand Holdings Shareholder NZBN: 9429034593493 Company Number: 1681362 |
23 Jul 2020 - 07 Aug 2020 | |
Individual | Holdings, Ebix New Zealand |
44 - 56 Queen Street Auckland 1010 New Zealand |
15 Oct 1991 - 23 Jul 2020 |
Ultimate Holding Company
Graham Prior - Director
Appointment date: 15 Oct 1991
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Aug 2015
Robin R. - Director
Appointment date: 19 May 1998
Address: Alpharetta, Ga 30005, United States
Address used since 19 May 1998
Leon Royden Thomas D'apice - Director
Appointment date: 16 Apr 2021
ASIC Name: Ebix Australia (vic) Pty Ltd
Address: Chatswood, Nsw, 2067 Australia
Address: Corlette, Nsw, 2315 Australia
Address used since 16 Apr 2021
Graham John Prior - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 20 Apr 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Aug 2015
Richard Baum - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 31 Dec 2006
Address: 606 Brookbank Road, Hinsdale, Il 60521, U S A,
Address used since 21 Jul 1999
Max Seybold - Director (Inactive)
Appointment date: 19 May 1998
Termination date: 15 Sep 1999
Address: Weston, Ma 02193, United States Of America,
Address used since 19 May 1998
John Winthrop Trustman - Director (Inactive)
Appointment date: 19 Aug 1997
Termination date: 19 May 1998
Address: Branford, Connecticut, Usa,
Address used since 19 Aug 1997
Hamish Redmond - Director (Inactive)
Appointment date: 17 Oct 1997
Termination date: 19 May 1998
Address: Barrington, Illinois 60010, U.s.a.,
Address used since 17 Oct 1997
James Arthur Harsch - Director (Inactive)
Appointment date: 19 Aug 1997
Termination date: 17 Oct 1997
Address: Lake Barrington, Illnois, United States Of America,
Address used since 19 Aug 1997
Michael Denis Connaghan - Director (Inactive)
Appointment date: 06 Aug 1996
Termination date: 19 Aug 1997
Address: Burr Ridge, Illinois, Usa,
Address used since 06 Aug 1996
Robert Fergusson - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 06 Aug 1996
Address: Devonport, Auckland,
Address used since 15 Oct 1991
Hamish Redmond - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 06 Aug 1996
Address: Mairangi Bay, Auckland,
Address used since 15 Oct 1991
Andrew Maclean Morrison - Director (Inactive)
Appointment date: 12 Apr 1994
Termination date: 06 Aug 1996
Address: Napier,
Address used since 12 Apr 1994
Cbd Investments (nz) Limited
Level1,
Catalyst Creative Collective Trust Board
1st Floor, Windsor House
Powerall Electrical Limited
60-64 Upper Queen St
Basque Woodbine Trustees Limited
60-64 Upper Queen St
Kas Design Limited
60-64 Upper Queen St
Hireone Limited
60-64 Upper Queen St