Shortcuts

Rp Data New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036925834
NZBN
1134038
Company Number
Registered
Company Status
Current address
Level 2
12 Madden Street
Auckland 1010
New Zealand
Physical address used since 27 Sep 2022
Po Box 4072
Wellington 6140
New Zealand
Postal address used since 09 Mar 2023
Level 14
10 Brandon St,
Wellington Central 6011
New Zealand
Office & delivery address used since 09 Mar 2023

Rp Data New Zealand Limited, a registered company, was launched on 24 Apr 2001. 9429036925834 is the NZ business number it was issued. This company has been managed by 19 directors: Jim B. - an active director whose contract began on 31 Jan 2016,
Lisa Dominique Claes - an active director whose contract began on 04 May 2017,
Lisa Jennings - an active director whose contract began on 08 Apr 2019,
David H. - an inactive director whose contract began on 31 Jan 2016 and was terminated on 18 Aug 2023,
Scott Osmund Mclachlan - an inactive director whose contract began on 27 Sep 2017 and was terminated on 30 Mar 2019.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: Level 14, 10 Brandon St, Wellington, 6011 (registered address),
Level 14, 10 Brandon St, Wellington, 6011 (service address),
Po Box 4072, Wellington, 6140 (postal address),
Level 14, 10 Brandon St,, Wellington Central, 6011 (office address) among others.
Rp Data New Zealand Limited had been using Level 2, 12 Madden Street, Auckland as their registered address up to 17 Mar 2023.
A total of 27211236 shares are allotted to 5 shareholders (5 groups). The first group includes 4600000 shares (16.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8111235 shares (29.81 per cent). Lastly we have the next share allotment (10000000 shares 36.75 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 14, 10 Brandon St, Wellington, 6011 New Zealand

Registered & service address used from 17 Mar 2023

Previous addresses

Address #1: Level 2, 12 Madden Street, Auckland, 1010 New Zealand

Registered & service address used from 27 Sep 2022 to 17 Mar 2023

Address #2: Level 5, 41 Shortland St, Auckland, 1010 New Zealand

Physical address used from 30 Sep 2020 to 27 Sep 2022

Address #3: Level 5, 41 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 29 Sep 2020 to 27 Sep 2022

Address #4: Level 2, 275 Cuba Street, Wellington, 6011 New Zealand

Registered address used from 24 Feb 2020 to 29 Sep 2020

Address #5: Level 2, 275 Cuba Street, Wellington, 6140 New Zealand

Physical address used from 27 Jun 2014 to 30 Sep 2020

Address #6: Level 2, 275 Cuba Street, Wellington, 6140 New Zealand

Registered address used from 27 Jun 2014 to 24 Feb 2020

Address #7: Level 8 Feltax House, 158 Victoria Street, Wellington New Zealand

Registered address used from 05 Dec 2008 to 27 Jun 2014

Address #8: Level 8, Feltex House, 158 Victoria Street, Wellington New Zealand

Physical address used from 05 Dec 2008 to 27 Jun 2014

Address #9: At The Offices Of Rpnz Limited, Level 5 Powerhouse, 163 Thorndon Quay, Wellington

Physical & registered address used from 19 Sep 2005 to 05 Dec 2008

Address #10: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington

Physical & registered address used from 21 Oct 2004 to 19 Sep 2005

Address #11: At The Offices Of Kpmg Legal, Level 4 Novell House, 89 The Terrace, Wellington

Physical & registered address used from 24 Apr 2001 to 21 Oct 2004

Contact info
64 4 9156000
08 Mar 2019 Phone
legal@corelogic.co.nz
08 Mar 2019 Email
www.corelogic.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 27211236

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4600000
Other (Other) Rp Data Pty Limited 388 George Street
Sydney, Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 8111235
Other (Other) Rp Data Pty Limited 388 George Street
Sydney, Nsw
2000
Australia
Shares Allocation #3 Number of Shares: 10000000
Other (Other) Rp Data Pty Limited 388 George Street
Sydney, Nsw
2000
Australia
Shares Allocation #4 Number of Shares: 4500000
Other (Other) Rp Data Pty Limited 388 George Street
Sydney, Nsw
2000
Australia
Shares Allocation #5 Number of Shares: 1
Other (Other) Rp Data Pty Limited 388 George Street
Sydney, Nsw
2000
Australia

Ultimate Holding Company

03 Jun 2021
Effective Date
Corelogic Holdings L.p
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Jim B. - Director

Appointment date: 31 Jan 2016

Address: Long Beach, California, 90803 United States

Address used since 31 Jan 2016


Lisa Dominique Claes - Director

Appointment date: 04 May 2017

ASIC Name: Corelogic Australia Holdings Pty Limited

Address: Castle Cove, Nsw, 2069 Australia

Address used since 04 May 2017

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Lisa Jennings - Director

Appointment date: 08 Apr 2019

ASIC Name: Rp Data Pty Ltd

Address: Balmain, Sydney Nsw, 2041 Australia

Address used since 25 Mar 2020

Address: Sydney Nsw, 2000 Australia

Address: Rozelle, Sydney Nsw, 2039 Australia

Address used since 08 Apr 2019

Address: Sydney Nsw, Australia


David H. - Director (Inactive)

Appointment date: 31 Jan 2016

Termination date: 18 Aug 2023

Address: Ladera Ranch, California, 92694 United States

Address used since 31 Jan 2016


Scott Osmund Mclachlan - Director (Inactive)

Appointment date: 27 Sep 2017

Termination date: 30 Mar 2019

ASIC Name: Rp Data Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Freshwater, Nsw, 2096 Australia

Address used since 27 Sep 2017


Stephen Mitchell - Director (Inactive)

Appointment date: 31 Jan 2016

Termination date: 27 Sep 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jan 2016


Graham Mirabito - Director (Inactive)

Appointment date: 05 Nov 2006

Termination date: 25 Apr 2017

ASIC Name: Rp Data Pty Ltd

Address: Milsons Point, N S W, Australia 2061, Australia

Address used since 28 Nov 2008

Address: Sydney, NSW Australia

Address: Sydney, NSW Australia


Craig Mackenzie - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 31 Jan 2016

ASIC Name: Rp Data Pty Ltd

Address: Nsw, 2230 Australia

Address used since 12 Dec 2013

Address: Sydney, NSW Australia

Address: Sydney, NSW Australia


Jonathan Kenny - Director (Inactive)

Appointment date: 21 Apr 2009

Termination date: 13 Dec 2013

Address: Greenwich, Nsw 2065, Australia,

Address used since 21 Apr 2009


Sean Corbin - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 21 Apr 2009

Address: Arana Hills, Qld, Australia,4054,

Address used since 31 Mar 2008


Nigel Thomas William Jeffries - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 18 Jun 2008

Address: Seatoun, Wellington,

Address used since 23 Jun 2005


Warwick Richard Face - Director (Inactive)

Appointment date: 05 Nov 2006

Termination date: 31 Mar 2008

Address: 152 Newstead Tce, Newstead, Queensland, Australia,

Address used since 05 Nov 2006


Raymond David Catelan - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 05 Nov 2006

Address: Norman Park, Brisbane, Queensland Australia,

Address used since 26 Apr 2001


Daniel Phillips - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 05 Nov 2006

Address: Mosman Nsw 2088, Australia,

Address used since 01 Oct 2004


David Standen - Director (Inactive)

Appointment date: 17 May 2005

Termination date: 14 Aug 2006

Address: Northwood, Nsw, Australia,

Address used since 17 May 2005


Simon Mark Pollard - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 17 May 2005

Address: Bronte, Nsw 2024, Australia,

Address used since 01 Oct 2004


Dennis Francis Catelan - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 30 Sep 2004

Address: Oatlands, Nsw, Australia,

Address used since 26 Apr 2001


Ross Douglas Mccoll - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 21 Aug 2002

Address: The Dawn, Gympie, Queensland Australia,

Address used since 26 Apr 2001


David Peter Shillson - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 26 Apr 2001

Address: Northland, Wellington,

Address used since 24 Apr 2001

Nearby companies

Aspiring Asset Management Limited
At The Offices Of Kensington Swan

Hylamn Holdings Limited
At The Offices Of Kensington Swan

Leisure Days Limited
At The Offices Of Kensington Swan

Mount Creighton Station Limited
Kensington Swan

Praz Corporation Limited
At The Offices Of Kensington Swan

Sas Institute (nz) Limited
At The Offices Of Kensington Swan