Shortcuts

Liveramp (nz) Limited

Type: NZ Limited Company (Ltd)
9429037191795
NZBN
1050363
Company Number
Registered
Company Status
Current address
L4
152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Mar 2019

Liveramp (Nz) Limited, a registered company, was registered on 03 Aug 2000. 9429037191795 is the number it was issued. This company has been run by 13 directors: David Laurence Masters - an active director whose contract began on 08 Oct 2013,
David Masters - an active director whose contract began on 08 Oct 2013,
Melanie Ann Dawn Hoptman - an active director whose contract began on 01 Nov 2023,
Frederic Jouve - an inactive director whose contract began on 13 Jan 2014 and was terminated on 01 Nov 2023,
Melvin M. - an inactive director whose contract began on 08 Oct 2013 and was terminated on 13 Jan 2014.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Liveramp (Nz) Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address up to 25 Mar 2019.
Previous names used by this company, as we found at BizDb, included: from 03 Aug 2000 to 18 Sep 2018 they were named Acxiom (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - Liveramp Australia Pty Limited - located at 1010, Barangaroo, Nsw.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical address used from 12 Feb 2018 to 25 Mar 2019

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 30 Aug 2017 to 25 Mar 2019

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 17 Mar 2014 to 12 Feb 2018

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 17 Mar 2014 to 30 Aug 2017

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 16 Aug 2003 to 17 Mar 2014

Address: C/-bell Gully, Level 2, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered address used from 05 Apr 2001 to 16 Aug 2003

Address: The Offices Of Bell Gully Buddle Weir, Barristers And Solicitors, Level 12, The Akld Club Tower, 34 Shortland St,, A

Registered address used from 17 Jan 2001 to 05 Apr 2001

Address: The Offices Of Bell Gully Buddle Weir, Barristers And Solicitors, Level 12, The Akld Club Tower, 34 Shortland St,, A

Physical address used from 17 Jan 2001 to 17 Jan 2001

Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Physical address used from 17 Jan 2001 to 17 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Liveramp Australia Pty Limited Barangaroo, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Acxiom Pty Limited
Other Acxiom Pty Limited

Ultimate Holding Company

30 Sep 2018
Effective Date
Liveramp Holdings, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
601e. Third Street
Little Rock
Arkansas 72203
United States
Address
Directors

David Laurence Masters - Director

Appointment date: 08 Oct 2013

ASIC Name: Liveramp Australia Pty Limited

Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia

Address: Ocean Shoes, Nsw 2483, Australia

Address used since 01 Feb 2018

Address: Ocean Shores, Nsw 2483, Australia

Address used since 15 Mar 2019


David Masters - Director

Appointment date: 08 Oct 2013

ASIC Name: Acxiom Australia Pty Limited

Address: Saratoga, NSW 2251 Australia

Address used since 08 Oct 2013

Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia

Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia


Melanie Ann Dawn Hoptman - Director

Appointment date: 01 Nov 2023

ASIC Name: Liveramp Australia Pty Limited

Address: Freshwater, Nsw, 2096 Australia

Address used since 01 Nov 2023


Frederic Jouve - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 01 Nov 2023

Address: No.138, Huaihai Road Middle, Huangpu District, Shanghai, 200021 China

Address used since 24 Jan 2022

Address: No.118 South Yunnan Road, Huangpu District, Shanghai 200010, China

Address used since 15 Mar 2019

Address: Building 6 Room 2601, Shanghai, 200011 China

Address used since 13 Jan 2014


Melvin M. - Director (Inactive)

Appointment date: 08 Oct 2013

Termination date: 13 Jan 2014


Warren Billington - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 10 Oct 2013

Address: Paddington, New South Wales, 2021 Australia

Address used since 26 Feb 2011


Timothy Charles Vipan Wright - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 10 Oct 2013

Address: Pirrama Road, Pyrmont Bay, Sydney, NSW 2009 Australia

Address used since 01 May 2013


Graham Sergent - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 30 Apr 2013

Address: St Heliers, Auckland,

Address used since 03 Aug 2000


Paul Robert Turner - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 24 May 2010

Address: Balmain, Nsw 2041, Australia,

Address used since 01 Aug 2005


William Kemper Bruton Jr - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 01 Aug 2005

Address: Middle Cove, Nsw 2068, Australia,

Address used since 27 Jan 2004


Andrew Robb - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 25 Nov 2004

Address: Kirribilli, Nsw 2061, Australia,

Address used since 03 Aug 2000


Joel Vernon Pettit - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 27 Jan 2004

Address: Conway A R 72034, U S A,

Address used since 15 Jul 2002


Yew-ming Lau - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 22 Jan 2002

Address: Cremorne, Nsw 2090, Australia,

Address used since 03 Aug 2000

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street