Shortcuts

Publons Limited

Type: NZ Limited Company (Ltd)
9429030356160
NZBN
4272478
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Bldg
253 Queen St
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Oct 2017

Publons Limited was registered on 07 Feb 2013 and issued a New Zealand Business Number of 9429030356160. The registered LTD company has been managed by 9 directors: Andrew Morgan O'brien - an active director whose contract started on 31 Mar 2021,
Cameron David Mitchell - an inactive director whose contract started on 31 Jan 2020 and was terminated on 31 Mar 2021,
Charles Hui Ping Law - an inactive director whose contract started on 03 Jul 2017 and was terminated on 26 Feb 2021,
Daniel Robert Johnston - an inactive director whose contract started on 07 Feb 2013 and was terminated on 30 Jun 2020,
Jeroen Bernard Jan Prinsen - an inactive director whose contract started on 03 Jul 2017 and was terminated on 07 Feb 2020.
According to BizDb's data (last updated on 17 Feb 2024), the company uses 1 address: Level 4 Smith & Caughey Bldg, 253 Queen St, Auckland, 1010 (type: registered, physical).
Up until 11 Oct 2017, Publons Limited had been using Suite L4, 15 Courtenay Place, Te Aro, Wellington as their registered address.
A total of 239459 shares are allotted to 1 group (1 sole shareholder). In the first group, 239459 shares are held by 1 entity, namely:
Clarivate Analytics (New Zealand) Holdings Limited (an entity) located at 253 Queen St, Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Suite L4, 15 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 08 Sep 2016 to 11 Oct 2017

Address: 19 B Armour Avenue, Mount Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 25 May 2015 to 08 Sep 2016

Address: Apartment 504, 11 Holland Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 03 Sep 2014 to 25 May 2015

Address: Unit 3, 107 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 07 Feb 2013 to 03 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 239459

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 239459
Entity (NZ Limited Company) Clarivate Analytics (new Zealand) Holdings Limited
Shareholder NZBN: 9429046157003
253 Queen St, Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Percival, Simon
Other Lightning Lab 2013 Lp
Company Number: 2576022
Individual Harrison, Andrew Newtown
Wellington
6021
New Zealand
Individual Swallow, Simon James Hataitai
Wellington
6021
New Zealand
Entity Creative Hq Limited
Shareholder NZBN: 9429031729987
Company Number: 2376228
Entity Bendall & Cant Trustee Company Limited
Shareholder NZBN: 9429038482182
Company Number: 676445
Entity Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Company Number: 3227807
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Individual Johnston, Daniel Robert Mount Victoria
Wellington
6011
New Zealand
Individual Theunissen, Rudolf Mount Wellington
Auckland
1060
New Zealand
Entity Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Company Number: 1878360
Entity Pacino Investments Limited
Shareholder NZBN: 9429032863314
Company Number: 2104897
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Individual Harvey, Laura
Individual Mankelow, Trent Damien Mission Bay
Auckland
1071
New Zealand
Individual Kepes, Benjamin Paul Waipara
7483
New Zealand
Individual Frykberg, Kathleen Sally Seatoun
Wellington
6022
New Zealand
Entity Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Company Number: 3227807
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Individual Moskovitz, David Ari Seatoun
Wellington
6022
New Zealand
Individual Mankelow, Louise Joanne Margaret Mission Bay
Auckland
1071
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Individual Moskovitz, David Ari Seatoun
Wellington
6022
New Zealand
Entity Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Company Number: 1878360
Other Sage International Investment Holding Company Llc
Individual Khan, Daniel Hamid Camborne
Porirua
5026
New Zealand
Entity Bendall & Cant Trustee Company Limited
Shareholder NZBN: 9429038482182
Company Number: 676445
Individual Preston, Andrew Ryan Hillary Te Aro
Wellington
6011
New Zealand
Individual Sokolov, Alexander Raumati South
Paraparaumu
5032
New Zealand
Individual Betts, Matthew Khandallah
Wellington
6035
New Zealand
Individual Culley, Thomas
Director Andrew Ryan Hillary Preston Te Aro
Wellington
6011
New Zealand
Director David Ari Moskovitz Seatoun
Wellington
6022
New Zealand
Entity Nzvif Investments Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Entity Creative Hq Limited
Shareholder NZBN: 9429031729987
Company Number: 2376228
Director Simon James Swallow Hataitai
Wellington
6021
New Zealand
Director Daniel Robert Johnston Mount Victoria
Wellington
6011
New Zealand
Entity Pacino Investments Limited
Shareholder NZBN: 9429032863314
Company Number: 2104897

Ultimate Holding Company

01 Sep 2020
Effective Date
Clarivate Plc
Name
Company
Type
128050
Ultimate Holding Company Number
JE
Country of origin
4th Floor, St Pauls Gate
22-24 New Street
St Helier JE1 4TR
Jersey
Address
Directors

Andrew Morgan O'brien - Director

Appointment date: 31 Mar 2021

ASIC Name: Clarivate Analytics (australia) Pty Limited

Address: Surrey Hills, Vic, 3127 Australia

Address used since 31 Mar 2021

Address: 146 Arthur Street, North Sydney, 2060 Australia


Cameron David Mitchell - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 31 Mar 2021

ASIC Name: Clarivate Analytics (australia) Pty Limited

Address: 146 Arthur Street, North Sydney Nsw, 2060 Australia

Address: Samford Valley, Qld, 4520 Australia

Address used since 02 Jul 2020

Address: Samford Village Qld, 4520 Australia

Address used since 31 Jan 2020


Charles Hui Ping Law - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 26 Feb 2021

Address: #02-01, Singapore, 536468 Singapore

Address used since 03 Jul 2017


Daniel Robert Johnston - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 30 Jun 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 07 Feb 2013


Jeroen Bernard Jan Prinsen - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 07 Feb 2020

ASIC Name: Clarivate Analytics (australia) Pty Limited

Address: Merewether, New South Wales, 2291 Australia

Address used since 03 Jul 2017

Address: Sydney, New South Wales, 2060 Australia


Andrew P. - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 29 Aug 2019


David Ari Moskovitz - Director (Inactive)

Appointment date: 19 Jul 2013

Termination date: 31 May 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 19 Jul 2013


Simon James Swallow - Director (Inactive)

Appointment date: 13 Apr 2015

Termination date: 31 May 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Apr 2015


David M. - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 31 May 2017

Address: Ventura, Ca, 93001 United States

Address used since 19 Nov 2015

Nearby companies

Tudor Park Trustees Limited
Level 4, Smith & Caughey Building

New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building

Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building

Turner Media Limited
Level 4, Smith And Caughey Building

Westlake Trustee Limited
Level 4, Smith & Caughey Building

Westlake Capital Limited
Level 4, Smith & Caughey Building