Myob New Zealand Group Limited was started on 23 Sep 2011 and issued a number of 9429030937604. The registered LTD company has been supervised by 12 directors: Caroline Rachael Rawlinson - an active director whose contract started on 27 Nov 2020,
Paul Anthony Robson - an active director whose contract started on 29 May 2023,
Kathryn Anne Seel - an active director whose contract started on 31 May 2023,
Joanne Patricia Tozer - an inactive director whose contract started on 19 Dec 2018 and was terminated on 31 May 2023,
Gregory Thomas Ellis - an inactive director whose contract started on 17 Oct 2019 and was terminated on 23 May 2023.
According to our database (last updated on 09 Mar 2024), this company registered 1 address: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (type: service, registered).
BizDb identified former names for this company: from 22 Sep 2011 to 17 Nov 2011 they were named Bain Capital Abacus New Zealand Pty Limited.
A total of 62912789 shares are allocated to 1 group (1 sole shareholder). In the first group, 62912789 shares are held by 1 entity, namely:
Myob Group Co New Zealand Limited (an entity) located at Mount Eden, Auckland postcode 1024. Myob New Zealand Group Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Basic Financial info
Total number of Shares: 62912789
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 62912789 | |||
Entity (NZ Limited Company) | Myob Group Co New Zealand Limited Shareholder NZBN: 9429047438965 |
Mount Eden Auckland 1024 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Myob Acquisition Pty Limited |
Glen Waverley Victoria 3150 Australia |
28 Sep 2011 - 31 Jul 2019 |
Other | Null - Bain Capital Abacus Holdings Pty. Ltd | 23 Sep 2011 - 28 Sep 2011 | |
Other | Bain Capital Abacus Holdings Pty. Ltd | 23 Sep 2011 - 28 Sep 2011 |
Ultimate Holding Company
Caroline Rachael Rawlinson - Director
Appointment date: 27 Nov 2020
ASIC Name: Myob Australia Pty Ltd
Address: Ashburton, Vic, 3147 Australia
Address used since 28 Aug 2021
Address: Cremorne Vic, 3121 Australia
Address: Victoria, 3146 Australia
Address used since 27 Nov 2020
Paul Anthony Robson - Director
Appointment date: 29 May 2023
ASIC Name: Myob Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 29 May 2023
Kathryn Anne Seel - Director
Appointment date: 31 May 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 31 May 2023
Joanne Patricia Tozer - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 31 May 2023
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 19 Dec 2018
Gregory Thomas Ellis - Director (Inactive)
Appointment date: 17 Oct 2019
Termination date: 23 May 2023
ASIC Name: Myob Australia Pty Ltd
Address: 168 Cremorne Street, Cremorne Vic, 3121 Australia
Address: South Yarra Vic, 3141 Australia
Address used since 15 Feb 2021
Address: Glen Waverley,, Victoria, 3150 Australia
Address: Melbourne Vic, 3000 Australia
Address used since 17 Oct 2019
Richard Gillen Moore - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 31 Dec 2019
ASIC Name: Myob Australia Pty Ltd
Address: Glen Waverley, 3150 Australia
Address: Glen Waverley, 3150 Australia
Address: Brighton East, Victoria, 3187 Australia
Address used since 20 Jun 2012
Address: Hampton, Victoria, 3188 Australia
Address used since 14 Jun 2019
Timothy John Reed - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 13 Sep 2019
ASIC Name: Myob Group Limited
Address: Glen Waverley, Victoria, 3150 Australia
Address: Glen Waverley, Victoria, 3150 Australia
Address: Northwood, New South Wales, 2066 Australia
Address used since 23 Nov 2015
Carolyn Jean Luey - Director (Inactive)
Appointment date: 12 Dec 2017
Termination date: 31 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2017
Craig B. - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 22 Dec 2017
Address: Boston, Massachusetts, 02116 United States
Address used since 30 Nov 2015
Paul E. - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 17 Dec 2015
Address: Brookline, Ma, 02445 United States
Address used since 19 Nov 2013
Serge Walid Sarkis - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 31 Dec 2014
Address: 5 Mount Austin Road, The Peak, Hong Kong, Hong Kong SAR China
Address used since 23 Sep 2011
Michael W. - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 19 Nov 2013
Address: Wellesley, Ma 02482, United States
Address used since 23 Sep 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aspiring Resources Limited
Level 3, 50 Manners Street
Brenntag New Zealand Limited
Level 7, 36 Brandon Street
Mckay Nominees Limited
Level 9, 111 The Terrace
Soltians Limited
Level 1 3 Queens Wharf
Todd Minerals Limited
Level 15, 95 Customhouse Quay
Trade Me Group Limited
Level 5, 2 Market Lane