Et Intellectual Property Limited was started on 04 Nov 2009 and issued an NZ business identifier of 9429031802321. The registered LTD company has been managed by 6 directors: Godfrey Livingstone - an active director whose contract started on 01 Apr 2022,
Mathew James Campbell - an active director whose contract started on 01 Jun 2023,
Emily Jane Pennington Ellis - an inactive director whose contract started on 12 Nov 2012 and was terminated on 01 Jun 2023,
John Kinnear Terry - an inactive director whose contract started on 04 Nov 2009 and was terminated on 31 Mar 2022,
Blayne Malcolm Peacock - an inactive director whose contract started on 18 May 2015 and was terminated on 08 Apr 2021.
According to the BizDb data (last updated on 30 Apr 2024), this company registered 5 addresess: Shortland Centre, 55 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Shortland Centre, 55 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Po Box 10932, Wellington, 6140 (postal address),
Po Box 10932, The Terrace, Wellington, 6143 (postal address) among others.
Up until 08 Sep 2023, Et Intellectual Property Limited had been using 1 Willeston Street, Wellington Central, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Et Patents Limited (an entity) located at Auckland Central, Auckland postcode 1010. Et Intellectual Property Limited has been categorised as "Legal service" (business classification M693130).
Other active addresses
Address #4: Po Box 10932, Wellington, 6140 New Zealand
Postal address used from 20 Feb 2023
Address #5: Shortland Centre, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Sep 2023
Principal place of activity
1 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 1 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 16 Apr 2018 to 08 Sep 2023
Address #2: 1 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 30 Mar 2017 to 16 Apr 2018
Address #3: Level 12, 1 Willeston Street, Wellington, 6011 New Zealand
Physical address used from 13 Nov 2015 to 16 Apr 2018
Address #4: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered address used from 31 Mar 2014 to 30 Mar 2017
Address #5: Level 12, 45 Johnston Street, Wellington, 6011 New Zealand
Physical address used from 04 Nov 2009 to 13 Nov 2015
Address #6: Level 12, 45 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 04 Nov 2009 to 31 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Et Patents Limited Shareholder NZBN: 9429045992469 |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Blayne Malcolm |
Beach Haven Auckland 0626 New Zealand |
18 May 2015 - 06 Apr 2018 |
Entity | Ellis Ip Limited Shareholder NZBN: 9429031838306 Company Number: 2338751 |
Wellington 6011 New Zealand |
03 Jun 2021 - 20 Jun 2023 |
Individual | Macleod, Struan James |
Grey Lynn Auckland 1021 New Zealand |
04 Nov 2009 - 05 Sep 2013 |
Individual | Kemp, Richard Thomas |
Lowry Bay Eastbourne, Lower Hutt City New Zealand |
04 Nov 2009 - 05 Sep 2013 |
Individual | Terry, John Kinnear |
Kelburn Wellington New Zealand |
04 Nov 2009 - 06 Apr 2018 |
Individual | Ellis, Emily Jane Pennington |
Ponsonby Auckland 1011 New Zealand |
04 Nov 2009 - 03 Jun 2021 |
Individual | Ellis, Richard Jonathan Travers |
Wellington New Zealand |
04 Nov 2009 - 05 Sep 2013 |
Individual | Ellis, Alison Ann |
Wellington New Zealand |
04 Nov 2009 - 05 Sep 2013 |
Godfrey Livingstone - Director
Appointment date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Mathew James Campbell - Director
Appointment date: 01 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2023
Emily Jane Pennington Ellis - Director (Inactive)
Appointment date: 12 Nov 2012
Termination date: 01 Jun 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Mar 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 May 2013
John Kinnear Terry - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 31 Mar 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Mar 2010
Blayne Malcolm Peacock - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 08 Apr 2021
Address: 05-17 Tierra Vue, Singapore, 424163 Singapore
Address used since 23 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Jul 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 18 May 2015
Richard Jonathan Travers Ellis - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 12 Nov 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Mar 2010
O.j. Enterprises Limited
1 Willeston Street
The Food And Agribusiness Market Experience (fame) Trust
Level 5, Pencarron House
Et Law Limited
L11, 1 Willeston Street
Et Patents Limited
L11, 1 Willeston Street
Pencarrow Iv Fund Founder Limited
Level 14
Pencarrow Iv Fund Limited
Level 14
Avid.legal Limited
1 Woodward Street, Level 5
Becker & Co Limited
Level 1, Stewart Dawson Corner
Becker & Co Trustees Limited
2 Willis Street
Et Law Limited
L11, 1 Willeston Street
Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay
Pandac Law Limited
Level 14, 342 Lambton Quay