Shortcuts

Dynata Pty Limited

Type: NZ Limited Company (Ltd)
9429031994057
NZBN
2308633
Company Number
Registered
Company Status
Current address
Level 9, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 27 Feb 2020

Dynata Pty Limited, a registered company, was started on 09 Sep 2009. 9429031994057 is the business number it was issued. This company has been run by 17 directors: William Milward - an active director whose contract began on 09 Jan 2015,
Jeremy S. - an active director whose contract began on 01 May 2020,
Steven M. - an active director whose contract began on 19 Jun 2020,
Kristie G. - an inactive director whose contract began on 24 Sep 2021 and was terminated on 31 Jul 2022,
Marc F. - an inactive director whose contract began on 01 May 2020 and was terminated on 26 Jun 2021.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Dynata Pty Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address up to 27 Feb 2020.
Old names for this company, as we identified at BizDb, included: from 09 Sep 2009 to 05 Aug 2019 they were named Research Now Pty Limited.

Addresses

Previous address

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Sep 2009 to 27 Feb 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Dynata Europe B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Research Now Limited
Company Number: 03975073

Ultimate Holding Company

28 Jun 2017
Effective Date
Insight Holdings (de), Inc.
Name
Corporation
Type
5677550
Ultimate Holding Company Number
US
Country of origin
251 Little Falls Drive
Wilmington, De 19808
United States
Address
Directors

William Milward - Director

Appointment date: 09 Jan 2015

ASIC Name: Dynata Global Au Pty Ltd

Address: Normanhurst, Nsw, 2076 Australia

Address used since 01 Feb 2024

Address: 131 York Street, Sydney Nsw, 2000 Australia

Address: Waverton, Nsw, 2060 Australia

Address used since 09 Jan 2015

Address: Sydney, Nsw, 2011 Australia

Address: Willoughby, Nsw, 2068 Australia

Address used since 21 Jun 2017

Address: Sydney, Nsw, 2011 Australia


Jeremy S. - Director

Appointment date: 01 May 2020


Steven M. - Director

Appointment date: 19 Jun 2020


Kristie G. - Director (Inactive)

Appointment date: 24 Sep 2021

Termination date: 31 Jul 2022


Marc F. - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 26 Jun 2021


Samuel A. - Director (Inactive)

Appointment date: 24 Jun 2019

Termination date: 19 Jun 2020

Address: Orange, Ct, 06477 United States

Address used since 24 Jun 2019


Sloane G. - Director (Inactive)

Appointment date: 24 Jun 2019

Termination date: 01 May 2020

Address: Norwalk, Ct, 06851 United States

Address used since 24 Jun 2019


Anne M. - Director (Inactive)

Appointment date: 24 Jun 2019

Termination date: 01 May 2020

Address: Fairfield, Ct, 06825 United States

Address used since 24 Jun 2019


Stephen D. - Director (Inactive)

Appointment date: 24 Jun 2011

Termination date: 24 Jun 2019

Address: Colleyville, Texas, 76034 United States

Address used since 01 Jul 2015


Gary L. - Director (Inactive)

Appointment date: 29 Mar 2016

Termination date: 24 Jun 2019

Address: Dallas, Texas 75230, -0000 United States

Address used since 29 Mar 2016


John R. - Director (Inactive)

Appointment date: 18 Sep 2015

Termination date: 25 Jul 2016

Address: Dallas, Texas, 75225 United States

Address used since 18 Sep 2015


Kurt K. - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 15 Jan 2016

Address: Arlington, Texas, 76017 United States

Address used since 27 Sep 2011


Nathan R. - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 03 Dec 2015


Genevieve Macdonald - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 09 Jan 2015

Address: North Bondi, 2026 Australia

Address used since 08 Mar 2011


Christopher Havemann - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 26 Sep 2011

Address: Thames Ditton, Surrey Kt7 0nx, United Kingdom,

Address used since 09 Sep 2009


David Rodney Mellinger - Director (Inactive)

Appointment date: 13 May 2010

Termination date: 24 Jun 2011

Address: Dallas, Tx 75231, Us,

Address used since 13 May 2010


Peter Blansjaar - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 28 Sep 2009

Address: 76 Hunter Street, Hornsby Nsw 2077, Australia,

Address used since 09 Sep 2009

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street