Shortcuts

New Era It New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036052813
NZBN
1288486
Company Number
Registered
Company Status
Current address
Level 4, Suite 2
27 Gillies Avenue, Newmarket, Auckland
Auckland 1023
New Zealand
Physical & registered & service address used since 31 May 2017
Level 4, Suite 2
27 Gillies Avenue, Newmarket, Auckland
Auckland 1023
New Zealand
Postal & office & delivery address used since 07 Aug 2020

New Era It New Zealand Limited was incorporated on 02 Apr 2003 and issued an NZ business number of 9429036052813. This registered LTD company has been supervised by 6 directors: Nicholas Peter Grogan - an active director whose contract began on 27 Oct 2011,
Joe E. - an active director whose contract began on 27 Oct 2011,
Anthony Donald Church - an inactive director whose contract began on 02 Apr 2003 and was terminated on 31 Dec 2013,
Barrie James Lambert - an inactive director whose contract began on 27 Oct 2011 and was terminated on 30 Oct 2012,
William Ian Lindsay - an inactive director whose contract began on 02 Apr 2003 and was terminated on 27 Oct 2011.
As stated in our database (updated on 02 Mar 2024), the company registered 1 address: Level 4, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, Auckland, 1023 (type: postal, office).
Up to 31 May 2017, New Era It New Zealand Limited had been using Level 10, 203 Queen Street, Auckland as their physical address.
BizDb found past names used by the company: from 02 Apr 2003 to 29 Apr 2015 they were called New Era It New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Era Holdings Limited (an entity) located at 27 Gillies Avenue, Newmarket, Auckland postcode 1023.

Addresses

Principal place of activity

Level 4, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jul 2015 to 31 May 2017

Address #2: C/- Markhams Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2012 to 27 Jul 2015

Address #3: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 07 Oct 2005 to 04 Jul 2012

Address #4: Level 6, 369 Queen Street, Auckland

Registered & physical address used from 02 Apr 2003 to 07 Oct 2005

Contact info
64 09 5238436
07 Aug 2020 Phone
timd@newerait.co.nz
Email
timd@neweratech.co.nz
Email
accounts.nz@neweratech.com
29 Jun 2023 nzbn-reserved-invoice-email-address-purpose
accounts@neweratech.co.nz
29 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.neweratech.com
29 Jun 2023 Website
www.newerait.co.nz
07 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Era Holdings Limited
Shareholder NZBN: 9429036052509
27 Gillies Avenue
Newmarket, Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Era Nz Holdings Limited
Name
Ltd
Type
5690768
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Suite 2, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Address
Directors

Nicholas Peter Grogan - Director

Appointment date: 27 Oct 2011

ASIC Name: New Era Technology Pty Ltd

Address: North Melbourne, Victoria, 3051 Australia

Address: Glen Iris, Victoria, 3146 Australia

Address used since 27 Oct 2011

Address: North Melbourne, Victoria, 3051 Australia

Address: East Melbourne, Victoria, 3002 Australia


Joe E. - Director

Appointment date: 27 Oct 2011

Address: Apartment 10h, New York, NY 10019 United States

Address used since 27 Oct 2011


Anthony Donald Church - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 31 Dec 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Jun 2008


Barrie James Lambert - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 30 Oct 2012

Address: Hampton, Victoria, 3188 Australia

Address used since 27 Oct 2011


William Ian Lindsay - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 27 Oct 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 05 Jun 2010


Janet Elizabeth Radford - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 27 Oct 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 05 Jun 2010

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Custodial Services Limited
Level 2, Gillies Avenue Office Park

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue