Shortcuts

Diligent Board Member Services Nz Limited

Type: NZ Limited Company (Ltd)
9429036678785
NZBN
1178901
Company Number
Registered
Company Status
Current address
Level 1
518 Colombo Street
Christchurch 8011
New Zealand
Registered & physical address used since 23 Aug 2021
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 22 Nov 2022

Diligent Board Member Services Nz Limited, a registered company, was registered on 12 Dec 2001. 9429036678785 is the New Zealand Business Number it was issued. The company has been run by 17 directors: Brian S. - an active director whose contract began on 09 Dec 2015,
Adam G. - an active director whose contract began on 23 Nov 2020,
James Stephen Barrie - an active director whose contract began on 01 May 2023,
Nithya D. - an active director whose contract began on 01 Feb 2024,
John V. - an inactive director whose contract began on 23 Nov 2020 and was terminated on 31 Dec 2023.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Diligent Board Member Services Nz Limited had been using 17 Birmingham Drive, Middleton, Christchurch as their physical address up to 23 Aug 2021.
Other names used by the company, as we found at BizDb, included: from 22 Aug 2005 to 16 Jul 2007 they were called Mso New York (Nz) Limited, from 12 Dec 2001 to 22 Aug 2005 they were called Pacific Rim Programming Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 76 shares (76 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24 shares (24 per cent).

Addresses

Previous addresses

Address #1: 17 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 07 Jul 2016 to 23 Aug 2021

Address #2: Level 1, 148 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 01 Jul 2015 to 07 Jul 2016

Address #3: 17 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 01 Jul 2015 to 23 Aug 2021

Address #4: Buddle Findlay, 83 Victoria Street, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Jun 2014 to 01 Jul 2015

Address #5: Buddle Findlay, 125 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 20 Jun 2011 to 12 Jun 2014

Address #6: Buddle Findlay, Level 13, Clarendon Tower, 78 Worcester Street, Christchurch New Zealand

Registered & physical address used from 29 Aug 2008 to 20 Jun 2011

Address #7: Lowe & Associates Accountants Ltd, Ground Floor, 52 Cashel St, Christchurch

Registered & physical address used from 27 Aug 2005 to 29 Aug 2008

Address #8: Md Lowe & Associates, Level 2, 69 Cambridge Tce, Christchurch

Registered & physical address used from 07 Dec 2004 to 27 Aug 2005

Address #9: Level 2, 236 High Street, Christchurch

Registered address used from 06 Mar 2003 to 07 Dec 2004

Address #10: Sothertons, Level 2, 236 High Street, Christchurch

Physical address used from 12 Dec 2001 to 12 Dec 2001

Address #11: C/- Offices Of David Studholme, Chartered Accountant, 236 High Street, Christchurch

Physical address used from 12 Dec 2001 to 07 Dec 2004

Address #12: C/- Offices Of David Studholme, Chartered Accountant, 236 High Street, Christchurch

Registered address used from 12 Dec 2001 to 06 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76
Other (Other) Diligent Corporation
Shareholder NZBN: 9429033096339
New York, Ny
10120
United States
Shares Allocation #2 Number of Shares: 24
Other (Other) Diligent Corporation
Shareholder NZBN: 9429033096339
New York, Ny
10120
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Clifton Trust Company Limited
Other Null - Clifton Trust Company Limited
Other Clifton Trust Company Limited
Other Clifton Trust Company Limited

Ultimate Holding Company

16 Dec 2018
Effective Date
Diligent Corporation
Name
Private Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
111 West 33rd Street 16th Floor
New York
New York 10120
United States
Address
Directors

Brian S. - Director

Appointment date: 09 Dec 2015

Address: New York, Ny, 10013 United States

Address used since 09 Dec 2015


Adam G. - Director

Appointment date: 23 Nov 2020


James Stephen Barrie - Director

Appointment date: 01 May 2023

ASIC Name: Fernville Group Pty Ltd

Address: Elsternwick, Victoria, 3185 Australia

Address used since 01 May 2023


Nithya D. - Director

Appointment date: 01 Feb 2024


John V. - Director (Inactive)

Appointment date: 23 Nov 2020

Termination date: 31 Dec 2023


Malika Kiran Siyali - Director (Inactive)

Appointment date: 12 Oct 2022

Termination date: 01 Jun 2023

ASIC Name: Diligent Board Services Australia Pty Ltd

Address: 25 Martin Place, Sydney, Nsw, 2000 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 12 Oct 2022


Michael S. - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 15 Nov 2022

Address: Arlington, Va, 22207 United States

Address used since 09 Dec 2015


Anthony Eugene Rogers - Director (Inactive)

Appointment date: 14 Nov 2018

Termination date: 13 Oct 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Nov 2018


William W. - Director (Inactive)

Appointment date: 22 Sep 2017

Termination date: 06 Nov 2020

Address: Arlington, Virginia, 22207 United States

Address used since 22 Sep 2017


David John Grundy - Director (Inactive)

Appointment date: 04 Apr 2013

Termination date: 14 Nov 2018

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 04 Jun 2014


Ian F. - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 22 Sep 2017

Address: Teaneck, Nj, 07666 United States

Address used since 10 Dec 2015


Alexander S. - Director (Inactive)

Appointment date: 17 Nov 2014

Termination date: 22 Jul 2016

Address: Emerson, New Jersey, 07630 United States

Address used since 17 Nov 2014


Mark William Russell - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 12 Apr 2016

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 11 Jul 2013


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 20 Jun 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 25 Nov 2010


Kevin Anthony Lawler - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 22 Mar 2013

Address: Mt Pleasant, Christchurch 8081,

Address used since 02 Nov 2009


Peter Karl Christopher Huljich - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 12 Apr 2011

Address: 12 Viaduct Harbour, Auckland 1010,

Address used since 02 Nov 2009


Timothy Michael English - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 31 Jan 2008

Address: Sydenham, Christchurch,

Address used since 12 Dec 2001

Nearby companies

Diligent Board Services Australia Pty Ltd
17 Birmingham Drive

Trimble Navigation New Zealand Limited
11 Birmingham Drive

Cloud Sensor Limited
Flat 3, 1 Halls Place

Cdstrade Limited
Flat 3, 1 Halls Place

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive