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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Other (Other) | Diligent Corporation Shareholder NZBN: 9429033096339 |
New York, Ny 10120 United States |
17 Nov 2008 - |
Shares Allocation #2 Number of Shares: 24 | |||
Other (Other) | Diligent Corporation Shareholder NZBN: 9429033096339 |
New York, Ny 10120 United States |
17 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Clifton Trust Company Limited | 12 Dec 2001 - 03 Mar 2008 | |
Other | Null - Clifton Trust Company Limited | 30 Oct 2006 - 27 Jun 2010 | |
Other | Clifton Trust Company Limited | 12 Dec 2001 - 03 Mar 2008 | |
Other | Clifton Trust Company Limited | 30 Oct 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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