Shortcuts

Bloomberg New Zealand

Type: Nz Unlimited Company (Ultd)
9429037342821
NZBN
1019418
Company Number
Registered
Company Status
Current address
C/-bell Gully
Level 22, Vero Centre
48 Shortland Street, Auckland
Records & other (Address for Records) address used since 21 May 2008
C/- Bell Gully, Level 22
Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 08 Aug 2012
Level 13, H P Tower
171 Featherston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Aug 2012

Bloomberg New Zealand, a registered company, was registered on 17 Mar 2000. 9429037342821 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Richard D. - an active director whose contract started on 18 Dec 2001,
Matthew Thomas Brockett - an active director whose contract started on 01 May 2015,
Daniel D. - an inactive director whose contract started on 15 Aug 2008 and was terminated on 31 Dec 2014,
Alexius J Fenwick - an inactive director whose contract started on 18 Dec 2001 and was terminated on 15 Aug 2008,
Andrew Davies - an inactive director whose contract started on 18 Dec 2001 and was terminated on 31 Dec 2003.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Bloomberg New Zealand had been using Vero Centre, 48 Shortland Street, Auckland Central, Auckland as their registered address up to 03 May 2024.
A single entity controls all company shares (exactly 100 shares) - Bloomberg L.p. - located at 1010, New York.

Addresses

Other active addresses

Address #4: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Records & shareregister address used from 24 Apr 2024

Address #5: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 May 2024

Previous addresses

Address #1: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 08 Sep 2023 to 03 May 2024

Address #2: Level 13, Hp Tower, 171 Featherston Street, Wellington New Zealand

Physical & registered address used from 12 Aug 2004 to 16 Aug 2012

Address #3: Bell Gully, Level 21, Hp Tower, 171 Featherston Street, Wellington

Registered address used from 22 Apr 2003 to 12 Aug 2004

Address #4: Bell Gully, Level 21, Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 18 Apr 2003 to 22 Apr 2003

Address #5: Ibm Tower, Level 13, 171 Featherston Street, Wellington

Registered address used from 25 Aug 2002 to 18 Apr 2003

Address #6: Ibm Tower, Level 13, 171 Featherston Street, Wellington

Physical address used from 25 Aug 2002 to 12 Aug 2004

Address #7: Bell Gully, Level 21, Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 02 Aug 2002 to 25 Aug 2002

Address #8: Level 13, Ibm Tower, 171 Featherston Street, Wellington

Registered address used from 12 Apr 2000 to 02 Aug 2002

Address #9: Level 13, Ibm Tower, 171 Featherston Street, Wellington

Physical address used from 17 Mar 2000 to 25 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Bloomberg L.p. New York
NY 10022
United States

Ultimate Holding Company

01 Aug 2017
Effective Date
Bloomberg Inc.
Name
Delaware Usa Corporation
Type
929944
Ultimate Holding Company Number
US
Country of origin
251 Little Falls Drive
Wilmington
Delaware 19808
United States
Address
Directors

Richard D. - Director

Appointment date: 18 Dec 2001

Address: New York, NY 10021 United States

Address used since 08 Aug 2012


Matthew Thomas Brockett - Director

Appointment date: 01 May 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 May 2015


Daniel D. - Director (Inactive)

Appointment date: 15 Aug 2008

Termination date: 31 Dec 2014

Address: New York, NY 10024 United States

Address used since 08 Aug 2012


Alexius J Fenwick - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 15 Aug 2008

Address: London W2 5rb, United Kingdom,

Address used since 15 Aug 2007


Andrew Davies - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 31 Dec 2003

Address: Wandsworth, London Sw18 10l, United Kingdom,

Address used since 18 Aug 2003


Ian Peter Fallmann - Director (Inactive)

Appointment date: 18 Dec 2001

Termination date: 31 Mar 2003

Address: 1-28-19-s, Seta, Setagaya-ku, Tokyo 158-0095, Japan,

Address used since 18 Dec 2001


Michael R Bloomberg - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 18 Dec 2001

Address: New York, Ny 10021, United States Of America,

Address used since 17 Mar 2000


Ross William Etwell - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 18 Dec 2001

Address: Cammeray, Nsw 2062, Australia,

Address used since 17 Mar 2000


Graham Harman - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 18 Dec 2001

Address: Atago 1-3-2, Minto-ku, Tokyo 105-0002, Japan,

Address used since 01 Oct 2000


Trevor Jarrett - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 01 Oct 2000

Address: Balmain East, Nsw 2041, Australia,

Address used since 17 Mar 2000