Shortcuts

Circana (nz) Limited

Type: NZ Limited Company (Ltd)
9429037710774
NZBN
935922
Company Number
Registered
Company Status
M695010
Industry classification code
Market Research Service
Industry classification description
Current address
Level 2, Building C
602 Great South Road
Ellerslie, Auckland 1051
New Zealand
Registered address used since 28 Jul 2021
Level 2, Building C
602 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & service address used since 27 Oct 2022

Circana (Nz) Limited, a registered company, was incorporated on 20 Nov 1998. 9429037710774 is the New Zealand Business Number it was issued. "Market research service" (business classification M695010) is how the company was categorised. The company has been run by 23 directors: Kenneth J. - an active director whose contract began on 14 Mar 2014,
Steven John Mcnaught - an active director whose contract began on 08 Dec 2016,
Paul Keith Hinds - an active director whose contract began on 12 Apr 2019,
Hannah K. - an active director whose contract began on 16 Feb 2024,
Susan B. - an inactive director whose contract began on 08 Dec 2016 and was terminated on 16 Feb 2024.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: physical, service).
Circana (Nz) Limited had been using Level 4, 56 Cawley Street, Ellerslie, Auckland as their registered address up to 28 Jul 2021.
Past names used by this company, as we managed to find at BizDb, included: from 19 Sep 2014 to 28 Oct 2015 they were called Iri-Aztec (New Zealand) Limited, from 01 Sep 2011 to 19 Sep 2014 they were called Aztec Information Services (New Zealand) Limited and from 15 May 2006 to 01 Sep 2011 they were called Synovate Aztec Limited.
A total of 2911431 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1746859 shares (60 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1164394 shares (39.99 per cent). Finally the next share allotment (178 shares 0.01 per cent) made up of 1 entity.

Addresses

Principal place of activity

56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 4, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 13 Nov 2012 to 28 Jul 2021

Address #2: Level 3, 56 Cawley Street, Ellerslie, Auckland New Zealand

Registered address used from 15 Nov 2007 to 13 Nov 2012

Address #3: 18 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand

Physical address used from 15 Nov 2004 to 27 Oct 2022

Address #4: Level 7, 60 Crawley St, Ellerslie, Auckland

Registered address used from 09 Oct 2003 to 15 Nov 2007

Address #5: Kpmg Center, 9 Princes St, Auckland

Physical address used from 09 Oct 2003 to 15 Nov 2004

Address #6: Lower Gound Floor, Parnell Tower, 308 Parnell Road, Auckland

Physical address used from 21 Mar 2001 to 21 Mar 2001

Address #7: Level 2 Building 10, Central Park, 666 Great South Rd, Ellerslie, Auckland

Physical address used from 21 Mar 2001 to 09 Oct 2003

Address #8: Lower Ground Floor, Parnell Towers, 308 Parnell Road, Auckland

Registered address used from 21 Mar 2001 to 09 Oct 2003

Address #9: Level 2, Bldg 10, Central Park, 666, Great South Rd, Penrose, Auckland 1006

Registered address used from 12 Apr 2000 to 21 Mar 2001

Address #10: Level 2, Bldg 10, Central Park, 666, Great South Rd, Penrose, Auckland 1006

Registered address used from 31 Mar 2000 to 12 Apr 2000

Address #11: Level 2, Bldg 10, Central Park, 666, Great South Rd, Penrose, Auckland 1006

Physical address used from 31 Mar 2000 to 21 Mar 2001

Contact info
64 9526 5408
13 Feb 2019 Phone
www.iriworldwide.com
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2911431

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1746859
Other (Other) Information Resources, Inc. Suite 1500
Chicago, Illinois
60601
United States
Shares Allocation #2 Number of Shares: 1164394
Other (Other) Information Resources (holdings) Pty Ltd 1 Homebush Bay Drive, Rhodes
Nsw 2138

Australia
Shares Allocation #3 Number of Shares: 178
Other (Other) Information Resources (holdings) Pty Ltd 1 Homebush Bay Drive, Rhodes
Nsw 2138

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aztec Information Services Holdings Ltd
Company Number: 01395758
Individual Potter, Anthony Elgan Hunters Hill
N S W 2110, Australia
Individual Glover, Richard John Killara
N S W 2071, Australia
Individual Haddrick, John Philip Pennant Hills
N S W 2120, Australia
Individual Carey, Fiona Patricia Hunters Hill
N S W 2110, Australia
Individual Sheridan, Peter James Rozelle
N S W 2039, Australia

Ultimate Holding Company

18 Oct 2022
Effective Date
Icicle Holdings, Inc.
Name
Corporation
Type
102981537
Ultimate Holding Company Number
US
Country of origin
150 North Clinton Street
Chicago IL 60661
United States
Address
Directors

Kenneth J. - Director

Appointment date: 14 Mar 2014

Address: Burr Ridge, Illinois, 60527 United States

Address used since 14 Mar 2014


Steven John Mcnaught - Director

Appointment date: 08 Dec 2016

ASIC Name: Iri (apac Holdings) Pty Ltd

Address: South Turramurra, Nsw, 2074 Australia

Address used since 08 Dec 2016

Address: 320 Lorimer Street, Port Melbourne, Australia

Address: 320 Lorimer Street, Port Melbourne, Australia


Paul Keith Hinds - Director

Appointment date: 12 Apr 2019

ASIC Name: Iri (apac Holdings) Pty Ltd

Address: North Narrabeen, Nsw, 2101 Australia

Address used since 01 Feb 2023

Address: Building 3 & 4, 320 Lorimer Street, Port Melbourne, Vic, 3207 Australia

Address: Killara, Nsw, 2071 Australia

Address used since 03 Sep 2020


Hannah K. - Director

Appointment date: 16 Feb 2024


Susan B. - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 16 Feb 2024

Address: Chicago, Illinois, 60610 United States

Address used since 08 Dec 2016


Craig James Irwin - Director (Inactive)

Appointment date: 09 Jul 2018

Termination date: 30 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2018


Nicholas Alexander Mulveney - Director (Inactive)

Appointment date: 15 Jul 2016

Termination date: 31 Jul 2019

ASIC Name: Iri (apac Holdings) Pty Ltd

Address: 320 Lorimer Street, Port Melbourne, VIC 3207 Australia

Address: Ermington, Nsw, 2115 Australia

Address used since 21 Sep 2017

Address: 320 Lorimer Street, Port Melbourne, VIC 3207 Australia

Address: Homebush Bay Drive, Rhodes Nsw, 2138 Australia

Address used since 15 Jul 2016


Peter James Sheridan - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 10 Sep 2018

ASIC Name: Information Resources (australia) Pty Ltd

Address: Coogee, NSW 2034 Australia

Address used since 17 Dec 2016

Address: 320 Lorimer Street, Port Melbourne, Victoria, 3207 Australia

Address: 320 Lorimer Street, Port Melbourne, Victoria, 3207 Australia


John Robert Cooper - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 31 Dec 2017

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Feb 2013


Kristopher John Black - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 15 Jul 2016

ASIC Name: Iri-aztec (australia) Pty Ltd

Address: Artamon, Nsw, 2064 Australia

Address used since 01 Jul 2014

Address: 320 Lorimer Street, Port Melbourne, Victoria, 3207 Australia

Address: 320 Lorimer Street, Port Melbourne, Victoria, 3207 Australia


Michael D. - Director (Inactive)

Appointment date: 04 Sep 2013

Termination date: 14 Mar 2014

Address: Lake Forest, Illinois, 60445 United States

Address used since 04 Sep 2013


Patrick Richard Glydon - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 01 Sep 2011

Address: Saffron Walden, Cb11 3ea, United Kingdom,

Address used since 22 May 2008


Martin Craig Aitchison - Director (Inactive)

Appointment date: 07 Oct 2009

Termination date: 01 Sep 2011

Address: Maroubra, Nsw 2035, Australia,

Address used since 07 Oct 2009


Anthony Elgan Potter - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 08 Apr 2010

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 20 Nov 1998


Adrian Chedore - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 07 Oct 2009

Address: Carmel Hill, 12 Carmel Road, Hong Kong,

Address used since 09 Mar 2005


Ping Shan Lam - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 07 Oct 2009

Address: 110 Blue Pool Road, Happy Valley, Hong Kong,

Address used since 09 Mar 2005


Jonathan St George Jephcott - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 07 Oct 2009

Address: St Ives, Nsw 2075, Australia,

Address used since 09 Mar 2005


Richard John Glover - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 22 May 2008

Address: Killara, N S W 2071, Australia,

Address used since 20 Nov 1998


Timothy Balbirnie - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 22 May 2008

Address: Beach Pointe, 16 Stanley Beach Road, Hong Kong,

Address used since 09 Mar 2005


John Philip Haddrick - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 30 Apr 2008

Address: Pennant Hills, N S W 2120, Australia,

Address used since 20 Nov 1998


Fiona Patricia Carey - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 09 Mar 2005

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 20 Nov 1998


Francis Bede Gwynne - Director (Inactive)

Appointment date: 14 Jan 1999

Termination date: 05 Jan 2001

Address: Chatswood, Auckland,

Address used since 14 Jan 1999


Michael Dixon - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 27 May 1999

Address: Waverton, N S W 2060, Australia,

Address used since 20 Nov 1998

Nearby companies

Agility Cis International Limited
Level 10, Agility Cis Tower

Agility Cis Limited
Level 10

Sarisha Property Limited
50 Cawley Street

Haines Hunter Limited
50 Cawley Street

Sea Craft Limited
50 Cawley Street

Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd

Similar companies