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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1746859 | |||
Other (Other) | Information Resources, Inc. |
Suite 1500 Chicago, Illinois 60601 United States |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1164394 | |||
Other (Other) | Information Resources (holdings) Pty Ltd |
1 Homebush Bay Drive, Rhodes Nsw 2138 Australia |
31 Oct 2005 - |
Shares Allocation #3 Number of Shares: 178 | |||
Other (Other) | Information Resources (holdings) Pty Ltd |
1 Homebush Bay Drive, Rhodes Nsw 2138 Australia |
31 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Aztec Information Services Holdings Ltd Company Number: 01395758 |
30 Nov 2016 - 13 Oct 2022 | |
Individual | Potter, Anthony Elgan |
Hunters Hill N S W 2110, Australia |
20 Nov 1998 - 31 Oct 2005 |
Individual | Glover, Richard John |
Killara N S W 2071, Australia |
20 Nov 1998 - 31 Oct 2005 |
Individual | Haddrick, John Philip |
Pennant Hills N S W 2120, Australia |
20 Nov 1998 - 31 Oct 2005 |
Individual | Carey, Fiona Patricia |
Hunters Hill N S W 2110, Australia |
20 Nov 1998 - 31 Oct 2005 |
Individual | Sheridan, Peter James |
Rozelle N S W 2039, Australia |
02 Oct 2003 - 02 Oct 2003 |
Ultimate Holding Company
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
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
Alphametrik Limited
26 Ballin Street
Aqute (nz) Limited
39 Golf Road
Ideas Accelerator Limited
5 Baber Drive
Kay Bramley Consulting Limited
23 Amy Street
Tangerine Research Laboratories Limited
280 Great South Road
Tasman Research Limited
1 Moata Road