Shortcuts

Myob Nz Limited

Type: NZ Limited Company (Ltd)
9429037875046
NZBN
902338
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Mar 2012
Level 5, Eden 5, 12 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 24 May 2023

Myob Nz Limited, a registered company, was registered on 01 Apr 1998. 9429037875046 is the NZBN it was issued. The company has been supervised by 24 directors: Grant James Mcivor - an active director whose contract began on 27 Nov 2020,
Caroline Rachael Rawlinson - an active director whose contract began on 27 Nov 2020,
Paul Anthony Robson - an active director whose contract began on 29 May 2023,
Kathryn Anne Seel - an active director whose contract began on 31 May 2023,
Joanne Patricia Tozer - an inactive director whose contract began on 19 Dec 2018 and was terminated on 31 May 2023.
Last updated on 28 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 (office address),
Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (registered address),
Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (service address),
Level 7, 36 Brandon Street, Wellington, 6011 (registered address) among others.
Myob Nz Limited had been using Level 2, 5 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 14 Mar 2012.
More names for this company, as we established at BizDb, included: from 09 Apr 1998 to 31 Mar 1999 they were named Data-Tech Software Limited, from 01 Apr 1998 to 09 Apr 1998 they were named Wondervol Investments No. 990 Limited.
One entity owns all company shares (exactly 100 shares) - Myob Finance Nz Limited - located at 8053, Mount Eden, Auckland.

Addresses

Principal place of activity

5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: Level 2, 5 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Nov 2011 to 14 Mar 2012

Address #2: 49 Sir William Pickering Dr, Christchurch New Zealand

Physical & registered address used from 08 Oct 2004 to 29 Nov 2011

Address #3: 7 Liverpool Street, Christchurch

Physical & registered address used from 06 Oct 2002 to 08 Oct 2004

Address #4: Level 12, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 12 Apr 2000 to 06 Oct 2002

Address #5: Same As Registered Office

Physical address used from 04 Jun 1999 to 04 Jun 1999

Address #6: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland

Physical address used from 04 Jun 1999 to 06 Oct 2002

Address #7: Level 12, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 04 Jun 1999 to 12 Apr 2000

Address #8: Level 12, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 04 Jun 1999 to 04 Jun 1999

Contact info
www.myob.co.nz
20 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Myob Finance Nz Limited
Shareholder NZBN: 9429032506266
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Myob Limited
Other Null - Myob Limited

Ultimate Holding Company

07 May 2019
Effective Date
Eta Asia Holdings I Pte. Ltd.
Name
Private Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Grant James Mcivor - Director

Appointment date: 27 Nov 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Nov 2020


Caroline Rachael Rawlinson - Director

Appointment date: 27 Nov 2020

ASIC Name: Myob Australia Pty Ltd

Address: Cremorne, Vic, 3121 Australia

Address: Ashburton, Vic, 3147 Australia

Address used since 28 Aug 2021

Address: Victoria, 3146 Australia

Address used since 27 Nov 2020


Paul Anthony Robson - Director

Appointment date: 29 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 29 May 2023


Kathryn Anne Seel - Director

Appointment date: 31 May 2023

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 31 May 2023


Joanne Patricia Tozer - Director (Inactive)

Appointment date: 19 Dec 2018

Termination date: 31 May 2023

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 19 Dec 2018


Gregory Thomas Ellis - Director (Inactive)

Appointment date: 17 Oct 2019

Termination date: 23 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: 168 Cremorne Street, Cremorne Vic, 3121 Australia

Address: South Yarra Vic, 3141 Australia

Address used since 15 Feb 2021

Address: Melbourne Vic, 3000 Australia

Address used since 17 Oct 2019

Address: Glen Waverley, Victoria, 3150 Australia


Trevor Grant Leybourne - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 30 Oct 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Dec 2012


Richard Gillen Moore - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 31 Dec 2019

Address: Hampton, Victoria, 3188 Australia

Address used since 14 Jun 2019

Address: Brighton East, Victoria, 3187 Australia

Address used since 23 May 2012


Timothy John Reed - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 13 Sep 2019

ASIC Name: Myob Group Pty Ltd

Address: Glen Waverley, Victoria, 3150 Australia

Address: Glen Waverley, Victoria, 3150 Australia

Address: Northwood, New South Wales, 2066 Australia

Address used since 23 Nov 2015


Carolyn Jean Luey - Director (Inactive)

Appointment date: 12 Dec 2017

Termination date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Dec 2017


Scott David Gardiner - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 22 Dec 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Feb 2009


Craig B. - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 22 Dec 2017

Address: Boston, Ma, 02116 United States

Address used since 27 Nov 2015


Serge Walid Sarkis - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 31 Dec 2014

Address: 5 Mount Austin Road, The Peak, Hong Kong SAR China

Address used since 30 Sep 2011


Julian Tocker Barrett Smith - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 20 Dec 2012

Address: Remuera, Auckland 1050, New Zealand,

Address used since 23 Feb 2009


Robert Alfred Reside - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 04 Jul 2012

Address: Burwood East,

Address used since 01 Jul 2004


Simon Thomas Martin - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 24 Feb 2012

Address: Australia, (as Alternate Director For, Timothy Reed),

Address used since 23 Feb 2009


Craig David Wood - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 30 Sep 2011

Address: Kirribilli, New South Wales, 2061 Australia

Address used since 14 Feb 2011


Andrew James Nathanial Gray - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 30 Sep 2011

Address: Bellevue Hill 2023, Australia,

Address used since 23 Feb 2009


Andrew Craig Winkler - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 23 Feb 2009

Address: Burwood East Victoria 3151, Australia,

Address used since 26 Oct 2006


Matthew Edward Critchley - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 23 Feb 2009

Address: Burwood East Victoria 3151, Australia,

Address used since 04 Aug 2006


Thomas Matthew Lynch - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 23 Feb 2009

Address: Pakuranga, Auckland,

Address used since 24 Apr 2007


Christopher Paul Lee - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 26 Oct 2006

Address: Mendham, New Jersey, U S A 07945,

Address used since 01 Apr 1998


Bradley Shofer - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 May 2004

Address: St Ives, New South Wales, Australia 2075,

Address used since 01 Apr 1998


David Phillip Selkirk - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 Apr 1998

Address: Epsom, Auckland,

Address used since 01 Apr 1998

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace