New Era It Limited was launched on 09 Apr 1998 and issued a number of 9429037884987. The registered LTD company has been supervised by 7 directors: Joe E. - an active director whose contract started on 27 Oct 2011,
Nicholas Peter Grogan - an active director whose contract started on 27 Oct 2011,
Anthony Donald Church - an inactive director whose contract started on 10 Jun 2003 and was terminated on 31 Dec 2013,
Janet Elizabeth Radford - an inactive director whose contract started on 09 Apr 1998 and was terminated on 01 Jul 2013,
William Ian Lindsay - an inactive director whose contract started on 21 Aug 2000 and was terminated on 01 Jul 2013.
As stated in BizDb's database (last updated on 23 Feb 2024), the company registered 1 address: Level 4, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, registered).
Up until 07 Jul 2021, New Era It Limited had been using Level 4, Suite 2,, 27 Gillies Avenue, Newmarket, Auckland as their registered address.
BizDb found old names used by the company: from 09 Apr 1998 to 29 Apr 2015 they were named New Era It Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
New Era Holdings Limited (an entity) located at 27 Gillies Avenue, Newmarket, Auckland postcode 1023.
Principal place of activity
Level 4, Suite 2, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, Suite 2,, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 May 2017 to 07 Jul 2021
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jul 2015 to 31 May 2017
Address #3: C/- Markhams Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2012 to 27 Jul 2015
Address #4: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 07 Oct 2005 to 04 Jul 2012
Address #5: Level 6, 369 Queen Street, Auckland
Registered & physical address used from 01 Apr 2003 to 07 Oct 2005
Address #6: Merch Sharp Dohme Building, 109 Carlton Gore Road, Newmarket, Auckland
Registered address used from 12 Aug 2002 to 01 Apr 2003
Address #7: Merch Sharp Dohme Building, 109 Carlton Gore Road, Newmarket, Auckland
Physical address used from 05 Apr 2002 to 01 Apr 2003
Address #8: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered address used from 05 Apr 2002 to 12 Aug 2002
Address #9: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical address used from 05 Apr 2002 to 05 Apr 2002
Address #10: Thompson Francis, Chart Accountants, Level 2, 25 Tweed Street, Newmarket, Auckland
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #11: Thompson Francis, Chart Accountants, Level 2, 25 Tweed Street, Newmarket, Auckland
Registered address used from 09 Jul 2001 to 05 Apr 2002
Address #12: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 09 Jul 2001 to 05 Apr 2002
Address #13: Thompson Francis, Chart Accountants, Level 2, 25 Tweed Street, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 09 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | New Era Holdings Limited Shareholder NZBN: 9429036052509 |
27 Gillies Avenue Newmarket, Auckland 1023 New Zealand |
28 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, William Ian |
Mt Albert Auckland |
09 Apr 1998 - 14 Jun 2006 |
Individual | Radford, Janet Elizabeth |
Mt Albert Auckland |
09 Apr 1998 - 14 Jun 2006 |
Other | Null - Digital Architecture Limited | 09 Apr 1998 - 14 Jun 2006 | |
Other | Digital Architecture Limited | 09 Apr 1998 - 14 Jun 2006 |
Ultimate Holding Company
Joe E. - Director
Appointment date: 27 Oct 2011
Address: Apartment 10h, New York, NY 10019 United States
Address used since 27 Oct 2011
Nicholas Peter Grogan - Director
Appointment date: 27 Oct 2011
ASIC Name: New Era Technology Pty Ltd
Address: East Melbourne, Victoria, 3002 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 27 Oct 2011
Address: North Melbourne, Victoria, 3051 Australia
Address: North Melbourne, Victoria, 3051 Australia
Anthony Donald Church - Director (Inactive)
Appointment date: 10 Jun 2003
Termination date: 31 Dec 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Jun 2008
Janet Elizabeth Radford - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 01 Jul 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Jun 2010
William Ian Lindsay - Director (Inactive)
Appointment date: 21 Aug 2000
Termination date: 01 Jul 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Jun 2010
Barrie James Lambert - Director (Inactive)
Appointment date: 27 Oct 2011
Termination date: 30 Oct 2012
Address: Hampton, Victoria, 3188 Australia
Address used since 27 Oct 2011
Anthony Donald Church - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 10 Jun 2003
Address: Grey Inn, Auckland,
Address used since 01 Apr 2003
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Custodial Services Limited
Level 2, Gillies Avenue Office Park
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue