Shortcuts

New Era It Limited

Type: NZ Limited Company (Ltd)
9429037884987
NZBN
899986
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4, Suite 2
27 Gillies Avenue, Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 29 Jun 2021
Level 4, Suite 2
27 Gillies Avenue, Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 07 Jul 2021

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.

Addresses

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

Contact info
80 438428
23 Jun 2020 Phone
accounts@newerait.co.nz
Email
accounts.nz@neweratech.com
29 Jun 2023 nzbn-reserved-invoice-email-address-purpose
accounts@neweratech.co.nz
29 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.newerait.co.nz
23 Jun 2020 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, William Ian Mt Albert
Auckland
Individual Radford, Janet Elizabeth Mt Albert
Auckland
Other Null - Digital Architecture Limited
Other Digital Architecture Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
New Era Nz Holdings Limited
Name
Ltd
Type
5690768
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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