Shortcuts

International Sos (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037901431
NZBN
896783
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland 1140
New Zealand
Registered & physical & service address used since 22 Jul 2021

International Sos (New Zealand) Limited, a registered company, was launched on 19 Mar 1998. 9429037901431 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Laurent Sabourn - an active director whose contract started on 19 Mar 1998,
Laurent Sabourin - an active director whose contract started on 19 Mar 1998,
Laurent Jean-Marie Olivier Fourier - an active director whose contract started on 02 Apr 2021,
Jessica Anne Beatson - an active director whose contract started on 30 Jun 2021,
Marcus Stewart James Mcritchie - an inactive director whose contract started on 13 Jan 2020 and was terminated on 30 Jun 2021.
Updated on 10 May 2025, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1140 (category: registered, physical).
International Sos (New Zealand) Limited had been using 188 Quay Street, Auckland as their registered address until 22 Jul 2021.
Previous names used by this company, as we established at BizDb, included: from 19 Mar 1998 to 20 Oct 1999 they were named Aea International (New Zealand) Limited.
A single entity owns all company shares (exactly 5195000 shares) - Acn068185535 - International Sos (Anz) Pty Limited - located at 1140, 45-53 Clarence Street, Sydney, New South Wales.

Addresses

Previous addresses

Address: 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Apr 2017 to 22 Jul 2021

Address: 32 -34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Dec 2014 to 04 Apr 2017

Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Apr 2014 to 11 Dec 2014

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 01 May 2012 to 23 Apr 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 19 May 2011 to 23 Apr 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 19 May 2011 to 01 May 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 12 May 2009 to 19 May 2011

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 04 Jun 2003 to 12 May 2009

Address: C/- Cairns Slane Solicitors, 156 Vincent Street, Auckland

Registered address used from 12 Apr 2000 to 04 Jun 2003

Address: C/- Ross Melville P F K, Level 5 , 50 Anzac Ave, Auckland

Physical address used from 23 Sep 1999 to 04 Jun 2003

Address: C/- Cairns Slane Solicitors, 156 Vincent Street, Auckland

Physical address used from 23 Sep 1999 to 23 Sep 1999

Address: C/- Cairns Slane Solicitors, 156 Vincent Street, Auckland

Registered address used from 21 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 5195000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5195000
Other (Other) Acn068185535 - International Sos (anz) Pty Limited 45-53 Clarence Street, Sydney
New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other International Sos (australasia) Pty Limited Pinnacle Office Park, 4 Drake Avenue
Macquarie Park, Nsw
2113
Australia
Other International Sos (australasia) Pty Limited Pinnacle Office Park, 4 Drake Avenue
Macquarie Park, Nsw
2113
Australia
Other International Sos (australasia) Pty Limited Pinnacle Office Park, 4 Drake Avenue
Macquarie Park, Nsw
2113
Australia

Ultimate Holding Company

31 Aug 2022
Effective Date
Blue Mountain Pte.ltd.
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
331 North Bridge Road
Odeon Towers, Suite 17-00
Singapore 188720
Singapore
Address
Directors

Laurent Sabourn - Director

Appointment date: 19 Mar 1998

Address: Urban Suites #14-09, Singapore, 229161 Singapore

Address used since 07 Jun 2014


Laurent Sabourin - Director

Appointment date: 19 Mar 1998

Address: Urban Suites #14-09, Singapore, 229161 Singapore

Address used since 07 Jun 2014


Laurent Jean-marie Olivier Fourier - Director

Appointment date: 02 Apr 2021

Address: Villa, Onex, 1213 Switzerland

Address used since 02 Apr 2021


Jessica Anne Beatson - Director

Appointment date: 30 Jun 2021

ASIC Name: International Sos (anz) Pty Ltd

Address: Macquarie Park, Sydney, Nsw, 2113 Australia

Address: Macquarie Park, Sydney, Nsw, 2113 Australia

Address: Bentleigh, Victoria, 3204 Australia

Address used since 30 Jun 2021


Marcus Stewart James Mcritchie - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 30 Jun 2021

ASIC Name: International Sos (australasia) Pty. Ltd.

Address: 15 Bell Street, Vaucluse, Sydney, Nsw, 2030 Australia

Address used since 13 Jan 2020

Address: Macquarie Park, New South Wales, 2113 Australia


Michael Gardner - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 02 Apr 2021

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 18 Feb 2019

Address: Tamarama, Nsw, 2026 Australia

Address used since 22 Mar 2018

Address: Double Bay, Sydney, Nsw, 2028 Australia

Address used since 02 May 2016


Ian Richard Gilbert - Director (Inactive)

Appointment date: 12 Apr 2019

Termination date: 02 Apr 2021

ASIC Name: International Sos (australasia) Pty. Ltd.

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Lilyfield, New South Wales, 2040 Australia

Address used since 12 Apr 2019


Adrian Patrick Leach - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 12 Apr 2019

ASIC Name: International Sos (australasia) Pty. Ltd.

Address: 45 Clarence Street, Sydney, Nsw, 2000 Australia

Address: Dural, N S W, 2158 Australia

Address used since 01 Dec 2015

Address: 45 Clarence Street, Sydney, Nsw, 2000 Australia


Arnaud V. - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 25 Jan 2019


Pascal Rey-herme - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 25 Jan 2019

Address: 245 Orchard Boulevard, Singapore, 248648 Singapore

Address used since 18 Mar 2015


John Jessup - Director (Inactive)

Appointment date: 19 Mar 1998

Termination date: 28 Nov 2008

Address: Lane Cove, Nsw 2066, Australia,

Address used since 19 Feb 2007