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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5195000 | |||
| Other (Other) | Acn068185535 - International Sos (anz) Pty Limited |
45-53 Clarence Street, Sydney New South Wales 2000 Australia |
01 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | International Sos (australasia) Pty Limited |
Pinnacle Office Park, 4 Drake Avenue Macquarie Park, Nsw 2113 Australia |
19 Mar 1998 - 01 Apr 2021 |
| Other | International Sos (australasia) Pty Limited |
Pinnacle Office Park, 4 Drake Avenue Macquarie Park, Nsw 2113 Australia |
19 Mar 1998 - 01 Apr 2021 |
| Other | International Sos (australasia) Pty Limited |
Pinnacle Office Park, 4 Drake Avenue Macquarie Park, Nsw 2113 Australia |
19 Mar 1998 - 01 Apr 2021 |
Ultimate Holding Company
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
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20