Thomson Reuters New Zealand Limited was incorporated on 14 Apr 1994 and issued a number of 9429038782268. This registered LTD company has been managed by 22 directors: Matthew James Heaphy - an active director whose contract started on 28 Nov 2018,
Paul Christopher Day - an active director whose contract started on 28 Nov 2018,
Garrie Russell Mckinnon - an inactive director whose contract started on 03 Mar 2022 and was terminated on 21 Dec 2023,
Darrin Ernest Rogers - an inactive director whose contract started on 28 Feb 2018 and was terminated on 11 Sep 2020,
Nigel Royfee - an inactive director whose contract started on 29 Jan 2010 and was terminated on 30 Nov 2018.
According to our database (updated on 04 Jun 2025), the company uses 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: physical, service).
Up until 07 Apr 2020, Thomson Reuters New Zealand Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address.
BizDb identified previous aliases for the company: from 30 May 2008 to 31 Jul 2014 they were named Brookers Limited, from 26 Sep 2002 to 30 May 2008 they were named The Thomson Corporation (New Zealand) Limited and from 04 Oct 1994 to 26 Sep 2002 they were named Brooker & Friend Limited.
A total of 4000100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 4000100 shares are held by 1 entity, namely:
Thomson Reuters (Professional) Australia Limited (an other) located at Pyrmont, Sydney postcode NSW 2009.
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2015 to 07 Apr 2020
Address: Level 4, Nec House, 40 Taranaki Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Apr 2012 to 13 May 2015
Address: Level 4, Nec House, 40 Taranaki Street, Wellington, 6140 New Zealand
Physical & registered address used from 14 Dec 2011 to 23 Apr 2012
Address: C/-brookers Limited, Level 1, Guardian Trust House, Wellington New Zealand
Physical address used from 19 Jul 2005 to 14 Dec 2011
Address: Brookers Limited, Level 1, Guardian Trust House, 15 Willeston Street, Wellington New Zealand
Registered address used from 19 Jul 2005 to 14 Dec 2011
Address: Simpson Grierson, Barristers & Solicitor, Level 24 Hsbc Tower, 195 Lambton Quay, Wellington
Registered address used from 23 Jan 2003 to 19 Jul 2005
Address: Simpson Grierson Barristers & Solicitors, Level 24 Hsbc Tower, 195 Lambton Quar, Wellington
Physical address used from 23 Jan 2003 to 23 Jan 2003
Address: 6th Floor, Simpson Grierson Building, 44-52 The Terrace, Wellington
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address: 6th Floor, Simpson Grierson Building, 44-52 The Terrace, Wellington
Registered address used from 26 Mar 2001 to 23 Jan 2003
Address: Simpson Grierson, 6th Floor, Simpson Grierson Building, 44-52 The Terrace, Wellington
Physical address used from 26 Mar 2001 to 23 Jan 2003
Address: 6th Floor, Unisys House, 44-52 The Terrace, Wellington
Registered address used from 05 Apr 2000 to 26 Mar 2001
Address: 6th Floor, Unisys House, 44-52 The Terrace, Wellington
Registered address used from 03 Apr 1998 to 05 Apr 2000
Address: 6th Floor, Unisys House, 44-52 The Terrace, Wellington
Physical address used from 03 Jul 1995 to 03 Jul 1995
Address: Trace Legal Agents Ltd, Level 6, Unisys House, 44-52 The Terrace, Wellington
Registered address used from 25 May 1994 to 03 Apr 1998
Basic Financial info
Total number of Shares: 4000100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4000100 | |||
| Other (Other) | Thomson Reuters (professional) Australia Limited |
Pyrmont Sydney NSW 2009 Australia |
09 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Law Book Holdings B.v. | 14 Apr 1994 - 09 May 2008 | |
| Other | Null - Law Book Holdings B.v. | 14 Apr 1994 - 09 May 2008 |
Matthew James Heaphy - Director
Appointment date: 28 Nov 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Jul 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 28 Nov 2018
Paul Christopher Day - Director
Appointment date: 28 Nov 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Nov 2018
Garrie Russell Mckinnon - Director (Inactive)
Appointment date: 03 Mar 2022
Termination date: 21 Dec 2023
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 03 Mar 2022
Darrin Ernest Rogers - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 11 Sep 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 28 Feb 2018
Nigel Royfee - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 30 Nov 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Mar 2010
Daryl Sisson - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 01 Oct 2018
ASIC Name: Thomson Reuters (markets) Australia Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Balgowlah, New South Wales, 2093 Australia
Address used since 01 Aug 2014
Address: Sydney, Nsw, 2000 Australia
Haydn Martin Davies - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 28 Feb 2018
Address: Whitby, 5024 New Zealand
Address used since 15 Mar 2016
Jacqueline Rhodes - Director (Inactive)
Appointment date: 20 Jan 2010
Termination date: 01 Aug 2014
Address: Cremorne, Sydney, Australia,
Address used since 20 Jan 2010
Christopher Eric Hunt - Director (Inactive)
Appointment date: 12 Nov 2009
Termination date: 10 Dec 2009
Address: Warrabeen, Nsw 2101, Australia,
Address used since 12 Nov 2009
Geoffrey Hardy Adlam - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 02 Nov 2009
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Jun 2008
Neil Ronald Story - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 20 Oct 2008
Address: Queens Wharf Office Apartments, 1 Queens Wharf, Wellington,
Address used since 27 Feb 2008
Geoffrey Hardy Adlam - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 30 May 2008
Address: Island Bay, Wellington,
Address used since 27 Feb 2008
Adriaan Jurriaan Zoetmulder - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 27 Feb 2008
Address: Aerdenhout, Netherlands 2111 Bc,
Address used since 30 Jun 1994
Gregor David Dalrymple - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 27 Feb 2008
Address: Rue De La Greve 13, Luxembourg,
Address used since 30 Jun 1995
Pieter Kroon - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 27 Feb 2008
Address: 2061 Ab In Bloemendaal,
Address used since 01 Jul 2005
Wouter Adriaan Paardekooper - Director (Inactive)
Appointment date: 22 Jan 1998
Termination date: 31 Dec 2005
Address: 1071 N D Amsterdam, The Netherlands,
Address used since 22 Jan 1998
Stephen John Hamilton Coles - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 31 Dec 2002
Address: Kent, The Dene 4, United Kingdom,
Address used since 01 May 1995
Karin Jannie Truus Smit - Director (Inactive)
Appointment date: 02 Feb 1996
Termination date: 22 Jan 1998
Address: Prinseneiland 495,
Address used since 02 Feb 1996
Kenneth John Maclachlan - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 31 Mar 1996
Address: 1017 Bramsterdam, Netherlands,
Address used since 30 Jun 1994
Frans Willem Van Der Sleesen - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 30 Jun 1995
Address: The Hague, Netherlands 2594 Bm,
Address used since 30 Jun 1994
Anne-marie Heather Jordan - Director (Inactive)
Appointment date: 24 May 1994
Termination date: 30 Jun 1994
Address: Lower Hutt,
Address used since 24 May 1994
Michelle Doyer - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 30 Jun 1994
Address: Wellington,
Address used since 30 Jun 1994
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build