Shortcuts

Thomson Reuters New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038782268
NZBN
607653
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 07 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4000100
Other (Other) Thomson Reuters (professional) Australia Limited Pyrmont
Sydney
NSW 2009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Law Book Holdings B.v.
Other Null - Law Book Holdings B.v.
Directors

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

Nearby companies

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