Lexisnexis Nz Limited was launched on 10 May 1972 and issued a business number of 9429039011855. This registered LTD company has been run by 33 directors: Nicole Louise Lee - an active director whose contract began on 04 Apr 2022,
Nadejda Trigouzova - an active director whose contract began on 04 Apr 2022,
Gregory John Dickason - an active director whose contract began on 24 Apr 2023,
Arun Malhotra - an inactive director whose contract began on 21 Jan 2016 and was terminated on 28 Mar 2023,
Andrew David Boss - an inactive director whose contract began on 10 Aug 2016 and was terminated on 01 Apr 2022.
As stated in BizDb's information (updated on 08 Apr 2024), the company uses 1 address: Sap Tower, 151 Queen Street, Level 13, Auckland, 1010 (types include: registered, service).
Up to 10 Apr 2024, Lexisnexis Nz Limited had been using 23-29 Albert Street, Level 33, Anz Centre, Auckland as their service address.
BizDb identified past names used by the company: from 10 May 1972 to 03 Jan 2002 they were named Butterworths Of Nz Limited.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). Lexisnexis Nz Limited is classified as "Internet publishing and broadcasting" (ANZSIC J570010).
Principal place of activity
23-29 Albert Street, Level 33, Anz Centre, Auckland, 1010 New Zealand
Previous addresses
Address #1: 23-29 Albert Street, Level 33, Anz Centre, Auckland, 1010 New Zealand
Service & registered address used from 02 May 2022 to 10 Apr 2024
Address #2: 57-59 Fort Street, Level 12, Auckland, 1010 New Zealand
Registered & physical address used from 23 Sep 2021 to 02 May 2022
Address #3: 138 The Terrace, Level 1, Wellington, 6011 New Zealand
Registered & physical address used from 02 Oct 2012 to 23 Sep 2021
Address #4: Level 1, 181 Wakefield St,, Wellington New Zealand
Physical & registered address used from 08 Sep 2006 to 02 Oct 2012
Address #5: Lexisnexis Nz Limited, 205-207 Victoria Street, Wellington
Registered & physical address used from 14 Jun 2002 to 08 Sep 2006
Address #6: Level 14 (north End), Data General House, 80 Boulcott Street, Wellington
Physical address used from 20 Apr 1998 to 20 Apr 1998
Address #7: Butterworths Of New Zealand Limited, 205-207 Victoria Street, Wellington
Physical address used from 20 Apr 1998 to 14 Jun 2002
Address #8: Butterworths Of New Zealand Ltd, Level, 14 ( North End), Data General House, 80, Boulcott Str, Wellington
Registered address used from 02 Dec 1997 to 14 Jun 2002
Address #9: 205-207 Victoria Street, Wellington
Registered address used from 07 Sep 1996 to 02 Dec 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Relx Overseas Holdings Ltd. | 10 May 1972 - |
Ultimate Holding Company
Nicole Louise Lee - Director
Appointment date: 04 Apr 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 May 2022
Nadejda Trigouzova - Director
Appointment date: 04 Apr 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 04 Apr 2022
Gregory John Dickason - Director
Appointment date: 24 Apr 2023
ASIC Name: Relx Australia Pty Ltd
Address: Mosman, New South Wales, 2088 Australia
Address used since 24 Apr 2023
Arun Malhotra - Director (Inactive)
Appointment date: 21 Jan 2016
Termination date: 28 Mar 2023
ASIC Name: Reed International Books Australia Pty Limited
Address: 1 Beahan Place, Cherrybrook, NSW 2126 Australia
Address used since 09 Jul 2019
Address: Chatswood, Sydney, Nsw, 20687 Australia
Address: 25 Carlingford Road, Epping, NSW 2121 Australia
Address used since 21 Jan 2016
Address: Chatswood, Sydney, Nsw, 20687 Australia
Andrew David Boss - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 01 Apr 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Aug 2016
Paul Ross Worsnip - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 31 May 2020
ASIC Name: Reed International Books Australia Pty Limited
Address: Waterloo, Sydney Nsw, 2017 Australia
Address used since 01 Jul 2019
Address: Chatswood, Sydney Nsw, 2067 Australia
Address: Glebe, Sydney Nsw, 2037 Australia
Address used since 10 Aug 2016
Address: Chatswood, Sydney Nsw, 2067 Australia
Theunis Johannes Viljoen - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 13 Mar 2018
ASIC Name: Relx Australia Pty Ltd
Address: Kilpa Place, St Ives, 2075 Australia
Address used since 01 Jul 2012
Address: 475 Victoria Avenue, Chatswood, Nsw, 2067 Australia
Address: 475 Victoria Avenue, Chatswood, Nsw, 2067 Australia
Devnath Mahendran - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 10 Aug 2016
ASIC Name: Reed Elsevier Australia Pty Ltd
Address: Marlborough Place, St Ives, 2075 Australia
Address used since 01 May 2015
Address: 475 Victoria Avenue, Nsw, 2067 Australia
Address: 475 Victoria Avenue, Nsw, 2067 Australia
Rachel Anne Travers - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 10 Aug 2016
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 11 Nov 2015
Michael Edward Russell - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 22 Aug 2011
Address: Thirroul, 2515 Australia
Address used since 03 Jun 2011
Alan George Wylie - Director (Inactive)
Appointment date: 06 Feb 2008
Termination date: 03 Jun 2011
Address: Berowra, Nsw 2081, Australia,
Address used since 02 Mar 2009
Darryn Leslie Keiller - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 25 May 2009
Address: St Marys Bay, Auckland,
Address used since 31 Mar 2008
Sharon Tracey Bennett - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 31 Mar 2008
Address: Christchurch, New Zealand,
Address used since 01 Oct 2007
Maurice Felizzi - Director (Inactive)
Appointment date: 14 Aug 2006
Termination date: 06 Feb 2008
Address: West Pennant Hills Nsw 2164, Australia,
Address used since 14 Aug 2006
Max Edward Piper - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 01 Oct 2007
Address: Lindfield, Nsw 2070, Australia,
Address used since 14 Aug 2006
Andre John Paul Guichon - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 20 Dec 2006
Address: Point Howard, Eastbourne, Wellington,
Address used since 12 May 2005
Rhys Lloyd Clark - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 03 Aug 2004
Address: Ngaio, Wellington,
Address used since 16 Oct 2003
Kurtis Paul Sanford - Director (Inactive)
Appointment date: 09 Nov 2001
Termination date: 26 May 2004
Address: #22-02 Four Seasons Park, Singapore 249693,
Address used since 09 Nov 2001
Russell William Keenan Gray - Director (Inactive)
Appointment date: 28 Feb 2000
Termination date: 21 Jan 2004
Address: Kelburn, Wellington,
Address used since 04 Jun 2003
Maurice Jeffery Bull - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 03 Dec 2001
Address: Churton Park, Wellington,
Address used since 18 Jun 1992
Peter Ernest Cheeseman - Director (Inactive)
Appointment date: 01 May 1999
Termination date: 03 Sep 2001
Address: Faversham, Kent M E 13 Obn, England,
Address used since 01 May 1999
Anthony Paul Kinnear - Director (Inactive)
Appointment date: 08 May 2000
Termination date: 20 Jul 2001
Address: Roseville, Nsw 2069, Australia,
Address used since 08 May 2000
Hellen Papadopoulos - Director (Inactive)
Appointment date: 19 Nov 1998
Termination date: 19 Oct 2000
Address: Mt Vic, Wellington,
Address used since 19 Nov 1998
Murray Stewart Hamilton - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 17 Mar 2000
Address: Lindfield Nsw 2070, Australia,
Address used since 23 Nov 1999
Philip George Kirk - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 21 Jan 2000
Address: Worser Bay, Wellington,
Address used since 18 Jun 1992
Karen Maria Balasoglou - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 21 Jan 2000
Address: Khandallah, Wellington,
Address used since 05 Dec 1997
George Robert Neville Cusworth - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 01 May 1999
Address: Near Torpoint, Cornwell, Pl113bb, England,
Address used since 18 Jun 1992
Alan Leslie Smith - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 06 May 1997
Address: Chatswood, Auckland 10,
Address used since 18 Jun 1992
Andrew William Stratton - Director (Inactive)
Appointment date: 08 Jun 1993
Termination date: 06 May 1997
Address: Birkenhead, Auckland, Nz,
Address used since 08 Jun 1993
Richard Denis Paul Charkin - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 31 Jan 1996
Address: Oxford Ox2 6rd, England,
Address used since 27 May 1993
Sir Alexander Kingcombe Turner - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 06 Jul 1993
Address: Wellington,
Address used since 18 Jun 1992
Patrick James Downey - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 01 Jul 1993
Address: Wellington,
Address used since 01 Jun 1992
Patrick James Downey - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 01 Jul 1993
Address: Wellington,
Address used since 18 Jun 1992
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Arabic Digital Research Institute Limited
Level 5, 203-209 Willis Street
Grant Walker Entertainment And Investments Limited
Level 5
Mount Victoria Trading Limited
100 Tory Street Level One
Policy Limited
Unit 6, 84a Boulcott Street
Saferme Limited
Level 16
Terrace Publications Limited
Floor 4, 136 The Terrace