Shortcuts

Lexisnexis Nz Limited

Type: NZ Limited Company (Ltd)
9429039011855
NZBN
538476
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
J541310
Industry classification code
Book And Other Publishing (excluding Printing)
Industry classification description
Current address
23-29 Albert Street
Level 33, Anz Centre
Auckland 1010
New Zealand
Physical address used since 02 May 2022
23-29 Albert Street
Level 33, Anz Centre
Auckland 1010
New Zealand
Postal & office & delivery address used since 26 May 2022
Sap Tower, 151 Queen Street
Level 13
Auckland 1010
New Zealand
Registered & service address used since 10 Apr 2024

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).

Addresses

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

Contact info
64 210 2475740
Phone
64 27 2674527
Phone
azalia.ho@lexisnexis.co.nz
Email
joanbianca.cua@lexisnexis.co.nz
01 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.lexisnexis.co.nz
09 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 50000
Other (Other) Relx Overseas Holdings Ltd.

Ultimate Holding Company

31 May 2021
Effective Date
Relx Plc
Name
Private Limited Company
Type
5807690
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

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