Shortcuts

Ebix New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039071965
NZBN
518564
Company Number
Registered
Company Status
Current address
Level 2, Imperial Buildings
44-56 Queen Street
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 25 May 2012
Level 2 Imperial Buildings
44-56 Queen Street
Auckland 1010
New Zealand
Service address used since 05 Jun 2012
Level 2 Imperial Buildings
44-56 Queen Street
Auckland 1010
New Zealand
Delivery & office address used since 03 Feb 2021

Ebix New Zealand Limited, a registered company, was incorporated on 15 Oct 1991. 9429039071965 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Graham Prior - an active director whose contract began on 15 Oct 1991,
Robin R. - an active director whose contract began on 19 May 1998,
Leon Royden Thomas D'apice - an active director whose contract began on 16 Apr 2021,
Graham John Prior - an inactive director whose contract began on 15 Oct 1991 and was terminated on 20 Apr 2021,
Richard Baum - an inactive director whose contract began on 21 Jul 1999 and was terminated on 31 Dec 2006.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3 60 Parnell Rise, Parnell, Auckland, 1052 (category: office, delivery).
Ebix New Zealand Limited had been using Level 2 Imperial Buildings, 44-56 Queen Street, Auckland as their registered address up to 05 Jun 2012.
Old names for the company, as we managed to find at BizDb, included: from 24 May 2005 to 15 Sep 2005 they were called Ebix New Zealand Limited, from 17 May 2000 to 24 May 2005 they were called Delphi Information Systems Limited and from 23 Dec 1999 to 17 May 2000 they were called Ebix.com, Limited.

Addresses

Other active addresses

Address #4: P O Box 817,, Shortland Street, Auckland, 1140 New Zealand

Postal address used from 03 Feb 2021

Address #5: Level 3, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Records address used from 09 Nov 2023

Address #6: Level 3, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 17 Nov 2023

Address #7: Level 3 60 Parnell Rise, Parnell, Auckland, 1052 New Zealand

Office & delivery address used from 14 Feb 2024

Principal place of activity

Level 2 Imperial Buildings, 44-56 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2 Imperial Buildings, 44-56 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jun 2012 to 05 Jun 2012

Address #2: Level 16, Brookfields House, 19 Victoria Street West, Auckland

Registered & physical address used from 05 Oct 1999 to 05 Oct 1999

Address #3: Level 3 General Buildings, 29-33 Shortland Street, Auckland New Zealand

Registered address used from 05 Oct 1999 to 05 Jun 2012

Address #4: Level 3, General Buildings, 29-33 Shortland Street, Auckland New Zealand

Physical address used from 05 Oct 1999 to 05 Jun 2012

Address #5: C/- Lornie & Co, Chartered Accountants, Ground Floor, 83 Grafton Road, Auckland

Physical & registered address used from 20 Oct 1997 to 05 Oct 1999

Address #6: 3rd Floor, Parkview, 200 Victoria Street, Auckland

Registered address used from 05 Feb 1993 to 20 Oct 1997

Contact info
64 9 9150060
03 Feb 2021 Phone
tony.wisniewski@ebix.com
03 Feb 2021 Email
EBIXNZ
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 232635

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 232635
Other (Other) Ebix Europe Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ebix New Zealand Holdings
Shareholder NZBN: 9429034593493
Company Number: 1681362
Individual Holdings, Ebix New Zealand 44 - 56 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

31 Dec 1999
Effective Date
Ebix Inc
Name
Us Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Graham Prior - Director

Appointment date: 15 Oct 1991

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 21 Aug 2015


Robin R. - Director

Appointment date: 19 May 1998

Address: Alpharetta, Ga 30005, United States

Address used since 19 May 1998


Leon Royden Thomas D'apice - Director

Appointment date: 16 Apr 2021

ASIC Name: Ebix Australia (vic) Pty Ltd

Address: Chatswood, Nsw, 2067 Australia

Address: Corlette, Nsw, 2315 Australia

Address used since 16 Apr 2021


Graham John Prior - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 20 Apr 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 21 Aug 2015


Richard Baum - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 31 Dec 2006

Address: 606 Brookbank Road, Hinsdale, Il 60521, U S A,

Address used since 21 Jul 1999


Max Seybold - Director (Inactive)

Appointment date: 19 May 1998

Termination date: 15 Sep 1999

Address: Weston, Ma 02193, United States Of America,

Address used since 19 May 1998


John Winthrop Trustman - Director (Inactive)

Appointment date: 19 Aug 1997

Termination date: 19 May 1998

Address: Branford, Connecticut, Usa,

Address used since 19 Aug 1997


Hamish Redmond - Director (Inactive)

Appointment date: 17 Oct 1997

Termination date: 19 May 1998

Address: Barrington, Illinois 60010, U.s.a.,

Address used since 17 Oct 1997


James Arthur Harsch - Director (Inactive)

Appointment date: 19 Aug 1997

Termination date: 17 Oct 1997

Address: Lake Barrington, Illnois, United States Of America,

Address used since 19 Aug 1997


Michael Denis Connaghan - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 19 Aug 1997

Address: Burr Ridge, Illinois, Usa,

Address used since 06 Aug 1996


Robert Fergusson - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 06 Aug 1996

Address: Devonport, Auckland,

Address used since 15 Oct 1991


Hamish Redmond - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 06 Aug 1996

Address: Mairangi Bay, Auckland,

Address used since 15 Oct 1991


Andrew Maclean Morrison - Director (Inactive)

Appointment date: 12 Apr 1994

Termination date: 06 Aug 1996

Address: Napier,

Address used since 12 Apr 1994

Nearby companies

Cbd Investments (nz) Limited
Level1,

Catalyst Creative Collective Trust Board
1st Floor, Windsor House

Powerall Electrical Limited
60-64 Upper Queen St

Basque Woodbine Trustees Limited
60-64 Upper Queen St

Kas Design Limited
60-64 Upper Queen St

Hireone Limited
60-64 Upper Queen St