Shortcuts

I.d.c. New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039100702
NZBN
509107
Company Number
Registered
Company Status
Current address
Level 11
203 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Jul 2012

I.d.c. New Zealand Limited was registered on 18 Jun 1991 and issued a business number of 9429039100702. The registered LTD company has been supervised by 7 directors: Stephen James Vass - an active director whose contract began on 16 Aug 2017,
Louise Joan Francis - an active director whose contract began on 27 Sep 2018,
Peter Wise - an inactive director whose contract began on 01 Oct 2016 and was terminated on 28 Sep 2018,
Ullrich Loeffler - an inactive director whose contract began on 15 Nov 2010 and was terminated on 16 Aug 2017,
Graeme Muller - an inactive director whose contract began on 01 Jul 2007 and was terminated on 16 Nov 2010.
According to BizDb's information (last updated on 11 Jun 2025), the company uses 1 address: Level 11, 203 Queen Street, Auckland, 1010 (types include: physical, registered).
Up to 10 Jul 2012, I.d.c. New Zealand Limited had been using Level 7, 203 Queen Street, Auckland as their physical address.
BizDb found old names for the company: from 18 Jun 1991 to 13 Jul 1995 they were named International Data Corporation (N.z.) Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Idc Australia Pty Ltd (an other) located at Sydney, New South Wales postcode 2000.

Addresses

Previous addresses

Address: Level 7, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 26 Jul 2007 to 10 Jul 2012

Address: Same As The Registered Office

Physical address used from 01 Nov 2001 to 26 Jul 2007

Address: 137 Vincent Street, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: 137 Vincent Street, Auckland

Registered address used from 01 Nov 2001 to 26 Jul 2007

Address: Parnell House, 470 Parnell Road, Parnell

Registered address used from 24 Jul 1995 to 01 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Idc Australia Pty Ltd Sydney
New South Wales
2000
Australia
Directors

Stephen James Vass - Director

Appointment date: 16 Aug 2017

Address: #03-01, Singapore, 730013 Singapore

Address used since 16 Aug 2017


Louise Joan Francis - Director

Appointment date: 27 Sep 2018

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 27 Sep 2018


Peter Wise - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 28 Sep 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Oct 2016


Ullrich Loeffler - Director (Inactive)

Appointment date: 15 Nov 2010

Termination date: 16 Aug 2017

ASIC Name: I D C Australia Pty Ltd

Address: Birchgrove, New South Wales, 2041 Australia

Address used since 09 Sep 2015

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia


Graeme Muller - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 16 Nov 2010

Address: Cammaray, Nsw 2062, Australia,

Address used since 01 Jul 2007


Christopher Fell - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 01 Jul 2007

Address: Wahroonga, Nsw 2076, Australia,

Address used since 19 Aug 1998


Leonard Rust - Director (Inactive)

Appointment date: 18 Jun 1991

Termination date: 19 Aug 1998

Address: East Lindfield, New South Wales, Australia,

Address used since 18 Jun 1991