Shortcuts

Ebsco Nz Limited

Type: NZ Limited Company (Ltd)
9429039115249
NZBN
505069
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 30 Sep 2010
Level 1
17 Eden Street
Auckland 1023
New Zealand
Physical & service address used since 19 Aug 2022

Ebsco Nz Limited was launched on 17 Apr 1991 and issued an NZ business identifier of 9429039115249. This registered LTD company has been managed by 5 directors: Niall Joseph Murphy - an active director whose contract began on 03 Sep 2018,
Bryson S. - an active director whose contract began on 24 Sep 2020,
James S. - an inactive director whose contract began on 15 May 1991 and was terminated on 24 Sep 2020,
Frederick B. - an inactive director whose contract began on 15 May 1991 and was terminated on 24 Sep 2020,
Peter John Smith - an inactive director whose contract began on 01 May 2015 and was terminated on 03 Sep 2018.
As stated in our data (updated on 23 Mar 2024), this company uses 2 addresses: Level 1, 17 Eden Street, Auckland, 1023 (physical address),
Level 1, 17 Eden Street, Auckland, 1023 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address).
Until 19 Aug 2022, Ebsco Nz Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
BizDb found previous aliases for this company: from 17 Apr 1991 to 11 Jun 1991 they were named Stoke Investments Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ebsco International Inc. (an other) located at Wilmington, Delaware postcode 19808.

Addresses

Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 30 Sep 2010 to 19 Aug 2022

Address #2: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 16 Sep 2005 to 30 Sep 2010

Address #3: C/-bell Gully, 48 Shortland Street, Auckland, Attn Gavin Macdonald

Registered & physical address used from 25 Jan 2005 to 16 Sep 2005

Address #4: C/- Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 25 Sep 2002 to 25 Jan 2005

Address #5: 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 28 Sep 1999 to 25 Sep 2002

Address #6: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 25 Sep 2002

Address #7: 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address #8: 15th Floor, National Mutual Centre, Shortland Street, Auckland

Registered address used from 11 Jun 1997 to 28 Sep 1999

Address #9: C/- Messrs Ernst And Young, National Mutual Centre, Auckland

Registered address used from 03 Dec 1992 to 11 Jun 1997

Address #10: -

Physical address used from 21 Feb 1992 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ebsco International Inc. Wilmington
Delaware
19808
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephens, James Thomas Birmingham
Alabama
35213
United States

Ultimate Holding Company

15 Sep 2022
Effective Date
Ebsco International, Inc.
Name
Company
Type
521231562
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road
Suite 400, Wilmington
De 19808
United States
Address
Directors

Niall Joseph Murphy - Director

Appointment date: 03 Sep 2018

ASIC Name: 226 Solutions Pty. Ltd.

Address: Carlingford, New South Wales, 2118 Australia

Address used since 03 Sep 2018


Bryson S. - Director

Appointment date: 24 Sep 2020


James S. - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 24 Sep 2020

Address: Birmingham, Alabama, 35213 United States

Address used since 22 Sep 2010


Frederick B. - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 24 Sep 2020

Address: Birmingham, Alabama, 35223 United States

Address used since 22 Sep 2010


Peter John Smith - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 03 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2015

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre