Shortcuts

Database Publishing Limited

Type: NZ Limited Company (Ltd)
9429039836014
NZBN
275621
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
3 The Octagon
Dunedin Central
Dunedin 9016
New Zealand
Other address (Address for Records) used since 01 Nov 2012
Level 2, 205 Durham Street, South
Christchurch
Christchurch 8011
New Zealand
Physical address used since 22 Dec 2021
Level 5, 38 Waring Taylor Street
Wellington
Wellington 6011
New Zealand
Registered & service address used since 24 Jul 2023

Database Publishing Limited was started on 10 Jun 1985 and issued an NZBN of 9429039836014. This registered LTD company has been managed by 2 directors: Peter Charles Dengate Thrush - an active director whose contract began on 11 Jul 2023,
Murray Charles Stott - an inactive director whose contract began on 16 Sep 1992 and was terminated on 11 Jul 2023.
As stated in the BizDb information (updated on 15 Mar 2024), the company uses 6 addresess: Level 5, 38 Waring Taylor Street, Wellington, 6011 (postal address),
Level 5, 38 Waring Taylor Street, Wellington, Wellington, 6011 (office address),
Level 5, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 (delivery address),
Level 5, 38 Waring Taylor Street, Wellington, Wellington, 6011 (registered address) among others.
Until 24 Jul 2023, Database Publishing Limited had been using Level 2, 205 Durham Street, South, Christchurch, Christchurch as their registered address.
A total of 2000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 2000 shares are held by 2 entities, namely:
Miller, Amylouise (an individual) located at Sunnyhills, Auckland postcode 2010,
Dengate Thrush, Peter Charles (an individual) located at Kelburn, Wellington postcode 6011. Database Publishing Limited was categorised as "Legal service" (ANZSIC M693130).

Addresses

Other active addresses

Address #4: Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand

Postal address used from 16 Nov 2023

Address #5: Level 5, 38 Waring Taylor Street, Wellington, Wellington, 6011 New Zealand

Office address used from 16 Nov 2023

Address #6: Level 5, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand

Delivery address used from 16 Nov 2023

Previous addresses

Address #1: Level 2, 205 Durham Street, South, Christchurch, Christchurch, 8011 New Zealand

Registered & service address used from 22 Dec 2021 to 24 Jul 2023

Address #2: Ground Floor, 38 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 May 2021 to 22 Dec 2021

Address #3: 3 The Octagon, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 09 Nov 2012 to 10 May 2021

Address #4: 3 The Octagon, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 08 Dec 2006 to 10 May 2021

Address #5: 3 The Octagon, Dunedin New Zealand

Registered address used from 08 Dec 2006 to 09 Nov 2012

Address #6: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical & registered address used from 22 Apr 2003 to 08 Dec 2006

Address #7: 15th Floor, Kpmg, 78 Worcester Street, Christchurch

Registered address used from 21 Dec 2000 to 22 Apr 2003

Address #8: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 21 Dec 2000 to 22 Apr 2003

Address #9: 15th Floor Kpmg, 78 Worcester Street, Christchurch

Physical address used from 21 Dec 2000 to 21 Dec 2000

Address #10: 15th Floor, 78 Worcester Street, Christchurch

Registered address used from 07 Dec 1998 to 21 Dec 2000

Address #11: 15th Floor, 78 Worcester Street, Christchurch

Registered address used from 16 Dec 1997 to 07 Dec 1998

Address #12: 15th Floor, 78 Worcester Street, Christchurch

Physical address used from 01 Jul 1997 to 21 Dec 2000

Contact info
64 210 2312796
Phone
globaltrademarks@gmail.com
Email
trademarks4u.co.nz
06 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Miller, Amylouise Sunnyhills
Auckland
2010
New Zealand
Individual Dengate Thrush, Peter Charles Kelburn
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stott, Murray Charles Remuera
Auckland
1050
New Zealand
Directors

Peter Charles Dengate Thrush - Director

Appointment date: 11 Jul 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 11 Jul 2023


Murray Charles Stott - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 11 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2013

Nearby companies