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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Miller, Amylouise |
Sunnyhills Auckland 2010 New Zealand |
13 Jul 2023 - |
Individual | Dengate Thrush, Peter Charles |
Kelburn Wellington 6011 New Zealand |
13 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stott, Murray Charles |
Remuera Auckland 1050 New Zealand |
26 Nov 2003 - 13 Jul 2023 |
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
Kelgill Properties Limited
1 The Octagon
Otago Furniture Co Limited
1 The Octagon
Humber Properties Limited
1 The Octagon
Bath Properties Limited
1 The Octagon
Butterfields Holdings Limited
1 The Octagon
The Terrace Bar Limited
No 6 The Octagon
Polson McMillan Trustee Company No.2 Limited
115 Stuart Street
Polson McMillan Trustee Company No.3 Limited
115 Stuart Street
Restieaux Richards Limited
106 George Street
Solomons Trustees Number Two Limited
Solomons
The Really Important Law Company Limited
115 Stuart Street
Willowburn Trustees Limited
Level 6, Westpac Building