Shortcuts

Myob Nz Ess Limited

Type: NZ Limited Company (Ltd)
9429041735411
NZBN
5693049
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 04 May 2015
Level 5, Eden 5, 12 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & service address used since 24 May 2023

Myob Nz Ess Limited, a registered company, was launched on 04 May 2015. 9429041735411 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Caroline Rachael Rawlinson - an active director whose contract started on 27 Nov 2020,
Paul Anthony Robson - an active director whose contract started on 29 May 2023,
Kathryn Anne Seel - an active director whose contract started on 31 May 2023,
Gregory Thomas Ellis - an inactive director whose contract started on 17 Oct 2019 and was terminated on 23 May 2023,
Richard Gillen Moore - an inactive director whose contract started on 04 May 2015 and was terminated on 31 Dec 2019.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (category: registered, service).
One entity owns all company shares (exactly 100 shares) - Myob Finance Nz Limited - located at 1024, Mount Eden, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Myob Finance Nz Limited
Shareholder NZBN: 9429032506266
Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

07 May 2019
Effective Date
Eta Asia Holdings I Pte. Ltd.
Name
Private Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Level 3, 235 Springvale Road
Glen Waverley
Victoria 3150
Australia
Address
Directors

Caroline Rachael Rawlinson - Director

Appointment date: 27 Nov 2020

ASIC Name: Myob Australia Pty Ltd

Address: Cremorne, Vic, 3121 Australia

Address: Ashburton, Vic, 3147 Australia

Address used since 28 Aug 2021

Address: Victoria, 3146 Australia

Address used since 27 Nov 2020


Paul Anthony Robson - Director

Appointment date: 29 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 29 May 2023


Kathryn Anne Seel - Director

Appointment date: 31 May 2023

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 31 May 2023


Gregory Thomas Ellis - Director (Inactive)

Appointment date: 17 Oct 2019

Termination date: 23 May 2023

ASIC Name: Myob Australia Pty Ltd

Address: South Yarra Vic, 3141 Australia

Address used since 15 Feb 2021

Address: Cremorne Vic, 3121 Australia

Address: Glen Waverley, Vic, 3150 Australia

Address: Melbourne Vic, 3000 Australia

Address used since 17 Oct 2019


Richard Gillen Moore - Director (Inactive)

Appointment date: 04 May 2015

Termination date: 31 Dec 2019

ASIC Name: Myob Australia Pty Ltd

Address: 235 Springvale Road, Glen Waverley , Vic 3150, Australia

Address: Brighton East, Victoria, 3187 Australia

Address used since 04 May 2015

Address: Hampton, Victoria, 3188 Australia

Address used since 14 Jun 2019

Address: 235 Springvale Road, Glen Waverley , Vic 3150, Australia


Timothy John Reed - Director (Inactive)

Appointment date: 04 May 2015

Termination date: 13 Sep 2019

ASIC Name: Myob Group Limited

Address: Glen Waverley, Victoria, 3150 Australia

Address: Glen Waverley, Victoria, 3150 Australia

Address: Northwood, Nsw, 2066 Australia

Address used since 23 Nov 2015

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace