Circana (Nz) Limited (NZBN 9429037710774) was started on 20 Nov 1998. 2 addresses are in use by the company: Level 2, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (type: physical, service). Level 4, 56 Cawley Street, Ellerslie, Auckland had been their registered address, until 28 Jul 2021. Circana (Nz) Limited used other aliases, namely: Iri-Aztec (New Zealand) Limited from 19 Sep 2014 to 28 Oct 2015, Aztec Information Services (New Zealand) Limited (01 Sep 2011 to 19 Sep 2014) and Synovate Aztec Limited (15 May 2006 - 01 Sep 2011). 2911431 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1746859 shares (60% of shares), namely:
Information Resources, Inc. (an other) located at Suite 1500, Chicago, Illinois postcode 60601. As far as the second group is concerned, a total of 1 shareholder holds 39.99% of all shares (exactly 1164394 shares); it includes
Information Resources (Holdings) Pty Ltd (an other) - located at 1 Homebush Bay Drive, Rhodes, Nsw 2138. Next there is the next group of shareholders, share allotment (178 shares, 0.01%) belongs to 1 entity, namely:
Information Resources (Holdings) Pty Ltd, located at 1 Homebush Bay Drive, Rhodes, Nsw 2138 (an other). "Market research service" (ANZSIC M695010) is the category the ABS issued to Circana (Nz) Limited. The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 | Registered | 28 Jul 2021 |
Level 2, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 | Physical & service | 27 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Kenneth Russell Johns
Burr Ridge, Illinois, 60527
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - current |
Steven John Mcnaught
South Turramurra, Nsw, 2074
Address used since 08 Dec 2016
320 Lorimer Street, Port Melbourne,
Address used since 01 Jan 1970
320 Lorimer Street, Port Melbourne,
Address used since 01 Jan 1970 |
Director | 08 Dec 2016 - current |
Paul Keith Hinds
North Narrabeen, Nsw, 2101
Address used since 01 Feb 2023
Building 3 & 4, 320 Lorimer Street, Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Killara, Nsw, 2071
Address used since 03 Sep 2020 |
Director | 12 Apr 2019 - current |
Hannah Hyunjin Kim | Director | 16 Feb 2024 - current |
Susan Elizabeth Bennett
Chicago, Illinois, 60610
Address used since 08 Dec 2016 |
Director | 08 Dec 2016 - 16 Feb 2024 |
Craig James Irwin
Remuera, Auckland, 1050
Address used since 09 Jul 2018 |
Director | 09 Jul 2018 - 30 Nov 2023 |
Nicholas Alexander Mulveney
320 Lorimer Street, Port Melbourne, VIC 3207
Address used since 01 Jan 1970
Ermington, Nsw, 2115
Address used since 21 Sep 2017
320 Lorimer Street, Port Melbourne, VIC 3207
Address used since 01 Jan 1970
Homebush Bay Drive, Rhodes Nsw, 2138
Address used since 15 Jul 2016 |
Director | 15 Jul 2016 - 31 Jul 2019 |
Peter James Sheridan
Coogee, NSW 2034
Address used since 17 Dec 2016
320 Lorimer Street, Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
320 Lorimer Street, Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 20 Nov 1998 - 10 Sep 2018 |
John Robert Cooper
Blockhouse Bay, Auckland, 0600
Address used since 04 Feb 2013 |
Director | 22 May 2008 - 31 Dec 2017 |
Kristopher John Black
Artamon, Nsw, 2064
Address used since 01 Jul 2014
320 Lorimer Street, Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
320 Lorimer Street, Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 01 Sep 2011 - 15 Jul 2016 |
Michael Duffey
Lake Forest, Illinois, 60445
Address used since 04 Sep 2013 |
Director | 04 Sep 2013 - 14 Mar 2014 |
Patrick Richard Glydon
Saffron Walden, Cb11 3ea, United Kingdom,
Address used since 22 May 2008 |
Director | 22 May 2008 - 01 Sep 2011 |
Martin Craig Aitchison
Maroubra, Nsw 2035, Australia,
Address used since 07 Oct 2009 |
Director | 07 Oct 2009 - 01 Sep 2011 |
Anthony Elgan Potter
Hunters Hill, Nsw 2110, Australia,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 08 Apr 2010 |
Adrian Chedore
Carmel Hill, 12 Carmel Road, Hong Kong,
Address used since 09 Mar 2005 |
Director | 09 Mar 2005 - 07 Oct 2009 |
Ping Shan Lam
110 Blue Pool Road, Happy Valley, Hong Kong,
Address used since 09 Mar 2005 |
Director | 09 Mar 2005 - 07 Oct 2009 |
Jonathan St George Jephcott
St Ives, Nsw 2075, Australia,
Address used since 09 Mar 2005 |
Director | 09 Mar 2005 - 07 Oct 2009 |
Richard John Glover
Killara, N S W 2071, Australia,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 22 May 2008 |
Timothy Balbirnie
Beach Pointe, 16 Stanley Beach Road, Hong Kong,
Address used since 09 Mar 2005 |
Director | 09 Mar 2005 - 22 May 2008 |
John Philip Haddrick
Pennant Hills, N S W 2120, Australia,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 30 Apr 2008 |
Fiona Patricia Carey
Hunters Hill, Nsw 2110, Australia,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 09 Mar 2005 |
Francis Bede Gwynne
Chatswood, Auckland,
Address used since 14 Jan 1999 |
Director | 14 Jan 1999 - 05 Jan 2001 |
Michael Dixon
Waverton, N S W 2060, Australia,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 27 May 1999 |
56 Cawley Street , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Level 4, 56 Cawley Street, Ellerslie, Auckland, 1051 | Registered | 13 Nov 2012 - 28 Jul 2021 |
Level 3, 56 Cawley Street, Ellerslie, Auckland | Registered | 15 Nov 2007 - 13 Nov 2012 |
18 Viaduct Harbour Avenue, Maritime Square, Auckland | Physical | 15 Nov 2004 - 27 Oct 2022 |
Level 7, 60 Crawley St, Ellerslie, Auckland | Registered | 09 Oct 2003 - 15 Nov 2007 |
Kpmg Center, 9 Princes St, Auckland | Physical | 09 Oct 2003 - 15 Nov 2004 |
Lower Gound Floor, Parnell Tower, 308 Parnell Road, Auckland | Physical | 21 Mar 2001 - 21 Mar 2001 |
Level 2 Building 10, Central Park, 666 Great South Rd, Ellerslie, Auckland | Physical | 21 Mar 2001 - 09 Oct 2003 |
Lower Ground Floor, Parnell Towers, 308 Parnell Road, Auckland | Registered | 21 Mar 2001 - 09 Oct 2003 |
Level 2, Bldg 10, Central Park, 666, Great South Rd, Penrose, Auckland 1006 | Registered | 12 Apr 2000 - 21 Mar 2001 |
Level 2, Bldg 10, Central Park, 666, Great South Rd, Penrose, Auckland 1006 | Registered | 31 Mar 2000 - 12 Apr 2000 |
Level 2, Bldg 10, Central Park, 666, Great South Rd, Penrose, Auckland 1006 | Physical | 31 Mar 2000 - 21 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Information Resources, Inc. Other (Other) |
Suite 1500 Chicago, Illinois 60601 |
13 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Information Resources (holdings) Pty Ltd Other (Other) |
1 Homebush Bay Drive, Rhodes Nsw 2138 |
31 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Information Resources (holdings) Pty Ltd Other (Other) |
1 Homebush Bay Drive, Rhodes Nsw 2138 |
31 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Aztec Information Services Holdings Ltd Company Number: 01395758 Other |
30 Nov 2016 - 13 Oct 2022 | |
Potter, Anthony Elgan Individual |
Hunters Hill N S W 2110, Australia |
20 Nov 1998 - 31 Oct 2005 |
Glover, Richard John Individual |
Killara N S W 2071, Australia |
20 Nov 1998 - 31 Oct 2005 |
Haddrick, John Philip Individual |
Pennant Hills N S W 2120, Australia |
20 Nov 1998 - 31 Oct 2005 |
Carey, Fiona Patricia Individual |
Hunters Hill N S W 2110, Australia |
20 Nov 1998 - 31 Oct 2005 |
Sheridan, Peter James Individual |
Rozelle N S W 2039, Australia |
02 Oct 2003 - 02 Oct 2003 |
Effective Date | 18 Oct 2022 |
Name | Icicle Holdings, Inc. |
Type | Corporation |
Ultimate Holding Company Number | 102981537 |
Country of origin | US |
Address |
150 North Clinton Street Chicago IL 60661 |
Agility Cis International Limited Level 10, Agility Cis Tower |
|
Agility Cis Limited Level 10 |
|
Sarisha Property Limited 50 Cawley Street |
|
Haines Hunter Limited 50 Cawley Street |
|
Sea Craft Limited 50 Cawley Street |
|
Classic Car Collection Limited Suite 2, 37 Wilkinson Rd |
Kay Bramley Consulting Limited 23 Amy Street |
Tasman Research Limited 1 Moata Road |
Alphametrik Limited 14 Maungakiekie Avenue |
Aqute (nz) Limited 39 Golf Road |
Blueridge Limited 110 Waipuna Road East |
Informed Sources (new Zealand) Limited 2nd Floor, 15b Vestey Drive |