General information

Cch New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039532763
New Zealand Business Number
367162
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542005 - Development Of Computer Software For Mass Production J570010 - Internet Publishing And Broadcasting
Industry classification codes with description

Cch New Zealand Limited (New Zealand Business Number 9429039532763) was started on 06 Nov 1987. 5 addresess are in use by the company: Po Box 33270, Auckland, 0740 (type: postal, office). 2, 8-12 The Promenade,, Takapuna had been their registered address, up until 16 Oct 2019. Cch New Zealand Limited used more names, namely: Cch New Zealand Limited from 21 Mar 1991 to 26 Jun 2001, Commerce Clearing House New Zealand Limited (25 Jan 1988 to 21 Mar 1991) and Brandon Services (No.60) Limited (06 Nov 1987 - 25 Jan 1988). 50650000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 250000 shares (0.49% of shares). Next there is the 3rd group of shareholders, share allotment (15000000 shares, 29.62%) belongs to 1 entity, namely:
Wolters Kluwer International Holding Bv (an other). "Development of computer software for mass production" (business classification J542005) is the category the Australian Bureau of Statistics issued to Cch New Zealand Limited. The Businesscheck database was last updated on 01 Apr 2024.

Current address Type Used since
Level 2, 8-12 The Promenade,, Takapuna, 0622 Physical & registered & service 16 Oct 2019
Po Box 33270, Auckland, 0740 Postal 04 Feb 2020
Level 2, 8-12 The Promenade,, Takapuna, 0622 Office & delivery 04 Feb 2020
Contact info
64 800500224
Phone (Phone)
Ram.Mathivanan@wolterskluwer.com
Email (nzbn-reserved-invoice-email-address-purpose)
Ram.Mathivanan@wolterskluwer.com
Email
http://www.wolterskluwer.co.nz/
Website
Directors
Name and Address Role Period
Timothy Andrew Kneath
Macquarie Park, 2113
Address used since 01 Jan 1970
Drummoyne, Nsw, 2047
Address used since 05 Mar 2019
Director 05 Mar 2019 - current
Dione Louise Kimpton
Katikati, Katikati, 3129
Address used since 07 Jan 2022
Devonport, Auckland, 0624
Address used since 16 Oct 2019
Director 16 Oct 2019 - current
Megan Louise Mulia
Mont Albert North, Vic, 3129
Address used since 05 Feb 2024
Director 05 Feb 2024 - current
Izzy Isuru Silva
Brighton, Vic, 3186
Address used since 13 Nov 2023
Mulgrave, Vic, 3170
Address used since 31 Aug 2018
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 31 Aug 2018 - 05 Feb 2024
Danya Maria Reinsfield
Westmere, Auckland, 1022
Address used since 27 Feb 2018
Director 27 Feb 2018 - 17 Oct 2019
Ramachandran Mathivanan
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
The Ponds , Nsw, 2769
Address used since 08 Nov 2018
Director 08 Nov 2018 - 05 Mar 2019
Paul Joseph Lister
Lugarno, 2210
Address used since 20 Nov 2017
Macquarie Park , Nsw, 2113
Address used since 01 Jan 1970
Director 20 Nov 2017 - 08 Nov 2018
Russell Andrew Evans
Killara, Nsw, 2071
Address used since 15 Jul 2013
Macquarie Park, 2113
Address used since 01 Jan 1970
North Ryde, 2113
Address used since 01 Jan 1970
North Ryde, 2113
Address used since 01 Jan 1970
Director 15 Jul 2013 - 31 Aug 2018
Julie Anne Benton
Mount Maunganui, 2182
Address used since 27 Jan 2015
Director 13 Jan 2014 - 27 Feb 2018
Jon Stuart James
North Ryde, 2113
Address used since 01 Jan 1970
Naremburn, Nsw, 2065
Address used since 20 Jul 2016
North Ryde, 2113
Address used since 01 Jan 1970
Director 13 Jan 2014 - 22 Sep 2017
Emma Jane Watson
Hillsborough, Auckland, 1042
Address used since 22 Jan 2010
Director 04 Mar 2004 - 14 Jan 2014
Murray Press
Balmain, Nsw, 2041
Address used since 09 Jul 2012
Director 01 Nov 2005 - 14 Jan 2014
Hugh Yarrington
Lake Forest, Il 60045, Illinois, U S A,
Address used since 12 Jul 2000
Director 12 Jul 2000 - 20 Dec 2006
Willem Van Zanten
Collaroy, N S W 2097, Australia,
Address used since 27 Feb 2004
Director 01 Sep 1999 - 01 Nov 2005
Bruce Lenard Murphy
Rosebridge, Nsw 2069, Australia,
Address used since 29 Aug 1997
Director 29 Aug 1997 - 04 Mar 2004
Sharon Tracey Bennett
Northcote Point, Auckland,
Address used since 09 Apr 2001
Director 09 Apr 2001 - 04 Mar 2004
Peter Willem Van Wel
Lake Forest, Illinois 60045,
Address used since 01 May 1996
Director 01 May 1996 - 12 Jul 2000
Fransesc Guardans
North Ryde, Sydney, Nsw Australia,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 07 Sep 1999
Glennis Kay Webber
Milford, Auckland,
Address used since 21 May 1992
Director 21 May 1992 - 27 Nov 1997
Pieter Minderhout
North Ryde, Sydney, N S W, Australia,
Address used since 01 Aug 1996
Director 01 Aug 1996 - 01 Apr 1997
Oakleigh Thorne
Lake Forest, Illinois 60045,
Address used since 22 May 1995
Director 22 May 1995 - 01 Aug 1996
Christopher Julian Dimitri Ainsley
Buffalo Grove, Illinois 60089,
Address used since 01 May 1996
Director 01 May 1996 - 01 Aug 1996
Judith Blanche Sperling
Princeton, 308 Pitt Street, Sydney Nsw 2000, Australia,
Address used since 21 Sep 1992
Director 21 Sep 1992 - 01 May 1996
Ralph Whitley
Long Grove, Illinois 60047,
Address used since 22 May 1995
Director 22 May 1995 - 01 May 1996
Penntti Juhani Pullinen
N.s.w., Australia,
Address used since 15 Oct 1990
Director 15 Oct 1990 - 06 Aug 1993
Richard George Honor
St Ives, N.s.w., Australia,
Address used since 04 Feb 1991
Director 04 Feb 1991 - 21 Sep 1992
Addresses
Principal place of activity
Level 2, 8-12 The Promenade, , Takapuna , 0622
Previous address Type Period
2, 8-12 The Promenade,, Takapuna, 0622 Registered & physical 08 Oct 2019 - 16 Oct 2019
Level 5, 129-157 Hurstmere Road, Takapuna, 0622 Physical & registered 10 Jan 2014 - 08 Oct 2019
41 Centorian Drive, Windsor Park, North Shore City, 0632 Physical & registered 04 Nov 2010 - 10 Jan 2014
The Ground Floor, 24 The Warehouse Way, Northcote, Auckland Physical 25 Oct 1997 - 04 Nov 2010
17 Kahika Road, Beachhaven, Auckland 10 Physical 25 Oct 1997 - 25 Oct 1997
Ground Floor, 24 The Warehouse Way, Northcote Registered 18 Aug 1997 - 04 Nov 2010
17 Kahika Rd, Beachhaven, Auckland 10 Registered 18 Aug 1997 - 18 Aug 1997
Financial Data
Financial info
50650000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Wolters Kluwer International Holding Bv
Other (Other)
23 Feb 2011 - current
Shares Allocation #2 Number of Shares: 20000000
Shareholder Name Address Period
Wolters Kluwer International Holding Bv
Other (Other)
23 Feb 2011 - current
Shares Allocation #3 Number of Shares: 15000000
Shareholder Name Address Period
Wolters Kluwer International Holding Bv
Other (Other)
23 Feb 2011 - current
Shares Allocation #4 Number of Shares: 15400000
Shareholder Name Address Period
Wolters Kluwer International Holding Bv
Other (Other)
23 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Wolters Kluwer Australian Offshore Holdings Pty Ltd
Other
06 Nov 1987 - 23 Feb 2011
Null - Wolters Kluwer Australian Offshore Holdings Pty Ltd
Other
06 Nov 1987 - 23 Feb 2011

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Wolters Kluwer N.v
Type Company
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Similar companies
Clubware Limited
5 The Warehouse Way
Barlco Trust Limited
4 Awanui Street
The Callista Group Limited
23 Portsea Place
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Scada Systems Limited
Level 6
Qvisual Limited
57 Symonds Street