Dynata Pty Limited (issued an NZ business identifier of 9429031994057) was launched on 09 Sep 2009. 2 addresses are currently in use by the company: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 13, 34 Shortland Street, Auckland had been their registered address, until 27 Feb 2020. Dynata Pty Limited used other aliases, namely: Research Now Pty Limited from 09 Sep 2009 to 05 Aug 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares). Our data was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 27 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
William Milward
131 York Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Waverton, Nsw, 2060
Address used since 09 Jan 2015
Sydney, Nsw, 2011
Address used since 01 Jan 1970
Willoughby, Nsw, 2068
Address used since 21 Jun 2017
Sydney, Nsw, 2011
Address used since 01 Jan 1970 |
Director | 09 Jan 2015 - current |
Jeremy S. | Director | 01 May 2020 - current |
Steven James Macri | Director | 19 Jun 2020 - current |
Kristie Michelle Goodgion | Director | 24 Sep 2021 - 31 Jul 2022 |
Marc Alan Ferriello | Director | 01 May 2020 - 26 Jun 2021 |
Samuel Scott Anderson
Orange, Ct, 06477
Address used since 24 Jun 2019 |
Director | 24 Jun 2019 - 19 Jun 2020 |
Sloane Michael Googin
Norwalk, Ct, 06851
Address used since 24 Jun 2019 |
Director | 24 Jun 2019 - 01 May 2020 |
Anne Elizabeth Malvicini
Fairfield, Ct, 06825
Address used since 24 Jun 2019 |
Director | 24 Jun 2019 - 01 May 2020 |
Stephen James Decosta
Colleyville, Texas, 76034
Address used since 01 Jul 2015 |
Director | 24 Jun 2011 - 24 Jun 2019 |
Gary Selden Laben
Dallas, Texas 75230, -0000
Address used since 29 Mar 2016 |
Director | 29 Mar 2016 - 24 Jun 2019 |
John Raymond Rothwell
Dallas, Texas, 75225
Address used since 18 Sep 2015 |
Director | 18 Sep 2015 - 25 Jul 2016 |
Kurt Rodrick Knapton
Arlington, Texas, 76017
Address used since 27 Sep 2011 |
Director | 27 Sep 2011 - 15 Jan 2016 |
Nathan R. | Director | 09 Sep 2009 - 03 Dec 2015 |
Genevieve Macdonald
North Bondi, 2026
Address used since 08 Mar 2011 |
Director | 08 Mar 2011 - 09 Jan 2015 |
Christopher Havemann
Thames Ditton, Surrey Kt7 0nx, United Kingdom,
Address used since 09 Sep 2009 |
Director | 09 Sep 2009 - 26 Sep 2011 |
David Rodney Mellinger
Dallas, Tx 75231, Us,
Address used since 13 May 2010 |
Director | 13 May 2010 - 24 Jun 2011 |
Peter Blansjaar
76 Hunter Street, Hornsby Nsw 2077, Australia,
Address used since 09 Sep 2009 |
Director | 09 Sep 2009 - 28 Sep 2009 |
Previous address | Type | Period |
---|---|---|
Level 13, 34 Shortland Street, Auckland, 1010 | Registered & physical | 09 Sep 2009 - 27 Feb 2020 |
Shareholder Name | Address | Period |
---|---|---|
Dynata Europe B.v. Other (Other) |
20 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Research Now Limited Company Number: 03975073 Other |
09 Sep 2009 - 20 Dec 2019 |
Effective Date | 28 Jun 2017 |
Name | Insight Holdings (de), Inc. |
Type | Corporation |
Ultimate Holding Company Number | 5677550 |
Country of origin | US |
Address |
251 Little Falls Drive Wilmington, De 19808 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |