General information

Circana (nz) Limited

Type: NZ Limited Company (Ltd)
9429037710774
New Zealand Business Number
935922
Company Number
Registered
Company Status
M695010 - Market Research Service
Industry classification codes with description

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
Contact info
64 9526 5408
Phone (Phone)
www.iriworldwide.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2911431
Total number of Shares
October
Annual return filing month
December
Financial report filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1746859
Shareholder Name Address Period
Information Resources, Inc.
Other (Other)
Suite 1500
Chicago, Illinois
60601
13 Oct 2022 - current
Shares Allocation #2 Number of Shares: 1164394
Shareholder Name Address Period
Information Resources (holdings) Pty Ltd
Other (Other)
1 Homebush Bay Drive, Rhodes
Nsw 2138
31 Oct 2005 - current
Shares Allocation #3 Number of Shares: 178
Shareholder Name Address Period
Information Resources (holdings) Pty Ltd
Other (Other)
1 Homebush Bay Drive, Rhodes
Nsw 2138
31 Oct 2005 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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