Escrow Nz Limited (issued an NZ business number of 9429032434668) was incorporated on 20 Feb 2009. 7 addresess are currently in use by the company: L24 / 2 Gilmer Tce, Wellington Central, Wellington, 6011 (type: office, office). Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington had been their registered address, up until 19 Jun 2023. Escrow Nz Limited used other names, namely: Software Escrow (Nz) Limited from 20 Feb 2009 to 02 Oct 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Institute Of It Professionals Nz Incorporated (an other) located at Level 2, Optimalhq, Wellington postcode 6011. The Businesscheck data was updated on 22 Mar 2025.
Current address | Type | Used since |
---|---|---|
L24 / 2 Gilmer Tce, Wellington Central, Wellington, 6011 | Office | unknown |
Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington, 6011 | Physical | 19 May 2011 |
Po Box 10044, Wellington, 6143 | Postal | 03 Jul 2019 |
L24 / 2 Gilmer Tce, Wellington Central, Wellington, 6011 | Delivery | 03 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Anthony John Dowling
Casebrook, Christchurch, 8051
Address used since 01 Nov 2024
Fairfield, Dunedin, 9018
Address used since 27 Jun 2017 |
Director | 27 Jun 2017 - current |
Victoria Pauline Maclennan
Waikanae, Waikanae, 5036
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - current |
Hannah Jane Doney
Rd 2, Lansdowne, 7672
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 01 Mar 2023 |
Gillian Anne Reid
Rd 2, Whitianga, 3592
Address used since 01 Jan 2015 |
Director | 20 Feb 2009 - 29 Jun 2022 |
Paul Antony Matthews
Maungaraki, Lower Hutt, 5010
Address used since 01 Jan 2015 |
Director | 17 May 2010 - 29 Jun 2022 |
Michael Gerard Dennehy
Papamoa Beach, Papamoa, 3118
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - 27 Jun 2017 |
Steve Ian Davis
Upper Riccarton, Christchurch, 8041
Address used since 31 Mar 2011 |
Director | 31 Mar 2011 - 10 Feb 2015 |
David Ian Cowman
Taupo, 3330
Address used since 20 Feb 2009 |
Director | 20 Feb 2009 - 31 Mar 2011 |
Raymond Patrick Delany
Auckland, 1010,
Address used since 02 Jun 2010 |
Director | 17 May 2010 - 31 Mar 2011 |
Ross Tanner
Mt Cook, Wellington,
Address used since 20 Feb 2009 |
Director | 20 Feb 2009 - 17 May 2010 |
Sally Jo Cunningham
Hamilton, 3216
Address used since 20 Feb 2009 |
Director | 20 Feb 2009 - 17 May 2010 |
Type | Used since | |
---|---|---|
Level 2, 86 Victoria Street, Wellington, 6011 | Registered | 19 Jun 2023 |
Level 2, 86 Victoria Street, Wellington, 6011 | Service | 23 Jun 2023 |
Level 2, 86 Victoria Street, Wellington, 6011 | Office | 31 Jul 2024 |
Level 2, 86 Victoria Street, Wellington, 6011 | Delivery | 31 Jul 2024 |
L24 / 2 Gilmer Tce , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington, 6011 | Registered | 19 May 2011 - 19 Jun 2023 |
Level 24, Grand Plimmer Tower, 2 Gilmer Terrace, Wellington, 6011 | Service | 19 May 2011 - 23 Jun 2023 |
158 The Terrace, Wellington | Registered & physical | 20 Feb 2009 - 19 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Institute Of It Professionals NZ Incorporated Other (Other) |
Level 2, Optimalhq Wellington 6011 |
01 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Computer Society Incorporated Company Number: 216567 Entity |
20 Feb 2009 - 01 Jul 2014 | |
New Zealand Computer Society Incorporated Company Number: 216567 Entity |
20 Feb 2009 - 01 Jul 2014 |
Effective Date | 21 Jul 1991 |
Name | Institute Of Information Technology Professionals New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 216567 |
Country of origin | NZ |
![]() |
Optimalbi Limited Level 4, Optimalhq, 139 The Terrace |
![]() |
Valley Pho Level 21 |
![]() |
Car Therapy Centre Limited Level 9, Plimmer Towers Car Park |
![]() |
Rata Road Holdings Limited 10 Gilmer Terrace |
![]() |
Jdclin Property Limited 1a Montreaux Apartments |