General information

Liveramp (nz) Limited

Type: NZ Limited Company (Ltd)
9429037191795
New Zealand Business Number
1050363
Company Number
Registered
Company Status

Liveramp (Nz) Limited (NZBN 9429037191795) was launched on 03 Aug 2000. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 4, 152 Fanshawe Street, Auckland had been their physical address, until 25 Mar 2019. Liveramp (Nz) Limited used more names, namely: Acxiom (Nz) Limited from 03 Aug 2000 to 18 Sep 2018. 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:
Liveramp Australia Pty Limited (an other) located at Barangaroo, Nsw postcode 2000. The Businesscheck information was last updated on 05 Apr 2024.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland, 1010 Registered & physical & service 25 Mar 2019
Directors
Name and Address Role Period
David Laurence Masters
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970
Ocean Shoes, Nsw 2483,
Address used since 01 Feb 2018
Ocean Shores, Nsw 2483,
Address used since 15 Mar 2019
Director 08 Oct 2013 - current
David Masters
Saratoga, NSW 2251
Address used since 08 Oct 2013
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970
Director 08 Oct 2013 - current
Melanie Ann Dawn Hoptman
Freshwater, Nsw, 2096
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Frederic Jouve
No.138, Huaihai Road Middle, Huangpu District, Shanghai, 200021
Address used since 24 Jan 2022
No.118 South Yunnan Road, Huangpu District, Shanghai 200010,
Address used since 15 Mar 2019
Building 6 Room 2601, Shanghai, 200011
Address used since 13 Jan 2014
Director 13 Jan 2014 - 01 Nov 2023
Melvin M. Director 08 Oct 2013 - 13 Jan 2014
Warren Billington
Paddington, New South Wales, 2021
Address used since 26 Feb 2011
Director 24 May 2010 - 10 Oct 2013
Timothy Charles Vipan Wright
Pirrama Road, Pyrmont Bay, Sydney, NSW 2009
Address used since 01 May 2013
Director 01 May 2013 - 10 Oct 2013
Graham Sergent
St Heliers, Auckland,
Address used since 03 Aug 2000
Director 03 Aug 2000 - 30 Apr 2013
Paul Robert Turner
Balmain, Nsw 2041, Australia,
Address used since 01 Aug 2005
Director 01 Aug 2005 - 24 May 2010
William Kemper Bruton Jr
Middle Cove, Nsw 2068, Australia,
Address used since 27 Jan 2004
Director 27 Jan 2004 - 01 Aug 2005
Andrew Robb
Kirribilli, Nsw 2061, Australia,
Address used since 03 Aug 2000
Director 03 Aug 2000 - 25 Nov 2004
Joel Vernon Pettit
Conway A R 72034, U S A,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 27 Jan 2004
Yew-ming Lau
Cremorne, Nsw 2090, Australia,
Address used since 03 Aug 2000
Director 03 Aug 2000 - 22 Jan 2002
Addresses
Previous address Type Period
Level 4, 152 Fanshawe Street, Auckland, 1010 Physical 12 Feb 2018 - 25 Mar 2019
Level 4, 152 Fanshawe Street, Auckland, 1010 Registered 30 Aug 2017 - 25 Mar 2019
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical 17 Mar 2014 - 12 Feb 2018
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered 17 Mar 2014 - 30 Aug 2017
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Registered & physical 16 Aug 2003 - 17 Mar 2014
C/-bell Gully, Level 2, Royal & Sunalliance Centre, 48 Shortland Street, Auckland Registered 05 Apr 2001 - 16 Aug 2003
The Offices Of Bell Gully Buddle Weir, Barristers And Solicitors, Level 12, The Akld Club Tower, 34 Shortland St,, A Registered 17 Jan 2001 - 05 Apr 2001
The Offices Of Bell Gully Buddle Weir, Barristers And Solicitors, Level 12, The Akld Club Tower, 34 Shortland St,, A Physical 17 Jan 2001 - 17 Jan 2001
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland Physical 17 Jan 2001 - 17 Jan 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
March
Financial report filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Liveramp Australia Pty Limited
Other (Other)
Barangaroo, Nsw
2000
23 Nov 2006 - current

Historic shareholders

Shareholder Name Address Period
Null - Acxiom Pty Limited
Other
03 Aug 2000 - 01 Mar 2006
Acxiom Pty Limited
Other
03 Aug 2000 - 01 Mar 2006

Ultimate Holding Company
Effective Date 30 Sep 2018
Name Liveramp Holdings, Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 601e. Third Street
Little Rock
Arkansas 72203
Location
Companies nearby
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street