General information

International Sos (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037901431
New Zealand Business Number
896783
Company Number
Registered
Company Status

International Sos (New Zealand) Limited (New Zealand Business Number 9429037901431) was launched on 19 Mar 1998. 2 addresses are currently in use by the company: Level 4, 4 Graham Street, Auckland, 1140 (type: registered, physical). 188 Quay Street, Auckland had been their registered address, up until 22 Jul 2021. International Sos (New Zealand) Limited used other names, namely: Aea International (New Zealand) Limited from 19 Mar 1998 to 20 Oct 1999. 5195000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5195000 shares (100 per cent of shares), namely:
Acn068185535 - International Sos (Anz) Pty Limited (an other) located at 45-53 Clarence Street, Sydney, New South Wales postcode 2000. The Businesscheck data was last updated on 10 May 2025.

Current address Type Used since
Level 4, 4 Graham Street, Auckland, 1140 Registered & physical & service 22 Jul 2021
Directors
Name and Address Role Period
Laurent Sabourn
Urban Suites #14-09, Singapore, 229161
Address used since 07 Jun 2014
Director 19 Mar 1998 - current
Laurent Sabourin
Urban Suites #14-09, Singapore, 229161
Address used since 07 Jun 2014
Director 19 Mar 1998 - current
Laurent Jean-marie Olivier Fourier
Villa, Onex, 1213
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
Jessica Anne Beatson
Macquarie Park, Sydney, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Sydney, Nsw, 2113
Address used since 01 Jan 1970
Bentleigh, Victoria, 3204
Address used since 30 Jun 2021
Director 30 Jun 2021 - current
Marcus Stewart James Mcritchie
15 Bell Street, Vaucluse, Sydney, Nsw, 2030
Address used since 13 Jan 2020
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Director 13 Jan 2020 - 30 Jun 2021
Michael Gardner
Bondi Beach, Nsw, 2026
Address used since 18 Feb 2019
Tamarama, Nsw, 2026
Address used since 22 Mar 2018
Double Bay, Sydney, Nsw, 2028
Address used since 02 May 2016
Director 28 Nov 2008 - 02 Apr 2021
Ian Richard Gilbert
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Lilyfield, New South Wales, 2040
Address used since 12 Apr 2019
Director 12 Apr 2019 - 02 Apr 2021
Adrian Patrick Leach
45 Clarence Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Dural, N S W, 2158
Address used since 01 Dec 2015
45 Clarence Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 01 Dec 2015 - 12 Apr 2019
Arnaud V. Director 19 Mar 1998 - 25 Jan 2019
Pascal Rey-herme
245 Orchard Boulevard, Singapore, 248648
Address used since 18 Mar 2015
Director 19 Mar 1998 - 25 Jan 2019
John Jessup
Lane Cove, Nsw 2066, Australia,
Address used since 19 Feb 2007
Director 19 Mar 1998 - 28 Nov 2008
Addresses
Previous address Type Period
188 Quay Street, Auckland, 1010 Registered & physical 04 Apr 2017 - 22 Jul 2021
32 -34 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & physical 11 Dec 2014 - 04 Apr 2017
Level 8, 120 Albert Street, Auckland, 1010 Registered & physical 23 Apr 2014 - 11 Dec 2014
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 Physical 01 May 2012 - 23 Apr 2014
Level 5, 50 Anzac Avenue, Auckland, 1010 Registered 19 May 2011 - 23 Apr 2014
Level 5, 50 Anzac Avenue, Auckland, 1010 Physical 19 May 2011 - 01 May 2012
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland Registered & physical 12 May 2009 - 19 May 2011
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Registered & physical 04 Jun 2003 - 12 May 2009
C/- Cairns Slane Solicitors, 156 Vincent Street, Auckland Registered 12 Apr 2000 - 04 Jun 2003
C/- Ross Melville P F K, Level 5 , 50 Anzac Ave, Auckland Physical 23 Sep 1999 - 04 Jun 2003
C/- Cairns Slane Solicitors, 156 Vincent Street, Auckland Physical 23 Sep 1999 - 23 Sep 1999
C/- Cairns Slane Solicitors, 156 Vincent Street, Auckland Registered 21 Sep 1999 - 12 Apr 2000
Financial Data
Financial info
5195000
Total number of Shares
March
Annual return filing month
June
Financial report filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5195000
Shareholder Name Address Period
Acn068185535 - International Sos (anz) Pty Limited
Other (Other)
45-53 Clarence Street, Sydney
New South Wales
2000
01 Apr 2021 - current

Historic shareholders

Shareholder Name Address Period
International Sos (australasia) Pty Limited
Other
Pinnacle Office Park, 4 Drake Avenue
Macquarie Park, Nsw
2113
19 Mar 1998 - 01 Apr 2021
International Sos (australasia) Pty Limited
Other
Pinnacle Office Park, 4 Drake Avenue
Macquarie Park, Nsw
2113
19 Mar 1998 - 01 Apr 2021
International Sos (australasia) Pty Limited
Other
Pinnacle Office Park, 4 Drake Avenue
Macquarie Park, Nsw
2113
19 Mar 1998 - 01 Apr 2021

Ultimate Holding Company
Effective Date 31 Aug 2022
Name Blue Mountain Pte.ltd.
Type Registered Company
Ultimate Holding Company Number 91524515
Country of origin SG
Address 331 North Bridge Road
Odeon Towers, Suite 17-00
Singapore 188720
Location