Here New Zealand Limited (issued an NZ business identifier of 9429031402347) was started on 27 Aug 2010. 3 addresses are currently in use by the company: 3 Eva Street, Te Aro, Wellington, 6011 (type: registered, physical). Level 20, 188 Quay St, Auckland had been their physical address, until 20 Jan 2021. Here New Zealand Limited used other aliases, namely: Navteq New Zealand Limited from 27 Aug 2010 to 22 Aug 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Here Solutions Singapore Pte. Ltd. (an other) located at 1 Wallich Street, Singapore postcode 078881. Our information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 14 Lombard Street, Ter Aro, Wellington, 6011 | Registered | 21 Apr 2020 |
| Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Service & physical | 20 Jan 2021 |
| 3 Eva Street, Te Aro, Wellington, 6011 | Registered | 30 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Donald Wall
Paremata, Porirua, 5024
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
| Carla Ann Garza | Director | 10 Jan 2025 - current |
| Deanna Marie Kanosky | Director | 26 Apr 2022 - 10 Jan 2025 |
|
Samual James Taylor
Whitby, Porirua, 5024
Address used since 29 Jun 2018
Tawa, Wellington, 5028
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - 30 Jun 2023 |
|
James Douglas Murphy
Palatine, Il, 60067
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 26 Apr 2022 |
|
Janet Lee
Evanston, Illinois, 60202
Address used since 27 May 2013 |
Director | 15 Nov 2011 - 13 Jun 2017 |
|
Denise Marie Doyle
Chicago, Il, 60647
Address used since 15 Nov 2011 |
Director | 15 Nov 2011 - 28 Feb 2017 |
|
Lawrence Mark Kaplan
Northbrook, Illinois,
Address used since 27 Aug 2010 |
Director | 27 Aug 2010 - 15 Nov 2011 |
|
Jason Scott Rice
Chicago, Illinois,
Address used since 27 Aug 2010 |
Director | 27 Aug 2010 - 15 Nov 2011 |
|
Steven Alan Collins
Clarendon Hills, Illinois,
Address used since 27 Aug 2010 |
Director | 27 Aug 2010 - 01 Jul 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 20, 188 Quay St, Auckland, 1010 | Physical | 21 Jul 2020 - 20 Jan 2021 |
| Bizdojo 3 Market Street, Te Aro, Wellington, 6011 | Registered | 26 Jun 2019 - 21 Apr 2020 |
| Tenancy 1, Level 20, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 | Registered | 13 Jun 2016 - 26 Jun 2019 |
| Level 20, Pricewaterhousecoopers Tower, 188 Quay St, Auckland, 1141 | Registered | 26 Apr 2012 - 13 Jun 2016 |
| Level 20, Pricewaterhousecoopers Tower, 188 Quay St, Auckland, 1141 | Physical | 26 Apr 2012 - 21 Jul 2020 |
| Level 20, Pricewaterhouscoopers Tower, 188 Quay St, Auckland, 1141 | Registered & physical | 16 Apr 2012 - 26 Apr 2012 |
| C/- Chapman Tripp, 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 27 Aug 2010 - 16 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Here Solutions Singapore Pte. Ltd. Other (Other) |
1 Wallich Street Singapore 078881 |
27 Aug 2010 - current |
![]() |
Knoware Limited Level 22, Plimmer Towers |
![]() |
The Knowledge Warehouse Limited Level 22, Plimmer Towers |
![]() |
Nautilus Psychological Services Limited Level 22 Grand Plimmer Tower |
![]() |
Mollex Investments Limited Level 22 Grand Plimmer Tower |
![]() |
Concept Homes Limited Level 22 Grand Plimmer Tower |
![]() |
Starpack International (nz) Limited Level 3, 187 Featherston Street |