Trend Micro (Nz) Limited (issued an NZBN of 9429037509675) was incorporated on 12 Aug 1999. 3 addresses are in use by the company: C/O Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: office, physical). Level 3, 2-4 Lyon Park Road,, North Ryde, Nsw 2113, Australia had been their registered address, up until 16 Jul 2014. 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:
Trend Micro Australia Pty Limited (an other) located at North Sydney, Nsw postcode 2060. "Computer software publishing" (business classification J542010) is the classification the ABS issued to Trend Micro (Nz) Limited. The Businesscheck information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 Jul 2014 |
C/o Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Office | 11 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Siu Yan Ng
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
West Pennant Hills, Nsw, 2125
Address used since 24 Mar 2011 |
Director | 27 Jan 2006 - current |
Mahendra Negishi
Tokyo,
Address used since 05 Apr 2012 |
Director | 05 Apr 2012 - current |
Fook Weng Lionel Phang
77 Science Park Drive, 118256, Singapore,
Address used since 01 Aug 2007 |
Director | 01 Aug 2007 - 04 Apr 2012 |
Karen Suchia Wong
Wen-sheng District, Tai Pai, Taiwan,
Address used since 16 May 2001 |
Director | 16 May 2001 - 31 Jul 2007 |
Chris Poulos
Burwood, Nsw 2134, Australia,
Address used since 23 Apr 2004 |
Director | 16 May 2001 - 19 Jan 2006 |
Paul Nedelof
Redfern East, Nsw 2016, Australia,
Address used since 16 May 2001 |
Director | 16 May 2001 - 10 Apr 2002 |
Kenny Ghen-yue Liao
Marsfield, Nsw 2122, Australia,
Address used since 12 Aug 1999 |
Director | 12 Aug 1999 - 15 May 2001 |
C/o Kpmg, 18 Viaduct Harbour Avenue , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, 2-4 Lyon Park Road,, North Ryde, Nsw 2113, Australia | Registered | 16 Jun 2006 - 16 Jul 2014 |
Trend Micro Australia Pty, Level 3 2-4 Lyon Park Road, North Ryde Nsw 2113, Australia | Physical | 16 Jun 2006 - 16 Jul 2014 |
Trend Micro Australia Pty, Level 1 1 Epping Road, North Ryde Nsw 2113, Australia | Registered | 04 Jun 2005 - 16 Jun 2006 |
Trend Micro Australia Pty, Level 1, 1 Epping Road, North Ryde Nsw 2113, Australia | Physical | 04 Jun 2005 - 16 Jun 2006 |
C/- Price Waterhouse Coopers, 113-119 The Terrace, Wellington | Registered | 12 Apr 2000 - 04 Jun 2005 |
C/- Price Waterhouse Coopers, 113-119 The Terrace, Wellington | Physical | 12 Aug 1999 - 04 Jun 2005 |
Shareholder Name | Address | Period |
---|---|---|
Trend Micro Australia Pty Limited Other (Other) |
North Sydney, Nsw 2060 |
12 Aug 1999 - current |
Effective Date | 07 Mar 2016 |
Name | Trend Micro Incorporated |
Type | Company |
Country of origin | JP |
Address |
Shinjuku Maynds Tower 2-1-1 Yoyogi, Shibuya-ku Tokyo 151-0053 |
Levante Karaka Limited Kpmg Centre |
|
Waste Processing Technologies Limited Kpmg Centre |
|
S&d Consulting (nz) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
|
Kpmg Property (tauranga) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
|
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
|
Fiskars Australia Pty Ltd Kpmg Centre, 18 Viaduct Harbour Avenue |
The Transformation Space Limited Level 6 |
Alphacert Labs Limited 7 Fanshawe Street |
Reconstructionist Limited 1, 101 Pakenham Street West |
Boardpro Limited 101 Pakenham Street West |
Emotistick Limited Flat 2a, 20 Market Place |
Lawflow Limited Level 5, 2 Emily Place |