General information

Pitney Bowes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037769659
New Zealand Business Number
923929
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L663925 - Goods And Equipment Rental And Hiring Nec
Industry classification codes with description

Pitney Bowes New Zealand Limited (issued a New Zealand Business Number of 9429037769659) was registered on 25 Sep 1998. 7 addresess are currently in use by the company: Level 1 Plaza House, 243 Princes St, Dunedin, 9054 (type: registered, service). Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland had been their physical address, until 08 Oct 2020. 6070342 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6070342 shares (100% of shares), namely:
Pitney Bowes International Holdings Inc (an other) located at 1 Elmcroft Road, Stamford, Ct 06926-0700, U S A. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is the classification the ABS issued to Pitney Bowes New Zealand Limited. The Businesscheck information was last updated on 18 Mar 2024.

Current address Type Used since
Unit B1, 72 Apollo Drive, Rosedale, Auckland, 0632 Office & postal & delivery 30 Sep 2020
Unit B1, 72 Apollo Drive, Rosedale, Auckland, 0632 Registered & physical & service 08 Oct 2020
Level 1 Plaza House, 243 Princes St, Dunedin, 9054 Registered & service 31 May 2023
Contact info
64 9 4770099
Phone (Phone)
64 9 800748639
Phone (Phone)
stephen.tu@pb.com
Email (nzbn-reserved-invoice-email-address-purpose)
info.nz@pb.com
Email
www.pitneybowesdirect.co.nz
Website
https://www.pitneybowes.com/nz
Website
Directors
Name and Address Role Period
Gerard W. Director 24 Jan 2008 - current
Sharon Lee Souproanuck
Dairy Flat, 0792
Address used since 12 Oct 2020
Director 12 Oct 2020 - current
Stephen John Darracott
68 Waterloo Road, Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
68 Waterloo Road, Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Kirribilli Nsw, 2061
Address used since 13 Jul 2016
Director 13 Jul 2016 - 31 Aug 2022
Chad Joshua Pierce
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Enmore Nsw, 2042
Address used since 17 Jan 2018
Director 17 Jan 2018 - 29 Sep 2020
George Andrew Alves
Kellyville, 2155
Address used since 10 Feb 2016
68 Waterloo Road, Macquarie Park, 2113
Address used since 01 Jan 1970
68 Waterloo Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Director 10 Feb 2016 - 30 Nov 2017
John Thomas Hackett
Paddington, Nsw, 2021
Address used since 23 Mar 2016
68 Waterloo Road, Macquarie Park, 2113
Address used since 01 Jan 1970
68 Waterloo Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Director 23 Mar 2016 - 31 Jul 2017
Jean-pierre Valere Deruddere
Williamstown, Victoria, 3016
Address used since 01 Sep 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 01 Sep 2014 - 21 Mar 2016
Karthik Krishnamurty
#04-03 (kalakaua), Ridgewood Condo, Singapore, 276906
Address used since 12 Mar 2012
Director 12 Mar 2012 - 28 Jan 2016
Bee Hoon Teo
#06-87, Singapore, 150083
Address used since 21 Feb 2014
Director 21 Feb 2014 - 28 Jan 2016
Misti Dawn Landtroop
Remuera, Auckland, 1050
Address used since 03 Sep 2012
Director 03 Sep 2012 - 21 Feb 2014
Eric Yves Christian Mahe
6 Cairnhill Circle, #17-09, Singapore 229813,
Address used since 20 Mar 2008
Director 26 Mar 2007 - 20 Jun 2013
James Murphy
Mount Albert, Auckland, 1025
Address used since 09 Nov 2011
Director 09 Nov 2011 - 03 Sep 2012
Glynn Matthew Brasington
Cambridge, Cb2 8bx, United Kingdom,
Address used since 27 May 2009
Director 27 May 2009 - 09 Nov 2011
Patrick John Keddy
Rickmansworth,, Herts Wd3 4bd, United Kingdom,
Address used since 24 Jan 2008
Director 24 Jan 2008 - 31 Oct 2011
Vivek Kapoor
#17-18 Park Green, Sengkang, Singapore 545044,
Address used since 24 Jan 2008
Director 24 Jan 2008 - 07 Oct 2011
Holger Hein
Newport, Nsw 2106, Australia,
Address used since 01 Aug 2008
Director 24 Jan 2008 - 27 May 2009
Ernest Jean Jackson
Harpenden, Hertfordshire Al5 4qb, U.k.,
Address used since 19 Sep 2006
Director 24 Jan 2001 - 09 Apr 2009
James Lim
Oxford, Ox2 6tg, United Kingdom,
Address used since 13 Nov 2003
Director 13 Nov 2003 - 24 Jan 2008
Gregory James Howell
Newport Nsw 2106, Australia,
Address used since 01 Sep 2006
Director 29 Oct 2004 - 24 Jan 2008
Deepak Chopra
Harpenden, Herts, Al5 2nr, United Kingdom,
Address used since 25 Nov 2003
Director 13 Nov 2003 - 26 Mar 2007
Frederic Tucci
Northbridge, Nsw 2063, Australia,
Address used since 15 Sep 2003
Director 15 Sep 2003 - 01 Nov 2004
Howard Charles Johnson
Norwalk Ct 06850, Usa,
Address used since 24 Jan 2001
Director 24 Jan 2001 - 15 Sep 2003
Holger Hein
Collaroy Nsw 2097, Australia,
Address used since 04 Oct 2002
Collaroy Nsw 2097, Australia,
Address used since 04 Oct 2002
Director 04 Oct 2002 - 15 Sep 2003
Patrick Sean Mcmahon
Clontarf, N S W 2083, Australia,
Address used since 24 Jan 2001
Director 24 Jan 2001 - 04 Oct 2002
Murray D Martin
Ridgefield, Conneticut 06877, U S A,
Address used since 25 Sep 1998
Director 25 Sep 1998 - 24 Jan 2001
Alan Stearn
Pymble, N S W 2073, Australia,
Address used since 25 Sep 1998
Director 25 Sep 1998 - 24 Jan 2001
Ira Keith Austin
Briarcliff Manor, New York 10510, U S A,
Address used since 25 Sep 1998
Director 25 Sep 1998 - 24 Jan 2001
Addresses
Principal place of activity
Unit B1, 72 Apollo Drive , Rosedale , Auckland , 0632
Previous address Type Period
Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland, 0632 Physical 03 Jul 2014 - 08 Oct 2020
Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland, 0632 Registered 24 Jun 2014 - 08 Oct 2020
Building B, Unit 2 & 3, Apollo Drive, Rosedale, North Shore, Auckland, 0632 Registered 18 Mar 2011 - 24 Jun 2014
Unit 2, 8 Constellation Drive, Mairangi Bay, Auckland Registered 21 Jun 2006 - 18 Mar 2011
5 Maurice Road, Penrose, Auckland Registered 12 Jan 2004 - 21 Jun 2006
C/- Paul Brennan, Level 1b, 65 Upper Queen Street, Auckland Registered 05 Oct 2001 - 12 Jan 2004
Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland Registered 12 Apr 2000 - 05 Oct 2001
, Level 1b, 65 Upper Queen Street, Auckland Registered 11 Feb 2000 - 12 Apr 2000
Chapman Tripp Sheffield Young, Level 1b, 65 Upper Queen Street, Auckland Registered 11 Feb 2000 - 11 Feb 2000
Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland Registered 08 Feb 2000 - 11 Feb 2000
Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland Physical 25 Sep 1998 - 03 Jul 2014
Financial Data
Financial info
6070342
Total number of Shares
September
Annual return filing month
December
Financial report filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6070342
Shareholder Name Address Period
Pitney Bowes International Holdings Inc
Other (Other)
1 Elmcroft Road
Stamford, Ct 06926-0700, U S A
25 Sep 1998 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Pitney Bowes Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 3001 Summer Street
Stamford, Connecticut 06926
Location
Companies nearby
Joyce Maloney Trustee Limited
Unit C3, 72 Apollo Drive
North Shore Laser And Skin Care Centre Limited
72 A Apollo Drive
Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive
Sweetman Law Trustees Limited
Unit C3, 72 Apollo Drive
Ingram Micro New Zealand Holdings
78 Apollo Drive
Tech Pacific Holdings (nz) Limited
78 Apollo Drive
Similar companies
Kaiturua Limited
106 Salamanca Road
Barrique Rentals Limited
17a Langana Avenue
Equipment Solutions Limited
Building 1, 2b William Pickering Drive
Fall Pac (nz) Limited
1/1 Long Street
L'echo International Limited
127 Sunnybrae Road
Espresso Rentals Limited
33a Sispara Place