General information

Foundever New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037849337
New Zealand Business Number
906951
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729410 - Call Centre Operation
Industry classification codes with description

Foundever New Zealand Limited (issued a New Zealand Business Number of 9429037849337) was registered on 02 Jun 1998. 10 addresess are in use by the company: Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 (type: service, postal). Level 20, Lumley Centre, 88 Shortland Street, Auckland had been their registered address, up until 03 Aug 2020. 500100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500100 shares (100 per cent of shares), namely:
Sitel Asia Pacific Investments Pte Ltd (an other) located at Income Tampines Point, Singapore 529483. "Call centre operation" (business classification N729410) is the category the Australian Bureau of Statistics issued Foundever New Zealand Limited. Businesscheck's database was last updated on 08 Apr 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Physical & registered 03 Aug 2020
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Postal & delivery 22 Nov 2022
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Office 22 Nov 2022
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Registered & service 30 Nov 2022
Contact info
63 2 8600000
Phone (Phone)
Erickson.Silerio@sitel.com
Email
legaldepartment_apac@foundever.com
Email
phmnl2brlegal@sykes.com
Email
https://foundever.com/
Website
www.sitel.com
Website
Directors
Name and Address Role Period
Ravi Krishnaswamy Iyengar
4th Ave, Bgc, Taguig City, Metro Manila, 1634
Address used since 22 Nov 2022
Goregaon ( E), Mumbai, 400 063
Address used since 06 May 2019
Director 06 May 2019 - current
Zameer Ahmed Zaheer Basha
Pasig City, Metro Manila, 1604
Address used since 22 Nov 2022
Thane, Maharashtra, 400607
Address used since 15 Jan 2021
Director 15 Jan 2021 - current
Amanda Ellen Mcphee
Rd 1, Kerikeri, 0294
Address used since 03 Mar 2023
Arrowtown, Arrowtown, 9302
Address used since 26 Feb 2021
Director 26 Feb 2021 - current
Maria Teresa Tijidor
Filinvest Homes 2, Batasan Hills, Quezon City, Metro Manila,
Address used since 01 Mar 2019
Director 01 Mar 2019 - 28 Feb 2021
Michael Reps
Arrowtown, Arrowtown, 9302
Address used since 28 Sep 2020
Omaha, 0986
Address used since 25 Apr 2018
Rd 6, Point Wells, 0986
Address used since 30 Jun 2017
Director 30 Jun 2017 - 26 Feb 2021
Craig Reines
Dasmarinas Village, Makati City,
Address used since 30 Jun 2017
Director 30 Jun 2017 - 06 May 2019
Ramaswami Kochumadom Sivaraman
Rockwell Center, Makati City, 1210
Address used since 18 Jul 2014
Director 18 Jul 2014 - 01 Mar 2019
David Beckman
Louisville, Ky, 40222
Address used since 18 Jul 2014
Director 18 Jul 2014 - 01 Apr 2018
Steven Paul Barker
Epsom, Auckland, 1023
Address used since 21 May 2007
Director 21 May 2007 - 30 Jun 2017
Brendan Grant Mengel
Mission Bay, Auckland, 1071
Address used since 18 Jul 2011
Director 11 Sep 2009 - 18 Jul 2014
Brett Nicholas Berwick
Watford, Herts, England,
Address used since 11 Sep 2009
Director 11 Sep 2009 - 23 Nov 2009
John Stiven Robertson
Albany, Auckland, New Zealand,
Address used since 01 Nov 2007
Director 01 Nov 2007 - 15 May 2009
Ian Grant Fenton
Ayala Alabang Village, Muntinlupa City, Philippines 1780,
Address used since 01 Nov 2007
Director 01 Nov 2007 - 01 Sep 2008
George Ronald Sanders
Remuera, Auckland,
Address used since 06 Jan 2000
Director 06 Jan 2000 - 01 Nov 2007
Stephen Russell Just
Milford, North Shore, Auckland,
Address used since 20 Mar 2005
Director 06 Jan 2000 - 21 May 2007
Susan Bryden
Christchurch,
Address used since 10 Mar 2003
Director 10 Mar 2003 - 18 Jun 2003
Lee Mereden Ii Shelton
1 Oxford Street, Darlinghurst Nsw, Australia,
Address used since 02 Jun 1998
Director 02 Jun 1998 - 06 Jan 2000
Michael John Wedige
Glendowie, Auckland,
Address used since 14 May 1999
Director 14 May 1999 - 06 Jan 2000
Susan Egbert Young
Randwick, Nsw, Australia,
Address used since 02 Jun 1998
Director 02 Jun 1998 - 03 May 1999
Addresses
Other active addresses
Type Used since
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Registered & service 30 Nov 2022
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Registered 24 Jul 2023
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Postal & delivery 04 Oct 2023
Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 Service 12 Oct 2023
Principal place of activity
Level 3, Tower 1 , 205 Queen Street , Auckland , 1010
Previous address Type Period
Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 Registered & physical 18 Jun 2015 - 03 Aug 2020
Level 1 Raphoe House, 8 Gloucester Park Road Onehunga, Auckland, 1061 Registered & physical 11 Jun 2014 - 18 Jun 2015
L7 National Bank Tower, 205 Queen Street, Auckland, 1010 Registered & physical 23 Jul 2013 - 11 Jun 2014
L10 Dla Philip Fox Tower, 209 Queen Street, Auckland, 1010 Registered 20 Nov 2012 - 23 Jul 2013
Level 10, Dla Philip Fox Tower, 209 Queen Street Auckland Central, 1010 Registered 21 Nov 2011 - 20 Nov 2012
Level 10, Dla Phillips Fox Tower, 209 Queen Street Auckland Central, 1010 Physical 21 Nov 2011 - 23 Jul 2013
Level 15, Asb Bank Centre, 135 Albert Street, Auckland Central, 1010 Physical & registered 10 Dec 2010 - 21 Nov 2011
Level 19, Phillip Fox Tower, 209 Queen Street, Auckland Central Registered 23 Sep 1999 - 10 Dec 2010
Level 19, Phillips Fox Tower, 209 Queen Street, Auckland Central Physical 23 Sep 1999 - 10 Dec 2010
Level 9, 31 Airdale Street, Auckland Physical & registered 23 Sep 1999 - 23 Sep 1999
Financial Data
Financial info
500100
Total number of Shares
November
Annual return filing month
December
Financial report filing month
03 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500100
Shareholder Name Address Period
Sitel Asia Pacific Investments Pte Ltd
Other (Other)
Income Tampines Point, Singapore 529483
20 Dec 2005 - current

Historic shareholders

Shareholder Name Address Period
Null - Sitel Asia Pacific Holding Pte Limited
Other
02 Jun 1998 - 27 Jun 2010
Sitel Asia Pacific Holding Pte Limited
Other
02 Jun 1998 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Group Acticall S.a.
Type Luxembourg Societe Anonyme
Ultimate Holding Company Number 91524515
Country of origin LU
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
Similar companies
Shoot For The Stars Telemarketing Limited
73a Parnell Road
Flomobile Limited
Level 2, 24 Augustus Terrace
Communication & Training Service Limited
Taxi House, 10 Macaulay Street
Ttec Solutions New Zealand
11-19 Customs Street West
Teleservices Limited
Level 2/15 Day Street
Straight Talking Limited
1 Budock Road