General information

Hp Financial Services (new Zealand)

Type: NZ Unlimited Company (Ultd)
9429037907594
New Zealand Business Number
895677
Company Number
Registered
Company Status
69631193
GST Number

Hp Financial Services (New Zealand) (issued a business number of 9429037907594) was started on 20 Feb 1998. 5 addresess are currently in use by the company: Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (type: registered, physical). 22 Viaduct Harbour Avenue, Maritime Square, Auckland had been their physical address, up to 30 Nov 2020. Hp Financial Services (New Zealand) used other aliases, namely: Hp Financial Services (New Zealand) Limited from 20 Aug 2002 to 12 Feb 2003, Compaq Financial Services (New Zealand) Limited (03 Aug 1999 to 20 Aug 2002) and Compaq Capital (New Zealand) Limited (06 Mar 1998 - 03 Aug 1999). 26193614 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 26193614 shares (100% of shares), namely:
Hp Financial Services (Colombia), Llc (an other) located at Wilmington, Delaware postcode 19801. Businesscheck's database was updated on 12 Mar 2024.

Current address Type Used since
90186, Victoria Street West, Auckland, 1142 Postal 20 Nov 2020
Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 Delivery & office 20 Nov 2020
Level 19 Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 Registered & physical & service 30 Nov 2020
Contact info
65 97849 444
Phone (Phone)
65 97 536925
Phone (Phone)
alistair.white@hpe.com
Email
jakub.jacuta@hpe.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Michele Madonini
3 Leedon Heights, Singapore, 267951
Address used since 08 Jan 2018
07/10 Rivergate, Singapore, 238257
Address used since 29 Aug 2014
Director 29 Aug 2014 - current
Thomas Kennett Van Der Merwe
Cherrybrook, New South Wales, 2126
Address used since 01 Apr 2018
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Director 01 Apr 2018 - current
Jakub Julian Jacuta
21 #01-360, Singapore, 530235
Address used since 11 Nov 2020
Director 11 Nov 2020 - current
Alistair Sinclair White
Singapore, 239333
Address used since 01 Apr 2018
Singapore, 239333
Address used since 29 Aug 2014
Director 29 Aug 2014 - 20 Nov 2020
Thomas Pressentin
Singapore, 426042
Address used since 29 Aug 2014
81560 Gelang Patah, Johor,
Address used since 01 Sep 2019
Director 29 Aug 2014 - 18 Dec 2019
David Anthony Gill
North Balgowlah, New South Wales, 2093
Address used since 26 Jun 2013
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Rhodes, Nsw, 2138
Address used since 01 Jan 1970
Director 26 Jun 2013 - 01 Apr 2018
Irving Harold Rothman
Chatham, New Jersey 07928, Usa,
Address used since 04 Apr 1998
Director 04 Apr 1998 - 01 Sep 2014
Brian James Slattery
Chatham, New Jersey, 07928
Address used since 26 Feb 2013
Director 26 Feb 2013 - 01 Sep 2014
George Daniel Mccarthy
Chatham, New Jersey 07928, Usa,
Address used since 19 Aug 2010
Director 27 Jul 1999 - 25 Feb 2013
Paul Allen Larkins
Albany, New York 12203, Usa,
Address used since 04 Apr 1998
Director 04 Apr 1998 - 27 Jul 1999
Phillip Gregory Schultz
Boulder, Colorado 80304, Usa,
Address used since 14 Apr 1998
Director 14 Apr 1998 - 27 Jul 1999
Anthony John James Agar
Parnell, Auckland,
Address used since 20 Feb 1998
Director 20 Feb 1998 - 14 Apr 1998
Addresses
Principal place of activity
Level 19 Pwc Tower, Commercial Bay , 15 Customs Street West , Auckland , 1010
Previous address Type Period
22 Viaduct Harbour Avenue, Maritime Square, Auckland Physical & registered 23 Jul 2007 - 30 Nov 2020
Compaq Financial Services, (new Zealand), Pty, 162-164 Grafton Rd, Auckland, New Zealand Physical 17 Nov 2000 - 17 Nov 2000
Compaq Financial Services, (new Zealand), Pty Ltd, 162-164 Grafton Rd, Auckland, New Zealand Registered 17 Nov 2000 - 23 Jul 2007
4 Viaduct Harbour Avenue, Maritime Square, Auckland Physical 17 Nov 2000 - 23 Jul 2007
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical & registered 01 Oct 2000 - 17 Nov 2000
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland Registered 12 Apr 2000 - 01 Oct 2000
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland Physical 15 May 1998 - 01 Oct 2000
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland Registered 15 May 1998 - 12 Apr 2000
Financial Data
Financial info
26193614
Total number of Shares
July
Annual return filing month
October
Financial report filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 26193614
Shareholder Name Address Period
Hp Financial Services (colombia), Llc
Other (Other)
Wilmington
Delaware
19801
20 Feb 1998 - current

Ultimate Holding Company
Effective Date 31 Oct 2015
Name Hewlett Packard Enterprise Company
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Lallemand NZ Limited
18 Viaduct Harbour Avenue
Kpmg Property (christchurch) Limited
18 Viaduct Harbour Avenue
Clickview Limited
18 Viaduct Harbour Avenue
D-link Australia Pty. Limited
18 Viaduct Harbour Avenue
Wide Span Sheds Limited
18 Viaduct Harbour Avenue
Synthetic Technologies Limited
18 Viaduct Harbour Avenue