Zag Limited (issued a New Zealand Business Number of 9429038328985) was launched on 13 May 1996. 2 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington had been their registered address, up until 13 Nov 2020. Zag Limited used other names, namely: Soltius New Zealand Limited from 01 Jul 2006 to 16 Oct 2018, Intelligroup New Zealand Limited (13 May 1996 to 01 Jul 2006). 977199 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 469055 shares (48 per cent of shares), namely:
Soltians Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 24 per cent of all shares (exactly 234528 shares); it includes
Soltians Limited (an entity) - located at Auckland Central, Auckland. The next group of shareholders, share allotment (175896 shares, 18%) belongs to 1 entity, namely:
Soltians Limited, located at Auckland Central, Auckland (an entity). The Businesscheck data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 13 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Benjamin Mark Morgan
Glendowie, Auckland, 1071
Address used since 11 Oct 2021
Kohimarama, Auckland, 1071
Address used since 05 Oct 2020 |
Director | 05 Oct 2020 - current |
|
Jane Elizabeth Peters
Chatswood, Nsw, 2067
Address used since 05 Oct 2020 |
Director | 05 Oct 2020 - 25 May 2023 |
|
Nicholas Paul Mulcahy
St Heliers, Auckland, 1071
Address used since 01 May 2017 |
Director | 03 Oct 2006 - 05 Oct 2020 |
|
Bruce Campbell Roy Millar
Johnsonville, Wellington, 6037
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - 05 Oct 2020 |
|
Craig William Bennett
Riverstone Terraces, Upper Hutt, 5018
Address used since 01 Feb 2015 |
Director | 01 Feb 2015 - 05 Oct 2020 |
|
Paul Cook
Remuera, Auckland, 1050
Address used since 01 Feb 2015 |
Director | 01 Feb 2015 - 05 Oct 2020 |
|
Glenda Marie Godfrey
Grey Lynn, Auckland, 1021
Address used since 15 Mar 2017 |
Director | 15 Mar 2017 - 05 Oct 2020 |
|
Carl James Mcgowan
Putney, Sydney, 2112
Address used since 03 Aug 2018 |
Director | 03 Aug 2018 - 05 Oct 2020 |
|
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 04 Nov 2019
Mangawhai Heads, 0505
Address used since 13 Mar 2020 |
Director | 04 Nov 2019 - 05 Oct 2020 |
|
Brent Peter Talbot
Devonport, Auckland, 0624
Address used since 07 May 2012 |
Director | 07 May 2012 - 28 Mar 2019 |
|
Patrick Shane Kennedy Masterson
Torbay, Auckland, 0630
Address used since 19 Feb 2014 |
Director | 19 Feb 2014 - 28 Mar 2019 |
|
Lorraine Mary Witten
Ngaio, Wellington, 6035
Address used since 17 Nov 2015 |
Director | 17 Nov 2015 - 24 Dec 2018 |
|
Ryan Mark Lewis
Rd 4, Albany, 0794
Address used since 01 Feb 2015 |
Director | 01 Feb 2015 - 31 Jan 2018 |
|
Peter Maurice Catt
Epsom, Auckland, 1023
Address used since 07 May 2012 |
Director | 07 May 2012 - 02 Jun 2017 |
|
Craig William Bennett
Riverstone Terraces, Upper Hutt, 5018
Address used since 07 May 2012 |
Director | 07 May 2012 - 04 Jul 2013 |
|
James Grant Brodie
Muritai, Lower Hutt, 5013
Address used since 01 May 2011 |
Director | 01 Nov 1999 - 07 May 2012 |
|
David Clements
Wadestown, Wellington, 6012
Address used since 01 Jul 2006 |
Director | 09 May 2006 - 07 May 2012 |
|
Jillian Eve O'connor
Hataitai, Wellington, 6021
Address used since 01 Jun 2009 |
Director | 03 Oct 2006 - 07 May 2012 |
|
Douglas Westmoreland
Welllington,
Address used since 09 May 2006 |
Director | 09 May 2006 - 01 Dec 2009 |
|
Peter Boris Tashkoff
Henderson, Auckland,
Address used since 16 Mar 2004 |
Director | 16 Mar 2004 - 01 Jul 2006 |
|
Sachin Aggarwal
Gurgaon 122002, Haryana, India,
Address used since 28 Feb 2004 |
Director | 28 Feb 2004 - 10 Apr 2006 |
|
Sunil Bhatia
Jl. Terusan Gading Timur, Bulevard No. 8, Jakarta, Indonesia,
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 20 Jan 2004 |
|
Nagarjun Valluripalli
Morganville, N J 07751, U S A,
Address used since 13 May 1996 |
Director | 13 May 1996 - 27 Mar 2003 |
|
Ashok Pandey
Princeton, N J 08540, U S A,
Address used since 13 May 1996 |
Director | 13 May 1996 - 13 Mar 2003 |
|
Rajkumar Koneru
Woodbridge, N J 07059, U S A,
Address used since 13 May 1996 |
Director | 13 May 1996 - 01 Oct 1999 |
|
Michael Nusser
Churton Park, Wellington,
Address used since 05 May 1998 |
Director | 05 May 1998 - 01 Oct 1999 |
|
Gerard Dorsey
Pleasantville, New York 10570, U S A,
Address used since 11 Dec 1998 |
Director | 11 Dec 1998 - 01 Oct 1999 |
|
Steven Bova
New York, New York 10021, U S A,
Address used since 11 Dec 1998 |
Director | 11 Dec 1998 - 01 Sep 1999 |
|
Stephen Carns
Easton, Md 21601-8262, United States Of America,
Address used since 11 Dec 1998 |
Director | 11 Dec 1998 - 08 Jul 1999 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington, 6011 | Registered & physical | 11 Feb 2019 - 13 Nov 2020 |
| 3 Queens Wharf, Level 1, Wellington Central, Wellington, 6011 | Registered & physical | 10 Apr 2012 - 11 Feb 2019 |
| Level 12, Morrison Kent House, 105 The Terrace, Wellington | Registered & physical | 27 May 2000 - 27 May 2000 |
| Level 20, Morrison Kent House, 105 The Terrace, Wellington | Registered & physical | 27 May 2000 - 10 Apr 2012 |
| Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington | Registered | 11 Apr 2000 - 27 May 2000 |
| Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington | Physical | 09 Oct 1998 - 27 May 2000 |
| Sun Microsystems House, Level 2, 70 The Terrace, Wellington | Registered | 09 Oct 1998 - 11 Apr 2000 |
| Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington | Registered | 20 Nov 1997 - 09 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soltians Limited Shareholder NZBN: 9429030797192 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soltians Limited Shareholder NZBN: 9429030797192 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soltians Limited Shareholder NZBN: 9429030797192 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soltians Limited Shareholder NZBN: 9429030797192 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soltians Limited Shareholder NZBN: 9429030797192 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'connor, Marcus John Individual |
Hataitai Wellington 6021 |
20 Apr 2012 - 09 May 2012 |
|
Read, Nicola Joy Individual |
Wadestown Wellington 6012 |
20 Apr 2012 - 09 May 2012 |
|
The Westmoreland Family Trust Other |
06 May 2005 - 09 May 2006 | |
|
Carter, Michelle Ann Individual |
Eastbourne Lower Hutt 5013 |
20 Apr 2012 - 09 May 2012 |
|
Brodie, James Grant Individual |
Muritai Lower Hutt 5013 |
20 Apr 2012 - 09 May 2012 |
|
Mulcahy, Helen Individual |
Cockle Bay Auckland 2014 |
20 Apr 2012 - 09 May 2012 |
|
Jones, Anna Individual |
Cockle Bay Auckland 2014 |
20 Apr 2012 - 09 May 2012 |
|
Clements, Phillippa Jane Individual |
Wadestown Wellington 6012 |
20 Apr 2012 - 09 May 2012 |
|
O'connor, Jillian Eve Individual |
Hataitai Wellington 6021 |
20 Apr 2012 - 09 May 2012 |
|
Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 Entity |
09 May 2006 - 20 Apr 2012 | |
|
Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 Entity |
06 Oct 2006 - 20 Apr 2012 | |
|
Clements Family Trust Other |
06 May 2005 - 09 May 2006 | |
|
Stoney Creek Family Trust Other |
06 May 2005 - 09 May 2006 | |
|
Brodie, James Grant Individual |
Eastbourne Wellington |
13 May 1996 - 06 May 2005 |
|
Mulcahy, Nicholas Paul Individual |
Cockle Bay Auckland 2014 |
20 Apr 2012 - 09 May 2012 |
|
O'connor, Terence Francis Individual |
Hataitai Wellington 6021 |
20 Apr 2012 - 09 May 2012 |
|
Clements, David Individual |
Wadestown Wellington 6012 |
20 Apr 2012 - 09 May 2012 |
|
Null - Soltius Global Solutions Pte. Limited Other |
13 May 1996 - 09 May 2006 | |
|
Null - Blue Pacific Trust Other |
06 May 2005 - 09 May 2006 | |
|
Null - Stoney Creek Family Trust Other |
06 May 2005 - 09 May 2006 | |
|
Null - The Westmoreland Family Trust Other |
06 May 2005 - 09 May 2006 | |
|
Null - Clements Family Trust Other |
06 May 2005 - 09 May 2006 | |
|
Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 Entity |
06 Oct 2006 - 20 Apr 2012 | |
|
Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 Entity |
09 May 2006 - 20 Apr 2012 | |
|
James Grant Brodie Director |
Muritai Lower Hutt 5013 |
20 Apr 2012 - 09 May 2012 |
|
David Clements Director |
Wadestown Wellington 6012 |
20 Apr 2012 - 09 May 2012 |
|
Brokenshire, Stephen Individual |
Wadestown Wellington 6012 |
20 Apr 2012 - 09 May 2012 |
|
Soltius Global Solutions Pte. Limited Other |
13 May 1996 - 09 May 2006 | |
|
Blue Pacific Trust Other |
06 May 2005 - 09 May 2006 | |
|
Jillian Eve O'connor Director |
Hataitai Wellington 6021 |
20 Apr 2012 - 09 May 2012 |
|
Nicholas Paul Mulcahy Director |
Cockle Bay Auckland 2014 |
20 Apr 2012 - 09 May 2012 |
| Effective Date | 04 Oct 2020 |
| Name | Accenture Public Limited Company ("accenture Plc") |
| Type | Public Limited Company |
| Ultimate Holding Company Number | 471706 |
| Country of origin | IE |
| Address |
Level 3, Harbour Tower, 2 Hunter Street, Wellington Central Wellington 6011 |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |