Sap New Zealand Limited (New Zealand Business Number 9429038708701) was incorporated on 03 Aug 1994. 2 addresses are in use by the company: Level 15, 151 Queen Street, Auckland, 1010 (type: registered, physical). Level 10, 67-69 Symonds Street, Auckland had been their physical address, up until 27 Apr 2011. 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). Our data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 151 Queen Street, Auckland, 1010 | Registered & physical & service | 27 Apr 2011 |
Name and Address | Role | Period |
---|---|---|
Damien Bueno
Brighton, Victoria, 3186
Address used since 25 Mar 2021
North Sydney, 2060
Address used since 01 Jan 1970
North Sydney, 2060
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 17 Jul 2018 |
Director | 17 Jul 2018 - current |
Gina Maree Mcnamara
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Anna Bay, Nsw, 2316
Address used since 23 Aug 2021 |
Director | 23 Aug 2021 - current |
Adrian Griffin
Milford, Auckland, 0620
Address used since 07 Mar 2022 |
Director | 07 Mar 2022 - current |
Angela Colantuono
Melbourne, 3168
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Philip Cameron
Campbells Bay, Auckland, 0630
Address used since 08 Mar 2019
Saint Marys Bay, Auckland, 1011
Address used since 31 Jul 2019 |
Director | 24 Jul 2018 - 07 Mar 2022 |
Richard Thomas John Mclean
St Thomas Suites, Singapore, 238113
Address used since 15 Jan 2015
Singapore, 298477
Address used since 31 Jul 2019 |
Director | 15 Jan 2015 - 23 Aug 2021 |
Scott Edward Russell
#01-04 Whitehouse Residences, Singapore, 257855
Address used since 01 Jul 2017
#14-06 Grange Residences, Singapore, 249614
Address used since 30 Jul 2019 |
Director | 01 Jul 2017 - 09 Apr 2021 |
Stephen Robert Moore
40 Botanic Road, Mosman, Sydney, 2088
Address used since 13 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 13 Dec 2016 - 30 Sep 2019 |
Colin Brookes
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 02 May 2017 |
Director | 02 May 2017 - 24 Jul 2018 |
Graeme Bruce Riley
Parnell, Auckland, 1052
Address used since 04 Dec 2013 |
Director | 04 Dec 2013 - 01 Jul 2018 |
Adaire Rita Fox-martin
Singapore, 359370
Address used since 10 Dec 2014 |
Director | 02 Oct 2014 - 01 Jul 2017 |
John David Ruthven
Killara, 2071
Address used since 18 May 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 18 May 2015 - 04 Oct 2016 |
Andrew David Barkla
Mosman, Nsw, 2088
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - 18 May 2015 |
Colin David Sampson
#13-13 Pebble Bay, Singapore, 436918
Address used since 13 Mar 2012 |
Director | 30 Sep 1994 - 15 Jan 2015 |
Stephen John Watts
Lavender Bay, Nsw, 2060
Address used since 13 Jun 2012 |
Director | 18 Jan 2010 - 13 Nov 2013 |
Timothy Charles William Ebbeck
Pymble, Sydney, Nsw, 2073
Address used since 21 Jul 2011 |
Director | 01 Jan 2007 - 09 Jan 2012 |
Geraldine Celia Mcbride
Singapore 249091,
Address used since 25 Aug 2008 |
Director | 24 Jan 2003 - 01 Feb 2010 |
Therese Mcgrath
Newtown Nsw 2042, Australia,
Address used since 25 Jan 2008 |
Director | 25 Jan 2008 - 19 Dec 2008 |
Alan Martin Hyde
Mosman, Nsw 2088, Australia,
Address used since 01 Jan 2007 |
Director | 01 Jan 2007 - 25 Jan 2008 |
Hans Peter Klaey
# 06-01 Ardmore Park, Singapore 259959,
Address used since 11 Feb 2003 |
Director | 11 Feb 2003 - 01 Jan 2007 |
Leslie Hayman
No. 7, Orange Grove Road, #0137, Singapore 258355,
Address used since 13 Mar 2002 |
Director | 30 Sep 1994 - 10 Feb 2003 |
Christopher Paul Bennett
Victoria, Australia 3115,
Address used since 09 Oct 2001 |
Director | 09 Oct 2001 - 13 Jan 2003 |
Anthony Warick Harris
Seaforth, Nsw, Australia,
Address used since 01 Mar 1998 |
Director | 01 Mar 1998 - 27 Apr 2000 |
Carolyn Ward Melville
Wellington,
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - 30 Sep 1994 |
Garth Osmond Melville
Wellington,
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - 03 Sep 1994 |
Previous address | Type | Period |
---|---|---|
Level 10, 67-69 Symonds Street, Auckland | Physical | 18 Jan 2005 - 27 Apr 2011 |
Level 1, 168 Walker St, North Sydney, Nsw, Australia 2060 | Physical | 25 Aug 2003 - 18 Jan 2005 |
Level 10, Microsoft House, 69 Symonds Street, Auckland | Physical | 10 Aug 1998 - 25 Aug 2003 |
Level 20, Asb Bank Centre, Cnr Albert & Wellesley Streets, Auckland | Physical | 10 Aug 1998 - 10 Aug 1998 |
Level 10, Microsoft House, 69 Symonds Street, Auckland | Registered | 22 Jan 1997 - 27 Apr 2011 |
Level 20, Asb Bank Centre, Cnr Albert & Wellesley Streets, Auckland | Registered | 22 Jan 1997 - 22 Jan 1997 |
C/- Company Solutions Limited, J'mall Office Block, Johnsonville, Wellington | Registered | 22 Jun 1995 - 22 Jan 1997 |
J'mall Offices, Broderick Road, Johnsonville, Wellington | Physical | 22 Jun 1995 - 10 Aug 1998 |
J'mall Offices, Broderick Road, Johnsonville, Wellington | Registered | 16 Dec 1994 - 22 Jun 1995 |
Shareholder Name | Address | Period |
---|---|---|
Sap Se Other (Other) |
03 Aug 1994 - current |
Effective Date | 30 Jul 2019 |
Name | Sap Se |
Type | Societas Europa |
Country of origin | DE |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |