Ibm Global Financing New Zealand Limited (issued a New Zealand Business Number of 9429039056009) was started on 03 Feb 1987. 11 addresess are in use by the company: Po Box 6840, Victoria Street West, Auckland, 1142 (type: postal, office). Level 3, 25 Victoria Street, Petone had been their registered address, up to 05 Apr 2018. Ibm Global Financing New Zealand Limited used other aliases, namely: Ibm Global Financing New Zealand Limited from 09 Sep 1998 to 14 Sep 1998, Ibm New Zealand Credit Limited (03 Feb 1987 to 09 Sep 1998). 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Ibm New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 30 Gaunt Street, Auckland, 1010 | Registered | 05 Apr 2018 |
Level 4, 30 Gaunt Street, Auckland, 1010 | Service & physical | 13 Apr 2018 |
Level 4, 30 Gaunt Street, Auckland, 1010 | Delivery & office | 10 Apr 2019 |
P O Box 6840, Wellesley Street, Auckland, 1141 | Invoice & postal | 06 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
David Russell Hook
St Heliers, Auckland, 1071
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - current |
Shannon Nicole Harris
Westmere, Auckland, 1022
Address used since 21 Nov 2022 |
Director | 21 Nov 2022 - current |
Robin Bonomo Lautemann
2 York Street, Sydney Nsw, 2000
Address used since 20 Jan 2023 |
Director | 20 Jan 2023 - current |
Matthew James Cox
Mount Roskill, Auckland, 1041
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 01 Jun 2023 |
Anthony Joseph Martinetti Iv
Millers Point, New South Wales, 2000
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 09 Jan 2023 |
Elizabeth Jane Wilson
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Beecroft, 2119
Address used since 01 Mar 2018
Greenwich, Nsw, 2065
Address used since 05 Apr 2018 |
Director | 01 Mar 2018 - 12 Mar 2022 |
Arun Elijah Sebastian
Hauraki, Auckland, 0622
Address used since 18 Oct 2019
Auckland Central, Auckland, 1010
Address used since 23 Jan 2019
Epsom, Auckland, 1023
Address used since 11 Jun 2019 |
Director | 23 Jan 2019 - 20 Jan 2022 |
Michael Thomas Smith
Parnell, Auckland, 1052
Address used since 03 Nov 2016 |
Director | 03 Nov 2016 - 20 Nov 2020 |
Michael So
Marsfield, Nsw, 2122
Address used since 26 Nov 2018 |
Director | 26 Nov 2018 - 15 Feb 2019 |
Simon Richard Payne
Melbourne, Victoria, 3195
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 24 Aug 2018 |
Gregory Joseph Cassano
West Pennant Hills, Nsw, 2125
Address used since 01 Jan 1970
Albert Park, Victoria, 3206
Address used since 01 Aug 2016
West Pennant Hills, Nsw, 2125
Address used since 01 Jan 1970 |
Director | 01 Aug 2016 - 01 Mar 2018 |
Joseph Ghanem
Eastbourne, Lower Hutt, 5013
Address used since 15 Sep 2014 |
Director | 15 Sep 2014 - 31 Aug 2017 |
Robert Andrew Lee
Herne Bay, Auckland, 1011
Address used since 03 Feb 2014 |
Director | 03 May 2013 - 03 Nov 2016 |
Hayley Sullivan
Ostend, Waiheke Island, 1081
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 01 Aug 2016 |
John Richard Saunders
Brooklyn, Wellington, 6021
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 20 Jan 2016 |
Lay Chin Wan
Wadestown, Wellington 6012,
Address used since 18 Jan 2010 |
Director | 18 Jan 2010 - 01 Sep 2014 |
William Ross Mcpeake
Lower Hutt, 5010
Address used since 09 Oct 2003 |
Director | 01 Jul 1996 - 31 Jan 2014 |
Jennifer Clare Moxon
Wadestown, Wellington, 6012
Address used since 25 Sep 2009 |
Director | 01 Apr 2009 - 31 May 2013 |
Julie Anne Frances Riggs
Days Bay, Wellington, 5013
Address used since 10 Nov 2008 |
Director | 01 Feb 2008 - 15 Jan 2010 |
Katrina Sue Troughton
St Heliers, Auckland,
Address used since 12 Nov 2004 |
Director | 12 Nov 2004 - 13 Feb 2009 |
Joseph Ghanem
Heretaunga, Upper Hutt 6007,
Address used since 31 Oct 2005 |
Director | 08 Oct 2003 - 01 Feb 2008 |
Nicholas Peter Gordon Lambert
171 Featherson Street, Wellington,
Address used since 30 May 2000 |
Director | 30 May 2000 - 12 Nov 2004 |
Francis John Keenan
Paremata,
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 01 Dec 2003 |
Kenneth Symington
Northland, Wellington,
Address used since 29 May 1998 |
Director | 29 May 1998 - 30 May 2000 |
Richard Alan Vahtrick
West Pennant Hills, Sydney 2125, Australia,
Address used since 01 Aug 1999 |
Director | 01 Aug 1999 - 19 Oct 1999 |
Alan D Glasgow
Glenorie, N.s.w 2157, Australia,
Address used since 20 Nov 1992 |
Director | 20 Nov 1992 - 14 Jul 1999 |
Gowan Herbert Pickering
Roseneath, Wellington,
Address used since 20 Nov 1991 |
Director | 20 Nov 1991 - 13 May 1998 |
Frank Louise Hillenbrand
Lower Hutt,
Address used since 14 Dec 1994 |
Director | 14 Dec 1994 - 01 Jul 1996 |
Francis John Keenan
Kelson, Wellington,
Address used since 20 Nov 1992 |
Director | 20 Nov 1992 - 14 Dec 1994 |
Janet Elizabeth Mcnish
West Pennant Hills, Sydney, Australia,
Address used since 29 Nov 1991 |
Director | 29 Nov 1991 - 20 Nov 1992 |
Terrence Charles Hodge
West Pennant Hills, Sydney, Australia,
Address used since 29 Nov 1991 |
Director | 29 Nov 1991 - 20 Nov 1992 |
Type | Used since | |
---|---|---|
P O Box 6840, Wellesley Street, Auckland, 1141 | Invoice & postal | 06 Sep 2019 |
12 Madden Street, Auckland Central, Auckland, 1010 | Registered & service | 10 Feb 2023 |
Po Box 6840, Victoria Street West, Auckland, 1142 | Postal | 27 Sep 2023 |
12 Madden Street, Auckland Central, Auckland, 1010 | Office & delivery | 27 Sep 2023 |
Level 4 , 30 Gaunt Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, 25 Victoria Street, Petone | Registered | 23 Jun 2009 - 05 Apr 2018 |
Level 3, 25 Victoria Street, Petone | Physical | 23 Jun 2009 - 13 Apr 2018 |
85 The Esplanade, Petone, Wellington | Physical & registered | 26 Feb 2002 - 23 Jun 2009 |
Ibm, 171 Featherston Street, Wellington | Physical | 02 Nov 1998 - 02 Nov 1998 |
The Esplanade, Petone | Registered | 19 Jun 1992 - 26 Feb 2002 |
155-161 The Terrace, Wellington | Registered | 04 Sep 1991 - 19 Jun 1992 |
Shareholder Name | Address | Period |
---|---|---|
Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
29 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 Entity |
27 Sep 2023 - 29 Sep 2023 | |
Ibm Global Financing A/nz Holdings Pty Ltd Company Number: 77609961793 Other |
Sydney Nsw 2000 |
23 Aug 2016 - 27 Sep 2023 |
Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 Entity |
03 Feb 1987 - 23 Aug 2016 | |
Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 Entity |
03 Feb 1987 - 23 Aug 2016 |
Effective Date | 21 Jul 1991 |
Name | International Business Machines Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Bayleys Augusta Management Limited 30 Gaunt Street |
|
Queenstown And Southern NZ Realty Limited 30 Gaunt Street |
|
Centuria Funds Management (nz) Limited 30 Gaunt Street |
|
Bayley Share Custodian Limited 30 Gaunt Street |
|
Blue Digital Limited 30 Gaunt Street |
|
Centuria Capital (nz) No.1 Limited 30 Gaunt Street |