Bmc Software (New Zealand) Limited (issued a New Zealand Business Number of 9429039709851) was launched on 10 Nov 1986. 10 addresess are in use by the company: Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 (type: postal, office). Level 27, Pwc Tower, 188 Quay St, Auckland had been their registered address, up until 12 Sep 2013. Bmc Software (New Zealand) Limited used more aliases, namely: Open Technology Limited from 08 Mar 1990 to 18 Jan 2000, Harcourt Systems Limited (23 Jan 1987 to 08 Mar 1990) and Tatyana Holdings Limited (10 Nov 1986 - 23 Jan 1987). 1844120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1844120 shares (100 per cent of shares), namely:
Bmc Software, Inc. (an other) located at Houston, Texas, Usa postcode 77042. "Computer software publishing" (ANZSIC J542010) is the category the Australian Bureau of Statistics issued Bmc Software (New Zealand) Limited. The Businesscheck information was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 16, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 | Registered & physical & service | 12 Sep 2013 |
Level 16, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 | Office & postal & delivery | 03 Sep 2019 |
Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 | Registered & service | 10 Feb 2023 |
Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 | Postal & office & delivery | 04 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Ted Cory Bleuer
#104, Houston, Tx 77077,
Address used since 01 Sep 2006 |
Director | 01 Sep 2006 - current |
Choon Chye Lee
Singapore, 649820
Address used since 01 Sep 2015 |
Director | 28 Apr 2008 - current |
John Jian Liang
Baulkham Hills, Sydney/nsw, 2153
Address used since 27 May 2020
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 27 May 2020 - current |
James Christopher Stewart Russell
Malvern, Victoria, 3144
Address used since 15 Apr 2015
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 15 Apr 2015 - 23 Mar 2021 |
Gavin John Selkirk
#13-01 Marina Bay Residence, Singapore, 018980
Address used since 05 Aug 2014 |
Director | 05 Aug 2014 - 09 Nov 2018 |
Charles Foster Salyards
#20-02 Yong An Park, Singapore 238261,
Address used since 03 Oct 2008 |
Director | 03 Oct 2008 - 05 Aug 2014 |
Michael Owen Davies
Greenwich, Nsw 2065, Australia,
Address used since 24 Jul 2007 |
Director | 24 Jul 2007 - 03 Oct 2008 |
Mark Bendeich
180 Bencoolen St, Singapore 189647,
Address used since 05 Nov 2002 |
Director | 05 Nov 2002 - 31 Mar 2008 |
Paul Williams
Mosman Nsw 2088, Australia,
Address used since 01 Apr 2004 |
Director | 08 Nov 2001 - 24 Jul 2007 |
Leonard Travis
Unit 2301w, Houston, Texas 77056, United States,
Address used since 16 Nov 2004 |
Director | 16 Nov 2004 - 01 Sep 2006 |
John Cox
Houston, Texas, United States Of America,
Address used since 31 Mar 2001 |
Director | 31 Mar 2001 - 30 Sep 2004 |
William Michael Dunn
Castlecrag, New South Wales 2068, Australia,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 01 May 2004 |
Tock Ling Chua
Singapore 279203,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 01 Apr 2004 |
Stehen Ivor Griffiths
#04-01 St Martins Residence, Singapore 257989,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 10 Jul 2002 |
Terence Melvin Wellington
Khandallah, Wellington,
Address used since 25 Jun 1992
11-13 Ghuznee Street, Wellington,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 31 Mar 2001 |
Kevin Klausmeyer
Houston, Texas 77077, United States Of America,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 18 Nov 1999 |
Paul Kevin Williams
Browns Bay, Auckland,
Address used since 01 May 1991 |
Director | 01 May 1991 - 10 Nov 1999 |
Adrian Thomas Foster
Karori,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 10 Nov 1999 |
Michael Stiassny
St Heliers, Auckland,
Address used since 07 Dec 1995 |
Director | 07 Dec 1995 - 19 May 1998 |
Gerard Michael Fitzgibbon
Mount Eden, Auckland,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 22 Jun 1995 |
Graham Vincent Lodge
Orakei, Auckland,
Address used since 01 May 1991 |
Director | 01 May 1991 - 08 Jun 1995 |
Roger Charles Kingsley
Glenfield, Auckland,
Address used since 25 Jun 1992 |
Director | 25 Jun 1992 - 08 Jun 1995 |
Warren Young
Hebden Crescent, Lower Hutt,
Address used since 01 May 1991 |
Director | 01 May 1991 - 17 Jun 1993 |
Type | Used since | |
---|---|---|
Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 | Postal & office & delivery | 04 Sep 2023 |
Level 16, Vodafone On The Quay , 157 Lambton Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 27, Pwc Tower, 188 Quay St, Auckland, 1010 | Registered & physical | 25 Aug 2011 - 12 Sep 2013 |
Level 20, Asb Bank Centre, 135 Albert St, Auckland, 1010 | Registered & physical | 01 Mar 2010 - 25 Aug 2011 |
Level 15, 66 Wyndham Street, Auckland | Physical | 07 Oct 2008 - 01 Mar 2010 |
Level 15, 66 Wyndham Street, Auckland 1010 | Registered | 27 Aug 2008 - 01 Mar 2010 |
Level 15, Pwc Centre, 66 Wyndham Street, Auckland | Physical | 28 Sep 2006 - 07 Oct 2008 |
Level 1, 182 Wakefield Street, Wellington | Registered | 20 Nov 2001 - 27 Aug 2008 |
Level 8, Pwc Centre,, 66 Wyndham Street, Auckland | Physical | 20 Nov 2001 - 28 Sep 2006 |
4 Newton Road, Newton, Auckland | Physical | 20 Nov 2001 - 20 Nov 2001 |
4 Newton Road, Newton, Auckland | Registered | 26 Jan 2000 - 20 Nov 2001 |
1 Abbey Street, Newton, Auckland | Registered | 01 Oct 1994 - 26 Jan 2000 |
Shareholder Name | Address | Period |
---|---|---|
Bmc Software, Inc. Other (Other) |
Houston, Texas Usa 77042 |
10 Nov 1986 - current |
Effective Date | 28 Oct 2020 |
Name | Kkr & Co Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Risk Management And Safety Systems NZ Limited 157 Lambton Quay |
|
Ibarra Investments Limited Level 14 |
|
Sms New Zealand Limited Level 16 |
|
Origin Energy Resources NZ (rimu) Limited Level 24 |
|
Central Wellington Services Limited Level 11 |
|
Hr (oceania) NZ Limited Level 24-mobil On The Park |
Vmware NZ Company Level 19 |
Hazardco Ip Limited 50 Customhouse Quay |
Spex NZ Limited The Braemar Bldg, Level 4 |
Hexagon Safety & Infrastructure Limited Level 14, 342 Lambton Quay |
Overseer Limited Level 4, 2 Woodward Street |
Access-it Software International Limited 44 Victoria Street |