General information

Bmc Software (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039709851
New Zealand Business Number
313949
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542010 - Computer Software Publishing
Industry classification codes with description

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
Contact info
64 4 4624015
Phone (Phone)
john_liang@bmc.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.bmc.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 Postal & office & delivery 04 Sep 2023
Principal place of activity
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
Financial Data
Financial info
1844120
Total number of Shares
September
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1844120
Shareholder Name Address Period
Bmc Software, Inc.
Other (Other)
Houston, Texas
Usa
77042
10 Nov 1986 - current

Ultimate Holding Company
Effective Date 28 Oct 2020
Name Kkr & Co Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Similar companies
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