Unisys New Zealand Limited (NZBN 9429040622323) was registered on 20 Dec 1945. 1 address is in use by the company: Radio New Zealand House, Level 12, 155 The Terrace, Wellington, Wellington, 6140 (type: physical, registered). Unisys House, Level 15, 56 The Terrace, Wellington had been their registered address, up until 10 Oct 2014. Unisys New Zealand Limited used more names, namely: Sperry Limited from 27 Sep 1979 to 16 Apr 1987, Sperry Rand (N.z.) Limited (07 Aug 1967 to 27 Sep 1979) and Remington Rand (N.z.) Limited (10 Aug 1953 - 07 Aug 1967). 422 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 422 shares (100 per cent of shares). "Computer consultancy service" (business classification M700010) is the classification the ABS issued Unisys New Zealand Limited. Businesscheck's information was updated on 09 Jun 2020.
Current address | Type | Used since |
---|---|---|
Radio New Zealand House, Level 12, 155 The Terrace, Wellington, Wellington, 6140 | Physical & registered | 10 Oct 2014 |
Name and Address | Role | Period |
---|---|---|
Andrew John Whelan
Whitby, Porirua, 5024
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Roderick Lennox Whyte
Tawa, Wellington, 5028
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Elyse Mary Philippi
Yarrawarrah, Nsw, 2233
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
John Anthony Maley
Greenwich, Nsw, 2065
Address used since 16 Dec 2016
Nsw, 2067
Address used since 01 Jan 1970
Nsw, 2067
Address used since 01 Jan 1970 |
Director | 16 Dec 2016 - 22 Feb 2019 |
Anthony James Lehner
Sydney, NSW2138
Address used since 01 Jan 1970
Sydney, NSW2138
Address used since 01 Jan 1970
Wentworth Falls, New South Wales, 2782
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 15 Dec 2016 |
Anthony Robert Windever
Thornleigh, NSW
Address used since 01 Mar 2016
Rhodes, Sydney, NSW2138
Address used since 01 Jan 1970
Rhodes, Sydney, NSW2138
Address used since 01 Jan 1970 |
Director | 01 Mar 2016 - 14 Dec 2016 |
Rafe Kruger
St Ives, Nsw, 2075
Address used since 01 Sep 2012
Nsw, NSW2138
Address used since 01 Jan 1970
Nsw, NSW2138
Address used since 01 Jan 1970 |
Director | 01 Sep 2012 - 13 Dec 2016 |
Thomas Trevor Johns
Roseville Chase, Nsw, 2069
Address used since 10 Dec 2013
Sydney, NSW2138
Address used since 01 Jan 1970
Sydney, NSW2138
Address used since 01 Jan 1970 |
Director | 10 Dec 2013 - 13 Dec 2016 |
Ivan Jimenez Crespo
Manly, Nsw, 2095
Address used since 17 Mar 2015
Sydney, NSW2138
Address used since 01 Jan 1970
Sydney, NSW2138
Address used since 01 Jan 1970 |
Director | 17 Mar 2015 - 29 Apr 2016 |
Scott William Whyman
Sydney, NSW2138
Address used since 01 Jan 1970
St Ives, New South Wales, 2075
Address used since 21 Jul 2010
Sydney, NSW2138
Address used since 01 Jan 1970 |
Director | 21 Jul 2010 - 31 Aug 2015 |
Craig Andrew Blair
Concord West, New South Wales, 2138
Address used since 23 May 2011 |
Director | 21 Jul 2010 - 01 Mar 2015 |
Andrew John Virgona
Leichardt, Nsw, 2040
Address used since 01 Sep 2012 |
Director | 01 Sep 2012 - 09 Oct 2013 |
Brett Hodgson
Belmont, Wellington,
Address used since 30 Nov 2004 |
Director | 30 Nov 2004 - 16 Jul 2012 |
Andrew David Barkla
Balmoral, New South Wales, 2283
Address used since 21 Jul 2010 |
Director | 21 Jul 2010 - 14 May 2012 |
Clive Spink
Petone, Lower Hutt, 5012
Address used since 26 Feb 2008 |
Director | 26 Feb 2008 - 23 Jul 2010 |
Stephen Parker
Montrose, Victoria 3765, Australia,
Address used since 01 Sep 2007 |
Director | 01 Sep 2007 - 03 Mar 2008 |
David John Sullivan
Khandallah, Wellington,
Address used since 06 Mar 2003 |
Director | 06 Mar 2003 - 31 Aug 2007 |
Peter Manning Salmon
Queens Wharf Apartment Complex, Queens Wharf, Wellington,
Address used since 15 May 1999 |
Director | 15 May 1999 - 30 Nov 2004 |
Grant Clifford Hopkins
Greenhithe, Auckland,
Address used since 21 May 2002 |
Director | 21 May 2002 - 14 Nov 2003 |
Rafe Judson Kruger
Killara, Sydney Nsw, Australia,
Address used since 02 Oct 2002 |
Director | 14 Jun 2001 - 06 Mar 2003 |
Russell Stanners
Level 15, 62 The Terrace, Wellington,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 16 May 2002 |
John Paul Greve
Oriental Bay, Wellington,
Address used since 10 Apr 1997 |
Director | 10 Apr 1997 - 14 Jun 2001 |
Alan Bruce Christianson
Oriental Bay, Wellington,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 04 Nov 1999 |
Timothy Marshall Miles
Khandallah, Wellington,
Address used since 09 Jun 1995 |
Director | 09 Jun 1995 - 15 May 1999 |
Michael John Lee
St Ives, N S W 2075, Australia,
Address used since 30 Apr 1996 |
Director | 30 Apr 1996 - 01 Mar 1999 |
Gregory Daniel Hayes
Kelburn, Wellington,
Address used since 10 Dec 1993 |
Director | 10 Dec 1993 - 16 Aug 1996 |
Robert Raymond Tway
Darling Point, 2027, Australia,
Address used since 08 Feb 1995 |
Director | 08 Feb 1995 - 30 Apr 1996 |
Stephen Robert Trotter
Grays Road, Pauatahanui,
Address used since 25 May 1991 |
Director | 25 May 1991 - 09 Jun 1995 |
Leslie Peter Heybourn
Sydney,n S W 2061, Australia,
Address used since 10 Jan 1990 |
Director | 10 Jan 1990 - 08 Feb 1995 |
Alistair Taylor
Singapore, 2158,
Address used since 31 Aug 1994 |
Director | 31 Aug 1994 - 08 Feb 1995 |
Richard Anthony Simpson
Mosman Nsw 2088, Australia,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 31 Aug 1994 |
Leslie Peter Heybourn
Whitby, Wellington,
Address used since 22 Jun 1992 |
Director | 22 Jun 1992 - 10 Dec 1993 |
Radio New Zealand House, Level 12 , 155 The Terrace, Wellington , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
Unisys House, Level 15, 56 The Terrace, Wellington | Registered | 06 Apr 2006 - 10 Oct 2014 |
Unisys House, Level 15, 56 The Terrace, Wellington | Physical | 06 Apr 2006 - 10 Oct 2014 |
C/- Unisys House (level 15), 56 The Terrace, Wellington | Physical | 31 Jul 2001 - 31 Jul 2001 |
44-52 The Terrace, Wellington | Registered | 15 Mar 2000 - 06 Apr 2006 |
44-52 The Terrace, Wellington | Physical | 01 Nov 1999 - 31 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Unisys Global Holdings Bv Other |
04 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Unisys Holdings Corporation Other |
20 Dec 1945 - 08 Jun 2006 | |
Null - Unisys Holding Corporation Other |
08 Jun 2006 - 04 Oct 2013 | |
Null - Unisys Ap Investment Company 1 Other |
04 Oct 2013 - 04 Oct 2013 | |
Unisys Holdings Corporation Other |
20 Dec 1945 - 08 Jun 2006 | |
Unisys Holding Corporation Other |
08 Jun 2006 - 04 Oct 2013 | |
Unisys Ap Investment Company 1 Other |
04 Oct 2013 - 04 Oct 2013 |
Effective Date | 21 Jul 1991 |
Name | Unisys Corporation |
Type | Limited Liability Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
801 Lakeview Drive, Blue Bell, Pennsylvania 19422 |
Fire System Consultants Limited 155 The Terrace |
|
Radio New Zealand Limited 155 The Terrace |
|
Broadcasting Welfare Trust Board NZ Broadcasting Service |
|
Argest Technical Services Holdings Limited Ground Floor |
|
Safety First New Zealand Holdings Limited Ground Floor |
|
Safety First Hsw Limited Ground Floor, 155 The Terrace |
Millrace Enterprises Limited 139 The Terrace |
Next Generation Innovation Limited L15, 215 Lambton Quay |
Grh Projects Limited Level 5, Hallensteins House |
Optimation New Zealand Limited Level 12, Anz Tower |
Careynz Consulting Limited Deloitte House, 10 Brandon Street |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |