General information

Unisys New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040622323
New Zealand Business Number
74018
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

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
Contact info
64 4 4880550
Phone (Phone)
rod.whyte@unisys.com
Email
https://www.unisys.co.nz/
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
422
Total number of Shares
August
Annual return filing month
December
Financial report filing month
02 Aug 2019
Annual return last filed
Shares Allocation Number of Shares: 422
Shareholder Name Address Period
Unisys Global Holdings Bv
Other
04 Oct 2013 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
Similar companies
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