Ibm New Zealand Limited (issued an NZ business number of 9429040933108) was started on 10 Sep 1947. 12 addresess are currently in use by the company: 12 Madden Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 3, 25 Victoria Street, Petone had been their registered address, up to 07 Mar 2018. Ibm New Zealand Limited used other names, namely: Notanda Holdings Limited from 05 Nov 1970 to 23 Dec 1970, British Office Supplies (Auckland) Limited (10 Sep 1947 to 05 Nov 1970). 30000050 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30000050 shares (100% of shares), namely:
Ibm Anz Holdings Pty Limited (an other) located at Level 17, 259 George Street, Sydney, Nsw postcode 2000. "Computer consultancy service" (business classification M700010) is the category the ABS issued to Ibm New Zealand Limited. Our information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 30 Gaunt Street, Auckland, 1010 | Physical & registered & service | 07 Mar 2018 |
Po Box 6840, Wellesley Street, Auckland, 1141 | Postal & invoice | 10 Apr 2019 |
Level 4, 30 Gaunt Street, Auckland, 1010 | Office & delivery | 10 Apr 2019 |
12 Madden Street, Auckland Central, Auckland, 1010 | Office & delivery | 09 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
David Russell Hook
St Heliers, Auckland, 1071
Address used since 07 Nov 2020 |
Director | 07 Nov 2020 - current |
Steven O'donnell
Timberlea, Upper Hutt, 5018
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 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 |
Amandine Weil Ep Crosswell
St Heliers, Auckland, 1071
Address used since 26 Jun 2021
Remuera, Auckland, 1050
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - 16 May 2023 |
Anthony Joseph Martinetti Iv
Millers Point, New South Wales, 2000
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 09 Jan 2023 |
Arun Elijah Sebastian
Auckland Central, Auckland, 1010
Address used since 23 Jan 2019
Epsom, Auckland, 1023
Address used since 11 Jun 2019
Hauraki, Auckland, 0622
Address used since 18 Oct 2019 |
Director | 23 Jan 2019 - 20 Jan 2022 |
Sallie Amanda Jane Purser
Mount Victoria, Wellington, 6011
Address used since 18 Nov 2018 |
Director | 18 Nov 2018 - 28 Feb 2021 |
Michael Thomas Smith
Parnell, Auckland, 1052
Address used since 03 Nov 2016 |
Director | 03 Nov 2016 - 20 Nov 2020 |
Francine Digna Augusta Toresen
Rd 5, Clevedon, 2585
Address used since 26 Mar 2019 |
Director | 26 Mar 2019 - 18 Oct 2019 |
Hayley Sullivan
Ostend, Waiheke Island, 1081
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - 22 Mar 2019 |
Bronwyn Grantham
Rozelle, Nsw, 2039
Address used since 18 Nov 2018 |
Director | 18 Nov 2018 - 15 Feb 2019 |
Simon Richard Payne
St Heliers, Auckland, 1071
Address used since 27 Feb 2018
Melbourne, Victoria, 3195
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 24 Aug 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 |
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 26 Jan 2010 |
Director | 18 Jan 2010 - 01 Sep 2014 |
William Ross Mcpeake
Lower Hutt, 5010
Address used since 26 Mar 2003 |
Director | 14 Dec 1994 - 31 Jan 2014 |
Jennifer Clare Moxon
Wadestown, Wellington, 6012
Address used since 26 Jan 2010 |
Director | 01 Apr 2009 - 31 May 2013 |
Julie Anne Frances Riggs
Days Bay, Wellington, 5013
Address used since 12 Jan 2009 |
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
Khandallah, Wellington,
Address used since 09 Jun 2000 |
Director | 09 Jun 2000 - 12 Nov 2004 |
Francis John Keenan
Paremata,
Address used since 19 Oct 1999 |
Director | 19 Oct 1999 - 01 Dec 2003 |
Kenneth Symington
Northland, Wellingtom,
Address used since 28 May 1998 |
Director | 28 May 1998 - 09 Jun 2000 |
Richard Alan Vahtrick
Coonara Avenue, West Pennant Hills 2125, Sydney,
Address used since 01 Aug 1999 |
Director | 01 Aug 1999 - 19 Oct 1999 |
Alan David Glasgow
Coonara Ave, West Pennant Hills 2125, Sydney,
Address used since 14 Dec 1994 |
Director | 14 Dec 1994 - 14 Jul 1999 |
Barry John Armstrong
Hataitai, Wellington,
Address used since 11 Apr 1997 |
Director | 11 Apr 1997 - 30 Sep 1998 |
Gowan Herbert Pickering
Roseneath, Wellington,
Address used since 20 Nov 1991 |
Director | 20 Nov 1991 - 13 May 1998 |
Frederick Reed Alan Hellaby
Remuera, Auckland,
Address used since 25 Feb 1993 |
Director | 25 Feb 1993 - 12 Sep 1996 |
Frank L Hillenbrand
Kirribili, N S W 2061, Australia,
Address used since 23 Nov 1993 |
Director | 23 Nov 1993 - 01 Jul 1996 |
Peter Stannard
Khandallah, Wellington,
Address used since 25 Feb 1993 |
Director | 25 Feb 1993 - 25 Feb 1993 |
Eric Millar
Havelock North,
Address used since 25 Feb 1993 |
Director | 25 Feb 1993 - 25 Feb 1993 |
Lawrence Joseph Walsh
Neutural Bay, Sydney, Australia,
Address used since 20 Aug 1991 |
Director | 20 Aug 1991 - 20 Aug 1991 |
Type | Used since | |
---|---|---|
12 Madden Street, Auckland Central, Auckland, 1010 | Office & delivery | 09 Feb 2023 |
Po Box 6840, Victoria Street West, Auckland, 1142 | Postal & invoice | 09 Feb 2023 |
12 Madden Street, Auckland Central, Auckland, 1010 | Registered & service | 10 Feb 2023 |
Level 4 , 30 Gaunt Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, 25 Victoria Street, Petone | Registered & physical | 04 Jun 2009 - 07 Mar 2018 |
85 The Esplanade, Petone, Wellington | Registered & physical | 26 Feb 2002 - 04 Jun 2009 |
171 Featherston Street, Wellington | Physical | 04 Oct 1996 - 26 Feb 2002 |
The Esplanade, Petone | Registered | 16 Jun 1992 - 26 Feb 2002 |
The Espplanade, Petone | Registered | 18 Jun 1991 - 18 Jun 1991 |
Ibm Wic Ibm Centre, Terrace Box 3343, Wellington | Registered | 18 Jun 1991 - 16 Jun 1992 |
Shareholder Name | Address | Period |
---|---|---|
Ibm Anz Holdings Pty Limited Other (Other) |
Level 17, 259 George Street Sydney, Nsw 2000 |
20 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Ibm World Trade Corporation Other |
20 Feb 2004 - 20 Feb 2004 | |
Null - Ibm World Trade Corporation Other |
20 Feb 2004 - 20 Feb 2004 |
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 |
Kpmg Technology Solutions (nz) Pty Limited 18 Viaduct Harbour Avenue |
Lupchoo Limited L4, 152 Fanshawe Street |
Secure Networks Limited Level 4, Building A, Bdo Centre |
Indigo Software Limited 312-125 Custom Street West |
Clearpoint Limited Level 3 |
Optimal Consulting Group Limited Suite 203, 121 Customs Street |