General information

Ibm New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040933108
New Zealand Business Number
12262
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
010171679
GST Number
M700010 - Computer Consultancy Service
Industry classification codes with description

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
Contact info
61 2 94079345
Phone (International)
64 0800 801800
Phone (within New Zealand)
64 9 3592672
Phone (Phone)
askibm@au1.ibm.com
Email
www.ibm.com/contact/nz/en/
Website
https://www.ibm.com/nz/en
Website
https://www.ibm.com/nz-en
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
30000050
Total number of Shares
February
Annual return filing month
December
Financial report filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30000050
Shareholder Name Address Period
Ibm Anz Holdings Pty Limited
Other (Other)
Level 17, 259 George Street
Sydney, Nsw
2000
20 Feb 2004 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name International Business Machines Corporation
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Similar companies
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