Genesys Cloud Services New Zealand Limited (issued an NZ business identifier of 9429030419056) was launched on 17 Dec 2012. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 4, 152 Fanshawe Street, Auckland had been their physical address, up to 18 Jun 2018. Genesys Cloud Services New Zealand Limited used other aliases, namely: Genesys Telecommunications Laboratories Limited from 30 Nov 2012 to 17 Nov 2021. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10 shares (100 per cent of shares), namely:
Genesys Cloud Services Pty. Ltd (an other) located at North Sydney, Nsw 2060. "Computer software wholesaling" (ANZSIC F349207) is the classification the ABS issued Genesys Cloud Services New Zealand Limited. Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 18 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Kristin Grace Witteveen
Mosman, New South Wales, 2088
Address used since 22 Oct 2019
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 22 Oct 2019 - current |
Joel Bautista Dizo
Nueva Ecija, San Jose City, 3121
Address used since 23 Mar 2020 |
Director | 23 Mar 2020 - current |
Peter Marcus Chapman | Director | 10 Nov 2021 - current |
Matthew Edward Beckler | Director | 10 Nov 2021 - 01 Dec 2022 |
Theresa Mary Wise
Avon, Indiana, 46123
Address used since 22 Oct 2019 |
Director | 22 Oct 2019 - 10 Nov 2021 |
Michelle Elaine Demarco
Zionsville, Indiana, 46077
Address used since 22 Oct 2019 |
Director | 22 Oct 2019 - 27 Mar 2020 |
David Geoffrey Liddicoat
Dasmarinas Village, Makati City, 1222
Address used since 06 Apr 2017 |
Director | 16 Sep 2014 - 23 Mar 2020 |
Kristie Jane Twomey
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Harrington Park, Nsw, 2567
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - 04 Nov 2019 |
Mark William Alloy
Palo Alto, Ca 94306,
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 22 Oct 2019 |
Vincent Ying Feng Lim
Ashfield, Nsw, 2131
Address used since 19 May 2015
124 Walker Street, Sydney Nsw 2060,
Address used since 01 Jan 1970 |
Director | 16 Sep 2014 - 20 Apr 2017 |
John Stuart Russell
Brierfield, Nsw 2454,
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 16 Sep 2014 |
James Michael Rene
Hillsborough, Ca 94010,
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 16 Sep 2014 |
Previous address | Type | Period |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 17 Dec 2012 - 18 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Genesys Cloud Services Pty. Ltd Other (Other) |
North Sydney Nsw 2060 |
17 Dec 2012 - current |
Effective Date | 31 Mar 2019 |
Name | Greeneden Topco Sc |
Type | Company |
Country of origin | LU |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Quipa Tech Limited 4th Floor, Smith & Caughey Building |
Koda Technology Limited Level 4 |
Eveve Limited 2 Graham Street |
Aquion Limited Level 4, Ecom House, 3 Ferncroft St |
Travelog World For Windows Pty. Limited Saatchi Bldg |
Farsight Solutions Limited Level 2, Fidelity House |