Avaya New Zealand Limited (issued an NZ business identifier of 9429037557089) was started on 30 Jun 1999. 5 addresess are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (type: physical, registered). Level 9 Telco Building, 16 Kingston Street, Auckland had been their registered address, until 24 Dec 2021. Avaya New Zealand Limited used other aliases, namely: Agile Software Nz Limited from 30 Jun 1999 to 27 Oct 2009. 11000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11000 shares (100% of shares), namely:
Avaya Mauritius Ltd. (an other) located at No.5 President John Kennedy Street, Port Louis. "Telecommunications services n.e.c." (ANZSIC J580910) is the category the Australian Bureau of Statistics issued to Avaya New Zealand Limited. Our database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9 Telco Building, 16 Kingston Street, Auckland, 1010 | Postal & office & delivery | 26 Nov 2019 |
Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 | Physical & registered & service | 24 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Winnie Wing Yin Leong
Island South,
Address used since 01 Aug 2019
Bel-air Residence, Island South,
Address used since 25 Mar 2013 |
Director | 15 Sep 2011 - current |
Patrick Richard John Stevens
Werribee, Victoria, 3030
Address used since 08 Nov 2022 |
Director | 08 Nov 2022 - current |
Michelle May Sheehan
Wentworthville, Nsw, 2145
Address used since 22 Feb 2024 |
Director | 22 Feb 2024 - current |
Constantinos Beverakis
Ermington, 2115
Address used since 06 Jun 2022
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Abbotsford, 2046
Address used since 20 Sep 2021 |
Director | 20 Sep 2021 - 09 Jan 2024 |
Martin William Porges
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Glebe Nsw, 2037
Address used since 20 Sep 2021 |
Director | 20 Sep 2021 - 15 Sep 2022 |
Gerard Mark O'rourke
Avoca Beach Nsw, 2251
Address used since 15 Jul 2021
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970 |
Director | 15 Jul 2021 - 20 Sep 2021 |
Simon Vatcher
Seaforth Nsw, 2092
Address used since 18 Dec 2020
123 Epping Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Neutral Bay Nsw, 2089
Address used since 06 Jul 2020 |
Director | 06 Jul 2020 - 15 Jul 2021 |
Gerard Mark O'rourke
Wamberal, Nsw, 2260
Address used since 07 Feb 2020
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970 |
Director | 07 Feb 2020 - 07 Jul 2020 |
Peter Chidiac
North Manly, Nsw, 2100
Address used since 04 Mar 2017
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 01 Aug 2016 - 14 Feb 2020 |
Angelique Chiu
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 11 Dec 2015
North Ryde, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 11 Dec 2015 - 20 Dec 2016 |
Jeffrey Robert Sheard
Davidson, Nsw, 2085
Address used since 07 Jul 2015
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 07 Jul 2015 - 12 Feb 2016 |
Wilfred Chiew Leng Ong
Singapore, 559825
Address used since 16 Mar 2012 |
Director | 22 May 2009 - 11 Dec 2015 |
Anthony John Simonsen
Box Hill, Nsw, 2765
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 07 Jul 2015 |
Luke Barry John Power
Hurstville Grove, Nsw, 2220
Address used since 01 Feb 2014 |
Director | 01 Feb 2014 - 07 Apr 2014 |
Timothy Harvey Gentry
Paddington, Nsw, 2021
Address used since 27 Sep 2012 |
Director | 27 Sep 2012 - 01 Feb 2014 |
Richard Lindsay Seeto
Avalon, Nsw, 2107
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 27 Sep 2012 |
Robert Wells
Avalon Beach, Nsw 2107, Australia,
Address used since 13 Nov 2009 |
Director | 13 Nov 2009 - 17 Feb 2012 |
Andrew Kin Chung Tam
Rd, Jardine's Lookout, Hong Kong, Prc,
Address used since 22 May 2009 |
Director | 22 May 2009 - 15 Sep 2011 |
Andrew Bruce Mostyn Hurt
Collaroy, Sydney 2097, Australia,
Address used since 22 May 2009 |
Director | 22 May 2009 - 13 Nov 2009 |
David Allan Charlesworth
Milford, Auckland,
Address used since 30 Jun 1999 |
Director | 30 Jun 1999 - 22 May 2009 |
Peter Henry Isherwood
Khandallah, Wellington,
Address used since 28 Aug 2006 |
Director | 30 Jun 1999 - 22 May 2009 |
Anthony Gale Jayne
St Heliers, Auckland,
Address used since 12 Oct 2004 |
Director | 12 Oct 2004 - 22 May 2009 |
Robert Halliday Glover
Flat Bush, Manakau,
Address used since 04 Feb 2004 |
Director | 30 Jun 1999 - 12 Oct 2004 |
Level 9 Telco Building , 16 Kingston Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 9 Telco Building, 16 Kingston Street, Auckland, 1010 | Registered & physical | 16 Dec 2011 - 24 Dec 2021 |
Level 8, 120 Albert Street, Auckland | Registered & physical | 19 Nov 2009 - 16 Dec 2011 |
Level 8 Westpac Trust Tower, 120 Albert Street, Auckland | Registered | 20 Oct 2004 - 19 Nov 2009 |
C/-bdo Spicers, Level 8, 120 Albert Street, Auckland | Registered | 20 Oct 2004 - 20 Oct 2004 |
Level 8, Westpac Trust Tower, 120 Albert St, Auckland | Physical | 12 Feb 2004 - 19 Nov 2009 |
487 Parnell Road, Parnell, Auckland | Registered | 15 Apr 2000 - 20 Oct 2004 |
487 Parnell Road, Parnell, Auckland | Registered | 12 Apr 2000 - 15 Apr 2000 |
487 Parnell Road, Parnell, Auckland | Physical | 02 Jul 1999 - 12 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Avaya Mauritius Ltd. Other (Other) |
No.5 President John Kennedy Street Port Louis |
23 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Agile NZ Limited Other |
04 Feb 2004 - 07 Dec 2005 | |
Null - Agile NZ Limited Other |
04 Feb 2004 - 07 Dec 2005 |
Effective Date | 08 Nov 2020 |
Name | Avaya Holdings Corp. |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
4655 Great America Parkway Santa Clara California 95054 |
S-team Charitable Trust Telecom Tower |
|
The Puriri Education Charitable Trust Level 12 |
|
6-12 Limited 6 Kingston Street |
|
Wellington Hotel Investments Limited Level 2 |
|
Federal Holdings Limited Level 2 |
|
Tauranga Hotel Investments Limited Level 2 |
Go Voip Limited Level 7, 53 Fort St |
Zero Degrees Management Limited Level 6, Chorus House |
Comworth Group Limited Level 4 |
Blinder Limited L3, 7 Fanshawe Street |
Ericsson Communications Limited Level 10, 21 Queen Street |
Northwind Limited Level 5 |