General information

Dynatrace Asia-pacific Pty Ltd

Type: Overseas Asic Company (Asic)
9429038240126
New Zealand Business Number
825705
Company Number
Registered
Company Status
063641510
Australian Company Number

Dynatrace Asia-Pacific Pty Ltd (NZBN 9429038240126) was started on 04 Sep 1996. 0 addresess are in use by the company:. 1 Queens Wharf, Jervois Quay, Wellington had been their registered address, up to 22 Apr 2009. Dynatrace Asia-Pacific Pty Ltd used other aliases, namely: Compuware Asia Pacific Pty Limited from 04 Sep 1996 to 07 Apr 2015. Our database was last updated on 15 Mar 2024.

Directors
Name and Address Role Period
Melanie Bree Cox
Balgowlah Heights, Nsw, 2093
Address used since 02 Dec 2008
Director 02 Dec 2008 - current
Melanie Bree Cox
Balgowlah Heights, Nsw, 2093
Address used since 05 Aug 2019
Director 24 Jul 2019 - current
Sandra Mac Kinnon Escher Director 15 Nov 2022 - current
David Raudkivi
48 Shortland Street, Auckland, 1010
Address used since 22 Apr 2009
Person Authorised for Service unknown - current
David Raudkivi
48 Shortland Street, Auckland, 1010
Address used since 22 Apr 2009
Person Authorised For Service unknown - unknown
Andrew Stewart
105 The Terrace, Wellington,
Address used since 22 Apr 2009
Person Authorised For Service unknown - unknown
Craig Matthew Newfield
Needham, Ma 02492-4048,
Address used since 24 Jan 2018
Director 22 Jan 2018 - 21 Oct 2022
Stephen Alexander Jobson
Wahroonga, Nsw, 2076
Address used since 09 Mar 2009
Director 09 Mar 2009 - 24 Jul 2019
John Wallace Van Siclen
Carlisle, Massachusetts 01741-1577,
Address used since 29 Jan 2015
Director 01 Jan 2015 - 22 Jan 2018
John Dean Ermanni
Macomb, 48044-5548, Michigan, 000
Address used since 21 Jun 2013
Director 14 Jun 2013 - 31 Dec 2014
Laura Lawson Fournier
Mt. Clemens, Michigan, 48043
Address used since 01 Apr 1998
Director 01 Apr 1998 - 14 Jun 2013
Craig Robert Little
Bateau Bay, Nsw 2261, Australia,
Address used since 22 May 2006
Director 22 May 2006 - 31 Mar 2009
Thomas Costello
Grosse Point Park, Michigan, Usa,
Address used since 08 Sep 2007
Director 04 Sep 1996 - 07 Mar 2008
Brett Anthony Lightfoot
8 Mile Plains, Queensland 4113, Australia,
Address used since 16 Jul 2007
Director 16 Jul 2007 - 02 Aug 2007
Michael Allan Green
Pymble, Nsw 2073, Australia,
Address used since 01 Sep 2004
Director 01 Sep 2004 - 16 Jul 2007
Stephen Jobson
Turramurra, Sydney, Australia 2074,
Address used since 18 Dec 2003
Director 18 Dec 2003 - 22 May 2006
Mr John Debrincat
Gladesville, Nsw 2111, Australia,
Address used since 04 Sep 1996
Director 04 Sep 1996 - 18 Dec 2003
Mr Andre Pravaz
110 Walker Street, North Sydney Nsw 2060, Australia,
Address used since 04 Sep 1996
Director 04 Sep 1996 - 02 Feb 1998
Addresses
Previous address Type Period
1 Queens Wharf, Jervois Quay, Wellington, 6011 Registered 22 Apr 2009 - 22 Apr 2009
Level 19, Morrison Kent House, 105 The Terrace, Wellington 6140 Registered 20 May 2008 - 22 Apr 2009
Level 19, Morrison Kent House, 105 The Terrace, Wellington Registered 10 Feb 2005 - 20 May 2008
Level 3, Cml Building 117 Custom House, Wellington, New Zealand Registered 14 Apr 2000 - 10 Feb 2005
Level 3, Cml Building 117 Custom House, Wellington, New Zealand Registered 11 Apr 2000 - 14 Apr 2000
Financial Data
Financial info
May
Annual return filing month
March
Financial report filing month
07 May 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Calibre Salon Limited
Queens Wharf Centre
Queens Wharf Offices Limited
Queens Wharf Offices
New Zealand Olympic Academy
4 Queens Wharf
97 The Terrace Limited
L1, 1 Victoria Street
150 Featherston Street Limited
L1, 1 Victoria Street
Cornerstone Partners Limited
L1, 1 Victoria Street