Ntt New Zealand Limited (issued an NZ business number of 9429038302794) was launched on 02 Jul 1996. 7 addresess are in use by the company: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 (type: physical, service). Level 15, Ntt Tower, 157 Lambton Quay, Wellington had been their registered address, up until 31 Jul 2020. Ntt New Zealand Limited used other aliases, namely: Dimension Data New Zealand Limited from 05 May 2011 to 18 Sep 2019, Datacraft Holdings (Nz) Limited (02 Jul 1996 to 05 May 2011). 120000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120000000 shares (100 per cent of shares), namely:
Ntt Asia Pacific Pte. Ltd (an other) located at Singapore postcode 339509. The Businesscheck database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
49 Market Place, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 19 May 2016 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Postal & office & delivery | 11 Jun 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Physical & service & registered | 31 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
John Alexander Lombard
Oue Twin Peaks #13-11 Singapore, Singapore, 239197
Address used since 28 Jan 2022
Singapore, 309163
Address used since 05 Mar 2020
Singapore, 229375
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
Tania Maree Balcombe
Chatswood, Nsw, 2067
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Agnes Keng Tien Lim
Singapore,
Address used since 14 Feb 2022 |
Director | 14 Feb 2022 - current |
Anne La Fontaine
Victoria, 3169
Address used since 16 Jun 2023 |
Director | 16 Jun 2023 - current |
Robin Anthony Hartendorp
Otaki Beach, Otaki, 5512
Address used since 30 Jan 2024 |
Director | 30 Jan 2024 - current |
Jillian Tania George
Poraiti, Napier, 4112
Address used since 30 Jan 2024 |
Director | 30 Jan 2024 - current |
Murray John Newman
Seatoun, Wellington, 6022
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - 22 Sep 2023 |
Simon Bannatyne Gillespie
Lucas Heights, Auckland, 0632
Address used since 15 May 2019 |
Director | 15 May 2019 - 19 Apr 2023 |
Sik Ming Ip
Singapore, 266301
Address used since 27 Jan 2015 |
Director | 08 Jul 2008 - 31 Mar 2022 |
Wayne Yarr
Glendowie, Auckland, 1071
Address used since 19 Mar 2017 |
Director | 19 Mar 2017 - 11 Jan 2019 |
Catherine Assumpta Fenwick
Horokiwi, Wellington, 5016
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 28 Feb 2018 |
Herbert August Bockers
The Sail At Marina Bay #60-06, Singapore, 018897
Address used since 09 Apr 2015 |
Director | 09 Apr 2015 - 19 Mar 2017 |
Joanne Marie Healey
Lowry Bay, Lower Hutt, 5013
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - 01 Mar 2017 |
William Bruce Grahame Padfield
Singapore, 297979
Address used since 09 Mar 2011 |
Director | 23 Sep 2003 - 01 Jun 2016 |
Steven John Brown
Rd 4, Martinborough, 5784
Address used since 24 Apr 2015 |
Director | 23 Sep 2003 - 01 Jan 2016 |
Simon Bannatyne Gillespie
Lucas Heights, Auckland, 0632
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - 17 Apr 2014 |
Robin Anthony Hartendorp
Rd 3, Otaki, 5583
Address used since 07 Feb 2011 |
Director | 01 Nov 2000 - 12 Apr 2013 |
Philip Chu
Singapore, 596955,
Address used since 01 May 2002 |
Director | 01 May 2002 - 07 Jan 2008 |
Derek Peter Althorp
Hong Lok Yuen, Taipo, New Territories, Hong Kong,
Address used since 02 Jul 1996 |
Director | 02 Jul 1996 - 19 Oct 2001 |
Basil Chan
Singapore 127877,
Address used since 15 Jun 2000 |
Director | 15 Jun 2000 - 10 Sep 2001 |
Mark William Mchugh
Whitby,
Address used since 02 Jul 1996 |
Director | 02 Jul 1996 - 01 Nov 2000 |
Richard John Gibbs
Lower Hutt,
Address used since 21 Oct 1996 |
Director | 21 Oct 1996 - 04 Jul 2000 |
Victor Yung Ha Kuk
Singapore 459990,
Address used since 21 Oct 1996 |
Director | 21 Oct 1996 - 28 Jan 2000 |
Level 15, Ntt Tower , 157 Lambton Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered & physical | 19 Jun 2020 - 31 Jul 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered & physical | 30 Mar 2020 - 19 Jun 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered & physical | 13 Mar 2020 - 30 Mar 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered & physical | 20 Feb 2020 - 13 Mar 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered | 20 Nov 2019 - 20 Feb 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered | 16 Oct 2019 - 20 Nov 2019 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Physical | 16 Oct 2019 - 20 Feb 2020 |
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 | Registered & physical | 26 Sep 2019 - 16 Oct 2019 |
Level 15, Dimension Data House, 157 Lambton Quay, Wellington, 6011 | Physical & registered | 02 May 2017 - 26 Sep 2019 |
Level 1 Dimension Data House, 99-105 Customhouse Quay, Wellington, 6011 | Physical & registered | 31 May 2012 - 02 May 2017 |
Level 3 Lumley House, 3-11 Hunter Street, Wellington | Physical & registered | 01 Aug 2005 - 31 May 2012 |
Level 3, Microsoft House, 3-11 Hunter Street, Wellington | Physical | 05 Mar 2001 - 01 Aug 2005 |
Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt | Physical | 05 Mar 2001 - 05 Mar 2001 |
Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt | Registered | 05 Mar 2001 - 01 Aug 2005 |
Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt | Registered | 11 Apr 2000 - 05 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Ntt Asia Pacific Pte. Ltd Other (Other) |
Singapore 339509 |
04 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ntt Asia Pacific Holdings Pte Limited Other |
Aperia Tower 1 #15-01 To 09 Singapore 339509 |
02 Jul 1996 - 04 May 2023 |
Ntt Asia Pacific Holdings Pte Limited Other |
Aperia Tower 1 #15-01 To 09 Singapore 339509 |
02 Jul 1996 - 04 May 2023 |
Name | Nippon Telegraph And Telephone Corporation |
Type | Corporation |
Country of origin | JP |
Address |
3-1, Otemachi 2-chome Chiyoda-ku Tokyo 100-8116 |
Sms New Zealand Limited Level 16 |
|
Origin Energy Resources NZ (rimu) Limited Level 24 |
|
Central Wellington Services Limited Level 11 |
|
Hr (oceania) NZ Limited Level 24-mobil On The Park |
|
Hr (oceania) Qt Limited Level 24-mobil On The Park |
|
Pvh Brands NZ Limited 157 Lambton Quay, |