Ibm Retirement Trustee Limited (issued a business number of 9429043425716) was started on 11 Nov 2016. 3 addresses are currently in use by the company: 12 Madden Street, Auckland Central, Auckland, 1010 (type: registered, physical). 40 Mercer Street, Wellington Central, Wellington had been their physical address, up until 30 Jul 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Ibm New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Gaunt Street, Auckland Central, Auckland, 1010 | Registered | 11 Apr 2018 |
20 Ballance Street, Wellington Central, Wellington, 6011 | Service & physical | 30 Jul 2020 |
12 Madden Street, Auckland Central, Auckland, 1010 | Registered | 21 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Gerard Drummond
Tawa, Wellington, 5028
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - current |
Julie Lynn Motley
Brooklyn, Wellington, 6021
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - current |
Amandine Crosswell
St Heliers, Auckland, 1071
Address used since 28 Jan 2022
Remuera, Auckland, 1050
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - 25 May 2023 |
Anthony Joseph Martinetti Iv
Millers Point, New South Wales, 2000
Address used since 20 Jan 2022 |
Director | 20 Jan 2022 - 09 Jan 2023 |
Robin Bonomo Lautemann
Sydney, New South Wales, 2000
Address used since 09 Jan 2023
2 York Street, Sydney, New South Wales, 2000
Address used since 09 Jan 2023 |
Director | 09 Jan 2023 - 09 Jan 2023 |
Arun Elijah Sebastian
Hauraki, Auckland, 0622
Address used since 18 Oct 2019
Auckland Central, Auckland, 1010
Address used since 25 Jan 2019
Epsom, Auckland, 1023
Address used since 11 Jun 2019 |
Director | 25 Jan 2019 - 20 Jan 2022 |
Leanne Patricia Varker
Stokes Valley, Lower Hutt, 5019
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 01 Sep 2021 |
Louise Johnson
Clovelly, New South Wales, 2031
Address used since 29 Oct 2019 |
Director | 29 Oct 2019 - 31 Jan 2020 |
Francine Digna Augusta Toresen
Rd 5, Clevedon, 2585
Address used since 19 Mar 2019 |
Director | 19 Mar 2019 - 18 Oct 2019 |
Hayley Jane Sullivan
Ostend, Waiheke Island, 1081
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - 22 Mar 2019 |
Bronwyn Grantham
Rozelle, New South Wales, 2039
Address used since 17 Oct 2018 |
Director | 17 Oct 2018 - 15 Feb 2019 |
Simon Richard Payne
Auckland Central, Auckland, 1010
Address used since 01 Sep 2017
St Heliers, Auckland, 1071
Address used since 01 Feb 2018 |
Director | 01 Sep 2017 - 24 Aug 2018 |
Paul Kenneth Hellyer
Ngaio, Wellington, 6035
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - 30 Jun 2018 |
Joseph Ghanem
Eastbourne, Lower Hutt, 5013
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - 31 Aug 2017 |
Previous address | Type | Period |
---|---|---|
40 Mercer Street, Wellington Central, Wellington, 6011 | Physical | 06 Mar 2018 - 30 Jul 2020 |
25 Victoria Street, Petone, Lower Hutt, 5012 | Registered | 11 Nov 2016 - 11 Apr 2018 |
25 Victoria Street, Petone, Lower Hutt, 5012 | Physical | 11 Nov 2016 - 06 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
11 Nov 2016 - current |
Effective Date | 21 Jul 1991 |
Name | International Business Machines Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Bayleys Augusta Management Limited 30 Gaunt Street |
|
Queenstown And Southern NZ Realty Limited 30 Gaunt Street |
|
Centuria Funds Management (nz) Limited 30 Gaunt Street |
|
Bayley Share Custodian Limited 30 Gaunt Street |
|
Blue Digital Limited 30 Gaunt Street |
|
Centuria Capital (nz) No.1 Limited 30 Gaunt Street |