Hitachi Vantara New Zealand Limited, a registered company, was registered on 07 Aug 1980. 9429032093322 is the NZBN it was issued. This company has been run by 31 directors: Jane Harris-Walker - an active director whose contract began on 11 Jul 2013,
Adrian Richard Johnson - an active director whose contract began on 10 Sep 2019,
Nathan Knight - an active director whose contract began on 01 Jul 2022,
Jason Rositano - an active director whose contract began on 01 Jul 2022,
Alison June Hill - an inactive director whose contract began on 10 Sep 2019 and was terminated on 10 Dec 2021.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (physical address).
Hitachi Vantara New Zealand Limited had been using Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington as their registered address up to 18 Aug 2023.
Past names for the company, as we found at BizDb, included: from 31 Oct 1991 to 25 Sep 2017 they were called Hitachi Data Systems New Zealand Limited, from 24 Oct 1989 to 31 Oct 1991 they were called Hitachi Data Systems Limited and from 10 Aug 1983 to 24 Oct 1989 they were called National Advanced Systems Limited.
A single entity owns all company shares (exactly 8400000 shares) - 005 610 079 - Hitachi Vantara Australia Pty Limited - located at 6011, Macquarie Park, Nsw.
Previous addresses
Address #1: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 18 Jun 2014 to 18 Aug 2023
Address #2: Duncan Cotterill Lawyers, Level 2, The Tower Building, 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 30 Nov 2009 to 18 Jun 2014
Address #3: Kiely Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnston Street, Wellington
Physical & registered address used from 28 Oct 2003 to 30 Nov 2009
Address #4: Keily Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnson Street, Wellington
Registered address used from 11 Oct 2002 to 28 Oct 2003
Address #5: Keily Thompson Caisley, P O Box 3, Wellington
Physical address used from 11 Oct 2002 to 28 Oct 2003
Address #6: C/- Kiely Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnson Street, Auckland
Registered address used from 03 Oct 2002 to 11 Oct 2002
Address #7: Hitachi Data Systems House, Level 8, 48-54 Mulgrave Street, Wellington
Physical address used from 23 Jun 1997 to 11 Oct 2002
Address #8: Natsemi Hse, 98 Greys Ave, Auckland City
Registered address used from 20 Feb 1992 to 03 Oct 2002
Basic Financial info
Total number of Shares: 8400000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8400000 | |||
Other (Other) | 005 610 079 - Hitachi Vantara Australia Pty Limited |
Macquarie Park Nsw 2113 Australia |
03 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Hitachi Data Systems Pty Limited | 03 Oct 2003 - 03 Oct 2003 | |
Other | Hitachi Data Systems Pty Limited | 03 Oct 2003 - 03 Oct 2003 |
Ultimate Holding Company
Jane Harris-walker - Director
Appointment date: 11 Jul 2013
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: North Ryde, Nsw, 2113 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 11 Jul 2013
Address: Macquarie Park, Nsw, 2113 Australia
Adrian Richard Johnson - Director
Appointment date: 10 Sep 2019
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Cheltenham, New South Wales, 2119 Australia
Address used since 10 Sep 2019
Address: Macquarie Park, New South Wales, 2113 Australia
Nathan Knight - Director
Appointment date: 01 Jul 2022
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Narrabeen, New South Wales, 2101 Australia
Address used since 01 Jul 2022
Jason Rositano - Director
Appointment date: 01 Jul 2022
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Elizabeth Hills, New South Wales, 2171 Australia
Address used since 01 Jul 2022
Alison June Hill - Director (Inactive)
Appointment date: 10 Sep 2019
Termination date: 10 Dec 2021
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Clayfield, Queensland, 4011 Australia
Address used since 10 Sep 2019
Address: Macquarie Park, New South Wales, 2113 Australia
Eloise Mary Perkins - Director (Inactive)
Appointment date: 10 Sep 2019
Termination date: 29 Oct 2021
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Macquarie Park, New South Wales, 2113 Australia
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 10 Sep 2019
Basil Victor Botoulas - Director (Inactive)
Appointment date: 12 Nov 2006
Termination date: 13 Sep 2019
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Kellyville, New South Wales 2153, Australia
Address used since 10 Jun 2014
Address: North Ryde, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Nathan James Mcgregor - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 13 Aug 2019
ASIC Name: Hitachi Vantara Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Address: Northbridge, Nsw, Australia
Address used since 07 Sep 2015
Neil Evans - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 24 Mar 2015
Address: Ingleside, Nsw, 2101 Australia
Address used since 10 Jun 2014
Neville Alan Vincent - Director (Inactive)
Appointment date: 05 Nov 2008
Termination date: 11 Jul 2013
Address: North Curl, Curl Nsw 2067, Australia,
Address used since 21 Jun 2010
Mark John Bendeich - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 03 Mar 2011
Address: 14 Amber Gardens, Singapore 439960,
Address used since 20 Jan 2009
Mark Christopher Kay - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 12 Nov 2008
Address: Woollahra 2025, Nsw, Australia,
Address used since 28 Apr 2005
Peter Gerard Macginley - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 30 Jul 2007
Address: 25/f The Repulse Bay Apartments, 101 Repulse Bay Road, Hong Kong,
Address used since 07 Dec 2006
Scott Andrew Lane - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 06 Dec 2006
Address: Happy Valley, Hong Kong,
Address used since 28 Apr 2005
William Matheson Easdown - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 08 Dec 2005
Address: Normanhurst, Nsw 2076, Australia,
Address used since 29 Jul 2005
Glen Carrol - Director (Inactive)
Appointment date: 20 Jun 2003
Termination date: 23 May 2005
Address: Cheltenham, Nsw 2119, Australia,
Address used since 20 Jun 2003
David Roberson - Director (Inactive)
Appointment date: 24 Jun 2004
Termination date: 23 May 2005
Address: Saratoga, California 9570, Usa,
Address used since 24 Jun 2004
Gregory Cornfield - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 24 Jun 2004
Address: 3 Kennedy Road, Hong Kong,
Address used since 05 Apr 2000
Mark Renvoize - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 12 Jun 2003
Address: Turramurra, Sydney, Australia,
Address used since 20 Sep 2002
Roger Cockayne - Director (Inactive)
Appointment date: 02 Mar 2000
Termination date: 20 Sep 2002
Address: Redvale R D 4, Albany 1331,
Address used since 02 Mar 2000
Andrew Paul Fox - Director (Inactive)
Appointment date: 17 May 2002
Termination date: 20 Sep 2002
Address: Seaforth, N S W 2092,
Address used since 17 May 2002
Takao Ohe - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 17 Aug 2001
Address: Kilara, N S W 2071, Australia,
Address used since 05 Apr 2000
Timothy John Ward - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 05 Apr 2000
Address: Balwyn, Victoria 3103, Australia,
Address used since 20 Nov 1998
Greg Gardiner - Director (Inactive)
Appointment date: 01 Feb 1995
Termination date: 31 Mar 2000
Address: Vaucluse, New South Wales 2030, Australia,
Address used since 01 Feb 1995
Mark John Bowman - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 02 Mar 2000
Address: Hataitai, Wellington,
Address used since 20 Nov 1998
Clifford John Stratton - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 19 Jul 1999
Address: Concord, N S W 2137,
Address used since 14 Feb 1992
George Gordon Henderson Gilmour - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 10 Nov 1998
Address: Remuera, Auckland,
Address used since 14 Feb 1992
Robert William Cowley - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 31 Jul 1998
Address: Lindfield, Nsw 2070, Australia,
Address used since 20 Oct 1992
James Ainsworth Horrocks - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 14 Aug 1996
Address: Remuera, Auckland,
Address used since 14 Feb 1992
Stuart George Mellings - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 01 Feb 1995
Address: Mentone, Victoria, Australia,
Address used since 14 Feb 1992
Tom Norring - Director (Inactive)
Appointment date: 14 Feb 1992
Termination date: 01 Feb 1995
Address: Morgan Hill, 95037, California,
Address used since 14 Feb 1992
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House