Cognizant New Zealand Limited was registered on 14 Jul 2005 and issued an NZ business number of 9429034650264. The registered LTD company has been run by 14 directors: Subhadip Sarkar - an active director whose contract started on 01 Apr 2021,
Jane Livesey - an active director whose contract started on 01 Apr 2021,
Angus Kingsley Knapp - an inactive director whose contract started on 06 Nov 2019 and was terminated on 01 Apr 2021,
David Emery - an inactive director whose contract started on 06 Nov 2019 and was terminated on 01 Apr 2021,
Tony Ian Nicol - an inactive director whose contract started on 06 Nov 2019 and was terminated on 01 Apr 2021.
According to BizDb's database (last updated on 03 Mar 2024), the company registered 7 addresess: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (records address),
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (shareregister address) among others.
Up until 29 Jan 2024, Cognizant New Zealand Limited had been using Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd as their service address.
A total of 236786 shares are allocated to 1 group (1 sole shareholder). In the first group, 236786 shares are held by 1 entity, namely:
Cognizant Technology Solutions Corporation (an other) located at Suite 36, 6Th Floor, Teaneck, New Jersey postcode 07666. Cognizant New Zealand Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Po Box 105581, Auckland City, Auckland, 1143 New Zealand
Postal address used from 27 Feb 2020
Address #5: Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand
Office & delivery address used from 27 Feb 2020
Address #6: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Shareregister & records address used from 19 Jan 2024
Address #7: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 29 Jan 2024
Principal place of activity
Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand
Previous addresses
Address #1: Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand
Service & registered address used from 27 Jun 2019 to 29 Jan 2024
Address #2: 43c Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 04 Jan 2012 to 27 Jun 2019
Address #3: Unit A, 42 Tawa Drive, Albany, Auckland New Zealand
Registered & physical address used from 19 Dec 2008 to 04 Jan 2012
Address #4: 72 Paul Matthews Road, North Harbour Industrial Estate, Albany, Auckland
Registered & physical address used from 14 Jul 2005 to 19 Dec 2008
Basic Financial info
Total number of Shares: 236786
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 236786 | |||
Other (Other) | Cognizant Technology Solutions Corporation |
Suite 36, 6th Floor Teaneck, New Jersey 07666 United States |
01 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Svn Bidco Pty Limited Company Number: ACN: 626 029 007 |
264 George Street Sydney NSW 2000 Australia |
07 Nov 2019 - 01 Jan 2024 |
Other | Svn Bidco Pty Limited Company Number: ACN: 626 029 007 |
264 George Street Sydney NSW 2000 Australia |
07 Nov 2019 - 01 Jan 2024 |
Other | Svn Bidco Pty Limited Company Number: ACN: 626 029 007 |
264 George Street Sydney NSW 2000 Australia |
07 Nov 2019 - 01 Jan 2024 |
Other | Svn Bidco Pty Limited Company Number: ACN: 626 029 007 |
264 George Street Sydney NSW 2000 Australia |
07 Nov 2019 - 01 Jan 2024 |
Other | Svn Bidco Pty Limited Company Number: ACN: 626 029 007 |
264 George Street Sydney NSW 2000 Australia |
07 Nov 2019 - 01 Jan 2024 |
Individual | Hill, Ruth Catherine |
Glendowie Auckland 1071 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Simpson, Noel Christopher Grant |
Herne Bay Auckland |
14 Jul 2005 - 27 Jun 2010 |
Individual | Steffensen, Paul David |
Remuera Auckland 1050 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Entity | Sellar Bone Trustees (2015) Limited Shareholder NZBN: 9429041744666 Company Number: 5697164 |
02 Sep 2019 - 07 Nov 2019 | |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Burton, Susan Gaye |
Rd 2 Drury 2578 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Marks, Peter Raymond |
Glendowie Auckland 1071 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Speers, Michelle Christina |
Albany Heights Auckland 0632 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Speers, Michelle Christina |
Albany Heights Auckland 0632 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
10 Jul 2008 - 07 Nov 2019 |
Individual | Burton, Susan Gaye |
Rd 2 Drury 2578 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Simpson, Christopher Tony |
Castor Bay Auckland |
14 Jul 2005 - 27 Jun 2010 |
Individual | Steffensen, Paul David |
Remuera Auckland 1050 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
Remuera Auckland 1050 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Entity | Maidstone Trustees Limited Shareholder NZBN: 9429035945154 Company Number: 1323721 |
10 Jul 2008 - 11 Mar 2011 | |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
10 Jul 2008 - 07 Nov 2019 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
10 Jul 2008 - 07 Nov 2019 |
Entity | Hauraki Trustee Services (2006) Limited Shareholder NZBN: 9429034219560 Company Number: 1793425 |
Quay Park Auckland 1010 New Zealand |
10 Jul 2008 - 02 Sep 2019 |
Individual | Vickers, Jennifer |
Remuera Auckland 1050 New Zealand |
02 Sep 2019 - 30 Sep 2019 |
Individual | Mckay, Colin Charles |
Remuera Auckland 1050 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Van Der Vyver, Jan Abraham |
Hibuiscus Coast Auckland |
14 Jul 2005 - 23 Jan 2008 |
Individual | Speers, Stuart Nigel |
Albany Heights Auckland 0632 New Zealand |
14 Jul 2005 - 07 Nov 2019 |
Entity | Ladbrooks Solicitors Trustees Limited Shareholder NZBN: 9429036497447 Company Number: 1210264 |
Remuera Auckland 1050 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Entity | Lexel Systems Limited Shareholder NZBN: 9429032259261 Company Number: 107817 |
20 Oct 2005 - 23 Jan 2008 | |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Taylor, Ian Kingsley |
Hatfields Beach Auckland New Zealand |
11 Apr 2008 - 11 Mar 2011 |
Entity | Maidstone Trustees Limited Shareholder NZBN: 9429035945154 Company Number: 1323721 |
10 Jul 2008 - 11 Mar 2011 | |
Individual | Burton, Susan Gaye |
Rd 2 Drury 2578 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Burton, Susan Gaye |
Rd 2 Drury 2578 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Individual | Marks, Peter Raymond |
Glendowie Auckland 1071 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Steffensen, Paul David |
Remuera Auckland 1050 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Alexander, Paul |
Freemans Bay Auckland 1011 |
23 Nov 2007 - 23 Jan 2008 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
10 Jul 2008 - 07 Nov 2019 |
Individual | Speers, Stuart Nigel |
Albany Heights Auckland 0632 New Zealand |
14 Jul 2005 - 07 Nov 2019 |
Individual | Burton, Susan Gaye |
Rd 2 Drury 2578 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Entity | Sellar Bone Trustees (2015) Limited Shareholder NZBN: 9429041744666 Company Number: 5697164 |
Epsom Auckland 1149 New Zealand |
02 Sep 2019 - 07 Nov 2019 |
Individual | Speers, Stuart Nigel |
Albany Heights Auckland 0632 New Zealand |
14 Jul 2005 - 07 Nov 2019 |
Individual | Taylor, Jane Margaret |
Hatfields Beach Auckland New Zealand |
10 Jul 2008 - 11 Mar 2011 |
Other | Null - Enterprise It Limited | 10 Jul 2008 - 19 Mar 2009 | |
Entity | Lexel Systems Limited Shareholder NZBN: 9429032259261 Company Number: 107817 |
20 Oct 2005 - 23 Jan 2008 | |
Individual | Steffensen, Paul David |
Remuera Auckland 1050 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Individual | Burton, Susan Gaye |
Rd 2 Drury 2578 New Zealand |
10 Jul 2008 - 07 Nov 2019 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
10 Jul 2008 - 07 Nov 2019 |
Individual | Mcleod, Duane Richard |
Rd 2 Drury 2578 New Zealand |
11 Apr 2008 - 07 Nov 2019 |
Other | Enterprise It Limited | 10 Jul 2008 - 19 Mar 2009 | |
Entity | Hauraki Trustee Services (2006) Limited Shareholder NZBN: 9429034219560 Company Number: 1793425 |
Quay Park Auckland 1010 New Zealand |
10 Jul 2008 - 02 Sep 2019 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
Papakura |
10 Jul 2008 - 07 Nov 2019 |
Ultimate Holding Company
Subhadip Sarkar - Director
Appointment date: 01 Apr 2021
Address: Rankanagar Kb-sandra, Bangalore, Karnataka, 560032 India
Address used since 04 Apr 2022
Address: -sa 2nd & 3rd Mn Rd Rankanagar, Kb, India
Address used since 01 Apr 2021
Jane Livesey - Director
Appointment date: 01 Apr 2021
ASIC Name: Cognizant Technology Solutions Australia Pty Ltd
Address: Middle Cove, Nsw, 2068 Australia
Address used since 25 Feb 2022
Address: Melbourne, Vic, 3000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Apr 2021
Angus Kingsley Knapp - Director (Inactive)
Appointment date: 06 Nov 2019
Termination date: 01 Apr 2021
ASIC Name: Svn Holdco Pty Ltd
Address: Roseville, Nsw, 2069 Australia
Address used since 06 Nov 2019
Address: 2 Chifley Square, Sydney, 2000 Australia
Address: 264 George Street, Nsw, 2000 Australia
David Emery - Director (Inactive)
Appointment date: 06 Nov 2019
Termination date: 01 Apr 2021
ASIC Name: Svn Holdco Pty Ltd
Address: 2 Chifley Square, Sydney, 2000 Australia
Address: 264 George Street, Nsw, 2000 Australia
Address: Waverton, Nsw, 2060 Australia
Address used since 06 Nov 2019
Tony Ian Nicol - Director (Inactive)
Appointment date: 06 Nov 2019
Termination date: 01 Apr 2021
ASIC Name: Svn Holdco Pty Ltd
Address: Narrabeen, Nsw, 2101 Australia
Address used since 06 Nov 2019
Address: 2 Chifley Square, Sydney, 2000 Australia
Address: 264 George Street, Nsw, 2000 Australia
Stuart Nigel Speers - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 06 Nov 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Nov 2007
Duane Richard Mcleod - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 06 Nov 2019
Address: Rd 2, Drury, 2578 New Zealand
Address used since 22 Feb 2010
Peter Raymond Marks - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 06 Nov 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Feb 2009
Paul David Steffensen - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 06 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2011
Ian Kingsley Taylor - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 18 Apr 2009
Address: Hatfields Beach, Auckland,
Address used since 16 Feb 2009
Noel Christopher Grant Simpson - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 01 Apr 2008
Address: Herne Bay, Auckland,
Address used since 14 Jul 2005
Jan Abraham Van Der Vyver - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 01 Apr 2008
Address: Hibuiscus Coast, Auckland,
Address used since 14 Jul 2005
Christopher Tony Simpson - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 01 Apr 2008
Address: Castor Bay, Auckland,
Address used since 14 Jul 2005
Paul Daniel Alexander - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 01 Apr 2008
Address: Freemans Bay, Auckland 1011,
Address used since 23 Nov 2007
Iter8 Limited
Unit 2, 43 Apollo Drive
By's Trustee Limited
Unit 2, 43 Apollo Drive
Kowhai Limited
Unit 2, 43 Apollo Drive
Burmester Realty Limited
Unit 2, 43 Apollo Drive
Jelr Services Limited
Unit 2, 43 Apollo Drive
Taylor Brown Limited
Unit 12/43 Apollo Drive
Gaia Systems Limited
C/- David B Cox
Houlbrooke Accounting Limited
2g, 3 Ceres Court
It Smart Limited
11/35 Apollow Drive
Iter8 Limited
Unit 2, 43 Apollo Drive
Roaring Stag Limited
Unit 2, 43 Apollo Drive
X-net Technologies Limited
2e 5 Ceres Court