Shortcuts

Ntt Cloud Communications New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034723494
NZBN
1642991
Company Number
Registered
Company Status
91591057
GST Number
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Nov 2015
Chatfield & Co, Level 7
57 Symonds Street,
Grafton, Auckland 1010
Australia
Office address used since 14 Oct 2022
Level 7, 57 Symonds Street
Grafton
Auckland 1010
Australia
Delivery address used since 14 Oct 2022

Ntt Cloud Communications New Zealand Limited, a registered company, was registered on 28 Jun 2005. 9429034723494 is the NZBN it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is how the company is categorised. The company has been run by 13 directors: Richard Montgomery Beattie - an active director whose contract began on 25 May 2020,
Amit Dhingra - an active director whose contract began on 29 Jul 2022,
Boon Yeow Kwek - an inactive director whose contract began on 14 Sep 2017 and was terminated on 29 Jul 2022,
Mark A. - an inactive director whose contract began on 22 Jul 2019 and was terminated on 06 Dec 2021,
Anthony Frederick Dormer - an inactive director whose contract began on 31 Aug 2018 and was terminated on 25 May 2020.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 3, 1049 Victoria Road, West Ryde, 2114 (type: postal, office).
Ntt Cloud Communications New Zealand Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their registered address up to 10 Nov 2015.
Previous aliases for the company, as we found at BizDb, included: from 28 Jun 2005 to 26 May 2020 they were called Arkadin New Zealand Limited.

Addresses

Other active addresses

Address #4: Level 3, 1049 Victoria Road, West Ryde, 2114 Australia

Postal address used from 01 Dec 2022

Principal place of activity

Chatfield & Co, Level 7, 57 Symonds Street,, Grafton, Auckland, 1010 Australia


Previous addresses

Address #1: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Registered & physical address used from 15 Nov 2010 to 10 Nov 2015

Address #2: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Registered address used from 04 May 2007 to 15 Nov 2010

Address #3: C/ Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical address used from 04 May 2007 to 15 Nov 2010

Address #4: Hesketh Henry, Level 11, 41 Shortland Street, Auckland

Physical & registered address used from 28 Jun 2005 to 04 May 2007

Contact info
61 4 02246309
Phone
f.cho@arkadin.com
Email
nttcc.s.payables@global.ntt
14 Oct 2022 nzbn-reserved-invoice-email-address-purpose
https://www.arkadin.com/en-apac
Website
www.services.global.ntt
14 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 10 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Other (Other) B438568222 - Ntt Cloud Communications Sas

Ultimate Holding Company

11 Nov 2020
Effective Date
Ntt Cloud Communications Sas
Name
Sas
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Richard Montgomery Beattie - Director

Appointment date: 25 May 2020

ASIC Name: Tricor Services (australia) Pty Ltd

Address: Carlingford Nsw, 2118 Australia

Address used since 28 Sep 2022

Address: West Ryde, Nsw, 2114 Australia

Address: 1 Francis Road, Artarmon, 2064 Australia

Address used since 25 May 2020


Amit Dhingra - Director

Appointment date: 29 Jul 2022

Address: Gurgoan, Haryana, 122018 India

Address used since 29 Jul 2022


Boon Yeow Kwek - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 29 Jul 2022

Address: 01-19, Singapore, 424214 Singapore

Address used since 14 Sep 2017


Mark A. - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 06 Dec 2021

Address: Duluth, Georgia, 30097 United States

Address used since 22 Jul 2019


Anthony Frederick Dormer - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 25 May 2020

ASIC Name: Tricor Chew Pty Ltd

Address: Bowral, Nsw, 2576 Australia

Address used since 31 Aug 2018

Address: 32 Martin Place, Sydney, Nsw, 2000 Australia


Didier J. - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 22 Jul 2019


Hew Kim Chew - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Aug 2018

ASIC Name: Arkadin Australia Pty Ltd

Address: Upper Mt Gravatt, Queensland, 4122 Australia

Address used since 18 Nov 2015

Address: 50 Berry Street, North Sydney, 2060 Australia

Address: 50 Berry Street, North Sydney, 2060 Australia


Olivier J. - Director (Inactive)

Appointment date: 28 Jun 2005

Termination date: 30 Jun 2018


Serge Genetet - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 01 Sep 2017

Address: 07-03, Singapore, 239617 Singapore

Address used since 02 Jul 2015


Richard Knott - Director (Inactive)

Appointment date: 12 May 2014

Termination date: 15 Sep 2015

Address: 12 Commodore Street, Mcmahons Point, 2060 Australia

Address used since 12 May 2014


Nicolas Lefranc - Director (Inactive)

Appointment date: 16 Sep 2011

Termination date: 12 May 2014

Address: Williamstown, Victoria, 3016 Australia

Address used since 16 Sep 2011


Frederic Robert Raymond Commandeur - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 16 Sep 2011

Address: 92500, Rueil Malmaison, France,

Address used since 31 Jul 2008


David Hartley - Director (Inactive)

Appointment date: 28 Jun 2005

Termination date: 31 Jul 2008

Address: Mosman Nsw 2088, Australia,

Address used since 28 Jun 2005

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Blue Reach Wireless Limited
Level 10, 151 Queen Street

Gravity Holdings Limited
5-7 Kingdon Street

Pds Nz Limited
9th Floor

Reflect Limited
Floor 1, 103 Carlton Gore Road

Rural Connectivity Group Limited
Level 20, Lumley Centre, 88 Shortland Street

Two Degrees Networks Limited
47 George Street