Shortcuts

Mavenir (nz) Limited

Type: NZ Limited Company (Ltd)
9429036592821
NZBN
1194174
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 19 Aug 2020

Mavenir (Nz) Limited was started on 18 Mar 2002 and issued an NZ business identifier of 9429036592821. The registered LTD company has been managed by 22 directors: Robin T. - an active director whose contract started on 13 Jun 2017,
Charles G. - an active director whose contract started on 05 Dec 2019,
Nazmul Alam - an active director whose contract started on 30 Sep 2023,
Dereck John Quinlan - an inactive director whose contract started on 10 Aug 2021 and was terminated on 30 Sep 2023,
Douglas John Norman - an inactive director whose contract started on 29 Jun 2015 and was terminated on 10 Aug 2021.
According to our data (last updated on 04 Apr 2024), the company uses 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service).
Up until 19 Aug 2020, Mavenir (Nz) Limited had been using Level 22, 205 Queen Street, Auckland as their physical address.
BizDb found old names for the company: from 03 Dec 2015 to 01 Mar 2017 they were named Xura (Nz) Limited, from 18 Mar 2002 to 03 Dec 2015 they were named Comverse (Nz) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Jun 2017 to 19 Aug 2020

Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Registered & physical address used from 17 Nov 2015 to 23 Jun 2017

Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Physical & registered address used from 19 Feb 2015 to 17 Nov 2015

Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Physical & registered address used from 23 Feb 2004 to 19 Feb 2015

Address: C/o Kpmg, 9 Princes Street, Auckland

Registered & physical address used from 18 Mar 2002 to 23 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: January

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Mavenir Private Holdings Ii Ltd

Ultimate Holding Company

18 Aug 2016
Effective Date
Sierra Private Investments Lp
Name
Cayman Islands Exempted Limited Partnership
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Robin T. - Director

Appointment date: 13 Jun 2017


Charles G. - Director

Appointment date: 05 Dec 2019

Address: Dallas, Texas, 75209 United States

Address used since 05 Dec 2019


Nazmul Alam - Director

Appointment date: 30 Sep 2023

ASIC Name: Mavenir Systems Australia Pty Ltd

Address: Minto, New South Wales, 2566 Australia

Address used since 30 Sep 2023


Dereck John Quinlan - Director (Inactive)

Appointment date: 10 Aug 2021

Termination date: 30 Sep 2023

ASIC Name: Mavenir Systems Australia Pty Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 10 Aug 2021


Douglas John Norman - Director (Inactive)

Appointment date: 29 Jun 2015

Termination date: 10 Aug 2021

ASIC Name: Mavenir Australasia Pty Ltd

Address: North Ryde, New South Wales, 2113 Australia

Address: Wandin North, Victoria, 3139 Australia

Address used since 05 Jun 2020

Address: Mitcham, Victoria, 3132 Australia

Address used since 29 Jun 2015

Address: North Ryde, New South Wales, 2113 Australia


Roy L. - Director (Inactive)

Appointment date: 07 Mar 2013

Termination date: 05 Dec 2019

Address: Lexington, Ma, 02420 United States

Address used since 09 Nov 2015

Address: Lexington, Ma, 02420 United States

Address used since 28 Nov 2016


David Kay Chye Khoo - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 15 Jun 2017

Address: Mount Sinai Lane, Singapore, S277055 Singapore

Address used since 13 Nov 2015


Shawn R. - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 13 Nov 2015

Address: Pelham, Nh 03076, United States

Address used since 04 Oct 2013


Jacques Herve Arthur Maupin - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 13 Nov 2015

Address: Dasmarinas Village, 1200 Makati City Metro Manila, Philippines

Address used since 25 Feb 2013


Simon Beavis - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 12 Feb 2014

Address: Kensington Nsw 2033, Australia, Australia

Address used since 13 Feb 2012


Joel L. - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 25 Feb 2013

Address: Barrington, Ri 02806, United States

Address used since 18 Jul 2011


Shefali S. - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 25 Feb 2013

Address: New York, Ny 10019, United States

Address used since 18 Jul 2011


Adam Theo Smith - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 13 Feb 2012

Address: Mosman, Nsw 2088, Australia,

Address used since 30 Jan 2009


Caryn Singer - Director (Inactive)

Appointment date: 12 Mar 2010

Termination date: 18 Jul 2011

Address: Natanya 42396, Israel,

Address used since 12 Mar 2010


Guy Mordoch - Director (Inactive)

Appointment date: 15 Aug 2010

Termination date: 18 Jul 2011

Address: Haniel, 42865 Israel

Address used since 15 Aug 2010


Oded Golan - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 15 Aug 2010

Address: 1-3-9 Shoto, Shibuya-ku, Tokyo, Japan, 150-0046,

Address used since 01 Jul 2009


Dilip Kumar Chopra - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 21 Oct 2009

Address: 1 Harbour Road, Wanchai, Hong Kong,

Address used since 28 Aug 2006


Ziv Leitman - Director (Inactive)

Appointment date: 29 Jun 2003

Termination date: 30 Mar 2009

Address: Herzlia, Israel,

Address used since 29 Jun 2003


Christopher Bernard Stephenson - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 30 Jan 2009

Address: Dural, Nsw 2158, Australia,

Address used since 18 Mar 2002


Dan Schreiber - Director (Inactive)

Appointment date: 20 Apr 2004

Termination date: 28 Aug 2006

Address: Pardes Hanna 37011, Israel,

Address used since 20 Apr 2004


Itai Katzir - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 30 Apr 2004

Address: Dynasty Court Tower 2, 35b, Midlevels, Hong Kong,

Address used since 18 Mar 2002


David Kreinberg - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 29 Jun 2003

Address: Teaneck, New Jersey 07666, Usa,

Address used since 18 Mar 2002

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Champion Flour Milling Limited
Level 6, Tower 1

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One