Capgemini New Zealand Limited, a registered company, was registered on 30 Mar 2001. 9429036948963 is the New Zealand Business Number it was issued. This company has been managed by 16 directors: Simon Edmund Bright - an active director whose contract started on 29 Mar 2016,
Olaf Pietschner - an active director whose contract started on 16 Nov 2021,
Karine Frederique Christele M. - an active director whose contract started on 16 Nov 2021,
Kaylene O'brien - an inactive director whose contract started on 16 Nov 2021 and was terminated on 01 Dec 2023,
Russell Graeme Baskerville - an inactive director whose contract started on 31 Oct 2014 and was terminated on 28 Oct 2022.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 80 Willis Street, Wellington, 6011 (category: registered, physical).
Capgemini New Zealand Limited had been using Level 7, 126 Lambton Quay, Wellington as their registered address up until 04 Apr 2017.
Other names for this company, as we found at BizDb, included: from 11 Jun 2001 to 20 May 2022 they were called Intergen Limited, from 30 Mar 2001 to 11 Jun 2001 they were called Gz2 Limited.
One entity owns all company shares (exactly 1021923 shares) - 092 284 314 - Capgemini Australia Pty Limited - located at 6011, Sydney, New South Wales.
Previous addresses
Address: Level 7, 126 Lambton Quay, Wellington New Zealand
Registered & physical address used from 30 Jan 2007 to 04 Apr 2017
Address: Level 3, Intergen House, 44-52 The Terrace, Wellington
Registered & physical address used from 01 Sep 2003 to 30 Jan 2007
Address: Stewart & Co, 87 Chapel Street, Masterton
Registered address used from 06 Jul 2001 to 01 Sep 2003
Address: Stewart & Co, 87 Chapel Street, Masterton
Physical address used from 30 Mar 2001 to 01 Sep 2003
Basic Financial info
Total number of Shares: 1021923
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1021923 | |||
Other (Other) | 092 284 314 - Capgemini Australia Pty Limited |
Sydney New South Wales 2000 Australia |
27 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Payne, Ruth |
Seatoun Wellington 6022 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Pilcher, Chris |
Belmont Auckland 0622 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Westlake, Richard Gordon Alexander |
Te Aro Wellington 6011 New Zealand |
11 Dec 2013 - 03 Nov 2014 |
Individual | Young, Mark |
Saint Albans Christchurch 8014 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Mcbratney, Jason |
Saint Kilda Dunedin 9012 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Horwood, Daniel |
Wadestown Wellington 6012 New Zealand |
12 Jul 2013 - 14 Nov 2013 |
Individual | Wells, Richard |
Stoke Nelson 7011 New Zealand |
12 Jul 2013 - 25 Sep 2013 |
Individual | Bright, Simon |
Wadestown Wellington 6012 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Jamieson, Andrew |
Lowery Bay Lower Hutt 5013 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Other | Empired Pty Ltd Company Number: ACN 090 503 843 |
1 William Street Perth Wa 6000 Australia |
03 Nov 2014 - 27 Jun 2023 |
Individual | Cato, Becks |
Whenuapai Auckland 0618 New Zealand |
21 Feb 2014 - 03 Nov 2014 |
Entity | Capgemini New Zealand Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jul 2013 - 25 Mar 2014 | |
Individual | Forgesson, Wayne Ross |
Ohariu Wellington 6037 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Entity | Capgemini New Zealand Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jun 2014 - 24 Aug 2014 | |
Individual | Mole, Tim |
Castor Bay Auckland 0620 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Yugaraja, Yugan |
Mascot Nsw 2020 Australia |
12 Jul 2013 - 03 Nov 2014 |
Individual | Scanlen, Bryce |
Milford Auckland 0620 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Bessey, John |
Mount Eden Auckland 1024 New Zealand |
24 Aug 2014 - 03 Nov 2014 |
Individual | Westlake, Elaine |
Te Aro 6011 New Zealand |
11 Dec 2013 - 03 Nov 2014 |
Individual | Payne, Dennis Ronald |
Seatoun Wellington 6022 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Page, James |
St Heliers Auckland 1071 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Howell, Tim |
Wellington 6037 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Entity | Capgemini New Zealand Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jun 2014 - 24 Aug 2014 | |
Entity | Capgemini New Zealand Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jul 2013 - 25 Mar 2014 | |
Individual | Gilbert, Michael |
Wadestown Wellington 6012 New Zealand |
25 Sep 2013 - 03 Nov 2014 |
Individual | Lei, Kerie Elizabeth |
Alicetown Lower Hutt 5010 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Young, Karen |
Newlands Wellington 6037 New Zealand |
12 Jul 2013 - 05 Aug 2013 |
Individual | Obermainer, Sven |
Bromley Christchurch 8062 New Zealand |
12 Jul 2013 - 29 Jul 2013 |
Individual | Roys, David |
Waimairi Beach Christchurch 8083 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Murphy, Michael |
St Heliers Auckland 1071 New Zealand |
25 Mar 2014 - 29 Jun 2014 |
Individual | Stewart, Tony John Alan |
Takapu Valley Wellington 5028 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Auld, Christopher John Thomas |
Rd 7 Rotorua 3097 New Zealand |
26 Mar 2014 - 03 Nov 2014 |
Individual | Smith, Bruce |
Pauatahnui Wellington 5381 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Trotter, Mark |
Sydney, New South Wales 2222 Australia |
12 Jul 2013 - 03 Nov 2014 |
Individual | Payne, Dennis |
Seatoun Wellington 6022 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Scarbrough, Steve |
Lucas Heights Auckland 0632 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Soon, Wong |
Bucklands Beach Auckland 2012 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Steele, Roanne |
Brooklyn Wellington 6021 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
12 Jul 2013 - 03 Nov 2014 | |
Entity | Redtech Holdings Limited Shareholder NZBN: 9429035691617 Company Number: 1432979 |
12 Jul 2013 - 03 Nov 2014 | |
Entity | Intergen Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jun 2014 - 24 Aug 2014 | |
Individual | Barrett, Emma |
Miramar Wellington 6022 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Entity | Gz2 Holdings Limited Shareholder NZBN: 9429036883530 Company Number: 1141794 |
30 Mar 2001 - 12 Jul 2013 | |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
12 Jul 2013 - 03 Nov 2014 | |
Individual | Newman, Murray |
Seatoun Wellington 6022 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Individual | Koppens, Steven |
St Heliers Auckland 1071 New Zealand |
11 Nov 2013 - 03 Nov 2014 |
Entity | Gz2 Holdings Limited Shareholder NZBN: 9429036883530 Company Number: 1141794 |
30 Mar 2001 - 12 Jul 2013 | |
Entity | Intergen Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jul 2013 - 25 Mar 2014 | |
Entity | Redtech Holdings Limited Shareholder NZBN: 9429035691617 Company Number: 1432979 |
12 Jul 2013 - 03 Nov 2014 | |
Entity | Intergen Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jul 2013 - 25 Mar 2014 | |
Director | Tony John Alan Stewart |
Takapu Valley Wellington 5028 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Director | Wayne Ross Forgesson |
Ohariu Wellington 6037 New Zealand |
12 Jul 2013 - 03 Nov 2014 |
Director | Richard Gordon Alexander Westlake |
Te Aro Wellington 6011 New Zealand |
11 Dec 2013 - 03 Nov 2014 |
Director | Christopher John Thomas Auld |
Rd 7 Rotorua 3097 New Zealand |
26 Mar 2014 - 03 Nov 2014 |
Entity | Intergen Limited Shareholder NZBN: 9429036948963 Company Number: 1128855 |
29 Jun 2014 - 24 Aug 2014 |
Ultimate Holding Company
Simon Edmund Bright - Director
Appointment date: 29 Mar 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Mar 2016
Olaf Pietschner - Director
Appointment date: 16 Nov 2021
Address: Ingleside, New South Wales, 2101 Australia
Address used since 16 Nov 2021
Karine Frederique Christele M. - Director
Appointment date: 16 Nov 2021
Kaylene O'brien - Director (Inactive)
Appointment date: 16 Nov 2021
Termination date: 01 Dec 2023
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 16 Nov 2021
Russell Graeme Baskerville - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 28 Oct 2022
ASIC Name: Empired Pty Ltd
Address: City Beach, Western Australia, 6015 Australia
Address used since 14 May 2019
Address: 1 William Street, Perth, WA6000 Australia
Address: Trigg, Western Australia, 6029 Australia
Address used since 31 Oct 2014
Murray John Newman - Director (Inactive)
Appointment date: 06 Nov 2017
Termination date: 23 Aug 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Nov 2017
Murray John Newman - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 06 Nov 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Mar 2016
Mark Edward Waller - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 31 Mar 2016
Address: Scarborough, Western Australia, 6019 Australia
Address used since 31 Oct 2014
Tony John Alan Stewart - Director (Inactive)
Appointment date: 30 Mar 2001
Termination date: 29 Mar 2016
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 27 May 2010
Dennis Ronald Payne - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 29 Mar 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Apr 2015
Wayne Ross Forgesson - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 31 Oct 2014
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 15 May 2014
Denis Ronald Payne - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 31 Oct 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 Jul 2001
Christopher John Thomas Auld - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 31 Oct 2014
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 01 Jun 2012
Richard Gordon Alexander Westlake - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 31 Oct 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Nov 2010
Simon Edmund Bright - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 31 Oct 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Jan 2011
Kerne Elizabeth Lei - Director (Inactive)
Appointment date: 06 Jul 2001
Termination date: 01 Jan 2007
Address: Alicetown, Lower Hutt,
Address used since 06 Jul 2001
Eightyone Limited
80 Willis Street
Pothole Designs Limited
Level One, Press Hall
One Sunday Limited
Level One, Press Hall
W2b2 Limited
80 Willis Street
Zephyr Consulting Limited
Zephyr House
Accentuate+ Public Relations Limited
Level 6, Zephyr House