Shortcuts

Pitney Bowes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037769659
NZBN
923929
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663925
Industry classification code
Goods And Equipment Rental And Hiring Nec
Industry classification description
Current address
Unit B1, 72 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Office & postal & delivery address used since 30 Sep 2020
Unit B1, 72 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 08 Oct 2020
Level 1 Plaza House
243 Princes St
Dunedin 9054
New Zealand
Registered & service address used since 31 May 2023

Pitney Bowes New Zealand Limited, a registered company, was launched on 25 Sep 1998. 9429037769659 is the number it was issued. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is how the company was categorised. This company has been supervised by 27 directors: Gerard W. - an active director whose contract began on 24 Jan 2008,
Sharon Lee Souproanuck - an active director whose contract began on 12 Oct 2020,
Stephen John Darracott - an inactive director whose contract began on 13 Jul 2016 and was terminated on 31 Aug 2022,
Chad Joshua Pierce - an inactive director whose contract began on 17 Jan 2018 and was terminated on 29 Sep 2020,
George Andrew Alves - an inactive director whose contract began on 10 Feb 2016 and was terminated on 30 Nov 2017.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1 Plaza House, 243 Princes St, Dunedin, 9054 (category: registered, service).
Pitney Bowes New Zealand Limited had been using Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland as their physical address until 08 Oct 2020.
One entity owns all company shares (exactly 6070342 shares) - Pitney Bowes International Holdings Inc - located at 9054, 1 Elmcroft Road, Stamford, Ct 06926-0700, U S A.

Addresses

Principal place of activity

Unit B1, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 03 Jul 2014 to 08 Oct 2020

Address #2: Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 24 Jun 2014 to 08 Oct 2020

Address #3: Building B, Unit 2 & 3, Apollo Drive, Rosedale, North Shore, Auckland, 0632 New Zealand

Registered address used from 18 Mar 2011 to 24 Jun 2014

Address #4: Unit 2, 8 Constellation Drive, Mairangi Bay, Auckland New Zealand

Registered address used from 21 Jun 2006 to 18 Mar 2011

Address #5: 5 Maurice Road, Penrose, Auckland

Registered address used from 12 Jan 2004 to 21 Jun 2006

Address #6: C/- Paul Brennan, Level 1b, 65 Upper Queen Street, Auckland

Registered address used from 05 Oct 2001 to 12 Jan 2004

Address #7: Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 05 Oct 2001

Address #8: , Level 1b, 65 Upper Queen Street, Auckland

Registered address used from 11 Feb 2000 to 12 Apr 2000

Address #9: Chapman Tripp Sheffield Young, Level 1b, 65 Upper Queen Street, Auckland

Registered address used from 11 Feb 2000 to 11 Feb 2000

Address #10: Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland

Registered address used from 08 Feb 2000 to 11 Feb 2000

Address #11: Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical address used from 25 Sep 1998 to 03 Jul 2014

Contact info
64 9 4770099
Phone
64 9 800748639
27 Sep 2022 Phone
stephen.tu@pb.com
27 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info.nz@pb.com
24 Sep 2018 Email
www.pitneybowesdirect.co.nz
Website
https://www.pitneybowes.com/nz
30 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6070342

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6070342
Other (Other) Pitney Bowes International Holdings Inc 1 Elmcroft Road
Stamford, Ct 06926-0700, U S A

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Pitney Bowes Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
3001 Summer Street
Stamford, Connecticut 06926
United States
Address
Directors

Gerard W. - Director

Appointment date: 24 Jan 2008


Sharon Lee Souproanuck - Director

Appointment date: 12 Oct 2020

Address: Dairy Flat, 0792 New Zealand

Address used since 12 Oct 2020


Stephen John Darracott - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 31 Aug 2022

ASIC Name: Pitney Bowes Australia Pty Limited

Address: 68 Waterloo Road, Macquarie Park, Nsw, 2113 Australia

Address: 68 Waterloo Road, Macquarie Park, Nsw, 2113 Australia

Address: Kirribilli Nsw, 2061 Australia

Address used since 13 Jul 2016


Chad Joshua Pierce - Director (Inactive)

Appointment date: 17 Jan 2018

Termination date: 29 Sep 2020

ASIC Name: Pitney Bowes Australia Pty Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: Enmore Nsw, 2042 Australia

Address used since 17 Jan 2018


George Andrew Alves - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 30 Nov 2017

ASIC Name: Pitney Bowes Australia Pty Limited

Address: Kellyville, 2155 Australia

Address used since 10 Feb 2016

Address: 68 Waterloo Road, Macquarie Park, 2113 Australia

Address: 68 Waterloo Road, Macquarie Park, 2113 Australia


John Thomas Hackett - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 31 Jul 2017

ASIC Name: Pitney Bowes Australia Pty Limited

Address: Paddington, Nsw, 2021 Australia

Address used since 23 Mar 2016

Address: 68 Waterloo Road, Macquarie Park, 2113 Australia

Address: 68 Waterloo Road, Macquarie Park, 2113 Australia


Jean-pierre Valere Deruddere - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 21 Mar 2016

ASIC Name: Pitney Bowes Australia Pty Limited

Address: Williamstown, Victoria, 3016 Australia

Address used since 01 Sep 2014

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Karthik Krishnamurty - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 28 Jan 2016

Address: #04-03 (kalakaua), Ridgewood Condo, Singapore, 276906 Singapore

Address used since 12 Mar 2012


Bee Hoon Teo - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 28 Jan 2016

Address: #06-87, Singapore, 150083 Singapore

Address used since 21 Feb 2014


Misti Dawn Landtroop - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 21 Feb 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2012


Eric Yves Christian Mahe - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 20 Jun 2013

Address: 6 Cairnhill Circle, #17-09, Singapore 229813,

Address used since 20 Mar 2008


James Murphy - Director (Inactive)

Appointment date: 09 Nov 2011

Termination date: 03 Sep 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 09 Nov 2011


Glynn Matthew Brasington - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 09 Nov 2011

Address: Cambridge, Cb2 8bx, United Kingdom,

Address used since 27 May 2009


Patrick John Keddy - Director (Inactive)

Appointment date: 24 Jan 2008

Termination date: 31 Oct 2011

Address: Rickmansworth,, Herts Wd3 4bd, United Kingdom,

Address used since 24 Jan 2008


Vivek Kapoor - Director (Inactive)

Appointment date: 24 Jan 2008

Termination date: 07 Oct 2011

Address: #17-18 Park Green, Sengkang, Singapore 545044,

Address used since 24 Jan 2008


Holger Hein - Director (Inactive)

Appointment date: 24 Jan 2008

Termination date: 27 May 2009

Address: Newport, Nsw 2106, Australia,

Address used since 01 Aug 2008


Ernest Jean Jackson - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 09 Apr 2009

Address: Harpenden, Hertfordshire Al5 4qb, U.k.,

Address used since 19 Sep 2006


James Lim - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 24 Jan 2008

Address: Oxford, Ox2 6tg, United Kingdom,

Address used since 13 Nov 2003


Gregory James Howell - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 24 Jan 2008

Address: Newport Nsw 2106, Australia,

Address used since 01 Sep 2006


Deepak Chopra - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 26 Mar 2007

Address: Harpenden, Herts, Al5 2nr, United Kingdom,

Address used since 25 Nov 2003


Frederic Tucci - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 01 Nov 2004

Address: Northbridge, Nsw 2063, Australia,

Address used since 15 Sep 2003


Howard Charles Johnson - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 15 Sep 2003

Address: Norwalk Ct 06850, Usa,

Address used since 24 Jan 2001


Holger Hein - Director (Inactive)

Appointment date: 04 Oct 2002

Termination date: 15 Sep 2003

Address: Collaroy Nsw 2097, Australia,

Address used since 04 Oct 2002

Address: Collaroy Nsw 2097, Australia,

Address used since 04 Oct 2002


Patrick Sean Mcmahon - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 04 Oct 2002

Address: Clontarf, N S W 2083, Australia,

Address used since 24 Jan 2001


Murray D Martin - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 24 Jan 2001

Address: Ridgefield, Conneticut 06877, U S A,

Address used since 25 Sep 1998


Alan Stearn - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 24 Jan 2001

Address: Pymble, N S W 2073, Australia,

Address used since 25 Sep 1998


Ira Keith Austin - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 24 Jan 2001

Address: Briarcliff Manor, New York 10510, U S A,

Address used since 25 Sep 1998

Nearby companies

Joyce Maloney Trustee Limited
Unit C3, 72 Apollo Drive

North Shore Laser And Skin Care Centre Limited
72 A Apollo Drive

Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive

Sweetman Law Trustees Limited
Unit C3, 72 Apollo Drive

Ingram Micro New Zealand Holdings
78 Apollo Drive

Tech Pacific Holdings (nz) Limited
78 Apollo Drive

Similar companies

Barrique Rentals Limited
17a Langana Avenue

Carbide Tools Limited
31a Hythe Terrace

Equipment Solutions Limited
Building 1, 2b William Pickering Drive

Hire Connect Limited
27c William Pickering Drive

Kaiturua Limited
106 Salamanca Road

Kingbird Limited
C/o Johannesson & Associates Ltd