Hcl (New Zealand) Limited was launched on 28 Jan 1998 and issued an NZ business identifier of 9429037920258. The registered LTD company has been managed by 12 directors: Glenn Thomas Merchant - an active director whose contract began on 01 May 2015,
Shiv W. - an active director whose contract began on 28 Jan 2022,
Goutam Rungta - an active director whose contract began on 04 Aug 2023,
Prateek Aggarwal - an inactive director whose contract began on 30 Oct 2018 and was terminated on 13 Feb 2024,
Sundaram Sridharan - an inactive director whose contract began on 31 Mar 2016 and was terminated on 30 Jun 2023.
According to BizDb's data (last updated on 15 Mar 2024), the company uses 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, service).
Until 05 Jan 2023, Hcl (New Zealand) Limited had been using 1St Floor, 79 Taranaki Street, Wellington as their registered address.
BizDb identified previous names for the company: from 28 Jan 1998 to 26 Apr 2005 they were named Hcl Technologies (New Zealand) Limited.
A total of 10 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Hcl Bermuda Limited (an other) located at Ltd, Canon's Court, 22 Victoria Str, Hamilton Hm 12, Bermuda.
Previous addresses
Address #1: 1st Floor, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 08 Nov 2013 to 05 Jan 2023
Address #2: 1st Floor, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 08 Nov 2013 to 22 Jun 2020
Address #3: C/-millar & Miller Ltd, 1st Floor, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 02 Jul 2012 to 08 Nov 2013
Address #4: C/-millar & Miller Ltd, 1st Floor, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 26 Jun 2012 to 08 Nov 2013
Address #5: C/-millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Registered address used from 12 Sep 2008 to 02 Jul 2012
Address #6: C/-millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Physical address used from 12 Sep 2008 to 26 Jun 2012
Address #7: Level 7, 43 High Street, Auckland
Registered address used from 12 Apr 2000 to 12 Sep 2008
Address #8: 1st Floor, Hannah's Building, 93 Cuba Mall, Wellington
Physical address used from 30 Jun 1998 to 12 Sep 2008
Address #9: Level 7, 43 High Street, Auckland
Registered address used from 30 Jun 1998 to 12 Apr 2000
Address #10: Level 7, 43 High Street, Auckland
Physical address used from 30 Jun 1998 to 30 Jun 1998
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Hcl Bermuda Limited |
Ltd, Canon's Court, 22 Victoria Str Hamilton Hm 12, Bermuda Bermuda |
15 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - H C L Technologies Private Ltd | 28 Jan 1998 - 07 Jul 2004 | |
Other | H C L Technologies Private Ltd | 28 Jan 1998 - 07 Jul 2004 |
Glenn Thomas Merchant - Director
Appointment date: 01 May 2015
ASIC Name: Hcl Australia Services Pty. Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Rosebery, New South Wales, 2018 Australia
Address used since 01 May 2015
Address: Sydney, New South Wales, 2000 Australia
Shiv W. - Director
Appointment date: 28 Jan 2022
Goutam Rungta - Director
Appointment date: 04 Aug 2023
Address: Vaibhav Khand Indirapuram, Ghaziabad, Uttar Pradesh, 201014 India
Address used since 04 Aug 2023
Prateek Aggarwal - Director (Inactive)
Appointment date: 30 Oct 2018
Termination date: 13 Feb 2024
Address: Sector 100, Gautum Budh Nagar, Nodia, Uttar Pradesh, 201301 India
Address used since 30 Oct 2018
Sundaram Sridharan - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 30 Jun 2023
Address: 15-04, Parc Oasis, 609775 Singapore
Address used since 31 Mar 2016
Subramanian Gopalakrishnan - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 28 Jan 2022
Address: Noida, Gautam Budh Nagar, Upper Pradesh, 201301 India
Address used since 31 Mar 2016
Anil Kumar Chanana - Director (Inactive)
Appointment date: 15 Sep 2006
Termination date: 30 Oct 2018
Address: Sector Road, Gurgaon 122009, Haryana, India
Address used since 09 Jun 2015
Prahlad Rai Bansal - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 31 Mar 2016
Address: Delhi 110007, Delhi, India
Address used since 09 Jun 2015
Subramanian Lakshmi Narayanan - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 15 Sep 2006
Address: Noida 201 301, Uttar Pradesh, India,
Address used since 02 Feb 2004
Raj Mahajan - Director (Inactive)
Appointment date: 28 Jan 1998
Termination date: 04 Feb 2004
Address: 7-9 Hong Shing Street, Quarry Bay, Hong Kong,
Address used since 28 Jan 1998
Arun Duggal - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 11 Jul 2003
Address: New Delhi 110 021, India,
Address used since 10 Jun 2002
Anil Kumar Chanan - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 10 Jun 2002
Address: New Delhi 110067, India,
Address used since 30 Nov 1998
Miki Limited
79 Taranaki Street
Balcarres Property Limited
Level 1
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street