Shortcuts

Hcl (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037920258
NZBN
893026
Company Number
Registered
Company Status
Current address
Floor 12, 48 Emily Place
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 22 Jun 2020
Level 4, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 05 Jan 2023
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 15 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Other (Other) Hcl Bermuda Limited Ltd, Canon's Court, 22 Victoria Str
Hamilton Hm 12, Bermuda

Bermuda

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - H C L Technologies Private Ltd
Other H C L Technologies Private Ltd
Directors

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

Nearby companies