Ntt New Zealand Limited, a registered company, was registered on 02 Jul 1996. 9429038302794 is the business number it was issued. The company has been managed by 23 directors: John Alexander Lombard - an active director whose contract started on 01 Jun 2016,
Tania Maree Balcombe - an active director whose contract started on 01 Oct 2020,
Agnes Keng Tien Lim - an active director whose contract started on 14 Feb 2022,
Anne La Fontaine - an active director whose contract started on 16 Jun 2023,
Robin Anthony Hartendorp - an active director whose contract started on 30 Jan 2024.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 (type: physical, service).
Ntt New Zealand Limited had been using Level 15, Ntt Tower, 157 Lambton Quay, Wellington as their registered address up until 31 Jul 2020.
Past names used by the company, as we found at BizDb, included: from 05 May 2011 to 18 Sep 2019 they were named Dimension Data New Zealand Limited, from 02 Jul 1996 to 05 May 2011 they were named Datacraft Holdings (Nz) Limited.
One entity controls all company shares (exactly 120000000 shares) - Ntt Asia Pacific Pte. Ltd - located at 6011, Singapore.
Principal place of activity
Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 19 Jun 2020 to 31 Jul 2020
Address #2: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 30 Mar 2020 to 19 Jun 2020
Address #3: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Mar 2020 to 30 Mar 2020
Address #4: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 20 Feb 2020 to 13 Mar 2020
Address #5: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 20 Nov 2019 to 20 Feb 2020
Address #6: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 16 Oct 2019 to 20 Nov 2019
Address #7: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 16 Oct 2019 to 20 Feb 2020
Address #8: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 26 Sep 2019 to 16 Oct 2019
Address #9: Level 15, Dimension Data House, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 02 May 2017 to 26 Sep 2019
Address #10: Level 1 Dimension Data House, 99-105 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 31 May 2012 to 02 May 2017
Address #11: Level 3 Lumley House, 3-11 Hunter Street, Wellington New Zealand
Physical & registered address used from 01 Aug 2005 to 31 May 2012
Address #12: Level 3, Microsoft House, 3-11 Hunter Street, Wellington
Physical address used from 05 Mar 2001 to 01 Aug 2005
Address #13: Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address #14: Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt
Registered address used from 05 Mar 2001 to 01 Aug 2005
Address #15: Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt
Registered address used from 11 Apr 2000 to 05 Mar 2001
Basic Financial info
Total number of Shares: 120000000
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: 120000000 | |||
Other (Other) | Ntt Asia Pacific Pte. Ltd |
Singapore 339509 Singapore |
04 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ntt Asia Pacific Holdings Pte Limited |
Aperia Tower 1 #15-01 To 09 Singapore 339509 New Zealand |
02 Jul 1996 - 04 May 2023 |
Other | Ntt Asia Pacific Holdings Pte Limited |
Aperia Tower 1 #15-01 To 09 Singapore 339509 New Zealand |
02 Jul 1996 - 04 May 2023 |
Ultimate Holding Company
John Alexander Lombard - Director
Appointment date: 01 Jun 2016
Address: Oue Twin Peaks #13-11 Singapore, Singapore, 239197 Singapore
Address used since 28 Jan 2022
Address: Singapore, 309163 Singapore
Address used since 05 Mar 2020
Address: Singapore, 229375 Singapore
Address used since 01 Jun 2016
Tania Maree Balcombe - Director
Appointment date: 01 Oct 2020
ASIC Name: Ntt Australia Pty Ltd
Address: Chatswood, Nsw, 2067 Australia
Address used since 01 Oct 2020
Agnes Keng Tien Lim - Director
Appointment date: 14 Feb 2022
Address: Singapore, Singapore
Address used since 14 Feb 2022
Anne La Fontaine - Director
Appointment date: 16 Jun 2023
ASIC Name: Ntt Australia Database Solutions Pty Ltd
Address: Victoria, 3169 Australia
Address used since 16 Jun 2023
Robin Anthony Hartendorp - Director
Appointment date: 30 Jan 2024
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 30 Jan 2024
Jillian Tania George - Director
Appointment date: 30 Jan 2024
Address: Poraiti, Napier, 4112 New Zealand
Address used since 30 Jan 2024
Murray John Newman - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 22 Sep 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Nov 2018
Simon Bannatyne Gillespie - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 19 Apr 2023
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 15 May 2019
Sik Ming Ip - Director (Inactive)
Appointment date: 08 Jul 2008
Termination date: 31 Mar 2022
Address: Singapore, 266301 Singapore
Address used since 27 Jan 2015
Wayne Yarr - Director (Inactive)
Appointment date: 19 Mar 2017
Termination date: 11 Jan 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Mar 2017
Catherine Assumpta Fenwick - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 28 Feb 2018
Address: Horokiwi, Wellington, 5016 New Zealand
Address used since 01 Jan 2016
Herbert August Bockers - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 19 Mar 2017
Address: The Sail At Marina Bay #60-06, Singapore, 018897 Singapore
Address used since 09 Apr 2015
Joanne Marie Healey - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 01 Mar 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Jan 2015
William Bruce Grahame Padfield - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 01 Jun 2016
Address: Singapore, 297979 Singapore
Address used since 09 Mar 2011
Steven John Brown - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 01 Jan 2016
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 24 Apr 2015
Simon Bannatyne Gillespie - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 17 Apr 2014
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 12 Apr 2013
Robin Anthony Hartendorp - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 12 Apr 2013
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 07 Feb 2011
Philip Chu - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 07 Jan 2008
Address: Singapore, 596955,
Address used since 01 May 2002
Derek Peter Althorp - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 19 Oct 2001
Address: Hong Lok Yuen, Taipo, New Territories, Hong Kong,
Address used since 02 Jul 1996
Basil Chan - Director (Inactive)
Appointment date: 15 Jun 2000
Termination date: 10 Sep 2001
Address: Singapore 127877,
Address used since 15 Jun 2000
Mark William Mchugh - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 01 Nov 2000
Address: Whitby,
Address used since 02 Jul 1996
Richard John Gibbs - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 04 Jul 2000
Address: Lower Hutt,
Address used since 21 Oct 1996
Victor Yung Ha Kuk - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 28 Jan 2000
Address: Singapore 459990,
Address used since 21 Oct 1996
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) Nz Limited
Level 24-mobil On The Park
Hr (oceania) Qt Limited
Level 24-mobil On The Park
Pvh Brands Nz Limited
157 Lambton Quay,