Shortcuts

Ibm Global Financing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039056009
NZBN
523459
Company Number
Registered
Company Status
32108309
GST Number
No Abn Number
Australian Business Number
Current address
Level 4
30 Gaunt Street
Auckland 1010
New Zealand
Registered address used since 05 Apr 2018
Level 4
30 Gaunt Street
Auckland 1010
New Zealand
Service & physical address used since 13 Apr 2018
Level 4
30 Gaunt Street
Auckland 1010
New Zealand
Delivery & office address used since 10 Apr 2019

Ibm Global Financing New Zealand Limited, a registered company, was registered on 03 Feb 1987. 9429039056009 is the NZ business number it was issued. This company has been managed by 31 directors: David Russell Hook - an active director whose contract started on 04 Nov 2020,
Shannon Nicole Harris - an active director whose contract started on 21 Nov 2022,
Robin Bonomo Lautemann - an active director whose contract started on 20 Jan 2023,
Matthew James Cox - an inactive director whose contract started on 04 Feb 2022 and was terminated on 01 Jun 2023,
Anthony Joseph Martinetti Iv - an inactive director whose contract started on 04 Feb 2022 and was terminated on 09 Jan 2023.
Last updated on 20 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 6840, Victoria Street West, Auckland, 1142 (category: postal, office).
Ibm Global Financing New Zealand Limited had been using Level 3, 25 Victoria Street, Petone as their registered address up until 05 Apr 2018.
Past names for this company, as we found at BizDb, included: from 09 Sep 1998 to 14 Sep 1998 they were called Ibm Global Financing New Zealand Limited, from 03 Feb 1987 to 09 Sep 1998 they were called Ibm New Zealand Credit Limited.
One entity owns all company shares (exactly 1 share) - Ibm New Zealand Limited - located at 1142, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: P O Box 6840, Wellesley Street, Auckland, 1141 New Zealand

Invoice & postal address used from 06 Sep 2019

Address #5: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 10 Feb 2023

Address #6: Po Box 6840, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 27 Sep 2023

Address #7: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 27 Sep 2023

Principal place of activity

Level 4, 30 Gaunt Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 25 Victoria Street, Petone New Zealand

Registered address used from 23 Jun 2009 to 05 Apr 2018

Address #2: Level 3, 25 Victoria Street, Petone New Zealand

Physical address used from 23 Jun 2009 to 13 Apr 2018

Address #3: 85 The Esplanade, Petone, Wellington

Physical & registered address used from 26 Feb 2002 to 23 Jun 2009

Address #4: Ibm, 171 Featherston Street, Wellington

Physical address used from 02 Nov 1998 to 02 Nov 1998

Address #5: The Esplanade, Petone

Registered address used from 19 Jun 1992 to 26 Feb 2002

Address #6: 155-161 The Terrace, Wellington

Registered address used from 04 Sep 1991 to 19 Jun 1992

Contact info
64 9 3592672
10 Apr 2019 Phone
https://www.ibm.com/nz-en/financing
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Ibm New Zealand Limited
Shareholder NZBN: 9429040933108
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ibm New Zealand Limited
Shareholder NZBN: 9429040933108
Company Number: 12262
Other Ibm Global Financing A/nz Holdings Pty Ltd
Company Number: 77609961793
Sydney
Nsw
2000
Australia
Entity Ibm New Zealand Limited
Shareholder NZBN: 9429040933108
Company Number: 12262
Entity Ibm New Zealand Limited
Shareholder NZBN: 9429040933108
Company Number: 12262

Ultimate Holding Company

21 Jul 1991
Effective Date
International Business Machines Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

David Russell Hook - Director

Appointment date: 04 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Nov 2020


Shannon Nicole Harris - Director

Appointment date: 21 Nov 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Nov 2022


Robin Bonomo Lautemann - Director

Appointment date: 20 Jan 2023

Address: 2 York Street, Sydney Nsw, 2000 Australia

Address used since 20 Jan 2023


Matthew James Cox - Director (Inactive)

Appointment date: 04 Feb 2022

Termination date: 01 Jun 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 04 Feb 2022


Anthony Joseph Martinetti Iv - Director (Inactive)

Appointment date: 04 Feb 2022

Termination date: 09 Jan 2023

Address: Millers Point, New South Wales, 2000 Australia

Address used since 04 Feb 2022


Elizabeth Jane Wilson - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 12 Mar 2022

ASIC Name: Ibm Global Financing Australia Limited

Address: St Leonards, Nsw, 2065 Australia

Address: Beecroft, 2119 Australia

Address used since 01 Mar 2018

Address: Greenwich, Nsw, 2065 Australia

Address used since 05 Apr 2018


Arun Elijah Sebastian - Director (Inactive)

Appointment date: 23 Jan 2019

Termination date: 20 Jan 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 18 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Jan 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Jun 2019


Michael Thomas Smith - Director (Inactive)

Appointment date: 03 Nov 2016

Termination date: 20 Nov 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Nov 2016


Michael So - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 15 Feb 2019

Address: Marsfield, Nsw, 2122 Australia

Address used since 26 Nov 2018


Simon Richard Payne - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 24 Aug 2018

Address: Melbourne, Victoria, 3195 Australia

Address used since 01 Sep 2017


Gregory Joseph Cassano - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 01 Mar 2018

ASIC Name: Ibm Global Financing Australia Limited

Address: West Pennant Hills, Nsw, 2125 Australia

Address: Albert Park, Victoria, 3206 Australia

Address used since 01 Aug 2016

Address: West Pennant Hills, Nsw, 2125 Australia


Joseph Ghanem - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 31 Aug 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 Sep 2014


Robert Andrew Lee - Director (Inactive)

Appointment date: 03 May 2013

Termination date: 03 Nov 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Feb 2014


Hayley Sullivan - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 01 Aug 2016

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 20 Jan 2016


John Richard Saunders - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 20 Jan 2016

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Nov 2013


Lay Chin Wan - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 01 Sep 2014

Address: Wadestown, Wellington 6012,

Address used since 18 Jan 2010


William Ross Mcpeake - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 31 Jan 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 09 Oct 2003


Jennifer Clare Moxon - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 31 May 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 25 Sep 2009


Julie Anne Frances Riggs - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 15 Jan 2010

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 10 Nov 2008


Katrina Sue Troughton - Director (Inactive)

Appointment date: 12 Nov 2004

Termination date: 13 Feb 2009

Address: St Heliers, Auckland,

Address used since 12 Nov 2004


Joseph Ghanem - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 01 Feb 2008

Address: Heretaunga, Upper Hutt 6007,

Address used since 31 Oct 2005


Nicholas Peter Gordon Lambert - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 12 Nov 2004

Address: 171 Featherson Street, Wellington,

Address used since 30 May 2000


Francis John Keenan - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 01 Dec 2003

Address: Paremata,

Address used since 19 Oct 1999


Kenneth Symington - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 30 May 2000

Address: Northland, Wellington,

Address used since 29 May 1998


Richard Alan Vahtrick - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 19 Oct 1999

Address: West Pennant Hills, Sydney 2125, Australia,

Address used since 01 Aug 1999


Alan D Glasgow - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 14 Jul 1999

Address: Glenorie, N.s.w 2157, Australia,

Address used since 20 Nov 1992


Gowan Herbert Pickering - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 13 May 1998

Address: Roseneath, Wellington,

Address used since 20 Nov 1991


Frank Louise Hillenbrand - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 01 Jul 1996

Address: Lower Hutt,

Address used since 14 Dec 1994


Francis John Keenan - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 14 Dec 1994

Address: Kelson, Wellington,

Address used since 20 Nov 1992


Janet Elizabeth Mcnish - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 20 Nov 1992

Address: West Pennant Hills, Sydney, Australia,

Address used since 29 Nov 1991


Terrence Charles Hodge - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 20 Nov 1992

Address: West Pennant Hills, Sydney, Australia,

Address used since 29 Nov 1991