Shortcuts

Ibm New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040933108
NZBN
12262
Company Number
Registered
Company Status
010171679
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 4
30 Gaunt Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Mar 2018
Po Box 6840
Wellesley Street
Auckland 1141
New Zealand
Postal & invoice address used since 10 Apr 2019
Level 4
30 Gaunt Street
Auckland 1010
New Zealand
Office & delivery address used since 10 Apr 2019

Ibm New Zealand Limited, a registered company, was registered on 10 Sep 1947. 9429040933108 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been managed by 34 directors: David Russell Hook - an active director whose contract began on 07 Nov 2020,
Steven O'donnell - an active director whose contract began on 04 Feb 2022,
Shannon Nicole Harris - an active director whose contract began on 21 Nov 2022,
Robin Bonomo Lautemann - an active director whose contract began on 20 Jan 2023,
Amandine Weil Ep Crosswell - an inactive director whose contract began on 31 Jan 2020 and was terminated on 16 May 2023.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Madden Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Ibm New Zealand Limited had been using Level 3, 25 Victoria Street, Petone as their registered address up until 07 Mar 2018.
Old names for the company, as we found at BizDb, included: from 05 Nov 1970 to 23 Dec 1970 they were called Notanda Holdings Limited, from 10 Sep 1947 to 05 Nov 1970 they were called British Office Supplies (Auckland) Limited.
A single entity controls all company shares (exactly 30000050 shares) - Ibm Anz Holdings Pty Limited - located at 1010, Level 17, 259 George Street, Sydney, Nsw.

Addresses

Other active addresses

Address #4: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 09 Feb 2023

Address #5: Po Box 6840, Victoria Street West, Auckland, 1142 New Zealand

Postal & invoice address used from 09 Feb 2023

Address #6: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 10 Feb 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 & physical address used from 04 Jun 2009 to 07 Mar 2018

Address #2: 85 The Esplanade, Petone, Wellington

Registered & physical address used from 26 Feb 2002 to 04 Jun 2009

Address #3: 171 Featherston Street, Wellington

Physical address used from 04 Oct 1996 to 26 Feb 2002

Address #4: The Esplanade, Petone

Registered address used from 16 Jun 1992 to 26 Feb 2002

Address #5: The Espplanade, Petone

Registered address used from 18 Jun 1991 to 18 Jun 1991

Address #6: Ibm Wic Ibm Centre, Terrace Box 3343, Wellington

Registered address used from 18 Jun 1991 to 16 Jun 1992

Contact info
61 2 94079345
09 Feb 2023 International
64 0800 801800
09 Feb 2023 within New Zealand
64 9 3592672
10 Apr 2019 Phone
askibm@au1.ibm.com
09 Feb 2023 Email
www.ibm.com/contact/nz/en/
15 Feb 2024 Website
https://www.ibm.com/nz/en
09 Feb 2023 Website
https://www.ibm.com/nz-en
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000050

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000050
Other (Other) Ibm Anz Holdings Pty Limited Level 17, 259 George Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ibm World Trade Corporation
Other Null - Ibm World Trade Corporation

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: 07 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Nov 2020


Steven O'donnell - Director

Appointment date: 04 Feb 2022

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 04 Feb 2022


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


Amandine Weil Ep Crosswell - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 16 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2020


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


Arun Elijah Sebastian - Director (Inactive)

Appointment date: 23 Jan 2019

Termination date: 20 Jan 2022

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

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 18 Oct 2019


Sallie Amanda Jane Purser - Director (Inactive)

Appointment date: 18 Nov 2018

Termination date: 28 Feb 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Nov 2018


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


Francine Digna Augusta Toresen - Director (Inactive)

Appointment date: 26 Mar 2019

Termination date: 18 Oct 2019

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 26 Mar 2019


Hayley Sullivan - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 22 Mar 2019

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 20 Jan 2016


Bronwyn Grantham - Director (Inactive)

Appointment date: 18 Nov 2018

Termination date: 15 Feb 2019

Address: Rozelle, Nsw, 2039 Australia

Address used since 18 Nov 2018


Simon Richard Payne - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 24 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Feb 2018

Address: Melbourne, Victoria, 3195 Australia

Address used since 01 Sep 2017


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


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 New Zealand

Address used since 26 Jan 2010


William Ross Mcpeake - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 31 Jan 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 26 Mar 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 26 Jan 2010


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 12 Jan 2009


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: 09 Jun 2000

Termination date: 12 Nov 2004

Address: Khandallah, Wellington,

Address used since 09 Jun 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: 28 May 1998

Termination date: 09 Jun 2000

Address: Northland, Wellingtom,

Address used since 28 May 1998


Richard Alan Vahtrick - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 19 Oct 1999

Address: Coonara Avenue, West Pennant Hills 2125, Sydney,

Address used since 01 Aug 1999


Alan David Glasgow - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 14 Jul 1999

Address: Coonara Ave, West Pennant Hills 2125, Sydney,

Address used since 14 Dec 1994


Barry John Armstrong - Director (Inactive)

Appointment date: 11 Apr 1997

Termination date: 30 Sep 1998

Address: Hataitai, Wellington,

Address used since 11 Apr 1997


Gowan Herbert Pickering - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 13 May 1998

Address: Roseneath, Wellington,

Address used since 20 Nov 1991


Frederick Reed Alan Hellaby - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 12 Sep 1996

Address: Remuera, Auckland,

Address used since 25 Feb 1993


Frank L Hillenbrand - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 01 Jul 1996

Address: Kirribili, N S W 2061, Australia,

Address used since 23 Nov 1993


Peter Stannard - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 25 Feb 1993

Address: Khandallah, Wellington,

Address used since 25 Feb 1993


Eric Millar - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 25 Feb 1993

Address: Havelock North,

Address used since 25 Feb 1993


Lawrence Joseph Walsh - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 20 Aug 1991

Address: Neutural Bay, Sydney, Australia,

Address used since 20 Aug 1991

Similar companies

Greenwood Founder Limited
18 Viaduct Harbour Avenue

Greenwood Online Limited
18 Viaduct Harbour Avenue

Kpmg Technology Solutions (nz) Pty Limited
18 Viaduct Harbour Avenue

Mero Limited
18 Viaduct Harbour Avenue

New Zealand Technology Group Northland Limited
L4, 152 Franshawe Street

Pragma-tech Consulting Limited
409/77 Halsey Street