Ncr (Nz) Corporation, a registered company, was registered on 26 Oct 1934. 9429040970615 is the NZ business number it was issued. This company has been managed by 30 directors: Patrick Allard Robert Raben - an active director whose contract began on 08 Sep 2016,
Richard M. - an active director whose contract began on 15 Oct 2023,
Peter John Corkery - an inactive director whose contract began on 01 Sep 2009 and was terminated on 15 Oct 2023,
Andrew John Purvis - an inactive director whose contract began on 05 Nov 2014 and was terminated on 15 Oct 2023,
Bruce Mark Edward Cromie - an inactive director whose contract began on 16 Jan 2019 and was terminated on 15 Oct 2023.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: an address for share register at Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: other, shareregister).
Ncr (Nz) Corporation had been using Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland as their registered address up until 19 Aug 2020.
Other names used by the company, as we found at BizDb, included: from 01 Feb 1996 to 21 Dec 2000 they were called Ncr (Nz) Limited, from 04 Sep 1975 to 01 Feb 1996 they were called At&T Global Information Solutions (Nz) Limited and from 26 Oct 1934 to 04 Sep 1975 they were called The National Cash Register Company (N.z.) Limited.
One entity owns all company shares (exactly 2780000 shares) - Ncr Corporation - located at 1010, Atlanta, Ga.
Other active addresses
Address #4: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 24 Aug 2020
Previous addresses
Address #1: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2015 to 19 Aug 2020
Address #2: 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2015 to 10 Mar 2015
Address #3: Geoff Bowker, Chartered Accountant, Level 2 Roche House 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Apr 2014 to 24 Feb 2015
Address #4: Geoff Bowker, Chartered Accountant, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 05 Jul 2006 to 30 Apr 2014
Address #5: Level 13, No 1 Queen Street, Auckland
Physical & registered address used from 28 Aug 2003 to 05 Jul 2006
Address #6: 46 Wakefield St, Auckland
Registered address used from 24 Sep 2001 to 28 Aug 2003
Address #7: Level 13, No 1 Queen St, Auckland
Physical address used from 24 Sep 2001 to 28 Aug 2003
Address #8: 46 Wakefield St, Auckland
Physical address used from 24 Sep 2001 to 24 Sep 2001
Basic Financial info
Total number of Shares: 2780000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2780000 | |||
Other (Other) | Ncr Corporation |
Atlanta, Ga 30308 United States |
22 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ncr Europe Partners Llp | 26 Oct 1934 - 22 May 2006 | |
Other | Null - Ncr Europe Partners Llp | 26 Oct 1934 - 22 May 2006 |
Ultimate Holding Company
Patrick Allard Robert Raben - Director
Appointment date: 08 Sep 2016
ASIC Name: Ncr Australia Pty Limited
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Address: Arncliffe 2205, NSW Australia
Address used since 08 Sep 2016
Richard M. - Director
Appointment date: 15 Oct 2023
Peter John Corkery - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 15 Oct 2023
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 04 Nov 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2015
Andrew John Purvis - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 15 Oct 2023
ASIC Name: Ncr Australia Pty Limited
Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Address: Elanora Heights, Nsw, 2101 Australia
Address used since 16 Dec 2016
Bruce Mark Edward Cromie - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 15 Oct 2023
Address: Paerata Rise, Pukekohe, 2676 New Zealand
Address used since 18 May 2022
Address: Waiuku, 2682 New Zealand
Address used since 14 Aug 2020
Address: Woodend, Vic, 3442 Australia
Address used since 16 Jan 2019
Address: Karaka, Auckland, 2580 New Zealand
Address used since 05 Apr 2019
Vladimir S. - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 15 Oct 2023
Ross M. - Director (Inactive)
Appointment date: 22 Nov 2021
Termination date: 23 Jun 2023
Colin Keith Armbruster - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 29 Oct 2021
ASIC Name: Ncr Australia Pty Limited
Address: Chelmer, Queensland, 4068 Australia
Address used since 01 May 2020
Address: Graceville, Queensland, 4075 Australia
Address used since 04 Nov 2019
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Leanne C. - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 16 Nov 2020
Address: Provincetown, Massachusetts, 02657 United States
Address used since 04 Nov 2019
Matthew David Heap - Director (Inactive)
Appointment date: 21 Mar 2019
Termination date: 26 Jul 2019
ASIC Name: Ncr Australia Pty Limited
Address: 799 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address: St Ives Nsw, 2075 Australia
Address used since 21 Mar 2019
Craig Jennings - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 27 Mar 2019
ASIC Name: Ncr Australia Pty Limited
Address: 799 Pacific Street, Chatswood Nsw, 2067 Australia
Address: Frenchs Forest, NSW Australia
Address used since 29 Jun 2017
Address: 8-20 Napier Street, North Sydney Nsw, 2060 Australia
Andrew Brown - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 11 Aug 2016
ASIC Name: Ncr Australia Pty Limited
Address: Warriewood, Nsw, 2102 Australia
Address used since 05 Nov 2014
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Kristie Louise Longhurst - Director (Inactive)
Appointment date: 03 Oct 2013
Termination date: 08 Dec 2014
Address: Pyrmont Nsw, 2009 Australia
Address used since 03 Oct 2013
Ross Anthony Checkley - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 02 Oct 2013
Address: Gladesville, Nsw, 2111 Australia
Address used since 10 Jun 2013
Phillip Geoffrey Bowker - Director (Inactive)
Appointment date: 19 Jun 2007
Termination date: 01 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2007
Jonathan Hugh Gooding - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 30 Jan 2009
Address: Willoughby, Nsw 2068, Australia,
Address used since 30 Nov 2007
Janis Ivars Polfanders - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 30 Sep 2007
Address: Avalon, New South Wales 2107, Australia,
Address used since 01 Jan 1999
Peter Julian Beavis - Director (Inactive)
Appointment date: 28 Apr 1995
Termination date: 28 Feb 2007
Address: R D 4, Albany,
Address used since 28 Apr 1995
Gail Maree Edwards - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 24 Aug 2000
Address: Brighton-le-sands, Nsw 2216, Australia,
Address used since 01 Apr 1999
Gregory Vincent Yee - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 31 Mar 1999
Address: Apartment 17d, Auckland,
Address used since 01 Jan 1999
Anthony Howard Bradley - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 31 Dec 1998
Address: Epsom, Auckland,
Address used since 01 Dec 1993
Michael Gerard Trotter - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 31 Dec 1998
Address: Epsom, Auckland,
Address used since 01 Jan 1998
Paul Joseph Pohlen - Director (Inactive)
Appointment date: 11 Sep 1987
Termination date: 26 Jun 1998
Address: Epsom, Auckland,
Address used since 11 Sep 1987
Robert Wayne Hill - Director (Inactive)
Appointment date: 01 Apr 1994
Termination date: 01 Jan 1998
Address: Auckland,
Address used since 01 Apr 1994
Louis Richard Madeley - Director (Inactive)
Appointment date: 14 Feb 1993
Termination date: 28 Apr 1995
Address: St Heliers,
Address used since 14 Feb 1993
Warren Arthur Castray - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 26 Aug 1994
Address: Dayton, Ohio, Usa,
Address used since 08 Apr 1987
John Barry Mills - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 31 Dec 1993
Address: Auckland,
Address used since 08 Apr 1987
James Milton Butts - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 01 Dec 1992
Address: Auckland,
Address used since 08 Apr 1987
Elie Nicholas Aboud - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 27 May 1991
Address: Auckland,
Address used since 08 Apr 1987
Raymond Earl Guntle - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 11 Sep 1987
Address: Auckland,
Address used since 08 Apr 1987
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One