Shortcuts

Ncr (nz) Corporation

Type: Nz Unlimited Company (Ultd)
9429040970615
NZBN
2827
Company Number
Registered
Company Status
Current address
205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 16 Feb 2015
205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 10 Jul 2018
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2780000
Other (Other) Ncr Corporation Atlanta, Ga
30308
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ncr Europe Partners Llp
Other Null - Ncr Europe Partners Llp

Ultimate Holding Company

14 Jul 2019
Effective Date
Ncr Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
7 St Paul Street
Suite 820
Baltimore, Maryland 21202
United States
Address
Directors

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

Nearby companies

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