Dxc Technology Nz Limited, a registered company, was started on 27 Nov 2003. 9429035677499 is the NZ business identifier it was issued. The company has been managed by 16 directors: Paul Bernard Reiher - an active director whose contract started on 31 Jul 2019,
Michael Patrick Kirkaldy - an active director whose contract started on 27 Mar 2023,
Stuart Quane Dickinson - an inactive director whose contract started on 27 May 2020 and was terminated on 27 Mar 2023,
Willem Jan John Mazenier - an inactive director whose contract started on 31 Jul 2019 and was terminated on 27 May 2020,
Nagaseelan Naganayagam - an inactive director whose contract started on 12 May 2014 and was terminated on 01 Aug 2019.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Dxc Technology Nz Limited had been using Level 21, 171 Featherston Street, Wellington Central, Wellington as their physical address up until 06 Oct 2022.
Former names for the company, as we identified at BizDb, included: from 04 Mar 2015 to 03 Jul 2017 they were named Csc Solutions Nz Limited, from 27 Nov 2003 to 04 Mar 2015 they were named Isoft Nz Limited.
A single entity controls all company shares (exactly 2 shares) - Acn 067682928 - Dxc United Pty Ltd - located at 6011, Macquarie Park, Nsw.
Previous addresses
Address: Level 21, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 07 Apr 2016 to 06 Oct 2022
Address: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Oct 2014 to 07 Apr 2016
Address: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 May 2013 to 03 Oct 2014
Address: Level 6, 111 -115 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 04 Feb 2009 to 24 May 2013
Address: C/-hesketh Henry Lawyers, Level 11, 41 Shortland Street, Auckland
Registered & physical address used from 20 Dec 2006 to 04 Feb 2009
Address: C/o Brookfields Lawyers, Level 11, Brookfields House, 19 Victoria Street, Auckland
Registered & physical address used from 27 Nov 2003 to 20 Dec 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Acn 067682928 - Dxc United Pty Ltd |
Macquarie Park, Nsw 2113 Australia |
19 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dxc Uk International Operations Limited | 14 Mar 2014 - 19 Jan 2023 | |
Other | Null - Isoft Overseas Holdings Limited | 27 Nov 2003 - 14 Mar 2014 | |
Other | Isoft Overseas Holdings Limited | 27 Nov 2003 - 14 Mar 2014 |
Ultimate Holding Company
Paul Bernard Reiher - Director
Appointment date: 31 Jul 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 Jul 2019
Michael Patrick Kirkaldy - Director
Appointment date: 27 Mar 2023
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Mar 2023
Stuart Quane Dickinson - Director (Inactive)
Appointment date: 27 May 2020
Termination date: 27 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 May 2020
Willem Jan John Mazenier - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 27 May 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Jul 2019
Nagaseelan Naganayagam - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 01 Aug 2019
ASIC Name: Dxc Technology Australia Pty Limited
Address: Roseville, New South Wales, 2069 Australia
Address used since 12 May 2014
Address: Macquarie Park, Nsw, 2113 Australia
Stuart Malcolm Adams - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 01 Aug 2019
ASIC Name: Dxc Technology Australia Pty Limited
Address: North Epping, Nsw, 2121 Australia
Address used since 22 Feb 2017
Address: Nsw, 2113 Australia
Wayne David Andrews - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 Mar 2016
ASIC Name: Csc Australia Pty. Limited
Address: Northbridge, Nsw, 2063 Australia
Address used since 01 May 2015
Address: Macquarie Park, Nsw, 2113 Australia
James Jonathan Rice - Director (Inactive)
Appointment date: 05 Jul 2010
Termination date: 01 May 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Apr 2013
Gavin James Larkings - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 03 Apr 2014
Address: Beacon Hill, New South Wales, 2100 Australia
Address used since 02 Oct 2013
Simon D. - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 02 Oct 2013
Stephen John Garrington - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 04 Mar 2011
Address: Wahroonga Nsw 2076, Australia,
Address used since 02 Jun 2009
Gary Michael Cohen - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 23 Sep 2010
Address: Watsons Bay, Nsw 2030, Australia,
Address used since 18 Dec 2007
Denis Arthur Tebbutt - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 22 Jun 2010
Address: Warrawee, New South Wales, 2704 Australia,
Address used since 19 Jan 2009
Nigel John Lutton - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 19 Jan 2009
Address: Teneriffe, Queensland 4005, Australia,
Address used since 27 Nov 2003
Andrew Mealing - Director (Inactive)
Appointment date: 12 Dec 2005
Termination date: 28 May 2008
Address: Mosman 2088, Sydney, Nsw, Australia,
Address used since 12 Dec 2005
Richard Patrick Craven - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 02 Sep 2005
Address: Mc Mahons Point, N S W 2060, Australia,
Address used since 27 Nov 2003
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street