Avaya New Zealand Limited, a registered company, was launched on 30 Jun 1999. 9429037557089 is the NZBN it was issued. "Telecommunications services nec" (business classification J580910) is how the company was categorised. The company has been managed by 23 directors: Winnie Wing Yin Leong - an active director whose contract began on 15 Sep 2011,
Patrick Richard John Stevens - an active director whose contract began on 08 Nov 2022,
Michelle May Sheehan - an active director whose contract began on 22 Feb 2024,
Constantinos Beverakis - an inactive director whose contract began on 20 Sep 2021 and was terminated on 09 Jan 2024,
Martin William Porges - an inactive director whose contract began on 20 Sep 2021 and was terminated on 15 Sep 2022.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (type: physical, registered).
Avaya New Zealand Limited had been using Level 9 Telco Building, 16 Kingston Street, Auckland as their registered address up until 24 Dec 2021.
Former names used by this company, as we established at BizDb, included: from 30 Jun 1999 to 27 Oct 2009 they were called Agile Software Nz Limited.
One entity controls all company shares (exactly 11000 shares) - Avaya Mauritius Ltd. - located at 2013, No.5 President John Kennedy Street, Port Louis.
Principal place of activity
Level 9 Telco Building, 16 Kingston Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 9 Telco Building, 16 Kingston Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2011 to 24 Dec 2021
Address #2: Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 19 Nov 2009 to 16 Dec 2011
Address #3: Level 8 Westpac Trust Tower, 120 Albert Street, Auckland
Registered address used from 20 Oct 2004 to 19 Nov 2009
Address #4: C/-bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 20 Oct 2004 to 20 Oct 2004
Address #5: Level 8, Westpac Trust Tower, 120 Albert St, Auckland
Physical address used from 12 Feb 2004 to 19 Nov 2009
Address #6: 487 Parnell Road, Parnell, Auckland
Registered address used from 15 Apr 2000 to 20 Oct 2004
Address #7: 487 Parnell Road, Parnell, Auckland
Registered address used from 12 Apr 2000 to 15 Apr 2000
Address #8: 487 Parnell Road, Parnell, Auckland
Physical address used from 02 Jul 1999 to 12 Feb 2004
Basic Financial info
Total number of Shares: 11000
Annual return filing month: November
Financial report filing month: September
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11000 | |||
Other (Other) | Avaya Mauritius Ltd. |
No.5 President John Kennedy Street Port Louis Mauritius |
23 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Agile Nz Limited | 04 Feb 2004 - 07 Dec 2005 | |
Other | Null - Agile Nz Limited | 04 Feb 2004 - 07 Dec 2005 |
Ultimate Holding Company
Winnie Wing Yin Leong - Director
Appointment date: 15 Sep 2011
Address: Island South, Hong Kong SAR China
Address used since 01 Aug 2019
Address: Bel-air Residence, Island South, Hong Kong SAR China
Address used since 25 Mar 2013
Patrick Richard John Stevens - Director
Appointment date: 08 Nov 2022
ASIC Name: Avaya Australia Pty Ltd
Address: Werribee, Victoria, 3030 Australia
Address used since 08 Nov 2022
Michelle May Sheehan - Director
Appointment date: 22 Feb 2024
Address: Wentworthville, Nsw, 2145 Australia
Address used since 22 Feb 2024
Constantinos Beverakis - Director (Inactive)
Appointment date: 20 Sep 2021
Termination date: 09 Jan 2024
ASIC Name: Avaya Australia Pty Ltd
Address: Ermington, 2115 Australia
Address used since 06 Jun 2022
Address: Macquarie Park Nsw, 2113 Australia
Address: Abbotsford, 2046 Australia
Address used since 20 Sep 2021
Martin William Porges - Director (Inactive)
Appointment date: 20 Sep 2021
Termination date: 15 Sep 2022
ASIC Name: Avaya Australia Pty Ltd
Address: Macquarie Park Nsw, 2113 Australia
Address: Glebe Nsw, 2037 Australia
Address used since 20 Sep 2021
Gerard Mark O'rourke - Director (Inactive)
Appointment date: 15 Jul 2021
Termination date: 20 Sep 2021
ASIC Name: Avaya Australia Pty Ltd
Address: Avoca Beach Nsw, 2251 Australia
Address used since 15 Jul 2021
Address: Macquarie Park Nsw, 2113 Australia
Simon Vatcher - Director (Inactive)
Appointment date: 06 Jul 2020
Termination date: 15 Jul 2021
ASIC Name: Avaya Australia Pty Ltd
Address: Seaforth Nsw, 2092 Australia
Address used since 18 Dec 2020
Address: 123 Epping Road, Macquarie Park Nsw, 2113 Australia
Address: Neutral Bay Nsw, 2089 Australia
Address used since 06 Jul 2020
Gerard Mark O'rourke - Director (Inactive)
Appointment date: 07 Feb 2020
Termination date: 07 Jul 2020
ASIC Name: Avaya Australia Pty Ltd
Address: Wamberal, Nsw, 2260 Australia
Address used since 07 Feb 2020
Address: Macquarie Park Nsw, 2113 Australia
Peter Chidiac - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 14 Feb 2020
ASIC Name: Avaya Australia Pty Ltd
Address: North Manly, Nsw, 2100 Australia
Address used since 04 Mar 2017
Address: Macquarie Park Nsw, 2113 Australia
Address: North Ryde Nsw, 2113 Australia
Angelique Chiu - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 20 Dec 2016
ASIC Name: Avaya Australia Pty Ltd
Address: North Ryde, Nsw, 2113 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 11 Dec 2015
Address: North Ryde, Nsw, 2113 Australia
Jeffrey Robert Sheard - Director (Inactive)
Appointment date: 07 Jul 2015
Termination date: 12 Feb 2016
ASIC Name: Avaya Australia Pty Ltd
Address: Davidson, Nsw, 2085 Australia
Address used since 07 Jul 2015
Address: North Ryde, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Wilfred Chiew Leng Ong - Director (Inactive)
Appointment date: 22 May 2009
Termination date: 11 Dec 2015
Address: Singapore, 559825 Singapore
Address used since 16 Mar 2012
Anthony John Simonsen - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 07 Jul 2015
Address: Box Hill, Nsw, 2765 Australia
Address used since 07 Apr 2014
Luke Barry John Power - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 07 Apr 2014
Address: Hurstville Grove, Nsw, 2220 Australia
Address used since 01 Feb 2014
Timothy Harvey Gentry - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 01 Feb 2014
Address: Paddington, Nsw, 2021 Australia
Address used since 27 Sep 2012
Richard Lindsay Seeto - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 27 Sep 2012
Address: Avalon, Nsw, 2107 Australia
Address used since 17 Feb 2012
Robert Wells - Director (Inactive)
Appointment date: 13 Nov 2009
Termination date: 17 Feb 2012
Address: Avalon Beach, Nsw 2107, Australia,
Address used since 13 Nov 2009
Andrew Kin Chung Tam - Director (Inactive)
Appointment date: 22 May 2009
Termination date: 15 Sep 2011
Address: Rd, Jardine's Lookout, Hong Kong, Prc,
Address used since 22 May 2009
Andrew Bruce Mostyn Hurt - Director (Inactive)
Appointment date: 22 May 2009
Termination date: 13 Nov 2009
Address: Collaroy, Sydney 2097, Australia,
Address used since 22 May 2009
David Allan Charlesworth - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 22 May 2009
Address: Milford, Auckland,
Address used since 30 Jun 1999
Peter Henry Isherwood - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 22 May 2009
Address: Khandallah, Wellington,
Address used since 28 Aug 2006
Anthony Gale Jayne - Director (Inactive)
Appointment date: 12 Oct 2004
Termination date: 22 May 2009
Address: St Heliers, Auckland,
Address used since 12 Oct 2004
Robert Halliday Glover - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 12 Oct 2004
Address: Flat Bush, Manakau,
Address used since 04 Feb 2004
S-team Charitable Trust
Telecom Tower
The Puriri Education Charitable Trust
Level 12
6-12 Limited
6 Kingston Street
Wellington Hotel Investments Limited
Level 2
Federal Holdings Limited
Level 2
Bulletin.net (nz) Limited
Level 8
Cbros Technologies Limited
Level 6, 135 Broadway, Auckland 1149
Megaport (new Zealand) Limited
Level 18, 188 Quay Street
Premiere Conferencing Limited
Level 3, 48 Wyndham Street
Shrap Ltr2 Limited
Level 9, Tower 2, 55 Shortland Street
Smartcall Limited
87-89 Albert Street