Shortcuts

Avaya New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037557089
NZBN
964761
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
Level 9 Telco Building
16 Kingston Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 26 Nov 2019
Rsm House, Level 2, 62 Highbrook Drive, Highbrook
Auckland 2013
New Zealand
Physical & registered & service address used since 24 Dec 2021

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.

Addresses

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

Contact info
61 2 93529000
27 Nov 2018 Phone
chiua@avaya.com
Email
https://www.avaya.com/en/
27 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 11000
Other (Other) Avaya Mauritius Ltd. No.5 President John Kennedy Street
Port Louis

Mauritius

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Agile Nz Limited
Other Null - Agile Nz Limited

Ultimate Holding Company

08 Nov 2020
Effective Date
Avaya Holdings Corp.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
4655 Great America Parkway
Santa Clara
California 95054
United States
Address
Directors

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

Similar companies

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