Ttec Solutions New Zealand, a registered company, was registered on 13 Dec 1993. 9429038750199 is the NZ business identifier it was issued. "Call centre operation" (business classification N729410) is how the company is categorised. This company has been managed by 26 directors: William Joseph Bowrey - an active director whose contract began on 13 Oct 2006,
Charles K. - an active director whose contract began on 14 Dec 2022,
Philip Edward Murphy - an inactive director whose contract began on 28 Jul 2021 and was terminated on 18 Nov 2023,
Regina P. - an inactive director whose contract began on 27 May 2016 and was terminated on 14 Nov 2022,
Arthur Stanislaw Nowak - an inactive director whose contract began on 31 Aug 2015 and was terminated on 09 Jul 2021.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 (category: postal, office).
Ttec Solutions New Zealand had been using Level 1 111 Carlton Gore Road, Newmarket as their registered address up until 29 Nov 2013.
More names for this company, as we found at BizDb, included: from 03 Nov 2004 to 23 Feb 2018 they were named Teletech New Zealand, from 06 Jun 1996 to 03 Nov 2004 they were named Teletech Limited and from 24 Dec 1993 to 06 Jun 1996 they were named Access 24 (Service Corporation) Limited.
One entity owns all company shares (exactly 100 shares) - Ttec International Pty Limited - located at 1010, Sydney, New South Wales.
Other active addresses
Address #4: 11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 New Zealand
Postal & office & delivery address used from 02 Nov 2023
Principal place of activity
Level 3 Building 3 Eden Business Centre, 16 Normanby Road, Mt Eden Auckland, 1024 New Zealand
Previous addresses
Address #1: Level 1 111 Carlton Gore Road, Newmarket New Zealand
Registered address used from 11 Nov 2008 to 29 Nov 2013
Address #2: Level 1, 111 Carlton Gore Road, Newmarket New Zealand
Physical address used from 11 Nov 2008 to 29 Nov 2013
Address #3: Level 3, 241 Broadway, Broadway Centre, Newmarket, Auckland
Registered address used from 19 Nov 1997 to 11 Nov 2008
Address #4: Level 3, 241 Broadway, Newmarket, Auckland
Physical address used from 19 Nov 1997 to 19 Nov 1997
Address #5: Level 4, 277 Broadway, Newmarket, Auckland
Physical address used from 19 Nov 1997 to 11 Nov 2008
Address #6: 10th Floor, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 06 Jan 1994 to 06 Jan 1994
Address #7: Level 3, 241 Broadway, Broadway Centre, Newmarket Street, Auckland
Registered address used from 06 Jan 1994 to 19 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ttec International Pty Limited |
Sydney New South Wales 2000 Australia |
13 Dec 1993 - |
Ultimate Holding Company
William Joseph Bowrey - Director
Appointment date: 13 Oct 2006
ASIC Name: Ttec International Pty Ltd
Address: 20 Martin Place Sydney, Nsw, 2000 Australia
Address: St Leonards, Nsw, 2065 Australia
Address: North Rocks, Sydney 2151, Nsw, Australia
Address used since 13 Oct 2006
Address: St Leonards, Nsw, 2065 Australia
Charles K. - Director
Appointment date: 14 Dec 2022
Philip Edward Murphy - Director (Inactive)
Appointment date: 28 Jul 2021
Termination date: 18 Nov 2023
ASIC Name: Ttec International Pty Ltd
Address: Terrey Hills, Nsw, 2084 Australia
Address used since 28 Jul 2021
Address: 20 Martin Place, Sydney Nsw, 2000 Australia
Regina P. - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 14 Nov 2022
Address: Denver, Colorado, 80202 United States
Address used since 27 May 2016
Arthur Stanislaw Nowak - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 09 Jul 2021
Address: Toledo Corner Tordesillas, Makati, 1227 Philippines
Address used since 31 Aug 2015
Sean Graham Armstrong - Director (Inactive)
Appointment date: 07 Sep 2018
Termination date: 01 Jun 2020
ASIC Name: Ttec International Pty Ltd
Address: Parkdale, 3195 Australia
Address used since 07 Sep 2018
Address: Sydney, 2000 Australia
Marc A. - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 27 May 2016
Address: Denver Colorado, 80206 United States
Address used since 08 Oct 2012
John Troka Jr - Director (Inactive)
Appointment date: 04 Jan 2008
Termination date: 08 Oct 2012
Address: Littleton, Co 80120-4325,
Address used since 04 Jan 2008
Christina Trofimuk-o'connor - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 04 Jan 2008
Address: Parker Colorado 80134, United States,
Address used since 02 Feb 2007
Michael Rex Sheridan - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 02 Feb 2007
Address: Rothesay Bay, Auckland,
Address used since 11 Sep 2003
John Gibson - Director (Inactive)
Appointment date: 21 Feb 2005
Termination date: 13 Oct 2006
Address: Berowra, Nsw 2081, Australia,
Address used since 21 Feb 2005
Garth Arden Howard - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 18 Mar 2005
Address: Parker, Co 80134, United States Of America,
Address used since 16 Jul 2004
Edwin Keith Ford Tucker - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 02 Jun 2004
Address: Clovelly, Nsw 2031, Australia,
Address used since 11 Sep 2003
Louis Thomas Carroll - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 11 Sep 2003
Address: Greenwich, New South Wales 2065, Australia,
Address used since 21 Dec 1993
Alexander Waite Broughton - Director (Inactive)
Appointment date: 03 Nov 1997
Termination date: 11 Sep 2003
Address: St Heliers, Auckland,
Address used since 03 Nov 1997
Steven Boothby Coburn - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 25 Aug 1999
Address: Denver, Co, 80206, U S A,
Address used since 26 Jan 1996
Gregory Charles Johnson - Director (Inactive)
Appointment date: 03 Nov 1997
Termination date: 17 Dec 1998
Address: Cammeray, Nsw 2060, Australia,
Address used since 03 Nov 1997
John Eric Kendall - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 03 Nov 1997
Address: Mt.white, New South Wales 2250, Australia,
Address used since 21 Dec 1993
Kenneth Daryl Tuchman - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 29 Nov 1996
Address: Denver, Co, 80209, U S A,
Address used since 26 Jan 1996
Richard Irving Weingarten - Director (Inactive)
Appointment date: 26 Jan 1996
Termination date: 29 Nov 1996
Address: Rosewell, Georgia 30075, U S A,
Address used since 26 Jan 1996
John Norman Issac - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 08 Feb 1996
Address: East Ivanhoe, Victoria 3079, Australia,
Address used since 21 Dec 1993
Nigel Alexander Dick - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 08 Feb 1996
Address: Canterbury, Victoria 3126, Australia,
Address used since 21 Dec 1993
Edmund Christopher Joseph Johnson - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 08 Feb 1996
Address: Balwin, Victoria, Australia,
Address used since 08 Sep 1995
Keith William Blyth - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 01 Aug 1995
Address: Vermont South, Victoria 3133, Australia,
Address used since 21 Dec 1993
Brahma Datt Sharma - Director (Inactive)
Appointment date: 13 Dec 1993
Termination date: 21 Dec 1993
Address: Remuera, Auckland,
Address used since 13 Dec 1993
Craig Macfarlane Elliffe - Director (Inactive)
Appointment date: 13 Dec 1993
Termination date: 21 Dec 1993
Address: Epsom, Auckland,
Address used since 13 Dec 1993
Promapp Solutions Limited
16 Normanby Road
Hockey Foundation
C/-the New Zealand Hockey Federation
Acland Holdings Limited
18 Normanby Road
Envivo Limited
1st Floor, 18 Normanby Road
Citta Limited
18 Normanby Road
Grammar Windsor Hockey Club Incorporated
C/o The Treasurer
Communication & Training Service Limited
Taxi House, 10 Macaulay Street
Datacom Connect Limited
Level 1
Fast Connect Limited
10 Maidstone Street
Flomobile Limited
Level 5, 65 Khyber Pass Road
My On Road Plan Limited
135 Broadway
Tkw Collective Pty Ltd
Level 5 / 210 Kyhber Pass Road