Pegasystems New Zealand Limited, a registered company, was started on 17 Nov 2016. 9429043379859 is the business number it was issued. This company has been supervised by 6 directors: Efstathios K. - an active director whose contract began on 17 Nov 2016,
Matthew C. - an active director whose contract began on 26 Oct 2021,
David Asher Glanz - an active director whose contract began on 09 Feb 2022,
Luke Daniel Mccormack - an inactive director whose contract began on 17 Nov 2016 and was terminated on 09 Feb 2022,
Adriana B. - an inactive director whose contract began on 30 Jun 2020 and was terminated on 03 Aug 2021.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: an address for records at Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: other, records).
Pegasystems New Zealand Limited had been using Level 33, Anz Tower, 23-29 Albert Street, Auckland as their registered address until 20 Jun 2017.
Previous address
Address #1: Level 33, Anz Tower, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Nov 2016 to 20 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Pegasystems Limited | 17 Nov 2016 - |
Ultimate Holding Company
Efstathios K. - Director
Appointment date: 17 Nov 2016
Address: Hampton, New Hampshire, 03842 United States
Address used since 17 Nov 2016
Matthew C. - Director
Appointment date: 26 Oct 2021
David Asher Glanz - Director
Appointment date: 09 Feb 2022
ASIC Name: Pegasystems Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Bondi Beach, New South Wales, 2026 Australia
Address used since 09 Feb 2022
Luke Daniel Mccormack - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 09 Feb 2022
ASIC Name: Pegasystems Pty Limited
Address: Cammeray, New South Wales, 2062 Australia
Address used since 16 Mar 2021
Address: 1 Margaret Street, Sydney, New South Wales, 2000 Australia
Address: 1 Market Street, Sydney, New South Wales, 2041 Australia
Address: 1 Market Street, Sydney, New South Wales, 2041 Australia
Address: Balmain East, New South Wales, 2041 Australia
Address used since 17 Nov 2016
Adriana B. - Director (Inactive)
Appointment date: 30 Jun 2020
Termination date: 03 Aug 2021
Janet M. - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 30 Apr 2020
Address: Belmont, Massachusetts, 02478 United States
Address used since 17 Nov 2016
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace