Trend Micro (Nz) Limited, a registered company, was launched on 12 Aug 1999. 9429037509675 is the New Zealand Business Number it was issued. "Computer software publishing" (business classification J542010) is how the company is classified. This company has been supervised by 7 directors: Siu Yan Ng - an active director whose contract began on 27 Jan 2006,
Mahendra Negishi - an active director whose contract began on 05 Apr 2012,
Fook Weng Lionel Phang - an inactive director whose contract began on 01 Aug 2007 and was terminated on 04 Apr 2012,
Karen Suchia Wong - an inactive director whose contract began on 16 May 2001 and was terminated on 31 Jul 2007,
Chris Poulos - an inactive director whose contract began on 16 May 2001 and was terminated on 19 Jan 2006.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: C/O Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: office, physical).
Trend Micro (Nz) Limited had been using Level 3, 2-4 Lyon Park Road,, North Ryde, Nsw 2113, Australia as their registered address until 16 Jul 2014.
A single entity owns all company shares (exactly 100 shares) - Trend Micro Australia Pty Limited - located at 1010, North Sydney, Nsw.
Principal place of activity
C/o Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 2-4 Lyon Park Road,, North Ryde, Nsw 2113, Australia New Zealand
Registered address used from 16 Jun 2006 to 16 Jul 2014
Address #2: Trend Micro Australia Pty, Level 3 2-4 Lyon Park Road, North Ryde Nsw 2113, Australia New Zealand
Physical address used from 16 Jun 2006 to 16 Jul 2014
Address #3: Trend Micro Australia Pty, Level 1 1 Epping Road, North Ryde Nsw 2113, Australia
Registered address used from 04 Jun 2005 to 16 Jun 2006
Address #4: Trend Micro Australia Pty, Level 1, 1 Epping Road, North Ryde Nsw 2113, Australia
Physical address used from 04 Jun 2005 to 16 Jun 2006
Address #5: C/- Price Waterhouse Coopers, 113-119 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 04 Jun 2005
Address #6: C/- Price Waterhouse Coopers, 113-119 The Terrace, Wellington
Physical address used from 12 Aug 1999 to 04 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Trend Micro Australia Pty Limited |
North Sydney, Nsw 2060 Australia |
12 Aug 1999 - |
Ultimate Holding Company
Siu Yan Ng - Director
Appointment date: 27 Jan 2006
ASIC Name: Trend Micro Australia Pty. Ltd.
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 24 Mar 2011
Mahendra Negishi - Director
Appointment date: 05 Apr 2012
Address: Tokyo, Japan
Address used since 05 Apr 2012
Fook Weng Lionel Phang - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 04 Apr 2012
Address: 77 Science Park Drive, 118256, Singapore,
Address used since 01 Aug 2007
Karen Suchia Wong - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 31 Jul 2007
Address: Wen-sheng District, Tai Pai, Taiwan,
Address used since 16 May 2001
Chris Poulos - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 19 Jan 2006
Address: Burwood, Nsw 2134, Australia,
Address used since 23 Apr 2004
Paul Nedelof - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 10 Apr 2002
Address: Redfern East, Nsw 2016, Australia,
Address used since 16 May 2001
Kenny Ghen-yue Liao - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 15 May 2001
Address: Marsfield, Nsw 2122, Australia,
Address used since 12 Aug 1999
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue
9 Spokes International Limited
Level 3, 32 Market Place
Brilliant Assessments Software Limited
612/83 Halsey Street
Contract Eagle Limited
24/23 Graham Street
Core Inspection Software Limited
Suite 1, 104 Fanshawe Street
The Transformation Space Limited
Level 6