Shortcuts

Trend Micro (nz) Limited

Type: NZ Limited Company (Ltd)
9429037509675
NZBN
974234
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Kpmg, 18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Jul 2014
C/o Kpmg, 18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Office address used since 11 Mar 2020

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.

Addresses

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

Contact info
61 2 98704888
05 Mar 2019 Phone
au_accounts@trendmicro.com.au
Email
au_accounts@trendmicro.com
19 Mar 2021 nzbn-reserved-invoice-email-address-purpose
https://www.trendmicro.com/en_nz/business.html
05 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Trend Micro Australia Pty Limited North Sydney, Nsw
2060
Australia

Ultimate Holding Company

07 Mar 2016
Effective Date
Trend Micro Incorporated
Name
Company
Type
JP
Country of origin
Shinjuku Maynds Tower
2-1-1 Yoyogi, Shibuya-ku
Tokyo 151-0053
Japan
Address
Directors

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

Nearby companies

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

Similar companies