Pitney Bowes New Zealand Limited, a registered company, was launched on 25 Sep 1998. 9429037769659 is the number it was issued. "Goods and equipment rental and hiring nec" (ANZSIC L663925) is how the company was categorised. This company has been supervised by 27 directors: Gerard W. - an active director whose contract began on 24 Jan 2008,
Sharon Lee Souproanuck - an active director whose contract began on 12 Oct 2020,
Stephen John Darracott - an inactive director whose contract began on 13 Jul 2016 and was terminated on 31 Aug 2022,
Chad Joshua Pierce - an inactive director whose contract began on 17 Jan 2018 and was terminated on 29 Sep 2020,
George Andrew Alves - an inactive director whose contract began on 10 Feb 2016 and was terminated on 30 Nov 2017.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1 Plaza House, 243 Princes St, Dunedin, 9054 (category: registered, service).
Pitney Bowes New Zealand Limited had been using Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland as their physical address until 08 Oct 2020.
One entity owns all company shares (exactly 6070342 shares) - Pitney Bowes International Holdings Inc - located at 9054, 1 Elmcroft Road, Stamford, Ct 06926-0700, U S A.
Principal place of activity
Unit B1, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 03 Jul 2014 to 08 Oct 2020
Address #2: Building B, Unit 2 & 3, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 24 Jun 2014 to 08 Oct 2020
Address #3: Building B, Unit 2 & 3, Apollo Drive, Rosedale, North Shore, Auckland, 0632 New Zealand
Registered address used from 18 Mar 2011 to 24 Jun 2014
Address #4: Unit 2, 8 Constellation Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 21 Jun 2006 to 18 Mar 2011
Address #5: 5 Maurice Road, Penrose, Auckland
Registered address used from 12 Jan 2004 to 21 Jun 2006
Address #6: C/- Paul Brennan, Level 1b, 65 Upper Queen Street, Auckland
Registered address used from 05 Oct 2001 to 12 Jan 2004
Address #7: Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 05 Oct 2001
Address #8: , Level 1b, 65 Upper Queen Street, Auckland
Registered address used from 11 Feb 2000 to 12 Apr 2000
Address #9: Chapman Tripp Sheffield Young, Level 1b, 65 Upper Queen Street, Auckland
Registered address used from 11 Feb 2000 to 11 Feb 2000
Address #10: Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland
Registered address used from 08 Feb 2000 to 11 Feb 2000
Address #11: Chapman Tripp Sheffield Young, Barristers & Solicitors, Level 35, 23-29 Albert Street, Auckland New Zealand
Physical address used from 25 Sep 1998 to 03 Jul 2014
Basic Financial info
Total number of Shares: 6070342
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6070342 | |||
Other (Other) | Pitney Bowes International Holdings Inc |
1 Elmcroft Road Stamford, Ct 06926-0700, U S A United States |
25 Sep 1998 - |
Ultimate Holding Company
Gerard W. - Director
Appointment date: 24 Jan 2008
Sharon Lee Souproanuck - Director
Appointment date: 12 Oct 2020
Address: Dairy Flat, 0792 New Zealand
Address used since 12 Oct 2020
Stephen John Darracott - Director (Inactive)
Appointment date: 13 Jul 2016
Termination date: 31 Aug 2022
ASIC Name: Pitney Bowes Australia Pty Limited
Address: 68 Waterloo Road, Macquarie Park, Nsw, 2113 Australia
Address: 68 Waterloo Road, Macquarie Park, Nsw, 2113 Australia
Address: Kirribilli Nsw, 2061 Australia
Address used since 13 Jul 2016
Chad Joshua Pierce - Director (Inactive)
Appointment date: 17 Jan 2018
Termination date: 29 Sep 2020
ASIC Name: Pitney Bowes Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Enmore Nsw, 2042 Australia
Address used since 17 Jan 2018
George Andrew Alves - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 30 Nov 2017
ASIC Name: Pitney Bowes Australia Pty Limited
Address: Kellyville, 2155 Australia
Address used since 10 Feb 2016
Address: 68 Waterloo Road, Macquarie Park, 2113 Australia
Address: 68 Waterloo Road, Macquarie Park, 2113 Australia
John Thomas Hackett - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 31 Jul 2017
ASIC Name: Pitney Bowes Australia Pty Limited
Address: Paddington, Nsw, 2021 Australia
Address used since 23 Mar 2016
Address: 68 Waterloo Road, Macquarie Park, 2113 Australia
Address: 68 Waterloo Road, Macquarie Park, 2113 Australia
Jean-pierre Valere Deruddere - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 21 Mar 2016
ASIC Name: Pitney Bowes Australia Pty Limited
Address: Williamstown, Victoria, 3016 Australia
Address used since 01 Sep 2014
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Karthik Krishnamurty - Director (Inactive)
Appointment date: 12 Mar 2012
Termination date: 28 Jan 2016
Address: #04-03 (kalakaua), Ridgewood Condo, Singapore, 276906 Singapore
Address used since 12 Mar 2012
Bee Hoon Teo - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 28 Jan 2016
Address: #06-87, Singapore, 150083 Singapore
Address used since 21 Feb 2014
Misti Dawn Landtroop - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 21 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Sep 2012
Eric Yves Christian Mahe - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 20 Jun 2013
Address: 6 Cairnhill Circle, #17-09, Singapore 229813,
Address used since 20 Mar 2008
James Murphy - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 03 Sep 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Nov 2011
Glynn Matthew Brasington - Director (Inactive)
Appointment date: 27 May 2009
Termination date: 09 Nov 2011
Address: Cambridge, Cb2 8bx, United Kingdom,
Address used since 27 May 2009
Patrick John Keddy - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 31 Oct 2011
Address: Rickmansworth,, Herts Wd3 4bd, United Kingdom,
Address used since 24 Jan 2008
Vivek Kapoor - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 07 Oct 2011
Address: #17-18 Park Green, Sengkang, Singapore 545044,
Address used since 24 Jan 2008
Holger Hein - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 27 May 2009
Address: Newport, Nsw 2106, Australia,
Address used since 01 Aug 2008
Ernest Jean Jackson - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 09 Apr 2009
Address: Harpenden, Hertfordshire Al5 4qb, U.k.,
Address used since 19 Sep 2006
James Lim - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 24 Jan 2008
Address: Oxford, Ox2 6tg, United Kingdom,
Address used since 13 Nov 2003
Gregory James Howell - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 24 Jan 2008
Address: Newport Nsw 2106, Australia,
Address used since 01 Sep 2006
Deepak Chopra - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 26 Mar 2007
Address: Harpenden, Herts, Al5 2nr, United Kingdom,
Address used since 25 Nov 2003
Frederic Tucci - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 01 Nov 2004
Address: Northbridge, Nsw 2063, Australia,
Address used since 15 Sep 2003
Howard Charles Johnson - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 15 Sep 2003
Address: Norwalk Ct 06850, Usa,
Address used since 24 Jan 2001
Holger Hein - Director (Inactive)
Appointment date: 04 Oct 2002
Termination date: 15 Sep 2003
Address: Collaroy Nsw 2097, Australia,
Address used since 04 Oct 2002
Address: Collaroy Nsw 2097, Australia,
Address used since 04 Oct 2002
Patrick Sean Mcmahon - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 04 Oct 2002
Address: Clontarf, N S W 2083, Australia,
Address used since 24 Jan 2001
Murray D Martin - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 24 Jan 2001
Address: Ridgefield, Conneticut 06877, U S A,
Address used since 25 Sep 1998
Alan Stearn - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 24 Jan 2001
Address: Pymble, N S W 2073, Australia,
Address used since 25 Sep 1998
Ira Keith Austin - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 24 Jan 2001
Address: Briarcliff Manor, New York 10510, U S A,
Address used since 25 Sep 1998
Joyce Maloney Trustee Limited
Unit C3, 72 Apollo Drive
North Shore Laser And Skin Care Centre Limited
72 A Apollo Drive
Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive
Sweetman Law Trustees Limited
Unit C3, 72 Apollo Drive
Ingram Micro New Zealand Holdings
78 Apollo Drive
Tech Pacific Holdings (nz) Limited
78 Apollo Drive
Barrique Rentals Limited
17a Langana Avenue
Carbide Tools Limited
31a Hythe Terrace
Equipment Solutions Limited
Building 1, 2b William Pickering Drive
Hire Connect Limited
27c William Pickering Drive
Kaiturua Limited
106 Salamanca Road
Kingbird Limited
C/o Johannesson & Associates Ltd