Dicker Data Nz Limited, a registered company, was incorporated on 20 Jun 1995. 9429038460227 is the business number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company is categorised. The company has been supervised by 15 directors: Mary Stojcevski - an active director whose contract started on 01 Apr 2014,
David Dicker - an active director whose contract started on 01 Apr 2014,
Fiona Tudor Brown - an active director whose contract started on 06 May 2014,
Vladimir Mitnovetski - an active director whose contract started on 10 Feb 2015,
Ian Welch - an active director whose contract started on 19 Aug 2015.
Last updated on 03 Mar 2024, our database contains detailed information about 1 address: 2A Augustus Terrace, Parnell, Auckland, 1052 (type: postal, office).
Dicker Data Nz Limited had been using 1 Carmont Place, Mount Wellington, Auckland as their registered address until 08 Jun 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Nov 2005 to 04 Dec 2014 they were named Express Data New Zealand Limited, from 20 Jun 1995 to 30 Nov 2005 they were named Com Tech (N.z.) Limited.
One entity controls all company shares (exactly 46520203 shares) - Express Data Holdings Pty Limited - located at 1052, Kurnell Nsw.
Principal place of activity
2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 06 May 2014 to 08 Jun 2022
Address #2: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Physical & registered address used from 03 Oct 2001 to 03 Oct 2001
Address #3: C/- Glaister Ennor, 18 High Street, Auckland New Zealand
Registered & physical address used from 03 Oct 2001 to 06 May 2014
Address #4: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical & registered address used from 01 Oct 1999 to 03 Oct 2001
Address #5: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 23 Mar 1999 to 01 Oct 1999
Address #6: Ernst & Young, 15th Floor National Mutual Centre, 41 Shortland Street, Auckland
Registered address used from 23 Mar 1999 to 01 Oct 1999
Address #7: Ernst & Young, 15th Floor National Mutual Centre, 41 Shortland Street, Auckland
Physical address used from 20 Jun 1995 to 23 Mar 1999
Basic Financial info
Total number of Shares: 46520203
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 46520203 | |||
Other (Other) | Express Data Holdings Pty Limited |
Kurnell Nsw 2231 Australia |
20 Jun 1995 - |
Ultimate Holding Company
Mary Stojcevski - Director
Appointment date: 01 Apr 2014
ASIC Name: Dicker Data Limited
Address: Kyle Bay, Nsw, 2231 Australia
Address used since 01 Apr 2014
Address: Kurnell Nsw, 2231 Australia
Address: Kurnell Nsw, 2231 Australia
David Dicker - Director
Appointment date: 01 Apr 2014
Address: Kempinksi Hotel, Palm Jumeirah, Dubai, United Arab Emirates
Address used since 17 Oct 2018
Address: Rimal 6 Jumeirah Beach Residence, Dubai Marina, United Arab Emirates
Address used since 01 Apr 2014
Fiona Tudor Brown - Director
Appointment date: 06 May 2014
ASIC Name: Dicker Data Limited
Address: Kurnell, Nsw, 2231 Australia
Address: Mittagong Nsw, 2575 Australia
Address used since 07 Sep 2017
Address: Kurnell, Nsw, 2231 Australia
Vladimir Mitnovetski - Director
Appointment date: 10 Feb 2015
ASIC Name: Dicker Data Limited
Address: Kurnell Nsw, 2231 Australia
Address: Maroubra Nsw, 2035 Australia
Address used since 12 Jul 2022
Address: Kurnell Nsw, 2231 Australia
Address: Maroubra Nsw, 2035 Australia
Address used since 10 Feb 2015
Ian Welch - Director
Appointment date: 19 Aug 2015
ASIC Name: Dicker Data Limited
Address: Freemans Reach, Nsw, 2756 Australia
Address used since 24 Jan 2019
Address: Kurnell, 2231 Australia
Address: Castle Hill, 2154 Australia
Address used since 19 Aug 2015
Address: Kurnell, 2231 Australia
Leanne Maree Ralph - Director
Appointment date: 13 Dec 2019
ASIC Name: Raise Foundation Pty Ltd
Address: North Curl Curl Nsw, 2099 Australia
Address used since 13 Dec 2019
Address: 58 Suakin Drive, Mosman Nsw, 2088 Australia
Kim Rachel Stewart-smith - Director
Appointment date: 30 Jul 2021
ASIC Name: Dicker Data Limited
Address: Kurnell, Nsw, 2231 Australia
Address: Clontarf, New South Wales, 2093 Australia
Address used since 30 Jul 2021
Michael Demetre - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 24 Dec 2020
ASIC Name: Dicker Data Limited
Address: Sans Souci, Nsw, 2219 Australia
Address used since 24 Jan 2019
Address: Kurnell Nsw, 2231 Australia
Address: Sylvania Waters, Nsw, 2224 Australia
Address used since 06 May 2014
Gavan John Brunton - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 29 Sep 2017
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 06 Apr 2017
Philip John Presnall - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 11 Apr 2017
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 02 Feb 2015
Christopher Price - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 29 Oct 2014
Address: Drummoyne Nsw, 2047 Australia
Address used since 06 May 2014
Stephen Nola - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 01 Apr 2014
Address: Essendon, Victoria 3040, Australia,
Address used since 15 Apr 2002
William Ross Cochrane - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 01 Apr 2014
Address: Willoughby, New South Wales 2060, Australia,
Address used since 15 Apr 2002
Gavan John Brunton - Director (Inactive)
Appointment date: 07 Apr 2006
Termination date: 01 Apr 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Apr 2006
David Alistair Shein - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 15 Apr 2002
Address: Vaucluse, New South Wales 2030, Australia,
Address used since 20 Jun 1995
Onceit Limited
Deloitte Centre, 80 Queen Street,
Skye Group Pty Limited
Deloitte Centre, 80 Queen Street
Bei Properties Holdings Limited
Deloitte, 80 Queen Street
Bei Group Limited
Deloitte, 80 Queen Street
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Atlas Gentech (nz) Limited
Whk Gosling Chapman, A Division Of Whk
Ava Pacific Limited
Level 29, 188 Quay Street
Cortela Carbon New Zealand Limited
Level 5, 110 Symonds Street
Lifesmart Nz Limited
Suite 102 / 20 Hobson St.
Nextidea Limited
Level 29, 188 Quay Street
Opal New Zealand Limited
Level 8