Dynabook Anz Pty Limited, a registered company, was incorporated on 12 Sep 2016. 9429042564294 is the business number it was issued. The company has been supervised by 12 directors: Stephen John Ford - an active person authorised for service whose contract started on 12 Sep 2016,
Ian Allen Westlake - an active person authorised for service whose contract started on 12 Sep 2016,
Mark Geoffrey Whittard - an active director whose contract started on 12 Sep 2016,
Ian Allen Westlake person authorised for service whose contract started on 12 Sep 2016,
Lisa Pesavento - an active director whose contract started on 01 Apr 2021.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 59 Hugo Johnston Drive, Penrose, Auckland, 1061 (registered address),
666 Great South Road, Ellerslie, Auckland, 1051 (service address).
Dynabook Anz Pty Limited had been using 32 Lunn Avenue, Mount Wellington, Auckland as their registered address up to 19 Nov 2021.
Old names used by this company, as we managed to find at BizDb, included: from 12 Sep 2016 to 01 Apr 2019 they were called Toshiba Client Solutions Anz Pty Limited.
Previous addresses
Address #1: 32 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 08 Feb 2019 to 19 Nov 2021
Address #2: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 12 Sep 2016 to 08 Feb 2019
Basic Financial info
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: AU
Stephen John Ford - Person Authorised for Service
Appointment date: 12 Sep 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 12 Sep 2016
Ian Allen Westlake - Person Authorised for Service
Appointment date: 12 Sep 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Sep 2016
Mark Geoffrey Whittard - Director
Appointment date: 12 Sep 2016
Address: Bayview Nsw 2104, Australia
Address used since 12 Sep 2016
Ian Allen Westlake - Person Authorised For Service
Appointment date: 12 Sep 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Sep 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Sep 2016
Lisa Pesavento - Director
Appointment date: 01 Apr 2021
Address: Prairiewood, Nsw, 2176 Australia
Address used since 21 Apr 2021
Angela Walker - Director
Appointment date: 01 Apr 2021
Address: West Pymble, Nsw, 2073 Australia
Address used since 21 Apr 2021
Nobuko Musumi - Director
Appointment date: 01 Jul 2022
Address: Tokyo, Tokyo, #157-007 Japan
Address used since 06 Jul 2022
Maki Yamashita - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 01 Jul 2022
Address: Bunkyo-ku, Tokyo, Japan
Address used since 21 Apr 2021
Mark Geoffrey Whittard - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 20 May 2021
Address: Bayview Nsw 2104, Australia
Address used since 12 Sep 2016
Angela Yvette Walker - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 20 May 2021
Address: West Pymble, Nsw, 2073 Australia
Address used since 06 Apr 2021
Norimasa Nakamura - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 01 Apr 2021
Address: Iruma Ciety, Japan
Address used since 23 May 2017
Mark S. - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 19 Oct 2018
Address: Mission Viejo, California, United States
Address used since 23 May 2017
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road
Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre
Dynanet It Services Limited
Level 3, Building 10, Suite 8
Blackmores (new Zealand) Limited
Level 4, Building 10
2 Ez Limited
Ground Floor Building 10 Central Park