Cisco Technologies New Zealand Limited, a registered company, was registered on 29 Jan 2013. 9429030371248 is the number it was issued. "Computer wholesaling - including peripherals" (business classification F349210) is how the company is categorised. This company has been managed by 5 directors: Evan S. - an active director whose contract started on 29 Jan 2013,
Kevin Raynel - an active director whose contract started on 01 Dec 2016,
Mark G. - an inactive director whose contract started on 29 Jan 2013 and was terminated on 24 Feb 2021,
Michael Wayne Paranihi - an inactive director whose contract started on 29 Jan 2013 and was terminated on 22 Dec 2020,
Jill Allen - an inactive director whose contract started on 10 Jun 2014 and was terminated on 01 Dec 2016.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 3, 152 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Cisco Technologies New Zealand Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 05 Nov 2018.
Previous address
Address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 29 Jan 2013 to 05 Nov 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Financial report filing month: July
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Cisco Ish B.v. | 29 Jan 2013 - |
Ultimate Holding Company
Evan S. - Director
Appointment date: 29 Jan 2013
Address: San Mateo, California, 94403 United States
Address used since 29 Jan 2013
Kevin Raynel - Director
Appointment date: 01 Dec 2016
ASIC Name: Cisco Systems Australia Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Holgate, Nsw, 2250 Australia
Address used since 01 Dec 2016
Mark G. - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 24 Feb 2021
Address: San Fransisco, California, 94103 United States
Address used since 29 Jan 2013
Michael Wayne Paranihi - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 22 Dec 2020
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 29 Jan 2013
Jill Allen - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 01 Dec 2016
ASIC Name: Cisco Systems Australia Pty Limited
Address: 80 Pacific Highway, North Sydney, Nsw, 2060 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 10 Jun 2014
Address: 80 Pacific Highway, North Sydney, Nsw, 2060 Australia
Acquire.co.nz Limited
1st Floor, Alison Court
Actual Size Software Limited
102 Darlington Road
Advanceit Hardware Solution Limited
4 Morestead Avenue
Anmiso Holdings Limited
10 Heather Street
Avc Global Limited
Level 2, 123 Carlton Gore Road
Bluechip Infotech New Zealand Limited
12a Derby Downs Place