Shortcuts

Citrix Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031012843
NZBN
3478311
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 02 Oct 2012

Citrix Systems New Zealand Limited was started on 25 Jul 2011 and issued an NZ business number of 9429031012843. The registered LTD company has been managed by 10 directors: Antonio G. - an active director whose contract began on 03 Feb 2024,
Anthony Charles Mendes - an active director whose contract began on 03 Feb 2024,
Brian S. - an active director whose contract began on 03 Feb 2024,
Sajeev S. - an active director whose contract began on 03 Feb 2024,
George Anthony Moyles - an inactive director whose contract began on 12 Sep 2014 and was terminated on 03 Feb 2024.
As stated in our database (last updated on 27 Apr 2024), the company filed 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: physical, registered).
Until 02 Oct 2012, Citrix Systems New Zealand Limited had been using Level 7, 28 Brandon Street, Wellington as their physical address.
A total of 2500001 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2500001 shares are held by 1 entity, namely:
Cloud Software Group Switzerland Gmbh (an other) located at 8200 Schaffhausen.

Addresses

Previous address

Address: Level 7, 28 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 25 Jul 2011 to 02 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 2500001

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500001
Other (Other) Cloud Software Group Switzerland Gmbh 8200 Schaffhausen

Switzerland

Ultimate Holding Company

21 Jul 1991
Effective Date
Citrix Systems, Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Antonio G. - Director

Appointment date: 03 Feb 2024


Anthony Charles Mendes - Director

Appointment date: 03 Feb 2024

ASIC Name: Citrix Systems Asia Pacific Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 03 Feb 2024


Brian S. - Director

Appointment date: 03 Feb 2024


Sajeev S. - Director

Appointment date: 03 Feb 2024


George Anthony Moyles - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 03 Feb 2024

ASIC Name: Citrix Systems Asia Pacific Pty Ltd

Address: Alexandria, Nsw, 2015 Australia

Address used since 30 Apr 2022

Address: North Sydney, Nsw, 2060 Australia

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 23 Sep 2014


Martin Duursma - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 29 Jan 2016

Address: Nsw 2125, Australia

Address used since 25 Jul 2011


Wayne Christopher Masters - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 08 Sep 2014

Address: Beverly Hill, 6 Broadwood Road, Happy Valley, Hong Kong SAR China

Address used since 22 Mar 2013


Mark Faris - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 13 Nov 2012

Address: Stafa, Ch-8712, Switzerland

Address used since 25 Jul 2011


Colin Brian Williams - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 05 Sep 2012

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 25 Jul 2011


David H. - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 28 Aug 2012

Address: Florida 33304, United States

Address used since 25 Jul 2011

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace