Shortcuts

Hitachi Vantara New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032093322
NZBN
114206
Company Number
Registered
Company Status
Current address
Level 2, Chartered Accountants House
50 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 18 Jun 2014
Floor 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 18 Aug 2023

Hitachi Vantara New Zealand Limited, a registered company, was registered on 07 Aug 1980. 9429032093322 is the NZBN it was issued. This company has been run by 31 directors: Jane Harris-Walker - an active director whose contract began on 11 Jul 2013,
Adrian Richard Johnson - an active director whose contract began on 10 Sep 2019,
Nathan Knight - an active director whose contract began on 01 Jul 2022,
Jason Rositano - an active director whose contract began on 01 Jul 2022,
Alison June Hill - an inactive director whose contract began on 10 Sep 2019 and was terminated on 10 Dec 2021.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (physical address).
Hitachi Vantara New Zealand Limited had been using Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington as their registered address up to 18 Aug 2023.
Past names for the company, as we found at BizDb, included: from 31 Oct 1991 to 25 Sep 2017 they were called Hitachi Data Systems New Zealand Limited, from 24 Oct 1989 to 31 Oct 1991 they were called Hitachi Data Systems Limited and from 10 Aug 1983 to 24 Oct 1989 they were called National Advanced Systems Limited.
A single entity owns all company shares (exactly 8400000 shares) - 005 610 079 - Hitachi Vantara Australia Pty Limited - located at 6011, Macquarie Park, Nsw.

Addresses

Previous addresses

Address #1: Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & service address used from 18 Jun 2014 to 18 Aug 2023

Address #2: Duncan Cotterill Lawyers, Level 2, The Tower Building, 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 30 Nov 2009 to 18 Jun 2014

Address #3: Kiely Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnston Street, Wellington

Physical & registered address used from 28 Oct 2003 to 30 Nov 2009

Address #4: Keily Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnson Street, Wellington

Registered address used from 11 Oct 2002 to 28 Oct 2003

Address #5: Keily Thompson Caisley, P O Box 3, Wellington

Physical address used from 11 Oct 2002 to 28 Oct 2003

Address #6: C/- Kiely Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnson Street, Auckland

Registered address used from 03 Oct 2002 to 11 Oct 2002

Address #7: Hitachi Data Systems House, Level 8, 48-54 Mulgrave Street, Wellington

Physical address used from 23 Jun 1997 to 11 Oct 2002

Address #8: Natsemi Hse, 98 Greys Ave, Auckland City

Registered address used from 20 Feb 1992 to 03 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 8400000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8400000
Other (Other) 005 610 079 - Hitachi Vantara Australia Pty Limited Macquarie Park
Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Hitachi Data Systems Pty Limited
Other Hitachi Data Systems Pty Limited

Ultimate Holding Company

23 Aug 2015
Effective Date
Hitachi, Ltd
Name
Company
Type
622537606
Ultimate Holding Company Number
JP
Country of origin
Tower B, Level 6, 26 Talavera Road
Macquarie Park
Nsw 2113
Australia
Address
Directors

Jane Harris-walker - Director

Appointment date: 11 Jul 2013

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: North Ryde, Nsw, 2113 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 11 Jul 2013

Address: Macquarie Park, Nsw, 2113 Australia


Adrian Richard Johnson - Director

Appointment date: 10 Sep 2019

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Cheltenham, New South Wales, 2119 Australia

Address used since 10 Sep 2019

Address: Macquarie Park, New South Wales, 2113 Australia


Nathan Knight - Director

Appointment date: 01 Jul 2022

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Narrabeen, New South Wales, 2101 Australia

Address used since 01 Jul 2022


Jason Rositano - Director

Appointment date: 01 Jul 2022

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Elizabeth Hills, New South Wales, 2171 Australia

Address used since 01 Jul 2022


Alison June Hill - Director (Inactive)

Appointment date: 10 Sep 2019

Termination date: 10 Dec 2021

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Clayfield, Queensland, 4011 Australia

Address used since 10 Sep 2019

Address: Macquarie Park, New South Wales, 2113 Australia


Eloise Mary Perkins - Director (Inactive)

Appointment date: 10 Sep 2019

Termination date: 29 Oct 2021

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 10 Sep 2019


Basil Victor Botoulas - Director (Inactive)

Appointment date: 12 Nov 2006

Termination date: 13 Sep 2019

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Kellyville, New South Wales 2153, Australia

Address used since 10 Jun 2014

Address: North Ryde, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Nathan James Mcgregor - Director (Inactive)

Appointment date: 07 Sep 2015

Termination date: 13 Aug 2019

ASIC Name: Hitachi Vantara Australia Pty Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: North Ryde, Nsw, 2113 Australia

Address: Northbridge, Nsw, Australia

Address used since 07 Sep 2015


Neil Evans - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 24 Mar 2015

Address: Ingleside, Nsw, 2101 Australia

Address used since 10 Jun 2014


Neville Alan Vincent - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 11 Jul 2013

Address: North Curl, Curl Nsw 2067, Australia,

Address used since 21 Jun 2010


Mark John Bendeich - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 03 Mar 2011

Address: 14 Amber Gardens, Singapore 439960,

Address used since 20 Jan 2009


Mark Christopher Kay - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 12 Nov 2008

Address: Woollahra 2025, Nsw, Australia,

Address used since 28 Apr 2005


Peter Gerard Macginley - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 30 Jul 2007

Address: 25/f The Repulse Bay Apartments, 101 Repulse Bay Road, Hong Kong,

Address used since 07 Dec 2006


Scott Andrew Lane - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 06 Dec 2006

Address: Happy Valley, Hong Kong,

Address used since 28 Apr 2005


William Matheson Easdown - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 08 Dec 2005

Address: Normanhurst, Nsw 2076, Australia,

Address used since 29 Jul 2005


Glen Carrol - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 23 May 2005

Address: Cheltenham, Nsw 2119, Australia,

Address used since 20 Jun 2003


David Roberson - Director (Inactive)

Appointment date: 24 Jun 2004

Termination date: 23 May 2005

Address: Saratoga, California 9570, Usa,

Address used since 24 Jun 2004


Gregory Cornfield - Director (Inactive)

Appointment date: 05 Apr 2000

Termination date: 24 Jun 2004

Address: 3 Kennedy Road, Hong Kong,

Address used since 05 Apr 2000


Mark Renvoize - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 12 Jun 2003

Address: Turramurra, Sydney, Australia,

Address used since 20 Sep 2002


Roger Cockayne - Director (Inactive)

Appointment date: 02 Mar 2000

Termination date: 20 Sep 2002

Address: Redvale R D 4, Albany 1331,

Address used since 02 Mar 2000


Andrew Paul Fox - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 20 Sep 2002

Address: Seaforth, N S W 2092,

Address used since 17 May 2002


Takao Ohe - Director (Inactive)

Appointment date: 05 Apr 2000

Termination date: 17 Aug 2001

Address: Kilara, N S W 2071, Australia,

Address used since 05 Apr 2000


Timothy John Ward - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 05 Apr 2000

Address: Balwyn, Victoria 3103, Australia,

Address used since 20 Nov 1998


Greg Gardiner - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 31 Mar 2000

Address: Vaucluse, New South Wales 2030, Australia,

Address used since 01 Feb 1995


Mark John Bowman - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 02 Mar 2000

Address: Hataitai, Wellington,

Address used since 20 Nov 1998


Clifford John Stratton - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 19 Jul 1999

Address: Concord, N S W 2137,

Address used since 14 Feb 1992


George Gordon Henderson Gilmour - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 10 Nov 1998

Address: Remuera, Auckland,

Address used since 14 Feb 1992


Robert William Cowley - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 31 Jul 1998

Address: Lindfield, Nsw 2070, Australia,

Address used since 20 Oct 1992


James Ainsworth Horrocks - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 14 Aug 1996

Address: Remuera, Auckland,

Address used since 14 Feb 1992


Stuart George Mellings - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 01 Feb 1995

Address: Mentone, Victoria, Australia,

Address used since 14 Feb 1992


Tom Norring - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 01 Feb 1995

Address: Morgan Hill, 95037, California,

Address used since 14 Feb 1992