Google New Zealand Limited, a registered company, was registered on 31 Mar 2006. 9429034243282 is the number it was issued. The company has been supervised by 9 directors: Kenneth Y. - an active director whose contract began on 01 Nov 2013,
John Elliot Howell - an active director whose contract began on 06 Oct 2015,
Fiona Mary Bones - an active director whose contract began on 01 Apr 2016,
James M. - an inactive director whose contract began on 31 Jan 2012 and was terminated on 01 Jan 2016,
Nidhi S. - an inactive director whose contract began on 01 Jul 2013 and was terminated on 01 Nov 2013.
Last updated on 12 May 2025, our data contains detailed information about 2 addresses this company uses, namely: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 27, 88 Shortland Street, Auckland (physical address).
Google New Zealand Limited had been using Level 27, 88 Shortland Street, Auckland as their registered address up to 04 Apr 2025.
Former names for this company, as we found at BizDb, included: from 31 Mar 2006 to 10 Nov 2006 they were called Google Technology (New Zealand) Limited.
One entity owns all company shares (exactly 100 shares) - Google International Llc - located at 1010, Mountain View, California.
Previous addresses
Address #1: Level 27, 88 Shortland Street, Auckland New Zealand
Registered & service address used from 24 Jun 2010 to 04 Apr 2025
Address #2: Simpson Grierson, 88 Shortland Street, Level 27, Attn Andrew Tetzlaff
Registered & physical address used from 31 Mar 2006 to 24 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Google International Llc |
Mountain View California 94043 United States |
31 Mar 2006 - |
Ultimate Holding Company
Kenneth Y. - Director
Appointment date: 01 Nov 2013
Address: Menlo Park, Ca, 94025 United States
Address used since 01 Nov 2013
John Elliot Howell - Director
Appointment date: 06 Oct 2015
ASIC Name: Google Australia Pty Ltd
Address: Oatley, Nsw, 2223 Australia
Address used since 01 May 2023
Address: 48 Pirrama Road, Pyrmont, Nsw, 2009 Australia
Address: 48 Pirrama Road, Pyrmont, Nsw, 2009 Australia
Address: Penshurst, Nsw, 2222 Australia
Address used since 06 Oct 2015
Fiona Mary Bones - Director
Appointment date: 01 Apr 2016
ASIC Name: Google Australia Pty Ltd
Address: Killara, Nsw, 2071 Australia
Address used since 22 Aug 2022
Address: Killara, Nsw, 2071 Australia
Address used since 01 Apr 2016
James M. - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Jan 2016
Address: Campbell, Ca, 95008 United States
Address used since 31 Jan 2012
Nidhi S. - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Nov 2013
Address: Santa Clara, Ca, 95054 United States
Address used since 01 Jul 2013
Katherine S. - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Jul 2013
Address: Los Altos, California, 94024 United States
Address used since 31 Jan 2012
John Kent Walker - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 31 Jan 2012
Address: Mountain View, Ca 94043, Usa,
Address used since 25 Jun 2007
Lloyd Hartley Martin - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 31 Jan 2012
Address: Cupertino, Ca 95014, Usa,
Address used since 25 Jun 2007
Sukhinder Singh Cassidy - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 25 Jun 2007
Address: San Mateo, California 94403, Usa,
Address used since 31 Mar 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street