Shortcuts

Cognizant New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034650264
NZBN
1665942
Company Number
Registered
Company Status
91712911
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
43c Apollo Drive
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 17 Dec 2011
Level 22, Crombie Lockwood Tower
191 Queen Street
Auckland Gl Cbd 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Jun 2019
Level 22, Crombie Lockwood Tower
191 Queen Street
Auckland Gl Cbd 1010
New Zealand
Physical address used since 27 Jun 2019

Cognizant New Zealand Limited was registered on 14 Jul 2005 and issued an NZ business number of 9429034650264. The registered LTD company has been run by 14 directors: Subhadip Sarkar - an active director whose contract started on 01 Apr 2021,
Jane Livesey - an active director whose contract started on 01 Apr 2021,
Angus Kingsley Knapp - an inactive director whose contract started on 06 Nov 2019 and was terminated on 01 Apr 2021,
David Emery - an inactive director whose contract started on 06 Nov 2019 and was terminated on 01 Apr 2021,
Tony Ian Nicol - an inactive director whose contract started on 06 Nov 2019 and was terminated on 01 Apr 2021.
According to BizDb's database (last updated on 03 Mar 2024), the company registered 7 addresess: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (records address),
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (shareregister address) among others.
Up until 29 Jan 2024, Cognizant New Zealand Limited had been using Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd as their service address.
A total of 236786 shares are allocated to 1 group (1 sole shareholder). In the first group, 236786 shares are held by 1 entity, namely:
Cognizant Technology Solutions Corporation (an other) located at Suite 36, 6Th Floor, Teaneck, New Jersey postcode 07666. Cognizant New Zealand Limited was classified as "Computer consultancy service" (ANZSIC M700010).

Addresses

Other active addresses

Address #4: Po Box 105581, Auckland City, Auckland, 1143 New Zealand

Postal address used from 27 Feb 2020

Address #5: Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand

Office & delivery address used from 27 Feb 2020

Address #6: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Shareregister & records address used from 19 Jan 2024

Address #7: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 29 Jan 2024

Principal place of activity

Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand


Previous addresses

Address #1: Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand

Service & registered address used from 27 Jun 2019 to 29 Jan 2024

Address #2: 43c Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 04 Jan 2012 to 27 Jun 2019

Address #3: Unit A, 42 Tawa Drive, Albany, Auckland New Zealand

Registered & physical address used from 19 Dec 2008 to 04 Jan 2012

Address #4: 72 Paul Matthews Road, North Harbour Industrial Estate, Albany, Auckland

Registered & physical address used from 14 Jul 2005 to 19 Dec 2008

Contact info
64 09 9180580
27 Feb 2020 Phone
accounts@enterpriseit.co.nz
Email
TeamReceivables@cognizant.com
21 Mar 2023 nzbn-reserved-invoice-email-address-purpose
accounts.nz@servian.com
23 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.enterpriseit.co.nz
Website
www.cognizant.com/nz/en
21 Mar 2023 Website
www.servian.com
26 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 236786

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 236786
Other (Other) Cognizant Technology Solutions Corporation Suite 36, 6th Floor
Teaneck, New Jersey
07666
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Svn Bidco Pty Limited
Company Number: ACN: 626 029 007
264 George Street
Sydney
NSW 2000
Australia
Other Svn Bidco Pty Limited
Company Number: ACN: 626 029 007
264 George Street
Sydney
NSW 2000
Australia
Other Svn Bidco Pty Limited
Company Number: ACN: 626 029 007
264 George Street
Sydney
NSW 2000
Australia
Other Svn Bidco Pty Limited
Company Number: ACN: 626 029 007
264 George Street
Sydney
NSW 2000
Australia
Other Svn Bidco Pty Limited
Company Number: ACN: 626 029 007
264 George Street
Sydney
NSW 2000
Australia
Individual Hill, Ruth Catherine Glendowie
Auckland
1071
New Zealand
Individual Simpson, Noel Christopher Grant Herne Bay
Auckland
Individual Steffensen, Paul David Remuera
Auckland
1050
New Zealand
Entity Sellar Bone Trustees (2015) Limited
Shareholder NZBN: 9429041744666
Company Number: 5697164
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Individual Burton, Susan Gaye Rd 2
Drury
2578
New Zealand
Individual Marks, Peter Raymond Glendowie
Auckland
1071
New Zealand
Individual Speers, Michelle Christina Albany Heights
Auckland
0632
New Zealand
Individual Speers, Michelle Christina Albany Heights
Auckland
0632
New Zealand
Entity Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Company Number: 961056
Papakura
Individual Burton, Susan Gaye Rd 2
Drury
2578
New Zealand
Individual Simpson, Christopher Tony Castor Bay
Auckland
Individual Steffensen, Paul David Remuera
Auckland
1050
New Zealand
Entity Ladbrooks Solicitors Trustees Limited
Shareholder NZBN: 9429036497447
Company Number: 1210264
Remuera
Auckland
1050
New Zealand
Entity Maidstone Trustees Limited
Shareholder NZBN: 9429035945154
Company Number: 1323721
Entity Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Company Number: 961056
Papakura
Entity Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Company Number: 961056
Papakura
Entity Hauraki Trustee Services (2006) Limited
Shareholder NZBN: 9429034219560
Company Number: 1793425
Quay Park
Auckland
1010
New Zealand
Individual Vickers, Jennifer Remuera
Auckland
1050
New Zealand
Individual Mckay, Colin Charles Remuera
Auckland
1050
New Zealand
Individual Van Der Vyver, Jan Abraham Hibuiscus Coast
Auckland
Individual Speers, Stuart Nigel Albany Heights
Auckland
0632
New Zealand
Entity Ladbrooks Solicitors Trustees Limited
Shareholder NZBN: 9429036497447
Company Number: 1210264
Remuera
Auckland
1050
New Zealand
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Entity Lexel Systems Limited
Shareholder NZBN: 9429032259261
Company Number: 107817
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Individual Taylor, Ian Kingsley Hatfields Beach
Auckland

New Zealand
Entity Maidstone Trustees Limited
Shareholder NZBN: 9429035945154
Company Number: 1323721
Individual Burton, Susan Gaye Rd 2
Drury
2578
New Zealand
Individual Burton, Susan Gaye Rd 2
Drury
2578
New Zealand
Individual Marks, Peter Raymond Glendowie
Auckland
1071
New Zealand
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Individual Steffensen, Paul David Remuera
Auckland
1050
New Zealand
Individual Alexander, Paul Freemans Bay
Auckland 1011
Entity Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Company Number: 961056
Papakura
Individual Speers, Stuart Nigel Albany Heights
Auckland
0632
New Zealand
Individual Burton, Susan Gaye Rd 2
Drury
2578
New Zealand
Entity Sellar Bone Trustees (2015) Limited
Shareholder NZBN: 9429041744666
Company Number: 5697164
Epsom
Auckland
1149
New Zealand
Individual Speers, Stuart Nigel Albany Heights
Auckland
0632
New Zealand
Individual Taylor, Jane Margaret Hatfields Beach
Auckland

New Zealand
Other Null - Enterprise It Limited
Entity Lexel Systems Limited
Shareholder NZBN: 9429032259261
Company Number: 107817
Individual Steffensen, Paul David Remuera
Auckland
1050
New Zealand
Individual Burton, Susan Gaye Rd 2
Drury
2578
New Zealand
Entity Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Company Number: 961056
Papakura
Individual Mcleod, Duane Richard Rd 2
Drury
2578
New Zealand
Other Enterprise It Limited
Entity Hauraki Trustee Services (2006) Limited
Shareholder NZBN: 9429034219560
Company Number: 1793425
Quay Park
Auckland
1010
New Zealand
Entity Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Company Number: 961056
Papakura

Ultimate Holding Company

31 Mar 2021
Effective Date
Cognizant Technology Solutions Corporation
Name
For Profit Corporation
Type
2156937
Ultimate Holding Company Number
US
Country of origin
'chifley Tower' Level 27
2 Chifley Square
Sydney 2000
Australia
Address
Directors

Subhadip Sarkar - Director

Appointment date: 01 Apr 2021

Address: Rankanagar Kb-sandra, Bangalore, Karnataka, 560032 India

Address used since 04 Apr 2022

Address: -sa 2nd & 3rd Mn Rd Rankanagar, Kb, India

Address used since 01 Apr 2021


Jane Livesey - Director

Appointment date: 01 Apr 2021

ASIC Name: Cognizant Technology Solutions Australia Pty Ltd

Address: Middle Cove, Nsw, 2068 Australia

Address used since 25 Feb 2022

Address: Melbourne, Vic, 3000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Apr 2021


Angus Kingsley Knapp - Director (Inactive)

Appointment date: 06 Nov 2019

Termination date: 01 Apr 2021

ASIC Name: Svn Holdco Pty Ltd

Address: Roseville, Nsw, 2069 Australia

Address used since 06 Nov 2019

Address: 2 Chifley Square, Sydney, 2000 Australia

Address: 264 George Street, Nsw, 2000 Australia


David Emery - Director (Inactive)

Appointment date: 06 Nov 2019

Termination date: 01 Apr 2021

ASIC Name: Svn Holdco Pty Ltd

Address: 2 Chifley Square, Sydney, 2000 Australia

Address: 264 George Street, Nsw, 2000 Australia

Address: Waverton, Nsw, 2060 Australia

Address used since 06 Nov 2019


Tony Ian Nicol - Director (Inactive)

Appointment date: 06 Nov 2019

Termination date: 01 Apr 2021

ASIC Name: Svn Holdco Pty Ltd

Address: Narrabeen, Nsw, 2101 Australia

Address used since 06 Nov 2019

Address: 2 Chifley Square, Sydney, 2000 Australia

Address: 264 George Street, Nsw, 2000 Australia


Stuart Nigel Speers - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 06 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 23 Nov 2007


Duane Richard Mcleod - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 06 Nov 2019

Address: Rd 2, Drury, 2578 New Zealand

Address used since 22 Feb 2010


Peter Raymond Marks - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 06 Nov 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Feb 2009


Paul David Steffensen - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 06 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2011


Ian Kingsley Taylor - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 18 Apr 2009

Address: Hatfields Beach, Auckland,

Address used since 16 Feb 2009


Noel Christopher Grant Simpson - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 01 Apr 2008

Address: Herne Bay, Auckland,

Address used since 14 Jul 2005


Jan Abraham Van Der Vyver - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 01 Apr 2008

Address: Hibuiscus Coast, Auckland,

Address used since 14 Jul 2005


Christopher Tony Simpson - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 01 Apr 2008

Address: Castor Bay, Auckland,

Address used since 14 Jul 2005


Paul Daniel Alexander - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 01 Apr 2008

Address: Freemans Bay, Auckland 1011,

Address used since 23 Nov 2007

Nearby companies

Iter8 Limited
Unit 2, 43 Apollo Drive

By's Trustee Limited
Unit 2, 43 Apollo Drive

Kowhai Limited
Unit 2, 43 Apollo Drive

Burmester Realty Limited
Unit 2, 43 Apollo Drive

Jelr Services Limited
Unit 2, 43 Apollo Drive

Taylor Brown Limited
Unit 12/43 Apollo Drive

Similar companies

Gaia Systems Limited
C/- David B Cox

Houlbrooke Accounting Limited
2g, 3 Ceres Court

It Smart Limited
11/35 Apollow Drive

Iter8 Limited
Unit 2, 43 Apollo Drive

Roaring Stag Limited
Unit 2, 43 Apollo Drive

X-net Technologies Limited
2e 5 Ceres Court