Shortcuts

Dxc Technology Nz Limited

Type: NZ Limited Company (Ltd)
9429035677499
NZBN
1441241
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

Dxc Technology Nz Limited, a registered company, was started on 27 Nov 2003. 9429035677499 is the NZ business identifier it was issued. The company has been managed by 16 directors: Paul Bernard Reiher - an active director whose contract started on 31 Jul 2019,
Michael Patrick Kirkaldy - an active director whose contract started on 27 Mar 2023,
Stuart Quane Dickinson - an inactive director whose contract started on 27 May 2020 and was terminated on 27 Mar 2023,
Willem Jan John Mazenier - an inactive director whose contract started on 31 Jul 2019 and was terminated on 27 May 2020,
Nagaseelan Naganayagam - an inactive director whose contract started on 12 May 2014 and was terminated on 01 Aug 2019.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Dxc Technology Nz Limited had been using Level 21, 171 Featherston Street, Wellington Central, Wellington as their physical address up until 06 Oct 2022.
Former names for the company, as we identified at BizDb, included: from 04 Mar 2015 to 03 Jul 2017 they were named Csc Solutions Nz Limited, from 27 Nov 2003 to 04 Mar 2015 they were named Isoft Nz Limited.
A single entity controls all company shares (exactly 2 shares) - Acn 067682928 - Dxc United Pty Ltd - located at 6011, Macquarie Park, Nsw.

Addresses

Previous addresses

Address: Level 21, 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 07 Apr 2016 to 06 Oct 2022

Address: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Oct 2014 to 07 Apr 2016

Address: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 24 May 2013 to 03 Oct 2014

Address: Level 6, 111 -115 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 04 Feb 2009 to 24 May 2013

Address: C/-hesketh Henry Lawyers, Level 11, 41 Shortland Street, Auckland

Registered & physical address used from 20 Dec 2006 to 04 Feb 2009

Address: C/o Brookfields Lawyers, Level 11, Brookfields House, 19 Victoria Street, Auckland

Registered & physical address used from 27 Nov 2003 to 20 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Acn 067682928 - Dxc United Pty Ltd Macquarie Park, Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dxc Uk International Operations Limited
Other Null - Isoft Overseas Holdings Limited
Other Isoft Overseas Holdings Limited

Ultimate Holding Company

11 Nov 2021
Effective Date
Dxc Technology Company
Name
Corporation
Type
US
Country of origin
1775 Tysons Blvd
Tysons VA 22102
United States
Address
Directors

Paul Bernard Reiher - Director

Appointment date: 31 Jul 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Jul 2019


Michael Patrick Kirkaldy - Director

Appointment date: 27 Mar 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 27 Mar 2023


Stuart Quane Dickinson - Director (Inactive)

Appointment date: 27 May 2020

Termination date: 27 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2020


Willem Jan John Mazenier - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 27 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2019


Nagaseelan Naganayagam - Director (Inactive)

Appointment date: 12 May 2014

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: Roseville, New South Wales, 2069 Australia

Address used since 12 May 2014

Address: Macquarie Park, Nsw, 2113 Australia


Stuart Malcolm Adams - Director (Inactive)

Appointment date: 03 Feb 2016

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: North Epping, Nsw, 2121 Australia

Address used since 22 Feb 2017

Address: Nsw, 2113 Australia


Wayne David Andrews - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Mar 2016

ASIC Name: Csc Australia Pty. Limited

Address: Northbridge, Nsw, 2063 Australia

Address used since 01 May 2015

Address: Macquarie Park, Nsw, 2113 Australia


James Jonathan Rice - Director (Inactive)

Appointment date: 05 Jul 2010

Termination date: 01 May 2015

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Apr 2013


Gavin James Larkings - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 03 Apr 2014

Address: Beacon Hill, New South Wales, 2100 Australia

Address used since 02 Oct 2013


Simon D. - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 02 Oct 2013


Stephen John Garrington - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 04 Mar 2011

Address: Wahroonga Nsw 2076, Australia,

Address used since 02 Jun 2009


Gary Michael Cohen - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 23 Sep 2010

Address: Watsons Bay, Nsw 2030, Australia,

Address used since 18 Dec 2007


Denis Arthur Tebbutt - Director (Inactive)

Appointment date: 19 Jan 2009

Termination date: 22 Jun 2010

Address: Warrawee, New South Wales, 2704 Australia,

Address used since 19 Jan 2009


Nigel John Lutton - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 19 Jan 2009

Address: Teneriffe, Queensland 4005, Australia,

Address used since 27 Nov 2003


Andrew Mealing - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 28 May 2008

Address: Mosman 2088, Sydney, Nsw, Australia,

Address used since 12 Dec 2005


Richard Patrick Craven - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 02 Sep 2005

Address: Mc Mahons Point, N S W 2060, Australia,

Address used since 27 Nov 2003

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street