Mavenir (Nz) Limited was started on 18 Mar 2002 and issued an NZ business identifier of 9429036592821. The registered LTD company has been managed by 22 directors: Robin T. - an active director whose contract started on 13 Jun 2017,
Charles G. - an active director whose contract started on 05 Dec 2019,
Nazmul Alam - an active director whose contract started on 30 Sep 2023,
Dereck John Quinlan - an inactive director whose contract started on 10 Aug 2021 and was terminated on 30 Sep 2023,
Douglas John Norman - an inactive director whose contract started on 29 Jun 2015 and was terminated on 10 Aug 2021.
According to our data (last updated on 04 Apr 2024), the company uses 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service).
Up until 19 Aug 2020, Mavenir (Nz) Limited had been using Level 22, 205 Queen Street, Auckland as their physical address.
BizDb found old names for the company: from 03 Dec 2015 to 01 Mar 2017 they were named Xura (Nz) Limited, from 18 Mar 2002 to 03 Dec 2015 they were named Comverse (Nz) Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder).
Previous addresses
Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Jun 2017 to 19 Aug 2020
Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand
Registered & physical address used from 17 Nov 2015 to 23 Jun 2017
Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand
Physical & registered address used from 19 Feb 2015 to 17 Nov 2015
Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand
Physical & registered address used from 23 Feb 2004 to 19 Feb 2015
Address: C/o Kpmg, 9 Princes Street, Auckland
Registered & physical address used from 18 Mar 2002 to 23 Feb 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: January
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Mavenir Private Holdings Ii Ltd | 18 Mar 2002 - |
Ultimate Holding Company
Robin T. - Director
Appointment date: 13 Jun 2017
Charles G. - Director
Appointment date: 05 Dec 2019
Address: Dallas, Texas, 75209 United States
Address used since 05 Dec 2019
Nazmul Alam - Director
Appointment date: 30 Sep 2023
ASIC Name: Mavenir Systems Australia Pty Ltd
Address: Minto, New South Wales, 2566 Australia
Address used since 30 Sep 2023
Dereck John Quinlan - Director (Inactive)
Appointment date: 10 Aug 2021
Termination date: 30 Sep 2023
ASIC Name: Mavenir Systems Australia Pty Ltd
Address: North Ryde, Nsw, 2113 Australia
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 10 Aug 2021
Douglas John Norman - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 10 Aug 2021
ASIC Name: Mavenir Australasia Pty Ltd
Address: North Ryde, New South Wales, 2113 Australia
Address: Wandin North, Victoria, 3139 Australia
Address used since 05 Jun 2020
Address: Mitcham, Victoria, 3132 Australia
Address used since 29 Jun 2015
Address: North Ryde, New South Wales, 2113 Australia
Roy L. - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 05 Dec 2019
Address: Lexington, Ma, 02420 United States
Address used since 09 Nov 2015
Address: Lexington, Ma, 02420 United States
Address used since 28 Nov 2016
David Kay Chye Khoo - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 15 Jun 2017
Address: Mount Sinai Lane, Singapore, S277055 Singapore
Address used since 13 Nov 2015
Shawn R. - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 13 Nov 2015
Address: Pelham, Nh 03076, United States
Address used since 04 Oct 2013
Jacques Herve Arthur Maupin - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 13 Nov 2015
Address: Dasmarinas Village, 1200 Makati City Metro Manila, Philippines
Address used since 25 Feb 2013
Simon Beavis - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 12 Feb 2014
Address: Kensington Nsw 2033, Australia, Australia
Address used since 13 Feb 2012
Joel L. - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 25 Feb 2013
Address: Barrington, Ri 02806, United States
Address used since 18 Jul 2011
Shefali S. - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 25 Feb 2013
Address: New York, Ny 10019, United States
Address used since 18 Jul 2011
Adam Theo Smith - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 13 Feb 2012
Address: Mosman, Nsw 2088, Australia,
Address used since 30 Jan 2009
Caryn Singer - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 18 Jul 2011
Address: Natanya 42396, Israel,
Address used since 12 Mar 2010
Guy Mordoch - Director (Inactive)
Appointment date: 15 Aug 2010
Termination date: 18 Jul 2011
Address: Haniel, 42865 Israel
Address used since 15 Aug 2010
Oded Golan - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 15 Aug 2010
Address: 1-3-9 Shoto, Shibuya-ku, Tokyo, Japan, 150-0046,
Address used since 01 Jul 2009
Dilip Kumar Chopra - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 21 Oct 2009
Address: 1 Harbour Road, Wanchai, Hong Kong,
Address used since 28 Aug 2006
Ziv Leitman - Director (Inactive)
Appointment date: 29 Jun 2003
Termination date: 30 Mar 2009
Address: Herzlia, Israel,
Address used since 29 Jun 2003
Christopher Bernard Stephenson - Director (Inactive)
Appointment date: 18 Mar 2002
Termination date: 30 Jan 2009
Address: Dural, Nsw 2158, Australia,
Address used since 18 Mar 2002
Dan Schreiber - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 28 Aug 2006
Address: Pardes Hanna 37011, Israel,
Address used since 20 Apr 2004
Itai Katzir - Director (Inactive)
Appointment date: 18 Mar 2002
Termination date: 30 Apr 2004
Address: Dynasty Court Tower 2, 35b, Midlevels, Hong Kong,
Address used since 18 Mar 2002
David Kreinberg - Director (Inactive)
Appointment date: 18 Mar 2002
Termination date: 29 Jun 2003
Address: Teaneck, New Jersey 07666, Usa,
Address used since 18 Mar 2002
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One