Intel New Zealand Limited, a registered company, was registered on 25 Mar 2002. 9429036599158 is the NZ business number it was issued. The company has been run by 18 directors: Thomas Tapsas - an active director whose contract began on 20 Mar 2018,
Sharon H. - an active director whose contract began on 01 Feb 2019,
Mahooya D. - an active director whose contract began on 22 Oct 2020,
Gary K. - an inactive director whose contract began on 01 Feb 2019 and was terminated on 14 Oct 2020,
Raj Kumar Vairamuthu Rathina Sigamany - an inactive director whose contract began on 01 Jul 2017 and was terminated on 20 Mar 2018.
Updated on 15 Sep 2021, our database contains detailed information about 1 address: 88 Shortland Street, Auckland (types include: physical, registered).
Intel New Zealand Limited had been using Level 20, A S B Banking Services, 135 Albert Street, Auckland as their physical address up to 18 May 2007.
Other names for this company, as we found at BizDb, included: from 09 Jul 2004 to 22 Jun 2018 they were called Mcafee New Zealand Limited, from 25 Mar 2002 to 09 Jul 2004 they were called Network Associates New Zealand Limited.
All company shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Intel International, Inc. (an other) located at Santa Clara, Ca 95054-1549,
Intel International, Inc. (an other) located at Santa Clara, Ca 95054-1549.
Previous addresses
Address: Level 20, A S B Banking Services, 135 Albert Street, Auckland
Physical address used from 03 Jun 2003 to 18 May 2007
Address: Level 20, Asb Banking Centre, 135 Albert Street, Auckland
Registered address used from 29 May 2002 to 18 May 2007
Address: C/- Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington
Registered address used from 25 Mar 2002 to 29 May 2002
Address: C/- Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington
Physical address used from 25 Mar 2002 to 03 Jun 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 09 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other | Intel International, Inc. |
Santa Clara Ca 95054-1549 United States |
21 Aug 2015 - |
Other | Intel International, Inc. |
Santa Clara Ca 95054-1549 United States |
21 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Nai International Holdings Corp | 25 Mar 2002 - 21 Aug 2015 | |
Other | Nai International Holdings Corp | 25 Mar 2002 - 21 Aug 2015 |
Ultimate Holding Company
Thomas Tapsas - Director
Appointment date: 20 Mar 2018
ASIC Name: Intel Australia Pty Ltd
Address: Victoria, 3143 Australia
Address used since 20 Mar 2018
Address: New South Wales, 2000 Australia
Sharon H. - Director
Appointment date: 01 Feb 2019
Address: Elkhorn, NE 68022 United States
Address used since 01 Feb 2019
Mahooya D. - Director
Appointment date: 22 Oct 2020
Gary K. - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 14 Oct 2020
Address: El Dorado Hills, Ca, 95762 United States
Address used since 01 Feb 2019
Raj Kumar Vairamuthu Rathina Sigamany - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 20 Mar 2018
ASIC Name: Intel Australia Pty Ltd
Address: Baulkham Hills, Nsw, 2153 Australia
Address used since 01 Jul 2017
Address: Sydney, Nsw, 2000 Australia
Katherine Ruth Burleigh - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 01 Jul 2017
ASIC Name: Mcafee Australia Pty. Limited
Address: 50 Bridge Street, Sydney, Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 01 May 2016
Address: 50 Bridge Street, Sydney, Nsw, 2000 Australia
Gordon Hendry Joss - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 01 May 2016
ASIC Name: Mcafee Australia Pty. Limited
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 18 Jun 2012
Andrew Simon Mark Baker - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 01 May 2016
Address: Freshwater, Nsw, 2096 Australia
Address used since 17 Feb 2014
Tiffany S. - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 01 May 2016
Address: San Mateo, Ca, 94402 United States
Address used since 01 May 2016
Address: San Mateo, Ca, 94402 United States
Address used since 28 Aug 2019
Aaron Grant Martin - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 17 Feb 2014
Address: Bilgola, New South Wales, 2107 Australia
Address used since 06 May 2011
Kandis Lanae T. - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 14 May 2012
Address: Prosper, Texas, 75078 United States
Address used since 31 Jan 2012
Douglas Clinton Rice - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 31 Jan 2012
Address: Flower Mound, Tx 75022, United States Of America,
Address used since 01 Oct 2009
Keith Stanley Krzeminski - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 11 Mar 2011
Address: Aubrey, Tx 76227, Usa,
Address used since 04 Apr 2008
Rosalie Siu Wai Lau - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 31 Jul 2010
Address: Castlecrag, Nsw 2068, Australia,
Address used since 04 Apr 2008
Eric Fitzrobert Brown - Director (Inactive)
Appointment date: 03 Jan 2005
Termination date: 04 Apr 2008
Address: Mclean Va 22102, U S A,
Address used since 03 Jan 2005
Jason Lee Pyles - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 11 Apr 2007
Address: Dallas, Texas 75204, United States Of America,
Address used since 01 Nov 2006
Kent Hart Roberts - Director (Inactive)
Appointment date: 25 Mar 2002
Termination date: 09 Jun 2006
Address: Dallas, Texas 75225, U S A,
Address used since 31 May 2006
Stephen Charles Richards - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 03 Jan 2005
Address: Cupertino California 95014,
Address used since 22 Apr 2002
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street