Shortcuts

Intel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036599158
NZBN
1193185
Company Number
Registered
Company Status
Current address
88 Shortland Street
Auckland New Zealand
Physical & registered address used since 18 May 2007

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other Intel International, Inc. Santa Clara
Ca 95054-1549

United States
Other Intel International, Inc. Santa Clara
Ca 95054-1549

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Nai International Holdings Corp
Other Nai International Holdings Corp

Ultimate Holding Company

21 Jul 1991
Effective Date
Intel Corporation
Name
Company
Type
2189074
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Wilmington New Castle
Delaware 19801
United States
Address
Directors

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

Nearby companies