Shortcuts

Technology One New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037109073
NZBN
1088474
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 14
1-3 Albert St
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Jan 2011
Level 14
1-3 Albert St
Auckland 1010
New Zealand
Postal & office & delivery address used since 20 Nov 2019

Technology One New Zealand Limited, a registered company, was started on 13 Oct 2000. 9429037109073 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. This company has been run by 10 directors: Cale Anthony Bennett - an active director whose contract began on 03 Aug 2023,
Benjamin James Sheehan - an active director whose contract began on 30 Apr 2025,
Willem Jan Mazenier - an inactive director whose contract began on 13 Sep 2024 and was terminated on 30 Apr 2025,
Leo H. - an inactive director whose contract began on 13 Sep 2024 and was terminated on 02 Apr 2025,
Edward James Chung - an inactive director whose contract began on 05 Sep 2008 and was terminated on 13 Sep 2024.
Updated on 26 May 2025, BizDb's database contains detailed information about 1 address: Level 14, 1-3 Albert St, Auckland, 1010 (types include: postal, office).
Technology One New Zealand Limited had been using Level 7, 1-3 Albert St, Auckland as their registered address up to 20 Jan 2011.
One entity owns all company shares (exactly 100 shares) - Technology One Limited - located at 1010, Fortitude Valley, Qld 4006, Australia.

Addresses

Principal place of activity

Level 14, 1-3 Albert St, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 7, 1-3 Albert St, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2010 to 20 Jan 2011

Address #2: Level 11, 120 Albert St, Auckland New Zealand

Registered & physical address used from 25 Oct 2005 to 11 Nov 2010

Address #3: Level 20, A S B Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 13 Oct 2000 to 25 Oct 2005

Contact info
61 7 31677300
01 Mar 2019 Phone
http://www.technologyonecorp.co.nz/
01 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Technology One Limited Fortitude Valley
Qld 4006, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Technology One Limited
Name
Company
Type
10487180
Ultimate Holding Company Number
AU
Country of origin
Directors

Cale Anthony Bennett - Director

Appointment date: 03 Aug 2023

ASIC Name: Jeff Roorda & Associates Pty Ltd

Address: Yeronga, Qld, 4104 Australia

Address used since 28 Feb 2025

Address: 70 Hawthorne Street, Woolloongabba, Qld, 4102 Australia

Address used since 16 Sep 2024

Address: Stones Corner, Qld, 4120 Australia

Address used since 03 Aug 2023


Benjamin James Sheehan - Director

Appointment date: 30 Apr 2025

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 30 Apr 2025


Willem Jan Mazenier - Director (Inactive)

Appointment date: 13 Sep 2024

Termination date: 30 Apr 2025

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Sep 2024


Leo H. - Director (Inactive)

Appointment date: 13 Sep 2024

Termination date: 02 Apr 2025


Edward James Chung - Director (Inactive)

Appointment date: 05 Sep 2008

Termination date: 13 Sep 2024

ASIC Name: Icon Strategic Solutions Pty Ltd

Address: Fortitude Valley, 4006 Australia

Address: Alderley, 4051 Australia

Address used since 07 Sep 2017

Address: Kedron Qld, Australia, 4031 Australia

Address used since 19 Aug 2013

Address: Fortitude Valley, 4006 Australia


Stephen John Patrick Kennedy - Director (Inactive)

Appointment date: 17 Jul 2023

Termination date: 13 Sep 2024

ASIC Name: Cyon Knowledge Computing Pty Ltd

Address: Everton Park Qld, 4053 Australia

Address used since 17 Jul 2023


Paul Simon Jobbins - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 17 Jul 2023

ASIC Name: Desktop Mapping Systems Pty Ltd

Address: Toowong Qld, 4066 Australia

Address used since 01 Oct 2019

Address: Fortitude Valley Qld, 4006 Australia


Gareth Barlow Pye - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Oct 2019

ASIC Name: Icon Strategic Solutions Pty Ltd

Address: Kalinga Qld, 4030 Australia

Address used since 28 Aug 2017

Address: Fortitude Valley, 4006 Australia

Address: North Lakes Qld, 4509 Australia

Address used since 01 Apr 2015

Address: Fortitude Valley, 4006 Australia


Ron Mclean - Director (Inactive)

Appointment date: 13 Oct 2000

Termination date: 01 Apr 2015

Address: 75 Brighton Parade, Southport, Queensland 4215, Australia

Address used since 13 Oct 2000


Adrian Di Marco - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 01 Apr 2015

Address: Hamilton, Qld 4007, Australia

Address used since 05 Aug 2004

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street

The Wings Charitable Trust Board
Level 15, West Plaza

Similar companies

Chelmer Limited
Level 5

Henry Schein One New Zealand
Level 6, Kensington Swan Bldg

High Profile Solutions Limited
Level 5

Hypr Innovation Limited
Level 5, Amp Centre

Linkeffect Limited
Floor 1, 10 Federal Street

Vendorama Limited
Level 3a