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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Technology One Limited |
Fortitude Valley Qld 4006, Australia Australia |
13 Oct 2000 - |
Ultimate Holding Company
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
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
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