Shortcuts

Open Text New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037219581
NZBN
1043976
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & service & registered address used since 22 Jul 2014

Open Text New Zealand Limited, a registered company, was incorporated on 01 Aug 2000. 9429037219581 is the business number it was issued. The company has been supervised by 19 directors: Madhu R. - an active director whose contract began on 01 Aug 2018,
David Thomas Hamilton - an active director whose contract began on 26 Mar 2019,
Michael Fernando Acedo - an active director whose contract began on 20 Jul 2022,
Gordon Allan Davies - an inactive director whose contract began on 01 Jan 2010 and was terminated on 20 Jul 2022,
Agnes Lingane - an inactive director whose contract began on 05 Mar 2015 and was terminated on 26 Mar 2019.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: physical, service).
Open Text New Zealand Limited had been using C/-Quigg Partners, Level 7, 28 Brandon Street, Wellington as their physical address until 22 Jul 2014.
Other names for this company, as we managed to find at BizDb, included: from 01 Aug 2000 to 02 Aug 2010 they were named Vignette Software New Zealand Limited.

Addresses

Previous addresses

Address: C/-quigg Partners, Level 7, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 03 Sep 2009 to 22 Jul 2014

Address: Simpson Grierson, Level 24, 88 Shortland Street, Auckland

Physical & registered address used from 06 Jul 2006 to 03 Sep 2009

Address: Simpson Grierson, 92-96 Albert Street, Auckland, New Zealand

Registered & physical address used from 18 Jul 2005 to 06 Jul 2006

Address: Level 20, Asb Bank Centre, 136 Albert Street, Auckland

Registered & physical address used from 18 Oct 2004 to 18 Jul 2005

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 20 May 2003 to 18 Oct 2004

Address: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Registered & physical address used from 01 Aug 2000 to 20 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Open Text Coöperatief U.a.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Vignette Holdings Netherlands B.v.
Other Null - Vignette International, Inc
Other Null - Vignette Holdings International Bv
Other Null - Vignette Holdings Netherlands B.v.
Other Vignette International, Inc
Other Vignette Holdings International Bv

Ultimate Holding Company

Open Text Corporation
Name
Corporation
Type
CA
Country of origin
275 Frank Tompa Drive
Waterloo
Ontario N2L 0A1
Canada
Address
Directors

Madhu R. - Director

Appointment date: 01 Aug 2018

Address: Saratoga, Ca, 95070 United States

Address used since 01 Aug 2018


David Thomas Hamilton - Director

Appointment date: 26 Mar 2019

ASIC Name: Open Text Pty Ltd

Address: Port Macquarie, Nsw, 2444 Australia

Address used since 15 Jul 2022

Address: North Sydney, Nsw, 2060 Australia

Address: Killara, Nsw, 2071 Australia

Address used since 26 Mar 2019


Michael Fernando Acedo - Director

Appointment date: 20 Jul 2022

Address: Toronto, Ontario, M4R 1E6 Canada

Address used since 20 Jul 2022


Gordon Allan Davies - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 20 Jul 2022

Address: Toronto, Ontario, M4V 3C6 Canada

Address used since 01 Jun 2017


Agnes Lingane - Director (Inactive)

Appointment date: 05 Mar 2015

Termination date: 26 Mar 2019

ASIC Name: Open Text Pty Ltd

Address: Nsw 2000, Australia

Address used since 05 Mar 2015

Address: Sydney, Nsw, 2000 Australia


John Marshall Doolittle - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 03 Aug 2018

Address: Oakville, Ontario, L6M2L7 Canada

Address used since 08 Oct 2014


Paul Mcfeeters - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 30 Sep 2014

Address: Toronto, Ontario M4e 2p1, Canada,

Address used since 21 Jul 2009


Michael Clifton Ahrens - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 31 Dec 2009

Address: Queens Park, Nsw 2022, Australia,

Address used since 21 Jul 2009


John Shackleton - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 31 Dec 2009

Address: Burr Ridge, Illinois 60521, Usa,

Address used since 21 Jul 2009


John Trent - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 31 Dec 2009

Address: Chicago, Illinois 60605, Usa,

Address used since 21 Jul 2009


Bryce Michael Johnson - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 21 Jul 2009

Address: Austin, Texas 78731, United States Of America,

Address used since 04 Dec 2003


Thomas Patrick Kelly - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 21 Jul 2009

Address: Austin, Texas 78746, United States Of America,

Address used since 21 Aug 2006


Graham Walter Pullen - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 07 Feb 2008

Address: Malvern East, Victoria 3145, Australia,

Address used since 05 Apr 2005


Charles Walter Sansbury - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 01 Jun 2006

Address: Austin, Texas 78746, United States Of America,

Address used since 04 Dec 2003


Adam Stott - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 05 Apr 2005

Address: St Ives Nsw 2075, Nsw 2062, Australia,

Address used since 01 Aug 2000


Neil Mcclellan Weston - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 13 Sep 2002

Address: Seaforth, New South Wales, Australia,

Address used since 01 Mar 2002


Allan Bagley - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 01 Mar 2002

Address: Avalon, Nsw 2107, Australia,

Address used since 01 Aug 2000


David Brodsky - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 01 Mar 2002

Address: Austin, Texas 78737, Usa,

Address used since 01 Aug 2000


Joel Katz - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 01 Mar 2002

Address: Austin, Texas 78746, Usa,

Address used since 01 Aug 2000

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace