Foundever New Zealand Limited was registered on 02 Jun 1998 and issued a number of 9429037849337. The registered LTD company has been managed by 19 directors: Ravi Krishnaswamy Iyengar - an active director whose contract started on 06 May 2019,
Zameer Ahmed Zaheer Basha - an active director whose contract started on 15 Jan 2021,
Amanda Ellen Mcphee - an active director whose contract started on 26 Feb 2021,
Maria Teresa Tijidor - an inactive director whose contract started on 01 Mar 2019 and was terminated on 28 Feb 2021,
Michael Reps - an inactive director whose contract started on 30 Jun 2017 and was terminated on 26 Feb 2021.
According to BizDb's database (last updated on 27 Feb 2024), this company uses 1 address: Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 (type: service, postal).
Up until 03 Aug 2020, Foundever New Zealand Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their registered address.
A total of 500100 shares are allotted to 1 group (1 sole shareholder). In the first group, 500100 shares are held by 1 entity, namely:
Sitel Asia Pacific Investments Pte Ltd (an other) located at Income Tampines Point, Singapore 529483. Foundever New Zealand Limited has been classified as "Call centre operation" (business classification N729410).
Other active addresses
Address #4: Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 30 Nov 2022
Address #5: Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 24 Jul 2023
Address #6: Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Postal & delivery address used from 04 Oct 2023
Address #7: Suite C, Level 3, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Service address used from 12 Oct 2023
Principal place of activity
Level 3, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jun 2015 to 03 Aug 2020
Address #2: Level 1 Raphoe House, 8 Gloucester Park Road Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 11 Jun 2014 to 18 Jun 2015
Address #3: L7 National Bank Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jul 2013 to 11 Jun 2014
Address #4: L10 Dla Philip Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Registered address used from 20 Nov 2012 to 23 Jul 2013
Address #5: Level 10, Dla Philip Fox Tower, 209 Queen Street Auckland Central, 1010 New Zealand
Registered address used from 21 Nov 2011 to 20 Nov 2012
Address #6: Level 10, Dla Phillips Fox Tower, 209 Queen Street Auckland Central, 1010 New Zealand
Physical address used from 21 Nov 2011 to 23 Jul 2013
Address #7: Level 15, Asb Bank Centre, 135 Albert Street, Auckland Central, 1010 New Zealand
Physical & registered address used from 10 Dec 2010 to 21 Nov 2011
Address #8: Level 19, Phillip Fox Tower, 209 Queen Street, Auckland Central New Zealand
Registered address used from 23 Sep 1999 to 10 Dec 2010
Address #9: Level 19, Phillips Fox Tower, 209 Queen Street, Auckland Central New Zealand
Physical address used from 23 Sep 1999 to 10 Dec 2010
Address #10: Level 9, 31 Airdale Street, Auckland
Physical & registered address used from 23 Sep 1999 to 23 Sep 1999
Basic Financial info
Total number of Shares: 500100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500100 | |||
Other (Other) | Sitel Asia Pacific Investments Pte Ltd |
Income Tampines Point, Singapore 529483 Singapore |
20 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Sitel Asia Pacific Holding Pte Limited | 02 Jun 1998 - 27 Jun 2010 | |
Other | Sitel Asia Pacific Holding Pte Limited | 02 Jun 1998 - 27 Jun 2010 |
Ultimate Holding Company
Ravi Krishnaswamy Iyengar - Director
Appointment date: 06 May 2019
Address: 4th Ave, Bgc, Taguig City, Metro Manila, 1634 Philippines
Address used since 22 Nov 2022
Address: Goregaon ( E), Mumbai, 400 063 India
Address used since 06 May 2019
Zameer Ahmed Zaheer Basha - Director
Appointment date: 15 Jan 2021
Address: Pasig City, Metro Manila, 1604 Philippines
Address used since 22 Nov 2022
Address: Thane, Maharashtra, 400607 India
Address used since 15 Jan 2021
Amanda Ellen Mcphee - Director
Appointment date: 26 Feb 2021
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 03 Mar 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 26 Feb 2021
Maria Teresa Tijidor - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 28 Feb 2021
Address: Filinvest Homes 2, Batasan Hills, Quezon City, Metro Manila, Philippines
Address used since 01 Mar 2019
Michael Reps - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 26 Feb 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 28 Sep 2020
Address: Omaha, 0986 New Zealand
Address used since 25 Apr 2018
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 30 Jun 2017
Craig Reines - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 06 May 2019
Address: Dasmarinas Village, Makati City, Philippines
Address used since 30 Jun 2017
Ramaswami Kochumadom Sivaraman - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 01 Mar 2019
Address: Rockwell Center, Makati City, 1210 Philippines
Address used since 18 Jul 2014
David B. - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 01 Apr 2018
Address: Louisville, Ky, 40222 United States
Address used since 18 Jul 2014
Steven Paul Barker - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 30 Jun 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 May 2007
Brendan Grant Mengel - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 18 Jul 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Jul 2011
Brett Nicholas Berwick - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 23 Nov 2009
Address: Watford, Herts, England,
Address used since 11 Sep 2009
John Stiven Robertson - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 15 May 2009
Address: Albany, Auckland, New Zealand,
Address used since 01 Nov 2007
Ian Grant Fenton - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 01 Sep 2008
Address: Ayala Alabang Village, Muntinlupa City, Philippines 1780,
Address used since 01 Nov 2007
George Ronald Sanders - Director (Inactive)
Appointment date: 06 Jan 2000
Termination date: 01 Nov 2007
Address: Remuera, Auckland,
Address used since 06 Jan 2000
Stephen Russell Just - Director (Inactive)
Appointment date: 06 Jan 2000
Termination date: 21 May 2007
Address: Milford, North Shore, Auckland,
Address used since 20 Mar 2005
Susan Bryden - Director (Inactive)
Appointment date: 10 Mar 2003
Termination date: 18 Jun 2003
Address: Christchurch,
Address used since 10 Mar 2003
Lee Mereden Ii Shelton - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 06 Jan 2000
Address: 1 Oxford Street, Darlinghurst Nsw, Australia,
Address used since 02 Jun 1998
Michael John Wedige - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 06 Jan 2000
Address: Glendowie, Auckland,
Address used since 14 May 1999
Susan Egbert Young - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 03 May 1999
Address: Randwick, Nsw, Australia,
Address used since 02 Jun 1998
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
Datacom Connect Limited
210 Federal Street
Flomobile Limited
Level 5, 65 Khyber Pass Road
Impress Me Limited
Level2, 100 Mayoral Drive
Premium Communications Limited
1 College Hill
Shoot For The Stars Telemarketing Limited
73a Parnell Road
Telnet Services Limited
Level 2