Shortcuts

Foundever New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037849337
NZBN
906951
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729410
Industry classification code
Call Centre Operation
Industry classification description
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 03 Aug 2020
Suite C, Level 3, Tower 1, 205 Queen Street
Auckland 1010
New Zealand
Postal & delivery address used since 22 Nov 2022
Suite C, Level 3, Tower 1
205 Queen Street
Auckland 1010
New Zealand
Office address used since 22 Nov 2022

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).

Addresses

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

Contact info
63 2 8600000
26 Mar 2019 Phone
Erickson.Silerio@sitel.com
Email
legaldepartment_apac@foundever.com
04 Oct 2023 Email
phmnl2brlegal@sykes.com
22 Nov 2022 Email
https://foundever.com/
04 Oct 2023 Website
www.sitel.com
26 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 500100
Other (Other) Sitel Asia Pacific Investments Pte Ltd Income Tampines Point, Singapore 529483

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Sitel Asia Pacific Holding Pte Limited
Other Sitel Asia Pacific Holding Pte Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Group Acticall S.a.
Name
Luxembourg Societe Anonyme
Type
91524515
Ultimate Holding Company Number
LU
Country of origin
Directors

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

Nearby companies
Similar companies

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