Shortcuts

Gartner Australasia Pty Limited

Type: Overseas Asic Company (Asic)
9429037985219
NZBN
878673
Company Number
Registered
Company Status
003708601
Australian Company Number
Current address
Level 6, 66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 29 Mar 2018
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered address used since 16 Aug 2023

Gartner Australasia Pty Limited, a registered company, was registered on 03 Oct 1997. 9429037985219 is the NZ business number it was issued. This company has been supervised by 22 directors: Lee Michael Davis - an active director whose contract started on 31 May 2019,
Anna Louise Jacklin - an active director whose contract started on 24 Jun 2022,
Geoff Hosking person authorised for service,
Geoff Hosking - an active person authorised for service,
Paola F. - an inactive director whose contract started on 29 Jul 2018 and was terminated on 24 Jun 2022.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 (registered address).
Gartner Australasia Pty Limited had been using Level 8, 66 Wyndham Street, Auckland Central, Auckland as their registered address up until 29 Mar 2018.
Former names for the company, as we identified at BizDb, included: from 03 Oct 1997 to 08 Aug 2001 they were called Gartner Group Pacific Pty Limited.

Addresses

Previous addresses

Address #1: Level 8, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 01 Jul 2014 to 29 Mar 2018

Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 28 Mar 2014 to 01 Jul 2014

Address #3: 41 Shortland Street, Auckland New Zealand

Registered address used from 08 Jun 2006 to 08 Jun 2006

Address #4: C/ Price Waterhouse, 66 Wyndham Street, Auckland

Registered address used from 20 Dec 2001 to 08 Jun 2006

Address #5: C/ Price Waterhouse, 66 Wyndham Street, Auckland

Registered address used from 11 Apr 2000 to 20 Dec 2001

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 25 Apr 2023

Country of origin: AU

Directors

Lee Michael Davis - Director

Appointment date: 31 May 2019

Address: Camberwell, Vic, 3124 Australia

Address used since 04 Jun 2019

Address: Surrey Hills, Vic, 3127 Australia

Address used since 04 Jun 2019


Anna Louise Jacklin - Director

Appointment date: 24 Jun 2022

Address: Greenacre, Nsw, 2193 Australia

Address used since 29 Jun 2022


Geoff Hosking - Person Authorised For Service

Address: Level 6, 66 Wyndham Street, Auckland, 1010 New Zealand

Address used since 18 Apr 2008


Geoff Hosking - Person Authorised for Service

Address: 23-29 Albert Street, Auckland, 1010 New Zealand

Address used since 18 Apr 2008

Address: Level 6, 66 Wyndham Street, Auckland, 1010 New Zealand

Address used since 18 Apr 2008


Paola F. - Director (Inactive)

Appointment date: 29 Jul 2018

Termination date: 24 Jun 2022


Stuart B. - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 29 Jun 2018

Address: Westport, Connecticut 06880-4525, United States

Address used since 14 Apr 2014


Karoline Elizabeth Bonacci - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 29 Jun 2018

Address: Epping, Vic, 3076 Australia

Address used since 10 Jul 2018

Address: Fort Myers, Florida, 33919 United States

Address used since 10 Jul 2018


Daniel P. - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 30 Jun 2017

Address: Arlington, Virginia 22207-1705, United States

Address used since 03 Feb 2016


Lewis S. - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 28 Jan 2016

Address: Stamford, Connecticut 06903, United States

Address used since 02 Sep 2003


Terry Michael Pascoe - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 31 Mar 2014

Address: Castle Hill, Nsw 2154, Australia

Address used since 01 Jan 2001


Peter Maurice Jacob - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 09 Jan 2009

Address: Sovereign Islands Qld 4216, Australia,

Address used since 14 Nov 2005


Michael John Bates - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 14 Nov 2005

Address: Eaglemont, Melbourne, Victoria, Australia 3084,

Address used since 31 Mar 2004


Robert Mckelvie - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 31 Mar 2004

Address: Narrabeen, New South Wales 2101, Australia,

Address used since 01 Feb 1999


Michael D Fleischer - Director (Inactive)

Appointment date: 21 Apr 1999

Termination date: 01 Sep 2003

Address: 429 Greenwich Street, New York, Usa,

Address used since 21 Apr 1999


Robert M Hayward - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 01 Sep 2003

Address: Wongawallan, Queensland 4210, Australia,

Address used since 01 Oct 1999


Graham Norton-standen - Director (Inactive)

Appointment date: 18 Oct 1999

Termination date: 29 Jan 2001

Address: St Johns Wood, London, Uk,

Address used since 18 Oct 1999


Vincent Michael Copeland - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 12 Dec 2000

Address: Westport Connecticutt, U S A,

Address used since 03 Oct 1997


Richard E Eldh - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 12 Dec 2000

Address: Westport, Connecticut, Usa,

Address used since 20 Aug 1999


John F Clements - Director (Inactive)

Appointment date: 13 Oct 1997

Termination date: 18 Oct 1999

Address: West Clandon, Guildford, Surrey, Uk,

Address used since 13 Oct 1997


Edwin Follett Carter - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 20 Aug 1999

Address: Westport Connecticutt, U S A,

Address used since 03 Oct 1997


John Halligan - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 21 Apr 1999

Address: Weston, U S A,

Address used since 03 Oct 1997


John Sidney Currie - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 01 Feb 1999

Address: Gordon N S W 2072, Australia,

Address used since 03 Oct 1997

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street