Shortcuts

Micro Focus Software (new Zealand) Unlimited

Type: Nz Unlimited Company (Ultd)
9429038197505
NZBN
835190
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Postal & office & delivery address used since 22 Nov 2023

Micro Focus Software (New Zealand) Unlimited, a registered company, was launched on 20 Nov 1996. 9429038197505 is the NZBN it was issued. This company has been run by 34 directors: Stephen Mcnulty - an active director whose contract began on 14 Apr 2016,
David Thomas Hamilton - an active director whose contract began on 16 Nov 2023,
Kim Angela Jenkins - an inactive director whose contract began on 24 Nov 2022 and was terminated on 30 Jun 2023,
Peter Fuller - an inactive director whose contract began on 27 Jul 2016 and was terminated on 04 Nov 2022,
Oliver W. - an inactive director whose contract began on 30 Jun 2022 and was terminated on 07 Oct 2022.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: postal, office).
Micro Focus Software (New Zealand) Unlimited had been using Level 8, 188 Quay Street, Auckland as their registered address up to 31 Jul 2020.
Previous names for this company, as we established at BizDb, included: from 12 Dec 1996 to 27 Sep 2018 they were called Novell New Zealand Limited, from 20 Nov 1996 to 12 Dec 1996 they were called Kaputi Limited.

Addresses

Previous addresses

Address #1: Level 8, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 May 2019 to 31 Jul 2020

Address #2: Level 27, 88 Shortland Street, Auckland, 1141 New Zealand

Physical & registered address used from 18 Aug 2011 to 01 May 2019

Address #3: Level 16/157 Lambton Quay, Wellington, Wellington, 6011 New Zealand

Physical address used from 17 Sep 2010 to 18 Aug 2011

Address #4: Level 16/157 Lambton Quay, Wellington, Wellington, 6011 New Zealand

Registered address used from 15 Sep 2010 to 18 Aug 2011

Address #5: Simpson Grierson, 88 Shortland Street, Auckland New Zealand

Registered address used from 20 Oct 2005 to 15 Sep 2010

Address #6: Simpson Grierson, 88 Shortland Street, Auckland New Zealand

Physical address used from 20 Oct 2005 to 17 Sep 2010

Address #7: Level 16, Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 12 Dec 2000 to 20 Oct 2005

Address #8: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 12 Dec 2000

Address #9: C/- Simpson Grierson Law, Level 12 Simpson Grierson Building, 92-96 Albert Street, Auckland Central

Physical address used from 09 Jul 1999 to 20 Oct 2005

Address #10: Level 16, Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 09 Jul 1999 to 09 Jul 1999

Address #11: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 13 Jan 1997 to 09 Jul 1999

Address #12: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 13 Jan 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 349740

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 349740
Other (Other) Micro Focus Mhc Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Novell Inc
Other Null - Novell Inc
Other Null - Netiq Corporation
Other Netiq Corporation

Ultimate Holding Company

21 Jul 1991
Effective Date
Micro Focus International Plc
Name
Company
Type
5134647
Ultimate Holding Company Number
GB
Country of origin
Directors

Stephen Mcnulty - Director

Appointment date: 14 Apr 2016

Address: #05-09 Turquoise, Singapore, 098395 Singapore

Address used since 14 Apr 2016


David Thomas Hamilton - Director

Appointment date: 16 Nov 2023

ASIC Name: Open Text Pty Ltd

Address: Port Macquarie, New South Wales, 2444 Australia

Address used since 16 Nov 2023


Kim Angela Jenkins - Director (Inactive)

Appointment date: 24 Nov 2022

Termination date: 30 Jun 2023

ASIC Name: Attachmate Group Australia Pty Ltd

Address: Templestowe, Victoria, 3106 Australia

Address used since 24 Nov 2022


Peter Fuller - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 04 Nov 2022

ASIC Name: Attachmate Group Australia Pty Ltd

Address: Victoria, 3109 Australia

Address used since 27 Jul 2016

Address: North Sydney, Nsw, 2060 Australia

Address: South Yarra, Vic, 3141 Australia

Address: South Yarra, Vic, 3141 Australia


Oliver W. - Director (Inactive)

Appointment date: 30 Jun 2022

Termination date: 07 Oct 2022


Jane S. - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 30 Jun 2022


Imogen S. - Director (Inactive)

Appointment date: 26 Apr 2021

Termination date: 20 Dec 2021


Graham N. - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 26 Apr 2021


Gregory James Molyneux - Director (Inactive)

Appointment date: 11 Sep 2015

Termination date: 13 Oct 2016

ASIC Name: Attachmate Group Australia Pty Ltd

Address: Kew East Victoria, 3102 Australia

Address used since 11 Sep 2015

Address: South Yarra, Vic, 3141 Australia

Address: South Yarra, Vic, 3141 Australia


Dilip U. - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 31 Jul 2015

Address: Houston, TX 77042 United States

Address used since 09 Feb 2015


Jennifer G. - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 31 Mar 2015

Address: Seattle, Wa, 98103 United States

Address used since 05 Oct 2011


Jeffrey H. - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 22 Jan 2015

Address: Austin, Texas 78731, United States

Address used since 27 Apr 2011


Gordon Joss - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 19 May 2011

Address: Coogee, Nsw, 2034 Australia

Address used since 14 Dec 2010


Stirling A. - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 19 May 2011

Address: Utah, 84097 United States

Address used since 16 Dec 2010


Craig Laughton - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 28 Oct 2010

Address: Bentleigh, Vic 3204, Australia,

Address used since 08 Sep 2008


Kylie Suzanna Mccully - Director (Inactive)

Appointment date: 03 Oct 2007

Termination date: 28 Mar 2009

Address: Parramatta Nsw 2150,

Address used since 03 Oct 2007


David Nicholls - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 23 Dec 2008

Address: Beaumaris Vic 3193, Australia,

Address used since 19 Jul 2007


Robert Grant Mills - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 26 Feb 2008

Address: Frenchs Forest, Nsw 2086,

Address used since 19 Jul 2007


Richard Ames - Director (Inactive)

Appointment date: 11 Apr 2007

Termination date: 16 Jul 2007

Address: Marsfield, Nsw, 2122,

Address used since 11 Apr 2007


Matthew Christie - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 30 Apr 2007

Address: Balmain Nsw 2041, Australia,

Address used since 24 Oct 2006


Paul Lister - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 31 Dec 2006

Address: Lugarno, Nsw 2210,

Address used since 26 Apr 2005


David Lenz - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 09 Nov 2006

Address: Westleigh, Nsw 2120, Australia,

Address used since 13 Nov 2003


Clifford Owen Simpson - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 09 Nov 2006

Address: American Forf, Ut84009, Usa,

Address used since 01 Jun 2004


Rhonda O'donnell - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 31 Oct 2006

Address: Seymour, Victoria 3660, Australia,

Address used since 15 Oct 2001


Paul Edward Gregory - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 08 Apr 2005

Address: Essendon 3040, Victoria, Australia,

Address used since 01 Jun 2004


Greg Trainor - Director (Inactive)

Appointment date: 28 Feb 2003

Termination date: 29 Oct 2003

Address: Port Melbourne, Victoria 3207, Australia,

Address used since 28 Feb 2003


Paul Joseph Lister - Director (Inactive)

Appointment date: 09 Jul 2001

Termination date: 22 Jan 2003

Address: Lugarno, New South Wales, Australia 2210,

Address used since 09 Jul 2001


Peter Alfred Revell - Director (Inactive)

Appointment date: 22 Apr 2002

Termination date: 22 Jan 2003

Address: Remuera, Auckland 1105, New Zealand,

Address used since 22 Apr 2002


Ashley Richard Wearne - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 26 Mar 2002

Address: St. Ives, New South Wales, Australia 2075,

Address used since 15 Oct 2001


David Elmer Sigler - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 09 Jul 2001

Address: Pymble, New South Wales, Australia 2073,

Address used since 16 Dec 1996


Keith Charles Osborne - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 09 Jul 2001

Address: Warrawee, New South Wales, Australia 2096,

Address used since 01 Jun 1998


Jeffrey George Wade - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 09 Jul 2001

Address: Unit 8, Queenscliff, New South Wales, Australia 2096,

Address used since 01 Jun 1998


Arthur Otto Ehrlich - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 01 Jul 1998

Address: Bilgolah Plateau, New South Wales 2107, Australia,

Address used since 16 Dec 1996


Gloria Ann Rennie - Director (Inactive)

Appointment date: 20 Nov 1996

Termination date: 16 Dec 1996

Address: St Heliers, Auckland,

Address used since 20 Nov 1996

Nearby companies

Jampes Limited
Level 6, 36 Kitchener Street

Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street

New Fountain Limited
Suite 402, Level 4, 350 Queen Street

Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street

Tamaki Developments Limited
Level 6, 36 Kitchener Street

Domble Investments Limited
Level 6, 36 Kitchener Street