Dynatrace Asia-Pacific Pty Ltd, a registered company, was registered on 04 Sep 1996. 9429038240126 is the New Zealand Business Number it was issued. This company has been run by 18 directors: Melanie Bree Cox - an active director whose contract began on 02 Dec 2008,
Melanie Bree Cox - an active director whose contract began on 24 Jul 2019,
Sandra E. - an active director whose contract began on 15 Nov 2022,
David Raudkivi - an active person authorised for service,
David Raudkivi person authorised for service.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address:.
Dynatrace Asia-Pacific Pty Ltd had been using 1 Queens Wharf, Jervois Quay, Wellington as their registered address up to 22 Apr 2009.
Past names used by this company, as we found at BizDb, included: from 04 Sep 1996 to 07 Apr 2015 they were called Compuware Asia Pacific Pty Limited.
Previous addresses
Address: 1 Queens Wharf, Jervois Quay, Wellington, 6011 New Zealand
Registered address used from 22 Apr 2009 to 22 Apr 2009
Address: Level 19, Morrison Kent House, 105 The Terrace, Wellington 6140
Registered address used from 20 May 2008 to 22 Apr 2009
Address: Level 19, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 10 Feb 2005 to 20 May 2008
Address: Level 3, Cml Building 117 Custom House, Wellington, New Zealand
Registered address used from 14 Apr 2000 to 10 Feb 2005
Address: Level 3, Cml Building 117 Custom House, Wellington, New Zealand
Registered address used from 11 Apr 2000 to 14 Apr 2000
Basic Financial info
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 07 May 2023
Country of origin: AU
Melanie Bree Cox - Director
Appointment date: 02 Dec 2008
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 02 Dec 2008
Melanie Bree Cox - Director
Appointment date: 24 Jul 2019
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 05 Aug 2019
Sandra E. - Director
Appointment date: 15 Nov 2022
David Raudkivi - Person Authorised for Service
Address: 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 22 Apr 2009
David Raudkivi - Person Authorised For Service
Address: 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 22 Apr 2009
Andrew Stewart - Person Authorised For Service
Address: 105 The Terrace, Wellington, New Zealand
Address used since 22 Apr 2009
Craig N. - Director (Inactive)
Appointment date: 22 Jan 2018
Termination date: 21 Oct 2022
Address: Needham, Ma 02492-4048, United States
Address used since 24 Jan 2018
Stephen Alexander Jobson - Director (Inactive)
Appointment date: 09 Mar 2009
Termination date: 24 Jul 2019
Address: Wahroonga, Nsw, 2076 Australia
Address used since 09 Mar 2009
John V. - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 22 Jan 2018
Address: Carlisle, Massachusetts 01741-1577, United States
Address used since 29 Jan 2015
John E. - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 31 Dec 2014
Address: Macomb, 48044-5548, Michigan, 000 United States
Address used since 21 Jun 2013
Laura F. - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 14 Jun 2013
Address: Mt. Clemens, Michigan, 48043 United States
Address used since 01 Apr 1998
Craig Robert Little - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 31 Mar 2009
Address: Bateau Bay, Nsw 2261, Australia,
Address used since 22 May 2006
Thomas Costello - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 07 Mar 2008
Address: Grosse Point Park, Michigan, Usa,
Address used since 08 Sep 2007
Brett Anthony Lightfoot - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 02 Aug 2007
Address: 8 Mile Plains, Queensland 4113, Australia,
Address used since 16 Jul 2007
Michael Allan Green - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 16 Jul 2007
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Sep 2004
Stephen Jobson - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 22 May 2006
Address: Turramurra, Sydney, Australia 2074,
Address used since 18 Dec 2003
Mr John Debrincat - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 18 Dec 2003
Address: Gladesville, Nsw 2111, Australia,
Address used since 04 Sep 1996
Mr Andre Pravaz - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 02 Feb 1998
Address: 110 Walker Street, North Sydney Nsw 2060, Australia,
Address used since 04 Sep 1996
Calibre Salon Limited
Queens Wharf Centre
Queens Wharf Offices Limited
Queens Wharf Offices
New Zealand Olympic Academy
4 Queens Wharf
97 The Terrace Limited
L1, 1 Victoria Street
150 Featherston Street Limited
L1, 1 Victoria Street
Cornerstone Partners Limited
L1, 1 Victoria Street