Shortcuts

Ntt New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038302794
NZBN
812496
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
49 Market Place
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 19 May 2016
Level 15, Ntt Tower
157 Lambton Quay
Wellington 6011
New Zealand
Postal & office & delivery address used since 11 Jun 2020
Level 15, Ntt Tower
157 Lambton Quay
Wellington 6011
New Zealand
Physical & service & registered address used since 31 Jul 2020

Ntt New Zealand Limited, a registered company, was registered on 02 Jul 1996. 9429038302794 is the business number it was issued. The company has been managed by 23 directors: John Alexander Lombard - an active director whose contract started on 01 Jun 2016,
Tania Maree Balcombe - an active director whose contract started on 01 Oct 2020,
Agnes Keng Tien Lim - an active director whose contract started on 14 Feb 2022,
Anne La Fontaine - an active director whose contract started on 16 Jun 2023,
Robin Anthony Hartendorp - an active director whose contract started on 30 Jan 2024.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 (type: physical, service).
Ntt New Zealand Limited had been using Level 15, Ntt Tower, 157 Lambton Quay, Wellington as their registered address up until 31 Jul 2020.
Past names used by the company, as we found at BizDb, included: from 05 May 2011 to 18 Sep 2019 they were named Dimension Data New Zealand Limited, from 02 Jul 1996 to 05 May 2011 they were named Datacraft Holdings (Nz) Limited.
One entity controls all company shares (exactly 120000000 shares) - Ntt Asia Pacific Pte. Ltd - located at 6011, Singapore.

Addresses

Principal place of activity

Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 19 Jun 2020 to 31 Jul 2020

Address #2: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 30 Mar 2020 to 19 Jun 2020

Address #3: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Mar 2020 to 30 Mar 2020

Address #4: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 20 Feb 2020 to 13 Mar 2020

Address #5: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 20 Nov 2019 to 20 Feb 2020

Address #6: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 16 Oct 2019 to 20 Nov 2019

Address #7: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 16 Oct 2019 to 20 Feb 2020

Address #8: Level 15, Ntt Tower, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 26 Sep 2019 to 16 Oct 2019

Address #9: Level 15, Dimension Data House, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 02 May 2017 to 26 Sep 2019

Address #10: Level 1 Dimension Data House, 99-105 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 31 May 2012 to 02 May 2017

Address #11: Level 3 Lumley House, 3-11 Hunter Street, Wellington New Zealand

Physical & registered address used from 01 Aug 2005 to 31 May 2012

Address #12: Level 3, Microsoft House, 3-11 Hunter Street, Wellington

Physical address used from 05 Mar 2001 to 01 Aug 2005

Address #13: Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #14: Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt

Registered address used from 05 Mar 2001 to 01 Aug 2005

Address #15: Datacraft Holdings (nz) Limited, 5 Raroa Road, Lower Hutt

Registered address used from 11 Apr 2000 to 05 Mar 2001

Contact info
64 9 3565680
Phone
murray.newman@global.ntt
11 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.ntt.com
11 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 120000000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120000000
Other (Other) Ntt Asia Pacific Pte. Ltd Singapore
339509
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ntt Asia Pacific Holdings Pte Limited Aperia Tower 1 #15-01 To 09
Singapore
339509
New Zealand
Other Ntt Asia Pacific Holdings Pte Limited Aperia Tower 1 #15-01 To 09
Singapore
339509
New Zealand

Ultimate Holding Company

Nippon Telegraph And Telephone Corporation
Name
Corporation
Type
JP
Country of origin
3-1, Otemachi 2-chome
Chiyoda-ku
Tokyo 100-8116
Japan
Address
Directors

John Alexander Lombard - Director

Appointment date: 01 Jun 2016

Address: Oue Twin Peaks #13-11 Singapore, Singapore, 239197 Singapore

Address used since 28 Jan 2022

Address: Singapore, 309163 Singapore

Address used since 05 Mar 2020

Address: Singapore, 229375 Singapore

Address used since 01 Jun 2016


Tania Maree Balcombe - Director

Appointment date: 01 Oct 2020

ASIC Name: Ntt Australia Pty Ltd

Address: Chatswood, Nsw, 2067 Australia

Address used since 01 Oct 2020


Agnes Keng Tien Lim - Director

Appointment date: 14 Feb 2022

Address: Singapore, Singapore

Address used since 14 Feb 2022


Anne La Fontaine - Director

Appointment date: 16 Jun 2023

ASIC Name: Ntt Australia Database Solutions Pty Ltd

Address: Victoria, 3169 Australia

Address used since 16 Jun 2023


Robin Anthony Hartendorp - Director

Appointment date: 30 Jan 2024

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 30 Jan 2024


Jillian Tania George - Director

Appointment date: 30 Jan 2024

Address: Poraiti, Napier, 4112 New Zealand

Address used since 30 Jan 2024


Murray John Newman - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 22 Sep 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 20 Nov 2018


Simon Bannatyne Gillespie - Director (Inactive)

Appointment date: 15 May 2019

Termination date: 19 Apr 2023

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 15 May 2019


Sik Ming Ip - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 31 Mar 2022

Address: Singapore, 266301 Singapore

Address used since 27 Jan 2015


Wayne Yarr - Director (Inactive)

Appointment date: 19 Mar 2017

Termination date: 11 Jan 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 19 Mar 2017


Catherine Assumpta Fenwick - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 28 Feb 2018

Address: Horokiwi, Wellington, 5016 New Zealand

Address used since 01 Jan 2016


Herbert August Bockers - Director (Inactive)

Appointment date: 09 Apr 2015

Termination date: 19 Mar 2017

Address: The Sail At Marina Bay #60-06, Singapore, 018897 Singapore

Address used since 09 Apr 2015


Joanne Marie Healey - Director (Inactive)

Appointment date: 12 Jan 2015

Termination date: 01 Mar 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 12 Jan 2015


William Bruce Grahame Padfield - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 01 Jun 2016

Address: Singapore, 297979 Singapore

Address used since 09 Mar 2011


Steven John Brown - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 01 Jan 2016

Address: Rd 4, Martinborough, 5784 New Zealand

Address used since 24 Apr 2015


Simon Bannatyne Gillespie - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 17 Apr 2014

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 12 Apr 2013


Robin Anthony Hartendorp - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 12 Apr 2013

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 07 Feb 2011


Philip Chu - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 07 Jan 2008

Address: Singapore, 596955,

Address used since 01 May 2002


Derek Peter Althorp - Director (Inactive)

Appointment date: 02 Jul 1996

Termination date: 19 Oct 2001

Address: Hong Lok Yuen, Taipo, New Territories, Hong Kong,

Address used since 02 Jul 1996


Basil Chan - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 10 Sep 2001

Address: Singapore 127877,

Address used since 15 Jun 2000


Mark William Mchugh - Director (Inactive)

Appointment date: 02 Jul 1996

Termination date: 01 Nov 2000

Address: Whitby,

Address used since 02 Jul 1996


Richard John Gibbs - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 04 Jul 2000

Address: Lower Hutt,

Address used since 21 Oct 1996


Victor Yung Ha Kuk - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 28 Jan 2000

Address: Singapore 459990,

Address used since 21 Oct 1996

Nearby companies