Shortcuts

Dicker Data Nz Limited

Type: NZ Limited Company (Ltd)
9429038460227
NZBN
683849
Company Number
Registered
Company Status
95000969362
Australian Business Number
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
2a Augustus Terrace
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 08 Jun 2022
2a Augustus Terrace
Parnell
Auckland 1052
New Zealand
Postal & office & delivery & invoice address used since 13 Sep 2022

Dicker Data Nz Limited, a registered company, was incorporated on 20 Jun 1995. 9429038460227 is the business number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company is categorised. The company has been supervised by 15 directors: Mary Stojcevski - an active director whose contract started on 01 Apr 2014,
David Dicker - an active director whose contract started on 01 Apr 2014,
Fiona Tudor Brown - an active director whose contract started on 06 May 2014,
Vladimir Mitnovetski - an active director whose contract started on 10 Feb 2015,
Ian Welch - an active director whose contract started on 19 Aug 2015.
Last updated on 03 Mar 2024, our database contains detailed information about 1 address: 2A Augustus Terrace, Parnell, Auckland, 1052 (type: postal, office).
Dicker Data Nz Limited had been using 1 Carmont Place, Mount Wellington, Auckland as their registered address until 08 Jun 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Nov 2005 to 04 Dec 2014 they were named Express Data New Zealand Limited, from 20 Jun 1995 to 30 Nov 2005 they were named Com Tech (N.z.) Limited.
One entity controls all company shares (exactly 46520203 shares) - Express Data Holdings Pty Limited - located at 1052, Kurnell Nsw.

Addresses

Principal place of activity

2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 1 Carmont Place, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 06 May 2014 to 08 Jun 2022

Address #2: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical & registered address used from 03 Oct 2001 to 03 Oct 2001

Address #3: C/- Glaister Ennor, 18 High Street, Auckland New Zealand

Registered & physical address used from 03 Oct 2001 to 06 May 2014

Address #4: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical & registered address used from 01 Oct 1999 to 03 Oct 2001

Address #5: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 23 Mar 1999 to 01 Oct 1999

Address #6: Ernst & Young, 15th Floor National Mutual Centre, 41 Shortland Street, Auckland

Registered address used from 23 Mar 1999 to 01 Oct 1999

Address #7: Ernst & Young, 15th Floor National Mutual Centre, 41 Shortland Street, Auckland

Physical address used from 20 Jun 1995 to 23 Mar 1999

Contact info
61 2 95898409
11 Sep 2019 Phone
accounts@dickerdata.co.nz
01 Oct 2020 Email
https://www.dickerdata.co.nz/
11 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 46520203

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 46520203
Other (Other) Express Data Holdings Pty Limited Kurnell Nsw
2231
Australia

Ultimate Holding Company

31 Aug 2021
Effective Date
Dicker Data Limited
Name
Company
Type
969362
Ultimate Holding Company Number
AU
Country of origin
230 Captain Cook Drive
Kurnell Nsw 2231
Australia
Address
Directors

Mary Stojcevski - Director

Appointment date: 01 Apr 2014

ASIC Name: Dicker Data Limited

Address: Kyle Bay, Nsw, 2231 Australia

Address used since 01 Apr 2014

Address: Kurnell Nsw, 2231 Australia

Address: Kurnell Nsw, 2231 Australia


David Dicker - Director

Appointment date: 01 Apr 2014

Address: Kempinksi Hotel, Palm Jumeirah, Dubai, United Arab Emirates

Address used since 17 Oct 2018

Address: Rimal 6 Jumeirah Beach Residence, Dubai Marina, United Arab Emirates

Address used since 01 Apr 2014


Fiona Tudor Brown - Director

Appointment date: 06 May 2014

ASIC Name: Dicker Data Limited

Address: Kurnell, Nsw, 2231 Australia

Address: Mittagong Nsw, 2575 Australia

Address used since 07 Sep 2017

Address: Kurnell, Nsw, 2231 Australia


Vladimir Mitnovetski - Director

Appointment date: 10 Feb 2015

ASIC Name: Dicker Data Limited

Address: Kurnell Nsw, 2231 Australia

Address: Maroubra Nsw, 2035 Australia

Address used since 12 Jul 2022

Address: Kurnell Nsw, 2231 Australia

Address: Maroubra Nsw, 2035 Australia

Address used since 10 Feb 2015


Ian Welch - Director

Appointment date: 19 Aug 2015

ASIC Name: Dicker Data Limited

Address: Freemans Reach, Nsw, 2756 Australia

Address used since 24 Jan 2019

Address: Kurnell, 2231 Australia

Address: Castle Hill, 2154 Australia

Address used since 19 Aug 2015

Address: Kurnell, 2231 Australia


Leanne Maree Ralph - Director

Appointment date: 13 Dec 2019

ASIC Name: Raise Foundation Pty Ltd

Address: North Curl Curl Nsw, 2099 Australia

Address used since 13 Dec 2019

Address: 58 Suakin Drive, Mosman Nsw, 2088 Australia


Kim Rachel Stewart-smith - Director

Appointment date: 30 Jul 2021

ASIC Name: Dicker Data Limited

Address: Kurnell, Nsw, 2231 Australia

Address: Clontarf, New South Wales, 2093 Australia

Address used since 30 Jul 2021


Michael Demetre - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 24 Dec 2020

ASIC Name: Dicker Data Limited

Address: Sans Souci, Nsw, 2219 Australia

Address used since 24 Jan 2019

Address: Kurnell Nsw, 2231 Australia

Address: Sylvania Waters, Nsw, 2224 Australia

Address used since 06 May 2014


Gavan John Brunton - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 29 Sep 2017

Address: Dairy Flat, Auckland, 0794 New Zealand

Address used since 06 Apr 2017


Philip John Presnall - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 11 Apr 2017

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 02 Feb 2015


Christopher Price - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 29 Oct 2014

Address: Drummoyne Nsw, 2047 Australia

Address used since 06 May 2014


Stephen Nola - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 01 Apr 2014

Address: Essendon, Victoria 3040, Australia,

Address used since 15 Apr 2002


William Ross Cochrane - Director (Inactive)

Appointment date: 15 Apr 2002

Termination date: 01 Apr 2014

Address: Willoughby, New South Wales 2060, Australia,

Address used since 15 Apr 2002


Gavan John Brunton - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 01 Apr 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 07 Apr 2006


David Alistair Shein - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 15 Apr 2002

Address: Vaucluse, New South Wales 2030, Australia,

Address used since 20 Jun 1995

Nearby companies

Onceit Limited
Deloitte Centre, 80 Queen Street,

Skye Group Pty Limited
Deloitte Centre, 80 Queen Street

Bei Properties Holdings Limited
Deloitte, 80 Queen Street

Bei Group Limited
Deloitte, 80 Queen Street

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Similar companies

Atlas Gentech (nz) Limited
Whk Gosling Chapman, A Division Of Whk

Ava Pacific Limited
Level 29, 188 Quay Street

Cortela Carbon New Zealand Limited
Level 5, 110 Symonds Street

Lifesmart Nz Limited
Suite 102 / 20 Hobson St.

Nextidea Limited
Level 29, 188 Quay Street

Opal New Zealand Limited
Level 8