Ntt New Zealand Database Solutions Limited, a registered company, was launched on 20 Mar 1995. 9429038488504 is the NZ business identifier it was issued. This company has been managed by 26 directors: Mark Douglas Miller - an active director whose contract started on 01 Oct 2012,
Anne La Fontaine - an active director whose contract started on 01 Mar 2022,
Murray John Newman - an inactive director whose contract started on 01 May 2021 and was terminated on 22 Sep 2023,
Simon Bannatyne Gillespie - an inactive director whose contract started on 01 Jan 2021 and was terminated on 19 Apr 2023,
Brett Lionel Bergheim - an inactive director whose contract started on 15 Sep 2017 and was terminated on 09 Sep 2021.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 15, 157 Lambton Quay, Wellington Central, Wellington, 6011 (types include: office, registered).
Ntt New Zealand Database Solutions Limited had been using Crowe Horwath (Nz) Ltd, 72 Trafalgar Street, Nelson as their physical address up until 30 May 2022.
Previous aliases used by the company, as we established at BizDb, included: from 21 Jun 1999 to 27 Nov 2020 they were named Sql Services Limited, from 20 Mar 1995 to 21 Jun 1999 they were named Maxcess Technology Limited.
A single entity owns all company shares (exactly 136714 shares) - Ntt Australia Pty Limited - located at 6011, The Rocks, Sydney, Nsw Australia 2001.
Previous addresses
Address #1: Crowe Horwath (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 13 May 2015 to 30 May 2022
Address #2: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 15 Apr 2008 to 13 May 2015
Address #3: 72 Trafalgar Street, Nelson
Physical & registered address used from 07 Sep 2004 to 15 Apr 2008
Address #4: C/-o'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson
Registered & physical address used from 08 Jun 2004 to 07 Sep 2004
Address #5: 72 Trafalgar Street, Nelson
Physical & registered address used from 26 Jun 2003 to 08 Jun 2004
Address #6: Level 8 Coalcorp House, 15-21 Dixon Street, Wellington
Physical address used from 12 Dec 1997 to 12 Dec 1997
Address #7: Level 8 Coalcorp House, 15-21 Dixon Street, Wellington
Registered address used from 12 Dec 1997 to 26 Jun 2003
Address #8: 6th Floor, 154 Featherston Street, Wellington
Physical address used from 12 Dec 1997 to 26 Jun 2003
Basic Financial info
Total number of Shares: 136714
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 136714 | |||
Other (Other) | Ntt Australia Pty Limited |
The Rocks Sydney, Nsw Australia 2001 Australia |
03 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Craig |
Nelson |
31 May 2004 - 31 May 2004 |
Individual | Irwin, William Peter Myles |
Nelson |
20 Mar 1995 - 16 Jan 2008 |
Individual | Penn, Brandon |
Killara Nsw 2071, Australia |
02 Nov 2004 - 02 Nov 2004 |
Individual | Smalley, Adrian Mark |
Nelson |
31 May 2004 - 31 May 2004 |
Individual | Irwin, Lorraine Heather |
Nelson |
31 May 2004 - 31 May 2004 |
Individual | Anderson, Colin |
Mt Pleasant Christchurch |
03 May 2005 - 16 Jan 2008 |
Individual | Anderson, Colin |
Nelson |
31 May 2004 - 31 May 2004 |
Entity | Abot Investments Limited Shareholder NZBN: 9429038588990 Company Number: 652387 |
31 May 2004 - 31 May 2004 | |
Other | Securedata Group Pty Ltd | 31 May 2004 - 02 Nov 2004 | |
Entity | Abot Investments Limited Shareholder NZBN: 9429038588990 Company Number: 652387 |
31 May 2004 - 31 May 2004 | |
Other | Null - Securedata Group Pty Ltd | 31 May 2004 - 02 Nov 2004 | |
Entity | Gemj Limited Shareholder NZBN: 9429035052807 Company Number: 1582292 |
03 May 2005 - 16 Jan 2008 | |
Individual | Ryan, Craig |
St Martins Christchurch |
03 May 2005 - 16 Jan 2008 |
Entity | Gemj Limited Shareholder NZBN: 9429035052807 Company Number: 1582292 |
03 May 2005 - 16 Jan 2008 |
Ultimate Holding Company
Mark Douglas Miller - Director
Appointment date: 01 Oct 2012
ASIC Name: Sql Australia Pty Limited
Address: Armadale, Melbourne, Victoria, 3143 Australia
Address used since 01 Oct 2012
Address: 19-29 Martin Place, Sydney Nsw, 2000 Australia
Anne La Fontaine - Director
Appointment date: 01 Mar 2022
Address: Victoria, 3169 Australia
Address used since 01 Mar 2022
Murray John Newman - Director (Inactive)
Appointment date: 01 May 2021
Termination date: 22 Sep 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 May 2021
Simon Bannatyne Gillespie - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 19 Apr 2023
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 01 Jan 2021
Brett Lionel Bergheim - Director (Inactive)
Appointment date: 15 Sep 2017
Termination date: 09 Sep 2021
ASIC Name: Sql Australia Pty Limited
Address: St Ives Chase, New South Wales, 2075 Australia
Address used since 15 Sep 2017
Address: 19-29 Martin Place, Sydney Nsw, 2000 Australia
Hema Patel - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 13 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2021
Luke Finneran - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 10 Dec 2020
ASIC Name: Sql Australia Pty Limited
Address: Willetton, Western Australia, 6155 Australia
Address used since 01 Apr 2017
Address: 19-29 Martin Pace, Sydney Nsw, 2000 Australia
Duncan Russell Brown - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 18 Dec 2019
ASIC Name: Sql Australia Pty Limited
Address: Sandringham, Melbourne, Victoria, 3191 Australia
Address used since 01 Oct 2012
Address: 19-29 Martin Place, Sydney Nsw, 2000 Australia
Grant Philip Newport - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 30 Aug 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Aug 2011
Desmond Ryan - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 11 Jul 2017
Address: Earlwood, Sydney, New South Wales, 2206 Australia
Address used since 01 Oct 2012
Rodd Cunico - Director (Inactive)
Appointment date: 01 Mar 2009
Termination date: 17 Aug 2016
ASIC Name: Dimension Data Australia Pty Limited
Address: 19 Martin Place, Sydney, 2000 Australia
Address: Wheelers Hill, Victoria 3150, Australia
Address used since 01 Mar 2009
Address: 19 Martin Place, Sydney, 2000 Australia
David John Arthur D'aprano - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 01 Oct 2012
Address: Essenden, Vic 3040, Australia,
Address used since 15 Dec 2004
Stephen Nola - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 01 Oct 2012
Address: Essendon, Vic 3040, Australia,
Address used since 15 Dec 2004
Gerard Mark Florian - Director (Inactive)
Appointment date: 15 Feb 2007
Termination date: 01 Oct 2012
Address: Dural, New South Wales 2158, Australia,
Address used since 15 Feb 2007
Anthony Phillip Stevens - Director (Inactive)
Appointment date: 15 Feb 2007
Termination date: 19 Feb 2009
Address: Brighton East 3187, Australia,
Address used since 15 Feb 2007
Colin James Andersen - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 01 Feb 2008
Address: Mt Pleasant, Christchurch,
Address used since 18 May 2007
Brandon Penn - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 15 Dec 2004
Address: Killara, Nsw 2071, Australia,
Address used since 01 Jan 2004
David Solsky - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 15 Dec 2004
Address: Bondi, Nsw 2026, Australia,
Address used since 01 Jan 2004
Ross Donald Jenkins - Director (Inactive)
Appointment date: 24 Dec 2001
Termination date: 27 Aug 2004
Address: Latitude 37, Parkenham St East, Auckland,
Address used since 24 Dec 2001
Rod Drury - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 27 Aug 2004
Address: Wellington,
Address used since 01 Apr 2002
William Peter Myles Irwin - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 01 Jan 2004
Address: Nelson,
Address used since 27 May 1999
Colin Andersen - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 31 Dec 2003
Address: Mapua, Nelson,
Address used since 27 Feb 2002
Nigel Alexander Blair - Director (Inactive)
Appointment date: 26 Oct 1999
Termination date: 30 Aug 2002
Address: Paraparaumu,
Address used since 26 Oct 1999
Adrian Mark Wallace Smalley - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 01 Apr 2002
Address: Nelson,
Address used since 27 May 1999
William Stuart Armour - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 24 Dec 2001
Address: Wadestown, Wellington,
Address used since 25 May 1999
Russell John Hewitt - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 26 Oct 1999
Address: Khandallah, Wellington,
Address used since 20 Mar 1995
Halifax Street Properties Limited
Crowe Horwath Nelson
Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street