Shortcuts

Ntt New Zealand Database Solutions Limited

Type: NZ Limited Company (Ltd)
9429038488504
NZBN
674195
Company Number
Registered
Company Status
Current address
Level 15, 157 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 30 May 2022
Level 15, 157 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Office address used since 02 May 2023

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.

Addresses

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

Contact info
sqlservices.com
12 May 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 136714
Other (Other) Ntt Australia Pty Limited The Rocks
Sydney, Nsw Australia 2001

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Craig Nelson
Individual Irwin, William Peter Myles Nelson
Individual Penn, Brandon Killara
Nsw 2071, Australia
Individual Smalley, Adrian Mark Nelson
Individual Irwin, Lorraine Heather Nelson
Individual Anderson, Colin Mt Pleasant
Christchurch
Individual Anderson, Colin Nelson
Entity Abot Investments Limited
Shareholder NZBN: 9429038588990
Company Number: 652387
Other Securedata Group Pty Ltd
Entity Abot Investments Limited
Shareholder NZBN: 9429038588990
Company Number: 652387
Other Null - Securedata Group Pty Ltd
Entity Gemj Limited
Shareholder NZBN: 9429035052807
Company Number: 1582292
Individual Ryan, Craig St Martins
Christchurch
Entity Gemj Limited
Shareholder NZBN: 9429035052807
Company Number: 1582292

Ultimate Holding Company

30 Sep 2019
Effective Date
Ntt Australia Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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