Shortcuts

Sap New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038708701
NZBN
625178
Company Number
Registered
Company Status
26003682504
Australian Business Number
Current address
Level 15, 151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Apr 2011

Sap New Zealand Limited, a registered company, was launched on 03 Aug 1994. 9429038708701 is the NZBN it was issued. This company has been managed by 25 directors: Damien Bueno - an active director whose contract began on 17 Jul 2018,
Gina Maree Mcnamara - an active director whose contract began on 23 Aug 2021,
Adrian Griffin - an active director whose contract began on 07 Mar 2022,
Angela Colantuono - an active director whose contract began on 01 Jan 2024,
Philip Cameron - an inactive director whose contract began on 24 Jul 2018 and was terminated on 07 Mar 2022.
Last updated on 22 Feb 2024, our data contains detailed information about 1 address: Level 15, 151 Queen Street, Auckland, 1010 (types include: registered, physical).
Sap New Zealand Limited had been using Level 10, 67-69 Symonds Street, Auckland as their physical address up until 27 Apr 2011.

Addresses

Previous addresses

Address: Level 10, 67-69 Symonds Street, Auckland New Zealand

Physical address used from 18 Jan 2005 to 27 Apr 2011

Address: Level 1, 168 Walker St, North Sydney, Nsw, Australia 2060

Physical address used from 25 Aug 2003 to 18 Jan 2005

Address: Level 10, Microsoft House, 69 Symonds Street, Auckland

Physical address used from 10 Aug 1998 to 25 Aug 2003

Address: Level 20, Asb Bank Centre, Cnr Albert & Wellesley Streets, Auckland

Physical address used from 10 Aug 1998 to 10 Aug 1998

Address: Level 10, Microsoft House, 69 Symonds Street, Auckland New Zealand

Registered address used from 22 Jan 1997 to 27 Apr 2011

Address: Level 20, Asb Bank Centre, Cnr Albert & Wellesley Streets, Auckland

Registered address used from 22 Jan 1997 to 22 Jan 1997

Address: C/- Company Solutions Limited, J'mall Office Block, Johnsonville, Wellington

Registered address used from 22 Jun 1995 to 22 Jan 1997

Address: J'mall Offices, Broderick Road, Johnsonville, Wellington

Physical address used from 22 Jun 1995 to 10 Aug 1998

Address: J'mall Offices, Broderick Road, Johnsonville, Wellington

Registered address used from 16 Dec 1994 to 22 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Sap Se

Ultimate Holding Company

30 Jul 2019
Effective Date
Sap Se
Name
Societas Europa
Type
DE
Country of origin
Directors

Damien Bueno - Director

Appointment date: 17 Jul 2018

ASIC Name: Sap Australia Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 25 Mar 2021

Address: North Sydney, 2060 Australia

Address: North Sydney, 2060 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 17 Jul 2018


Gina Maree Mcnamara - Director

Appointment date: 23 Aug 2021

ASIC Name: Sap Australia Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Anna Bay, Nsw, 2316 Australia

Address used since 23 Aug 2021


Adrian Griffin - Director

Appointment date: 07 Mar 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Mar 2022


Angela Colantuono - Director

Appointment date: 01 Jan 2024

Address: Melbourne, 3168 Australia

Address used since 01 Jan 2024


Philip Cameron - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 07 Mar 2022

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 08 Mar 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 31 Jul 2019


Richard Thomas John Mclean - Director (Inactive)

Appointment date: 15 Jan 2015

Termination date: 23 Aug 2021

Address: St Thomas Suites, Singapore, 238113 Singapore

Address used since 15 Jan 2015

Address: Singapore, 298477 Singapore

Address used since 31 Jul 2019


Scott Edward Russell - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 09 Apr 2021

Address: #01-04 Whitehouse Residences, Singapore, 257855 Singapore

Address used since 01 Jul 2017

Address: #14-06 Grange Residences, Singapore, 249614 Singapore

Address used since 30 Jul 2019


Stephen Robert Moore - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 30 Sep 2019

ASIC Name: Sap Australia Pty Ltd

Address: 40 Botanic Road, Mosman, Sydney, 2088 Australia

Address used since 13 Dec 2016

Address: North Sydney, Nsw, 2060 Australia


Colin Brookes - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 24 Jul 2018

ASIC Name: Sap Australia Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address used since 02 May 2017


Graeme Bruce Riley - Director (Inactive)

Appointment date: 04 Dec 2013

Termination date: 01 Jul 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Dec 2013


Adaire Rita Fox-martin - Director (Inactive)

Appointment date: 02 Oct 2014

Termination date: 01 Jul 2017

Address: Singapore, 359370 Singapore

Address used since 10 Dec 2014


John David Ruthven - Director (Inactive)

Appointment date: 18 May 2015

Termination date: 04 Oct 2016

ASIC Name: Sap Australia Pty Ltd

Address: Killara, 2071 Australia

Address used since 18 May 2015

Address: North Sydney Nsw, 2060 Australia


Andrew David Barkla - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 18 May 2015

Address: Mosman, Nsw, 2088 Australia

Address used since 12 Jul 2012


Colin David Sampson - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 15 Jan 2015

Address: #13-13 Pebble Bay, Singapore, 436918 Singapore

Address used since 13 Mar 2012


Stephen John Watts - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 13 Nov 2013

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 13 Jun 2012


Timothy Charles William Ebbeck - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 09 Jan 2012

Address: Pymble, Sydney, Nsw, 2073 Australia

Address used since 21 Jul 2011


Geraldine Celia Mcbride - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 01 Feb 2010

Address: Singapore 249091,

Address used since 25 Aug 2008


Therese Mcgrath - Director (Inactive)

Appointment date: 25 Jan 2008

Termination date: 19 Dec 2008

Address: Newtown Nsw 2042, Australia,

Address used since 25 Jan 2008


Alan Martin Hyde - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 25 Jan 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 01 Jan 2007


Hans Peter Klaey - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 01 Jan 2007

Address: # 06-01 Ardmore Park, Singapore 259959,

Address used since 11 Feb 2003


Leslie Hayman - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 10 Feb 2003

Address: No. 7, Orange Grove Road, #0137, Singapore 258355,

Address used since 13 Mar 2002


Christopher Paul Bennett - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 13 Jan 2003

Address: Victoria, Australia 3115,

Address used since 09 Oct 2001


Anthony Warick Harris - Director (Inactive)

Appointment date: 01 Mar 1998

Termination date: 27 Apr 2000

Address: Seaforth, Nsw, Australia,

Address used since 01 Mar 1998


Carolyn Ward Melville - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 30 Sep 1994

Address: Wellington,

Address used since 03 Aug 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 03 Sep 1994

Address: Wellington,

Address used since 03 Aug 1994

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street