Shortcuts

Ttec Solutions New Zealand

Type: Nz Unlimited Company (Ultd)
9429038750199
NZBN
615231
Company Number
Registered
Company Status
N729410
Industry classification code
Call Centre Operation
Industry classification description
Current address
Level 3 Building 3 Eden Business Centre
16 Normanby Road
Mt Eden Auckland 1024
New Zealand
Registered & physical & service address used since 29 Nov 2013
Level 3 Building 3 Eden Business Centre
16 Normanby Road
Mt Eden Auckland 1024
New Zealand
Office & postal & delivery address used since 12 Nov 2020
11-19 Customs Street West
Commercial Bay Tower, Level 17
Auckland 1010
New Zealand
Registered & service address used since 03 Feb 2023

Ttec Solutions New Zealand, a registered company, was registered on 13 Dec 1993. 9429038750199 is the NZ business identifier it was issued. "Call centre operation" (business classification N729410) is how the company is categorised. This company has been managed by 26 directors: William Joseph Bowrey - an active director whose contract began on 13 Oct 2006,
Charles K. - an active director whose contract began on 14 Dec 2022,
Philip Edward Murphy - an inactive director whose contract began on 28 Jul 2021 and was terminated on 18 Nov 2023,
Regina P. - an inactive director whose contract began on 27 May 2016 and was terminated on 14 Nov 2022,
Arthur Stanislaw Nowak - an inactive director whose contract began on 31 Aug 2015 and was terminated on 09 Jul 2021.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 (category: postal, office).
Ttec Solutions New Zealand had been using Level 1 111 Carlton Gore Road, Newmarket as their registered address up until 29 Nov 2013.
More names for this company, as we found at BizDb, included: from 03 Nov 2004 to 23 Feb 2018 they were named Teletech New Zealand, from 06 Jun 1996 to 03 Nov 2004 they were named Teletech Limited and from 24 Dec 1993 to 06 Jun 1996 they were named Access 24 (Service Corporation) Limited.
One entity owns all company shares (exactly 100 shares) - Ttec International Pty Limited - located at 1010, Sydney, New South Wales.

Addresses

Other active addresses

Address #4: 11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 New Zealand

Postal & office & delivery address used from 02 Nov 2023

Principal place of activity

Level 3 Building 3 Eden Business Centre, 16 Normanby Road, Mt Eden Auckland, 1024 New Zealand


Previous addresses

Address #1: Level 1 111 Carlton Gore Road, Newmarket New Zealand

Registered address used from 11 Nov 2008 to 29 Nov 2013

Address #2: Level 1, 111 Carlton Gore Road, Newmarket New Zealand

Physical address used from 11 Nov 2008 to 29 Nov 2013

Address #3: Level 3, 241 Broadway, Broadway Centre, Newmarket, Auckland

Registered address used from 19 Nov 1997 to 11 Nov 2008

Address #4: Level 3, 241 Broadway, Newmarket, Auckland

Physical address used from 19 Nov 1997 to 19 Nov 1997

Address #5: Level 4, 277 Broadway, Newmarket, Auckland

Physical address used from 19 Nov 1997 to 11 Nov 2008

Address #6: 10th Floor, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 06 Jan 1994 to 06 Jan 1994

Address #7: Level 3, 241 Broadway, Broadway Centre, Newmarket Street, Auckland

Registered address used from 06 Jan 1994 to 19 Nov 1997

Contact info
www.ttec.com
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ttec International Pty Limited Sydney
New South Wales
2000
Australia

Ultimate Holding Company

31 Dec 2017
Effective Date
Ttec Holdings Inc
Name
Public Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

William Joseph Bowrey - Director

Appointment date: 13 Oct 2006

ASIC Name: Ttec International Pty Ltd

Address: 20 Martin Place Sydney, Nsw, 2000 Australia

Address: St Leonards, Nsw, 2065 Australia

Address: North Rocks, Sydney 2151, Nsw, Australia

Address used since 13 Oct 2006

Address: St Leonards, Nsw, 2065 Australia


Charles K. - Director

Appointment date: 14 Dec 2022


Philip Edward Murphy - Director (Inactive)

Appointment date: 28 Jul 2021

Termination date: 18 Nov 2023

ASIC Name: Ttec International Pty Ltd

Address: Terrey Hills, Nsw, 2084 Australia

Address used since 28 Jul 2021

Address: 20 Martin Place, Sydney Nsw, 2000 Australia


Regina P. - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 14 Nov 2022

Address: Denver, Colorado, 80202 United States

Address used since 27 May 2016


Arthur Stanislaw Nowak - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 09 Jul 2021

Address: Toledo Corner Tordesillas, Makati, 1227 Philippines

Address used since 31 Aug 2015


Sean Graham Armstrong - Director (Inactive)

Appointment date: 07 Sep 2018

Termination date: 01 Jun 2020

ASIC Name: Ttec International Pty Ltd

Address: Parkdale, 3195 Australia

Address used since 07 Sep 2018

Address: Sydney, 2000 Australia


Marc A. - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 27 May 2016

Address: Denver Colorado, 80206 United States

Address used since 08 Oct 2012


John Troka Jr - Director (Inactive)

Appointment date: 04 Jan 2008

Termination date: 08 Oct 2012

Address: Littleton, Co 80120-4325,

Address used since 04 Jan 2008


Christina Trofimuk-o'connor - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 04 Jan 2008

Address: Parker Colorado 80134, United States,

Address used since 02 Feb 2007


Michael Rex Sheridan - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 02 Feb 2007

Address: Rothesay Bay, Auckland,

Address used since 11 Sep 2003


John Gibson - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 13 Oct 2006

Address: Berowra, Nsw 2081, Australia,

Address used since 21 Feb 2005


Garth Arden Howard - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 18 Mar 2005

Address: Parker, Co 80134, United States Of America,

Address used since 16 Jul 2004


Edwin Keith Ford Tucker - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 02 Jun 2004

Address: Clovelly, Nsw 2031, Australia,

Address used since 11 Sep 2003


Louis Thomas Carroll - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 11 Sep 2003

Address: Greenwich, New South Wales 2065, Australia,

Address used since 21 Dec 1993


Alexander Waite Broughton - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 11 Sep 2003

Address: St Heliers, Auckland,

Address used since 03 Nov 1997


Steven Boothby Coburn - Director (Inactive)

Appointment date: 26 Jan 1996

Termination date: 25 Aug 1999

Address: Denver, Co, 80206, U S A,

Address used since 26 Jan 1996


Gregory Charles Johnson - Director (Inactive)

Appointment date: 03 Nov 1997

Termination date: 17 Dec 1998

Address: Cammeray, Nsw 2060, Australia,

Address used since 03 Nov 1997


John Eric Kendall - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 03 Nov 1997

Address: Mt.white, New South Wales 2250, Australia,

Address used since 21 Dec 1993


Kenneth Daryl Tuchman - Director (Inactive)

Appointment date: 26 Jan 1996

Termination date: 29 Nov 1996

Address: Denver, Co, 80209, U S A,

Address used since 26 Jan 1996


Richard Irving Weingarten - Director (Inactive)

Appointment date: 26 Jan 1996

Termination date: 29 Nov 1996

Address: Rosewell, Georgia 30075, U S A,

Address used since 26 Jan 1996


John Norman Issac - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 08 Feb 1996

Address: East Ivanhoe, Victoria 3079, Australia,

Address used since 21 Dec 1993


Nigel Alexander Dick - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 08 Feb 1996

Address: Canterbury, Victoria 3126, Australia,

Address used since 21 Dec 1993


Edmund Christopher Joseph Johnson - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 08 Feb 1996

Address: Balwin, Victoria, Australia,

Address used since 08 Sep 1995


Keith William Blyth - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 01 Aug 1995

Address: Vermont South, Victoria 3133, Australia,

Address used since 21 Dec 1993


Brahma Datt Sharma - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 21 Dec 1993

Address: Remuera, Auckland,

Address used since 13 Dec 1993


Craig Macfarlane Elliffe - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 21 Dec 1993

Address: Epsom, Auckland,

Address used since 13 Dec 1993

Nearby companies

Promapp Solutions Limited
16 Normanby Road

Hockey Foundation
C/-the New Zealand Hockey Federation

Acland Holdings Limited
18 Normanby Road

Envivo Limited
1st Floor, 18 Normanby Road

Citta Limited
18 Normanby Road

Grammar Windsor Hockey Club Incorporated
C/o The Treasurer

Similar companies

Communication & Training Service Limited
Taxi House, 10 Macaulay Street

Datacom Connect Limited
Level 1

Fast Connect Limited
10 Maidstone Street

Flomobile Limited
Level 5, 65 Khyber Pass Road

My On Road Plan Limited
135 Broadway

Tkw Collective Pty Ltd
Level 5 / 210 Kyhber Pass Road