Cisco Systems New Zealand Limited, a registered company, was registered on 10 May 1993. 9429038865367 is the NZ business number it was issued. The company has been run by 11 directors: Evan S. - an active director whose contract started on 31 Jan 2006,
Marcus William Breaden - an active director whose contract started on 30 Mar 2015,
Leanne Buer - an inactive director whose contract started on 14 Oct 2020 and was terminated on 10 Aug 2021,
Mark G. - an inactive director whose contract started on 31 Jan 2006 and was terminated on 24 Feb 2021,
Daniel Simeon Scheinman - an inactive director whose contract started on 05 Jun 2000 and was terminated on 31 Jan 2006.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 3, 152 Fanshawe Street, Auckland, 1010 (category: registered, physical).
Cisco Systems New Zealand Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 05 Nov 2018.
Previous addresses
Address: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Feb 2006 to 05 Nov 2018
Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 04 Jan 2006 to 17 Feb 2006
Address: Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 24 Jun 2005 to 04 Jan 2006
Address: Russell Mcveagh, Level 16, Tower One, The Shortland Centre, 51-53 Shortland, Str, Auckland
Registered address used from 13 Nov 2000 to 24 Jun 2005
Address: The Offices Of Russell Mcveagh, Level 30, Royal & Sunalliance Centre, 48 Shortland St, Auckland
Physical address used from 13 Nov 2000 to 24 Jun 2005
Address: Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street, Auckland 1
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address: Russell Mcveagh Mckenzie Bartleet & Co, Level 16, Tower One,, The Shortland, Centre, 51-53 Shrotland Str, Auckland
Registered address used from 03 Aug 2000 to 13 Nov 2000
Address: Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street West, Auckland 1
Registered address used from 15 Aug 1996 to 03 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: July
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cisco Ish B.v. | 10 May 1993 - |
Ultimate Holding Company
Evan S. - Director
Appointment date: 31 Jan 2006
Address: San Mateo, Ca 94403, United States
Address used since 31 Jan 2006
Marcus William Breaden - Director
Appointment date: 30 Mar 2015
ASIC Name: Cisco Systems Australia Pty Limited
Address: 177 Pacific Highway, North Sydney, New South Wales, 2060 Australia
Address: St Ives Chase, New South Wales, 2075 Australia
Address used since 30 Mar 2015
Address: 80 Pacific Highway, Sydney, New South Wales, 2060 Australia
Address: 80 Pacific Highway, Sydney, New South Wales, 2060 Australia
Leanne Buer - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 10 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Oct 2020
Mark G. - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 24 Feb 2021
Address: San Francisco, Ca 94103, United States
Address used since 01 Jun 2010
Daniel Simeon Scheinman - Director (Inactive)
Appointment date: 05 Jun 2000
Termination date: 31 Jan 2006
Address: San Mateo, California 94402, U S A,
Address used since 05 Jun 2000
Richard Joseph Justice - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 31 Jan 2006
Address: Saratoga, California 95970, U S A,
Address used since 20 Feb 2001
Gary James Daichendt - Director (Inactive)
Appointment date: 02 Jan 1997
Termination date: 18 Dec 2000
Address: Los Altos Hills, California 94022, U S A,
Address used since 02 Jan 1997
Larry Carter - Director (Inactive)
Appointment date: 11 Jan 1997
Termination date: 05 Jun 2000
Address: Los Gatos, California 95032, Usa,
Address used since 11 Jan 1997
Donald Allen Le Beau - Director (Inactive)
Appointment date: 01 Jan 1995
Termination date: 11 Jan 1997
Address: Los Atlos, California 94022, Usa,
Address used since 01 Jan 1995
John Chambers - Director (Inactive)
Appointment date: 10 May 1993
Termination date: 02 Jan 1997
Address: California 94022, United States Of, America,
Address used since 10 May 1993
John Russell - Director (Inactive)
Appointment date: 10 May 1993
Termination date: 01 Jan 1995
Address: California 94043, United States Of, America,
Address used since 10 May 1993
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre