Shortcuts

Cisco Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038865367
NZBN
583436
Company Number
Registered
Company Status
Current address
Level 3
152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Cisco Ish B.v.

Ultimate Holding Company

14 Jan 2021
Effective Date
Cisco Systems Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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