Ibm Global Financing New Zealand Limited, a registered company, was registered on 03 Feb 1987. 9429039056009 is the NZ business number it was issued. This company has been managed by 31 directors: David Russell Hook - an active director whose contract started on 04 Nov 2020,
Shannon Nicole Harris - an active director whose contract started on 21 Nov 2022,
Robin Bonomo Lautemann - an active director whose contract started on 20 Jan 2023,
Matthew James Cox - an inactive director whose contract started on 04 Feb 2022 and was terminated on 01 Jun 2023,
Anthony Joseph Martinetti Iv - an inactive director whose contract started on 04 Feb 2022 and was terminated on 09 Jan 2023.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 6840, Victoria Street West, Auckland, 1142 (category: postal, office).
Ibm Global Financing New Zealand Limited had been using Level 3, 25 Victoria Street, Petone as their registered address up until 05 Apr 2018.
Past names for this company, as we found at BizDb, included: from 09 Sep 1998 to 14 Sep 1998 they were called Ibm Global Financing New Zealand Limited, from 03 Feb 1987 to 09 Sep 1998 they were called Ibm New Zealand Credit Limited.
One entity owns all company shares (exactly 1 share) - Ibm New Zealand Limited - located at 1142, Auckland Central, Auckland.
Other active addresses
Address #4: P O Box 6840, Wellesley Street, Auckland, 1141 New Zealand
Invoice & postal address used from 06 Sep 2019
Address #5: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 10 Feb 2023
Address #6: Po Box 6840, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 27 Sep 2023
Address #7: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 27 Sep 2023
Principal place of activity
Level 4, 30 Gaunt Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 25 Victoria Street, Petone New Zealand
Registered address used from 23 Jun 2009 to 05 Apr 2018
Address #2: Level 3, 25 Victoria Street, Petone New Zealand
Physical address used from 23 Jun 2009 to 13 Apr 2018
Address #3: 85 The Esplanade, Petone, Wellington
Physical & registered address used from 26 Feb 2002 to 23 Jun 2009
Address #4: Ibm, 171 Featherston Street, Wellington
Physical address used from 02 Nov 1998 to 02 Nov 1998
Address #5: The Esplanade, Petone
Registered address used from 19 Jun 1992 to 26 Feb 2002
Address #6: 155-161 The Terrace, Wellington
Registered address used from 04 Sep 1991 to 19 Jun 1992
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ibm New Zealand Limited Shareholder NZBN: 9429040933108 |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ibm Global Financing A/nz Holdings Pty Ltd Company Number: 77609961793 |
Sydney Nsw 2000 Australia |
23 Aug 2016 - 27 Sep 2023 |
Entity | Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 |
27 Sep 2023 - 29 Sep 2023 | |
Entity | Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 |
03 Feb 1987 - 23 Aug 2016 | |
Entity | Ibm New Zealand Limited Shareholder NZBN: 9429040933108 Company Number: 12262 |
03 Feb 1987 - 23 Aug 2016 |
Ultimate Holding Company
David Russell Hook - Director
Appointment date: 04 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Nov 2020
Shannon Nicole Harris - Director
Appointment date: 21 Nov 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Nov 2022
Robin Bonomo Lautemann - Director
Appointment date: 20 Jan 2023
Address: 2 York Street, Sydney Nsw, 2000 Australia
Address used since 20 Jan 2023
Matthew James Cox - Director (Inactive)
Appointment date: 04 Feb 2022
Termination date: 01 Jun 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Feb 2022
Anthony Joseph Martinetti Iv - Director (Inactive)
Appointment date: 04 Feb 2022
Termination date: 09 Jan 2023
Address: Millers Point, New South Wales, 2000 Australia
Address used since 04 Feb 2022
Elizabeth Jane Wilson - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 12 Mar 2022
ASIC Name: Ibm Global Financing Australia Limited
Address: St Leonards, Nsw, 2065 Australia
Address: Beecroft, 2119 Australia
Address used since 01 Mar 2018
Address: Greenwich, Nsw, 2065 Australia
Address used since 05 Apr 2018
Arun Elijah Sebastian - Director (Inactive)
Appointment date: 23 Jan 2019
Termination date: 20 Jan 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 18 Oct 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Jan 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2019
Michael Thomas Smith - Director (Inactive)
Appointment date: 03 Nov 2016
Termination date: 20 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Nov 2016
Michael So - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 15 Feb 2019
Address: Marsfield, Nsw, 2122 Australia
Address used since 26 Nov 2018
Simon Richard Payne - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 24 Aug 2018
Address: Melbourne, Victoria, 3195 Australia
Address used since 01 Sep 2017
Gregory Joseph Cassano - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 01 Mar 2018
ASIC Name: Ibm Global Financing Australia Limited
Address: West Pennant Hills, Nsw, 2125 Australia
Address: Albert Park, Victoria, 3206 Australia
Address used since 01 Aug 2016
Address: West Pennant Hills, Nsw, 2125 Australia
Joseph Ghanem - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 31 Aug 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Sep 2014
Robert Andrew Lee - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 03 Nov 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2014
Hayley Sullivan - Director (Inactive)
Appointment date: 20 Jan 2016
Termination date: 01 Aug 2016
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 20 Jan 2016
John Richard Saunders - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 20 Jan 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 11 Nov 2013
Lay Chin Wan - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 01 Sep 2014
Address: Wadestown, Wellington 6012,
Address used since 18 Jan 2010
William Ross Mcpeake - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 31 Jan 2014
Address: Lower Hutt, 5010 New Zealand
Address used since 09 Oct 2003
Jennifer Clare Moxon - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 31 May 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Sep 2009
Julie Anne Frances Riggs - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 15 Jan 2010
Address: Days Bay, Wellington, 5013 New Zealand
Address used since 10 Nov 2008
Katrina Sue Troughton - Director (Inactive)
Appointment date: 12 Nov 2004
Termination date: 13 Feb 2009
Address: St Heliers, Auckland,
Address used since 12 Nov 2004
Joseph Ghanem - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 01 Feb 2008
Address: Heretaunga, Upper Hutt 6007,
Address used since 31 Oct 2005
Nicholas Peter Gordon Lambert - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 12 Nov 2004
Address: 171 Featherson Street, Wellington,
Address used since 30 May 2000
Francis John Keenan - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 01 Dec 2003
Address: Paremata,
Address used since 19 Oct 1999
Kenneth Symington - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 30 May 2000
Address: Northland, Wellington,
Address used since 29 May 1998
Richard Alan Vahtrick - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 19 Oct 1999
Address: West Pennant Hills, Sydney 2125, Australia,
Address used since 01 Aug 1999
Alan D Glasgow - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 14 Jul 1999
Address: Glenorie, N.s.w 2157, Australia,
Address used since 20 Nov 1992
Gowan Herbert Pickering - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 13 May 1998
Address: Roseneath, Wellington,
Address used since 20 Nov 1991
Frank Louise Hillenbrand - Director (Inactive)
Appointment date: 14 Dec 1994
Termination date: 01 Jul 1996
Address: Lower Hutt,
Address used since 14 Dec 1994
Francis John Keenan - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 14 Dec 1994
Address: Kelson, Wellington,
Address used since 20 Nov 1992
Terrence Charles Hodge - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 20 Nov 1992
Address: West Pennant Hills, Sydney, Australia,
Address used since 29 Nov 1991
Janet Elizabeth Mcnish - Director (Inactive)
Appointment date: 29 Nov 1991
Termination date: 20 Nov 1992
Address: West Pennant Hills, Sydney, Australia,
Address used since 29 Nov 1991
Bayleys Augusta Management Limited
30 Gaunt Street
Queenstown And Southern Nz Realty Limited
30 Gaunt Street
Centuria Funds Management (nz) Limited
30 Gaunt Street
Bayley Share Custodian Limited
30 Gaunt Street
Blue Digital Limited
30 Gaunt Street
Centuria Capital (nz) No.1 Limited
30 Gaunt Street