Shortcuts

Dell New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039351067
NZBN
425354
Company Number
Registered
Company Status
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 05 Jul 2021

Dell New Zealand Limited, a registered company, was launched on 08 May 1989. 9429039351067 is the NZBN it was issued. The company has been managed by 30 directors: Angela Elizabeth Fox - an active director whose contract began on 05 Nov 2012,
Mark Anthony Fioretto - an active director whose contract began on 20 Sep 2018,
Robert P. - an active director whose contract began on 05 Jun 2019,
Benjamin James Jackson - an active director whose contract began on 22 Aug 2019,
Janet B. - an inactive director whose contract began on 15 Apr 2008 and was terminated on 05 Jun 2019.
Updated on 12 Jan 2022, the BizDb data contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Dell New Zealand Limited had been using 88 Shortland Street, Auckland Central, Auckland as their physical address up until 05 Jul 2021.
Other names used by the company, as we established at BizDb, included: from 21 Feb 1990 to 29 Mar 2004 they were called Dell Computer Limited, from 08 May 1989 to 21 Feb 1990 they were called Enjoin Ninety One Limited.

Addresses

Previous addresses

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Dec 2017 to 05 Jul 2021

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jul 2014 to 01 Dec 2017

Address: Simpson Grierson, 88 Shortland Street, Auckland, Attention: Craig Nelson New Zealand

Physical & registered address used from 17 Oct 2008 to 25 Jul 2014

Address: Simpson Grierson, Level 24, 88 Shortland Street, Auckland

Physical & registered address used from 26 Apr 2006 to 17 Oct 2008

Address: Pricewaterhouse Coopers, Level 23, 188 Quay Street, Auckland

Registered & physical address used from 05 May 2002 to 26 Apr 2006

Address: 156 Vincent Street, Auckland 1001

Physical address used from 11 May 1998 to 11 May 1998

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 11 May 1998 to 05 May 2002

Address: 156 Vincent Street, Auckland

Registered address used from 31 May 1997 to 05 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: January

Annual return last filed: 06 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Emc Ireland Holdings

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dell International L.l.c. 251 Little Falls Drive
Wilmington, Delaware
19808
United States

Ultimate Holding Company

18 Jun 2017
Effective Date
Dell Technologies Inc.
Name
Overseas Registered Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Angela Elizabeth Fox - Director

Appointment date: 05 Nov 2012

ASIC Name: Dell Australia Pty Limited

Address: Roseville Nsw, 2069 Australia

Address used since 31 Aug 2014

Address: 14 Aquatic Drive, Frenchs Forest Nsw, 2086 Australia

Address: 14 Aquatic Drive, Frenchs Forest Nsw, 2086 Australia

Address: Level 4, 207 Pacific Highway, St Leonards, NSW 2065 Australia


Mark Anthony Fioretto - Director

Appointment date: 20 Sep 2018

ASIC Name: Dell Financial Services Pty Ltd

Address: Nsw, 2086 Australia

Address: Chiswick, Nsw, 2046 Australia

Address used since 20 Sep 2018


Robert P. - Director

Appointment date: 05 Jun 2019

Address: Austin, Texas, 78750 United States

Address used since 05 Jun 2019


Benjamin James Jackson - Director

Appointment date: 22 Aug 2019

Address: Peregian Beach, Qld, 4573 Australia

Address used since 02 Apr 2020

Address: 186 Sutherland Street, Paddington, Nsw, 2021 Australia

Address used since 22 Aug 2019


Janet B. - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 05 Jun 2019

Address: Austin Texas, 78746 United States

Address used since 28 Mar 2016


Kristin Rachel Brown - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 20 Jun 2017

Address: Belrose, Nsw, 2085 Australia

Address used since 13 Jun 2017


Shin Wah Low - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 29 Mar 2017

ASIC Name: Dell Australia Pty Limited

Address: Frenchs Forest, Nsw, 2086 Australia

Address: Frenchs Forest, Nsw, 2086 Australia

Address: Dundas, New South Wales, 2117 Australia

Address used since 21 Nov 2016


John Murray Edgecombe - Director (Inactive)

Appointment date: 09 Mar 2011

Termination date: 21 Nov 2016

ASIC Name: Dell Australia Pty Limited

Address: 14 Aquatic Drive, Frenchs Forest Nsw, 2086 Australia

Address: Nsw, 2068 Australia

Address used since 09 Mar 2011

Address: 14 Aquatic Drive, Frenchs Forest Nsw, 2086 Australia


Deborah Maree Harrigan - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 16 Jul 2015

Address: St Ives, Nsw, 2075 Australia

Address used since 01 Aug 2013


Bernard John Kelly - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 15 Jul 2014

Address: Norman Park, Queensland, 4170 Australia

Address used since 01 Aug 2013


Joseph Kenneth Kremer - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 May 2014

Address: Clontarf, Nsw, 2093 Australia

Address used since 20 Apr 2014


Timothy David Griffin - Director (Inactive)

Appointment date: 09 Mar 2011

Termination date: 01 Aug 2013

Address: Singapore, 139158 Singapore

Address used since 09 Mar 2011


Stephen Joseph Felice - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 01 Feb 2011

Address: Singapore, 248263,

Address used since 21 Dec 2005


William Kendall Wavro - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 Feb 2011

Address: #2404 Austin, Texas 78731, United States Of America,

Address used since 26 Apr 2010


Thomas Harold Jr Welch - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 15 Apr 2008

Address: Texas 78746,

Address used since 01 Jul 2004


Daniel Timothy Creedon - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 01 May 2007

Address: Singapore 266821,

Address used since 08 Jan 2004


William Joseph Amelio - Director (Inactive)

Appointment date: 30 Apr 2002

Termination date: 21 Dec 2005

Address: Singapore 258400,

Address used since 05 Jun 2003


David De Waine Miller - Director (Inactive)

Appointment date: 16 Sep 2002

Termination date: 01 Apr 2005

Address: Cremorne Nsw 2090, Australia,

Address used since 20 Aug 2003


Roderick Lappin - Director (Inactive)

Appointment date: 06 Jan 2005

Termination date: 01 Apr 2005

Address: Roseville, Nsw, 2069, Australia,

Address used since 06 Jan 2005


Michael Edward De Caro - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 20 Jun 2003

Address: Singapore 259910,

Address used since 13 Dec 2000


Michael Wayne Gibson - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 16 Sep 2002

Address: Hunters Hill, 2110,

Address used since 28 Jun 2001


Charles Harry Saunders - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 19 Aug 2002

Address: 04-180 Treetops, Singapore 256355,

Address used since 01 Nov 2000


Gary Roy Elliott - Director (Inactive)

Appointment date: 27 Jun 1995

Termination date: 28 Jun 2001

Address: Belrose, New South Wales 2085, Australia,

Address used since 27 Jun 1995


Thomas Bingham Green - Director (Inactive)

Appointment date: 27 Jun 1995

Termination date: 13 Dec 2000

Address: Austin, Texas 78703, Usa,

Address used since 27 Jun 1995


John Scelfo - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 13 Dec 2000

Address: #03-01 Four Seasons Park, Singapore 249694,

Address used since 01 Jan 2000


Goran Malm - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 01 Nov 2000

Address: #24-02 Regency Park, Singapore 248732,

Address used since 01 Jan 2000


John Joseph Legree - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 01 Jan 2000

Address: Singapore 248565,

Address used since 01 Sep 1998


Phillip Earl Kelly - Director (Inactive)

Appointment date: 27 Jun 1995

Termination date: 01 Sep 1998

Address: Red Hill Peninsula, Tai Tam, Hong Kong,

Address used since 27 Jun 1995


Rory Malcolm Macdonald - Director (Inactive)

Appointment date: 09 Feb 1990

Termination date: 27 Jun 1995

Address: Castor Bay, Auckland,

Address used since 09 Feb 1990


David Graham Smith - Director (Inactive)

Appointment date: 09 Feb 1990

Termination date: 27 Jun 1995

Address: Ness Valley Road, R.d.2, Clevedon,

Address used since 09 Feb 1990

Nearby companies