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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Emc Ireland Holdings | 21 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dell International L.l.c. |
251 Little Falls Drive Wilmington, Delaware 19808 United States |
08 May 1989 - 21 Dec 2020 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street