Black Box Network Services New Zealand Limited, a registered company, was started on 23 Jun 1988. 9429039431875 is the New Zealand Business Number it was issued. The company has been run by 15 directors: Rohit Nahata - an active director whose contract began on 23 Apr 2019,
Denzil Stephenson - an inactive director whose contract began on 10 Dec 2003 and was terminated on 23 Apr 2019,
Joshua W. - an inactive director whose contract began on 03 Mar 2016 and was terminated on 23 Apr 2019,
Michael M. - an inactive director whose contract began on 04 Mar 2003 and was terminated on 02 Mar 2016,
Julie L. - an inactive director whose contract began on 25 Jul 2012 and was terminated on 02 Mar 2016.
Updated on 23 May 2025, the BizDb database contains detailed information about 1 address: 67 Hurstmere Road, Takapuna, Auckland, 0622 (type: office, delivery).
Black Box Network Services New Zealand Limited had been using Level 21, 171 Featherston Street, Wellington as their registered address up to 06 Oct 2022.
More names used by this company, as we identified at BizDb, included: from 13 Mar 1989 to 06 Jun 2000 they were called Black Box Catalog New Zealand Limited, from 23 Jun 1988 to 13 Mar 1989 they were called Memtec Investments Limited.
One entity controls all company shares (exactly 60000 shares) - Black Box Network Services Australia Pty Ltd - located at 0622, Olderfleet, Level 38, 477 Collins Street, Melbourne.
Other active addresses
Address #4: 67 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Postal & invoice address used from 14 Jun 2024
Address #5: 67 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 20 May 2025
Previous addresses
Address #1: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Nov 2010 to 06 Oct 2022
Address #2: C/- Bell Gully, Hp Tower, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 Aug 2010 to 12 Nov 2010
Address #3: C/- Bell Gully Buddle Weir, Level 21, I B M Centre, 171 Featherston Street, Wellington New Zealand
Physical address used from 01 Jul 1997 to 06 Aug 2010
Address #4: C/- Bell Gully Buddle Weir, Level 21, I B M Centre, 171 Featherston Street, Wellington New Zealand
Registered address used from 01 Jun 1997 to 01 Jun 1997
Address #5: 391 Great North Road, Henderson, Auckland
Registered address used from 01 Jun 1997 to 06 Aug 2010
Basic Financial info
Total number of Shares: 60000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60000 | |||
| Other (Other) | Black Box Network Services Australia Pty Ltd |
Olderfleet, Level 38 477 Collins Street, Melbourne Vic 3000 Australia |
23 Jun 1988 - |
Ultimate Holding Company
Rohit Nahata - Director
Appointment date: 23 Apr 2019
ASIC Name: Black Box Network Services Australia Pty Ltd
Address: The Ponds, Nsw, 2769 Australia
Address used since 23 Apr 2019
Address: Southbank, Victoria, 3006 Australia
Denzil Stephenson - Director (Inactive)
Appointment date: 10 Dec 2003
Termination date: 23 Apr 2019
ASIC Name: Black Box Network Services Australia Pty Ltd
Address: Wheelers Hill, Victoria, 3150 Australia
Address used since 20 May 2015
Address: Southbank, Victoria, 3006 Australia
Address: Victoria, 3179 Australia
Address: Victoria, 3179 Australia
Joshua W. - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 23 Apr 2019
Address: Seven Fields, Pennsylvania, 16046 United States
Address used since 03 Mar 2016
Michael M. - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 02 Mar 2016
Address: Murfreesboro, Tennessee, 37130 United States
Address used since 10 Apr 2013
Julie L. - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 02 Mar 2016
Address: Pittsburgh, Pennsylvania, 15206 United States
Address used since 25 Jul 2012
Terry Blakemore - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 15 Apr 2013
Address: Murfreesboro, Tn 37128, United States Of America,
Address used since 28 Mar 2008
Francis Wertheimber - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 30 Jun 2012
Address: Yokohama, Japan,
Address used since 10 Nov 1999
Frederick Young - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 28 Mar 2008
Address: Pittsburgh, Pennsylvania, Usa,
Address used since 02 May 1997
John David Proctor - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 12 Dec 2003
Address: Langwarrin, Victoria 3910, Australia,
Address used since 03 Jun 2003
Anna Marie Baird - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 03 Mar 2003
Address: Bridgeville, Pa 15017, Usa,
Address used since 10 Nov 1999
Jefferey Metz Boetticher - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 01 Jul 1998
Address: Mcmurray, Pennsylvania 1,5317, U S A,
Address used since 02 May 1997
Mark Mchugh - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 26 Mar 1997
Address: Whitby, Wellington,
Address used since 30 Oct 1992
Ian Baker - Director (Inactive)
Appointment date: 11 Nov 1991
Termination date: 21 Dec 1995
Address: Kangaroo Ground, Victoria 3097, Australia,
Address used since 11 Nov 1991
Alan Howard - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 28 Oct 1994
Address: Shaw Swindon, England,
Address used since 30 Oct 1992
David Grant Anderson - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 11 Nov 1991
Address: North Croydon, Victoria 3136, Australia,
Address used since 15 May 1991
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16