Bmc Software (New Zealand) Limited, a registered company, was started on 10 Nov 1986. 9429039709851 is the business number it was issued. "Computer software publishing" (business classification J542010) is how the company is categorised. The company has been managed by 23 directors: Ted B. - an active director whose contract started on 01 Sep 2006,
Choon Chye Lee - an active director whose contract started on 28 Apr 2008,
John Jian Liang - an active director whose contract started on 27 May 2020,
James Christopher Stewart Russell - an inactive director whose contract started on 15 Apr 2015 and was terminated on 23 Mar 2021,
Gavin John Selkirk - an inactive director whose contract started on 05 Aug 2014 and was terminated on 09 Nov 2018.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 (category: postal, office).
Bmc Software (New Zealand) Limited had been using Level 27, Pwc Tower, 188 Quay St, Auckland as their registered address up until 12 Sep 2013.
Past names for the company, as we identified at BizDb, included: from 08 Mar 1990 to 18 Jan 2000 they were named Open Technology Limited, from 23 Jan 1987 to 08 Mar 1990 they were named Harcourt Systems Limited and from 10 Nov 1986 to 23 Jan 1987 they were named Tatyana Holdings Limited.
One entity controls all company shares (exactly 1844120 shares) - Bmc Software, Inc. - located at 6011, Houston, Texas, Usa.
Other active addresses
Address #4: Level 2, 40 Lady Elizabeth Lane, Wellington, 6011 New Zealand
Postal & office & delivery address used from 04 Sep 2023
Principal place of activity
Level 16, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 27, Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered & physical address used from 25 Aug 2011 to 12 Sep 2013
Address #2: Level 20, Asb Bank Centre, 135 Albert St, Auckland, 1010 New Zealand
Registered & physical address used from 01 Mar 2010 to 25 Aug 2011
Address #3: Level 15, 66 Wyndham Street, Auckland
Physical address used from 07 Oct 2008 to 01 Mar 2010
Address #4: Level 15, 66 Wyndham Street, Auckland 1010
Registered address used from 27 Aug 2008 to 01 Mar 2010
Address #5: Level 15, Pwc Centre, 66 Wyndham Street, Auckland
Physical address used from 28 Sep 2006 to 07 Oct 2008
Address #6: Level 1, 182 Wakefield Street, Wellington
Registered address used from 20 Nov 2001 to 27 Aug 2008
Address #7: Level 8, Pwc Centre,, 66 Wyndham Street, Auckland
Physical address used from 20 Nov 2001 to 28 Sep 2006
Address #8: 4 Newton Road, Newton, Auckland
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address #9: 4 Newton Road, Newton, Auckland
Registered address used from 26 Jan 2000 to 20 Nov 2001
Address #10: 1 Abbey Street, Newton, Auckland
Registered address used from 01 Oct 1994 to 26 Jan 2000
Basic Financial info
Total number of Shares: 1844120
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1844120 | |||
Other (Other) | Bmc Software, Inc. |
Houston, Texas Usa 77042 United States |
10 Nov 1986 - |
Ultimate Holding Company
Ted B. - Director
Appointment date: 01 Sep 2006
Address: #104, Houston, Tx 77077, United States
Address used since 01 Sep 2006
Choon Chye Lee - Director
Appointment date: 28 Apr 2008
Address: Singapore, 649820 Singapore
Address used since 01 Sep 2015
John Jian Liang - Director
Appointment date: 27 May 2020
ASIC Name: Bmc Software (australia) Pty. Ltd.
Address: Baulkham Hills, Sydney/nsw, 2153 Australia
Address used since 27 May 2020
Address: Sydney Nsw, 2000 Australia
James Christopher Stewart Russell - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 23 Mar 2021
ASIC Name: Bmc Software (australia) Pty. Ltd.
Address: Malvern, Victoria, 3144 Australia
Address used since 15 Apr 2015
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Gavin John Selkirk - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 09 Nov 2018
Address: #13-01 Marina Bay Residence, Singapore, 018980 Singapore
Address used since 05 Aug 2014
Charles Foster Salyards - Director (Inactive)
Appointment date: 03 Oct 2008
Termination date: 05 Aug 2014
Address: #20-02 Yong An Park, Singapore 238261,
Address used since 03 Oct 2008
Michael Owen Davies - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 03 Oct 2008
Address: Greenwich, Nsw 2065, Australia,
Address used since 24 Jul 2007
Mark Bendeich - Director (Inactive)
Appointment date: 05 Nov 2002
Termination date: 31 Mar 2008
Address: 180 Bencoolen St, Singapore 189647,
Address used since 05 Nov 2002
Paul Williams - Director (Inactive)
Appointment date: 08 Nov 2001
Termination date: 24 Jul 2007
Address: Mosman Nsw 2088, Australia,
Address used since 01 Apr 2004
Leonard Travis - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 01 Sep 2006
Address: Unit 2301w, Houston, Texas 77056, United States,
Address used since 16 Nov 2004
John Cox - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 30 Sep 2004
Address: Houston, Texas, United States Of America,
Address used since 31 Mar 2001
William Michael Dunn - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 01 May 2004
Address: Castlecrag, New South Wales 2068, Australia,
Address used since 10 Nov 1999
Tock Ling Chua - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 01 Apr 2004
Address: Singapore 279203,
Address used since 10 Nov 1999
Stehen Ivor Griffiths - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 10 Jul 2002
Address: #04-01 St Martins Residence, Singapore 257989,
Address used since 10 Nov 1999
Terence Melvin Wellington - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 31 Mar 2001
Address: Khandallah, Wellington,
Address used since 25 Jun 1992
Address: 11-13 Ghuznee Street, Wellington,
Address used since 25 Jun 1992
Kevin Klausmeyer - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 18 Nov 1999
Address: Houston, Texas 77077, United States Of America,
Address used since 10 Nov 1999
Paul Kevin Williams - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 10 Nov 1999
Address: Browns Bay, Auckland,
Address used since 01 May 1991
Adrian Thomas Foster - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 10 Nov 1999
Address: Karori,
Address used since 25 Jun 1992
Michael Stiassny - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 19 May 1998
Address: St Heliers, Auckland,
Address used since 07 Dec 1995
Gerard Michael Fitzgibbon - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 22 Jun 1995
Address: Mount Eden, Auckland,
Address used since 25 Jun 1992
Graham Vincent Lodge - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 08 Jun 1995
Address: Orakei, Auckland,
Address used since 01 May 1991
Roger Charles Kingsley - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 08 Jun 1995
Address: Glenfield, Auckland,
Address used since 25 Jun 1992
Warren Young - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 17 Jun 1993
Address: Hebden Crescent, Lower Hutt,
Address used since 01 May 1991
Risk Management And Safety Systems Nz Limited
157 Lambton Quay
Ibarra Investments Limited
Level 14
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) Nz Limited
Level 24-mobil On The Park
Exafern Limited
12 Johnston Street
Hot Desk Consultancy Services Limited
L16 Vodafone On The Quay
Relm Software Limited
38 Waring Taylor Street
Silkroad Technology Nz Limited
C/-quigg Partners
Third Screen Interactive Limited
Level 2
Vmware Nz Company
Level 19