Shortcuts

Bmc Software (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039709851
NZBN
313949
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 16, Vodafone On The Quay
157 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Sep 2013
Level 16, Vodafone On The Quay
157 Lambton Quay
Wellington 6011
New Zealand
Office & postal & delivery address used since 03 Sep 2019
Level 2, 40 Lady Elizabeth Lane
Wellington 6011
New Zealand
Registered & service address used since 10 Feb 2023

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.

Addresses

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

Contact info
64 4 4624015
12 Nov 2018 Phone
john_liang@bmc.com
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.bmc.com
12 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1844120
Other (Other) Bmc Software, Inc. Houston, Texas
Usa
77042
United States

Ultimate Holding Company

28 Oct 2020
Effective Date
Kkr & Co Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Similar companies

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