Shortcuts

Infor (new Zealand)

Type: Nz Unlimited Company (Ultd)
9429040050263
NZBN
197679
Company Number
Registered
Company Status
Current address
Level 4
93 Grafton Road, Grafton
Auckland 1010
New Zealand
Office address used since 10 Sep 2019
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 15 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 10 Sep 2020

Infor (New Zealand), a registered company, was incorporated on 07 Jul 1978. 9429040050263 is the number it was issued. This company has been supervised by 20 directors: Andrew David Osborne - an active director whose contract started on 26 Jul 2012,
Andre P H. - an active director whose contract started on 31 Dec 2021,
Alexander George Elkies - an inactive director whose contract started on 01 Dec 2008 and was terminated on 31 Jan 2024,
Shamona Ranee Sinnathuray - an inactive director whose contract started on 31 Dec 2021 and was terminated on 02 Sep 2022,
Bradford S. - an inactive director whose contract started on 13 Mar 2006 and was terminated on 31 Dec 2021.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
Level 4, 57 Fort Street, Auckland, 1010 (physical address),
Level 4, 57 Fort Street, Auckland, 1010 (service address) among others.
Infor (New Zealand) had been using Level 4, 57 Fort Street, Auckland as their registered address up until 15 Apr 2020.
Old names used by the company, as we found at BizDb, included: from 17 Dec 2009 to 25 Jun 2012 they were named Infor Global Solutions (New Zealand), from 31 Aug 2007 to 17 Dec 2009 they were named Infor Global Solutions (New Zealand) Limited and from 03 Mar 1993 to 31 Aug 2007 they were named Geac Computers Nz Limited.
One entity controls all company shares (exactly 103112 shares) - Infor Global Solutions (Anz) Pty Limited - located at 1010, 10/22 Market Street, Sydney.

Addresses

Other active addresses

Address #4: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 24 Apr 2023

Principal place of activity

Level 4, 93 Grafton Road, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 15 Apr 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 10 Sep 2020

Address #3: Level 5, 57 Fort Street, Auckland New Zealand

Registered & physical address used from 30 Sep 2008 to 08 May 2019

Address #4: Level 11, Tower One, 51/53 Shortland Street, Auckland

Physical & registered address used from 27 Mar 2007 to 30 Sep 2008

Address #5: 93 Grafton Road, Auckland 1

Registered address used from 28 Apr 1997 to 27 Mar 2007

Address #6: 93 Grafton Road, Auckland

Physical address used from 28 Apr 1997 to 27 Mar 2007

Contact info
64 9 9216600
10 Sep 2019 Phone
www.infor.com
10 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 103112

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 103112
Other (Other) Infor Global Solutions (anz) Pty Limited 10/22 Market Street
Sydney
NSW 2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Extensity
Other Null - Extensity
Other Null - Geac Computer Corporation Limited
Other Extensity
Other Extensity
Other Geac Computer Corporation Limited

Ultimate Holding Company

22 Apr 2020
Effective Date
Koch Industries Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Andrew David Osborne - Director

Appointment date: 26 Jul 2012

ASIC Name: Infor Global Solutions (anz) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Frenchs Forest, NSW 2086 Australia

Address used since 26 Jul 2012

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Andre P H. - Director

Appointment date: 31 Dec 2021


Alexander George Elkies - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 31 Jan 2024

Address: Singapore, 456637 Singapore

Address used since 17 Sep 2015


Shamona Ranee Sinnathuray - Director (Inactive)

Appointment date: 31 Dec 2021

Termination date: 02 Sep 2022

Address: #14-07 Elizabeth, Singapore, 229688 Singapore

Address used since 31 Dec 2021


Bradford S. - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 31 Dec 2021

Address: Waban, MA 02468 United States

Address used since 10 Aug 2016


Gregory G. - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 31 Dec 2021

Address: Penn Valley, Pa 19072-111, United States

Address used since 04 Aug 2010


William Kee Ho Lee - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 19 Apr 2021

ASIC Name: Infor Global Solutions (anz) Pty Limited

Address: 666 Xinhua Road Changning District, Shanghai, 200021 China

Address used since 14 Sep 2018

Address: Lane Cove Nsw 2066, Australia

Address used since 04 Aug 2010

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Lawrence Chan - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 23 Oct 2012

Address: Bel-air No.8, Bel-air On The Peak Island South, Hong Kong SAR China

Address used since 04 Aug 2010


James Anthony Brackenrig - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 26 Jul 2012

Address: West Pennant Hills 2125, Australia,

Address used since 05 Mar 2007


Tobias Trautner - Director (Inactive)

Appointment date: 20 Jul 2006

Termination date: 30 Aug 2007

Address: 75001 Paris, France,

Address used since 20 Jul 2006


Russell Lawrence Fleischer - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 21 Jul 2006

Address: Fort Worth, Texas 76107, Usa,

Address used since 13 Mar 2006


Kenneth Leroy Walters - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 21 Jul 2006

Address: Kennesaw, Georgia 30152-5482, Usa,

Address used since 13 Mar 2006


William George Nelson - Director (Inactive)

Appointment date: 01 Dec 1996

Termination date: 13 Mar 2006

Address: Ruxton, Maryland,

Address used since 01 Dec 1996


John Barr Skelton - Director (Inactive)

Appointment date: 01 Dec 2002

Termination date: 31 Aug 2003

Address: Titirangi, Auckland, 1007,

Address used since 01 Dec 2002


Graeme Bruce Riley - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 30 Nov 2002

Address: Milsons Point, Sydney N S W 2061, Australia,

Address used since 13 Jun 2002


Nigel Charles Birtwell - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 26 Jul 2002

Address: Ponsonby, Auckland,

Address used since 03 Jan 2001


John Anthony Clark - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 31 May 2002

Address: Lindfield, N S W 2070, Australia,

Address used since 16 Oct 2001


Ellen Neeman - Director (Inactive)

Appointment date: 13 Jun 2000

Termination date: 02 May 2001

Address: Toronto, Ontario, Canada M3b 3m6,

Address used since 13 Jun 2000


Donald Colin Webster - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 01 Dec 1996

Address: Toronto, Canada,

Address used since 30 May 1995


Reid Mills Drury - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 30 May 1995

Address: Toronto Canada,

Address used since 01 Nov 1991