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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 103112 | |||
Other (Other) | Infor Global Solutions (anz) Pty Limited |
10/22 Market Street Sydney NSW 2000 Australia |
25 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Extensity | 28 Sep 2007 - 28 Sep 2007 | |
Other | Null - Extensity | 14 Nov 2007 - 27 Jun 2010 | |
Other | Null - Geac Computer Corporation Limited | 07 Jul 1978 - 28 Sep 2007 | |
Other | Extensity | 28 Sep 2007 - 28 Sep 2007 | |
Other | Extensity | 14 Nov 2007 - 27 Jun 2010 | |
Other | Geac Computer Corporation Limited | 07 Jul 1978 - 28 Sep 2007 |
Ultimate Holding Company
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
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street