Shortcuts

Unisys New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040622323
NZBN
74018
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Radio New Zealand House, Level 12
155 The Terrace, Wellington
Wellington 6140
New Zealand
Physical & registered address used since 10 Oct 2014

Unisys New Zealand Limited, a registered company, was incorporated on 20 Dec 1945. 9429040622323 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. This company has been managed by 32 directors: Andrew John Whelan - an active director whose contract started on 01 Dec 2016,
Roderick Lennox Whyte - an active director whose contract started on 01 Dec 2016,
Elyse Mary Philippi - an active director whose contract started on 01 Oct 2019,
John Anthony Maley - an inactive director whose contract started on 16 Dec 2016 and was terminated on 22 Feb 2019,
Anthony James Lehner - an inactive director whose contract started on 01 Apr 2013 and was terminated on 15 Dec 2016.
Last updated on 09 Jun 2020, our data contains detailed information about 1 address: Radio New Zealand House, Level 12, 155 The Terrace, Wellington, Wellington, 6140 (category: physical, registered).
Unisys New Zealand Limited had been using Unisys House, Level 15, 56 The Terrace, Wellington as their registered address up until 10 Oct 2014.
Previous names for the company, as we managed to find at BizDb, included: from 27 Sep 1979 to 16 Apr 1987 they were named Sperry Limited, from 07 Aug 1967 to 27 Sep 1979 they were named Sperry Rand (N.z.) Limited and from 10 Aug 1953 to 07 Aug 1967 they were named Remington Rand (N.z.) Limited.

Addresses

Principal place of activity

Radio New Zealand House, Level 12, 155 The Terrace, Wellington, Wellington, 6140 New Zealand


Previous addresses

Address: Unisys House, Level 15, 56 The Terrace, Wellington New Zealand

Registered address used from 06 Apr 2006 to 10 Oct 2014

Address: Unisys House, Level 15, 56 The Terrace, Wellington New Zealand

Physical address used from 06 Apr 2006 to 10 Oct 2014

Address: C/- Unisys House (level 15), 56 The Terrace, Wellington

Physical address used from 31 Jul 2001 to 31 Jul 2001

Address: 44-52 The Terrace, Wellington

Registered address used from 15 Mar 2000 to 06 Apr 2006

Address: 44-52 The Terrace, Wellington

Physical address used from 01 Nov 1999 to 31 Jul 2001

Contact info
64 4 4880550
Phone
rod.whyte@unisys.com
Email
https://www.unisys.co.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 422

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 422
Other Unisys Global Holdings Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Unisys Holdings Corporation
Other Null - Unisys Holding Corporation
Other Null - Unisys Ap Investment Company 1
Other Unisys Holdings Corporation
Other Unisys Holding Corporation
Other Unisys Ap Investment Company 1

Ultimate Holding Company

21 Jul 1991
Effective Date
Unisys Corporation
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
801 Lakeview Drive, Blue Bell,
Pennsylvania 19422
United States
Address
Directors

Andrew John Whelan - Director

Appointment date: 01 Dec 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Dec 2016


Roderick Lennox Whyte - Director

Appointment date: 01 Dec 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Dec 2016


Elyse Mary Philippi - Director

Appointment date: 01 Oct 2019

Address: Yarrawarrah, Nsw, 2233 Australia

Address used since 01 Oct 2019


John Anthony Maley - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 22 Feb 2019

ASIC Name: Manana Court Pty Ltd

Address: Greenwich, Nsw, 2065 Australia

Address used since 16 Dec 2016

Address: Nsw, 2067 Australia

Address: Nsw, 2067 Australia


Anthony James Lehner - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 15 Dec 2016

ASIC Name: Unisys Australia Pty Limited

Address: Sydney, NSW2138 Australia

Address: Sydney, NSW2138 Australia

Address: Wentworth Falls, New South Wales, 2782 Australia

Address used since 01 Apr 2013


Anthony Robert Windever - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 14 Dec 2016

ASIC Name: Unisys Australia Pty Limited

Address: Thornleigh, NSW Australia

Address used since 01 Mar 2016

Address: Rhodes, Sydney, NSW2138 Australia

Address: Rhodes, Sydney, NSW2138 Australia


Rafe Kruger - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 13 Dec 2016

ASIC Name: Unisys Australia Pty Limited

Address: St Ives, Nsw, 2075 Australia

Address used since 01 Sep 2012

Address: Nsw, NSW2138 Australia

Address: Nsw, NSW2138 Australia


Thomas Trevor Johns - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 13 Dec 2016

ASIC Name: Unisys Australia Pty Limited

Address: Roseville Chase, Nsw, 2069 Australia

Address used since 10 Dec 2013

Address: Sydney, NSW2138 Australia

Address: Sydney, NSW2138 Australia


Ivan Jimenez Crespo - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 29 Apr 2016

ASIC Name: Unisys Australia Pty Limited

Address: Manly, Nsw, 2095 Australia

Address used since 17 Mar 2015

Address: Sydney, NSW2138 Australia

Address: Sydney, NSW2138 Australia


Scott William Whyman - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 31 Aug 2015

ASIC Name: Unisys Australia Pty Limited

Address: Sydney, NSW2138 Australia

Address: St Ives, New South Wales, 2075 Australia

Address used since 21 Jul 2010

Address: Sydney, NSW2138 Australia


Craig Andrew Blair - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 01 Mar 2015

Address: Concord West, New South Wales, 2138 Australia

Address used since 23 May 2011


Andrew John Virgona - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 09 Oct 2013

Address: Leichardt, Nsw, 2040 Australia

Address used since 01 Sep 2012


Brett Hodgson - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 16 Jul 2012

Address: Belmont, Wellington,

Address used since 30 Nov 2004


Andrew David Barkla - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 14 May 2012

Address: Balmoral, New South Wales, 2283 Australia

Address used since 21 Jul 2010


Clive Spink - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 23 Jul 2010

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 26 Feb 2008


Stephen Parker - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 03 Mar 2008

Address: Montrose, Victoria 3765, Australia,

Address used since 01 Sep 2007


David John Sullivan - Director (Inactive)

Appointment date: 06 Mar 2003

Termination date: 31 Aug 2007

Address: Khandallah, Wellington,

Address used since 06 Mar 2003


Peter Manning Salmon - Director (Inactive)

Appointment date: 15 May 1999

Termination date: 30 Nov 2004

Address: Queens Wharf Apartment Complex, Queens Wharf, Wellington,

Address used since 15 May 1999


Grant Clifford Hopkins - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 14 Nov 2003

Address: Greenhithe, Auckland,

Address used since 21 May 2002


Rafe Judson Kruger - Director (Inactive)

Appointment date: 14 Jun 2001

Termination date: 06 Mar 2003

Address: Killara, Sydney Nsw, Australia,

Address used since 02 Oct 2002


Russell Stanners - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 16 May 2002

Address: Level 15, 62 The Terrace, Wellington,

Address used since 30 Nov 1999


John Paul Greve - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 14 Jun 2001

Address: Oriental Bay, Wellington,

Address used since 10 Apr 1997


Alan Bruce Christianson - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 04 Nov 1999

Address: Oriental Bay, Wellington,

Address used since 22 Jun 1992


Timothy Marshall Miles - Director (Inactive)

Appointment date: 09 Jun 1995

Termination date: 15 May 1999

Address: Khandallah, Wellington,

Address used since 09 Jun 1995


Michael John Lee - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 01 Mar 1999

Address: St Ives, N S W 2075, Australia,

Address used since 30 Apr 1996


Gregory Daniel Hayes - Director (Inactive)

Appointment date: 10 Dec 1993

Termination date: 16 Aug 1996

Address: Kelburn, Wellington,

Address used since 10 Dec 1993


Robert Raymond Tway - Director (Inactive)

Appointment date: 08 Feb 1995

Termination date: 30 Apr 1996

Address: Darling Point, 2027, Australia,

Address used since 08 Feb 1995


Stephen Robert Trotter - Director (Inactive)

Appointment date: 25 May 1991

Termination date: 09 Jun 1995

Address: Grays Road, Pauatahanui,

Address used since 25 May 1991


Leslie Peter Heybourn - Director (Inactive)

Appointment date: 10 Jan 1990

Termination date: 08 Feb 1995

Address: Sydney,n S W 2061, Australia,

Address used since 10 Jan 1990


Alistair Taylor - Director (Inactive)

Appointment date: 31 Aug 1994

Termination date: 08 Feb 1995

Address: Singapore, 2158,

Address used since 31 Aug 1994


Richard Anthony Simpson - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 31 Aug 1994

Address: Mosman Nsw 2088, Australia,

Address used since 22 Jun 1992


Leslie Peter Heybourn - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 10 Dec 1993

Address: Whitby, Wellington,

Address used since 22 Jun 1992

Nearby companies
Similar companies

Alphabet Limited
406/163 The Terrace

Cj Technology Services Limited
8g / 164-168 The Terrace

Evernden Consulting Limited
Level 3

Malloc Labs Limited
Level 8, Plimmer Towers

Millrace Enterprises Limited
139 The Terrace

Oneorigin Limited
4a / 164 The Terrace