Shortcuts

Dxc (new Zealand) Pensions Limited

Type: NZ Limited Company (Ltd)
9429040882987
NZBN
23132
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Oct 2022

Dxc (New Zealand) Pensions Limited, a registered company, was started on 14 Jan 1970. 9429040882987 is the NZ business number it was issued. The company has been run by 35 directors: Paul Gerard Drummond - an active director whose contract began on 25 Oct 2016,
Paul Bernard Reiher - an active director whose contract began on 06 Mar 2019,
Michael Patrick Kirkaldy - an active director whose contract began on 27 Mar 2023,
Stuart Quane Dickinson - an inactive director whose contract began on 27 May 2020 and was terminated on 27 Mar 2023,
Willem Jan John Mazenier - an inactive director whose contract began on 31 Jul 2019 and was terminated on 27 May 2020.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (category: physical, registered).
Dxc (New Zealand) Pensions Limited had been using Level 21, Anz Centre, 171 Featherston Street, Wellington as their physical address up to 06 Oct 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 29 Sep 1994 to 01 Apr 2020 they were called Eds (New Zealand) Pensions Limited, from 14 Jan 1970 to 29 Sep 1994 they were called Databank Pensions Limited.
A single entity controls all company shares (exactly 100 shares) - Dxc Enterprise Nz - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: Level 21, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 Apr 2017 to 06 Oct 2022

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2011 to 24 Apr 2017

Address: Level 10, 8 Gilmer Terrace, Wellington New Zealand

Physical address used from 05 Mar 2004 to 20 Jun 2011

Address: Level 10, 8 Gilmer Terrace, Wellington New Zealand

Registered address used from 26 Mar 2003 to 20 Jun 2011

Address: Level 9, South Tower, 68-86 Jervois Quay, Wellington

Physical address used from 23 Jun 1997 to 23 Jun 1997

Address: George Tuffin, Eds (new Zealand) Ltd, P O Box 1647, Aaaah8aakaaawqpaa1

Physical address used from 23 Jun 1997 to 05 Mar 2004

Address: Level 10, 8 Gilmer Terrace, Wellington

Physical address used from 23 Jun 1997 to 23 Jun 1997

Address: 8 Gilmer Terrace, Wellington

Registered address used from 29 May 1997 to 26 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Dxc Enterprise Nz
Shareholder NZBN: 9429042434054
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eds (new Zealand)
Shareholder NZBN: 9429040895901
Company Number: 20313
Entity Hewlett-packard New Zealand
Shareholder NZBN: 9429040897943
Company Number: 20235
Entity Eds (new Zealand)
Shareholder NZBN: 9429040895901
Company Number: 20313
Entity Hewlett-packard New Zealand
Shareholder NZBN: 9429040897943
Company Number: 20235

Ultimate Holding Company

11 Nov 2021
Effective Date
Dxc Technology Company
Name
Company
Type
US
Country of origin
1775 Tysons Blvd
Tysons, Va 22102
United States
Address
Directors

Paul Gerard Drummond - Director

Appointment date: 25 Oct 2016

Address: Linden, Wellington, 5028 New Zealand

Address used since 25 Oct 2016


Paul Bernard Reiher - Director

Appointment date: 06 Mar 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 06 Mar 2019


Michael Patrick Kirkaldy - Director

Appointment date: 27 Mar 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 27 Mar 2023


Stuart Quane Dickinson - Director (Inactive)

Appointment date: 27 May 2020

Termination date: 27 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2020


Willem Jan John Mazenier - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 27 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2019


Nagaseelan Naganayagam - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: New South Wales, 2069 Australia

Address used since 04 Apr 2017

Address: New South Wales, 2113 Australia

Address: New South Wales, 2113 Australia


Stuart Malcolm Adams - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: New South Wales, 2121 Australia

Address used since 04 Apr 2017

Address: New South Wales, 2113 Australia

Address: New South Wales, 2113 Australia


Volker Heinze - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 21 Nov 2018

ASIC Name: Ent. Services Australia Pty Ltd

Address: Oakleigh South, Victoria, 3167 Australia

Address used since 26 Feb 2016

Address: Rhodes, New South Wales, 2138 Australia

Address: Rhodes, New South Wales, 2138 Australia


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 04 Oct 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Feb 1996


Deon Smit - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 22 Feb 2014

Address: Auckland, 2016 New Zealand

Address used since 08 Mar 2011


Anne Margaret La Fontaine - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 01 Jul 2013

Address: Clarinda, Victoria, 3169 Australia

Address used since 30 Nov 2010


George Charles Tuffin - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 08 Mar 2011

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 28 Aug 2001


David Stanley Stevens - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 30 Nov 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 May 1992


Paula Helen Masoe - Director (Inactive)

Appointment date: 13 May 2002

Termination date: 30 Nov 2010

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 13 May 2002


Bretton John Walker - Director (Inactive)

Appointment date: 22 Nov 2004

Termination date: 30 Nov 2010

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 22 Nov 2004


Bruce Gerald Ross - Director (Inactive)

Appointment date: 13 May 2002

Termination date: 01 Jun 2007

Address: Karori, Wellington,

Address used since 13 May 2002


Gary Allan Woodham - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 17 Sep 2004

Address: Kaiapoi, Christchurch,

Address used since 17 Mar 1998


Warren Murray Smith - Director (Inactive)

Appointment date: 17 May 2000

Termination date: 14 May 2002

Address: Melbourne, Australia,

Address used since 17 May 2000


Geoffrey John Hounsell - Director (Inactive)

Appointment date: 23 Nov 2000

Termination date: 01 Jan 2002

Address: Maymorn, Upper Hutt,

Address used since 23 Nov 2000


Paul Malcolm Gillard - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 06 Jul 2001

Address: Crofton Downs, Wellington,

Address used since 01 Jul 1997


Jit Hong Lim - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 31 May 2000

Address: Johnsonville, Wellington,

Address used since 01 Oct 1996


Mark Alexander Haseman - Director (Inactive)

Appointment date: 18 Nov 1999

Termination date: 17 May 2000

Address: Kelson, Lower Hutt,

Address used since 18 Nov 1999


Virginia Rebecca Walker - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 18 Nov 1999

Address: Khandallah, Wellington,

Address used since 17 May 1999


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 11 Nov 1993

Termination date: 06 Aug 1999

Address: Wadestown, Wellington,

Address used since 11 Nov 1993


Warren Murray Smith - Director (Inactive)

Appointment date: 14 Apr 1993

Termination date: 10 Jul 1998

Address: 25 Tennyson Street, Wellington,

Address used since 14 Apr 1993


Randall Ray Chapin - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 01 Jul 1997

Address: Hillsborough Court, 18 Old Peak Road, Mid Levels,hongkong,

Address used since 20 May 1994


Michael John Butcher - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 20 Feb 1997

Address: Castle Cove, New South Wales, Australia,

Address used since 20 May 1994


Eric Alistair Booth - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 15 Feb 1997

Address: Levin,

Address used since 01 Feb 1996


Kevin Westwood - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 01 Oct 1996

Address: Lower Hutt,

Address used since 01 Feb 1996


Denis Vincent Quigan - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 01 Feb 1996

Address: Miramar, Wellington,

Address used since 11 May 1992


Edward Yang - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 01 Feb 1996

Address: Hongkong Park View, 88 Tai Tam,reservoir Road, Hongkong,

Address used since 20 May 1994


Dwight Ellsworth King - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 01 Feb 1996

Address: Basking Ridge, New Jersey 07920-2550, Usa,

Address used since 20 May 1994


Peter Andrew Greig - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 14 Apr 1993

Address: Upper Hutt,

Address used since 05 May 1992


Robert William Stannard - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 31 Mar 1993

Address: Crofon Downs, Wellington,

Address used since 11 May 1992


Peter John Montague - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 26 Mar 1993

Address: Tawa, Wellington,

Address used since 11 May 1992