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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Dxc Enterprise Nz Shareholder NZBN: 9429042434054 |
Wellington Central Wellington 6011 New Zealand |
02 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Eds (new Zealand) Shareholder NZBN: 9429040895901 Company Number: 20313 |
14 Jan 1970 - 10 Jun 2011 | |
Entity | Hewlett-packard New Zealand Shareholder NZBN: 9429040897943 Company Number: 20235 |
10 Jun 2011 - 02 Dec 2016 | |
Entity | Eds (new Zealand) Shareholder NZBN: 9429040895901 Company Number: 20313 |
14 Jan 1970 - 10 Jun 2011 | |
Entity | Hewlett-packard New Zealand Shareholder NZBN: 9429040897943 Company Number: 20235 |
10 Jun 2011 - 02 Dec 2016 |
Ultimate Holding Company
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
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16