Shortcuts

Hewlett-packard New Zealand

Type: Nz Unlimited Company (Ultd)
9429040897943
NZBN
20235
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Jun 2012

Hewlett-Packard New Zealand, a registered company, was registered on 31 Aug 1967. 9429040897943 is the NZ business number it was issued. The company has been supervised by 26 directors: Neil Purdham - an active director whose contract started on 20 Mar 2018,
Mario Antony Jayaprabhu Highmoor - an active director whose contract started on 20 Oct 2020,
Christian Matthew Weber - an active director whose contract started on 01 Mar 2023,
Stephen Geoffrey Bovis - an inactive director whose contract started on 21 Nov 2016 and was terminated on 07 Dec 2022,
Anne Margaret La Fontaine - an inactive director whose contract started on 21 Nov 2016 and was terminated on 23 Apr 2018.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: physical, registered).
Hewlett-Packard New Zealand had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address until 06 Jun 2012.
More names for this company, as we found at BizDb, included: from 25 Oct 2002 to 27 Feb 2003 they were called Hewlett Packard New Zealand, from 14 Aug 2002 to 25 Oct 2002 they were called Hewlett Packard Nz and from 31 Aug 1967 to 14 Aug 2002 they were called Hewlett Packard Nz Limited.
A total of 170756523 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 102236422 shares (59.87%). Lastly we have the 3rd share allotment (68520100 shares 40.13%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 28 Sep 2006 to 06 Jun 2012

Address: Level 5 Hp House, 4 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical address used from 15 May 2003 to 28 Sep 2006

Address: Level 5, Hp House, 4 Viaduct Harbour Avenue, Maritime Square, Auckland

Registered address used from 05 Nov 2002 to 28 Sep 2006

Address: Hewlett-packard House, 184-190 Willis Street, Wellington

Registered address used from 30 May 1995 to 05 Nov 2002

Address: 186-190 Willis Street, Wellington

Physical address used from 30 May 1995 to 15 May 2003

Financial Data

Basic Financial info

Total number of Shares: 170756523

Annual return filing month: May

Financial report filing month: October

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Hewlett-packard The Hague B.v.
Shares Allocation #2 Number of Shares: 102236422
Other (Other) Hewlett-packard The Hague B.v.
Shares Allocation #3 Number of Shares: 68520100
Other (Other) Hewlett-packard The Hague B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hewlett-packard New Zealand & Australia Pty Limited Rhodes
New South Wales
2138
Australia
Other Hewlett-packard New Zealand & Australia Pty Limited Rhodes
New South Wales
2138
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Hewlett Packard Enterprise Company
Name
Company
Type
603077005
Ultimate Holding Company Number
US
Country of origin
Directors

Neil Purdham - Director

Appointment date: 20 Mar 2018

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Menzie Creek, Victoria, 3159 Australia

Address used since 20 Mar 2018

Address: Rhodes, New South Wales, 2138 Australia


Mario Antony Jayaprabhu Highmoor - Director

Appointment date: 20 Oct 2020

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Rhodes, 2138 Australia

Address: Boronia, 3155 Australia

Address used since 20 Oct 2020


Christian Matthew Weber - Director

Appointment date: 01 Mar 2023

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Cromer, New South Wales, 2099 Australia

Address used since 01 Mar 2023


Stephen Geoffrey Bovis - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 07 Dec 2022

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Turramurra, New South Wales, 2074 Australia

Address used since 06 Mar 2019

Address: Rhodes, New South Wales, 2138 Australia

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 21 Nov 2016

Address: Rhodes, New South Wales, 2138 Australia


Anne Margaret La Fontaine - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 23 Apr 2018

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Rhodes, New South Wales, 2138 Australia

Address: Clarinda, Victoria, 3169 Australia

Address used since 21 Nov 2016

Address: Rhodes, New South Wales, 2138 Australia


Nicholas Wilson - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 20 Feb 2017

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Pymble, NSW 2073 Australia

Address used since 28 Feb 2014

Address: Rhodes, New South Wales, 2138 Australia

Address: Rhodes, New South Wales, 2138 Australia


Volker Heinze - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 21 Nov 2016

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Oakleigh, Victoria, 3167 Australia

Address used since 19 Oct 2015

Address: Rhodes, New South Wales, 2138 Australia

Address: Rhodes, New South Wales, 2138 Australia


Robert Keith Watson - Director (Inactive)

Appointment date: 05 May 2004

Termination date: 31 Oct 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 May 2009


Kenneth Lawrence Maher - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 19 Oct 2015

Address: Pennant Hills, NSW 2120 Australia

Address used since 16 May 2014


Anne Margaret La Fontaine - Director (Inactive)

Appointment date: 13 Jul 2008

Termination date: 01 Nov 2013

Address: Clarinda, Victoria, 3169 Australia

Address used since 13 Jul 2008


David Caspari - Director (Inactive)

Appointment date: 14 Jun 2012

Termination date: 06 Sep 2013

Address: Lindfield, NSW 2070 Australia

Address used since 14 Jun 2012


Paul James Brandling - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 30 Jun 2012

Address: Northbridge, NSW 2063 Australia

Address used since 28 May 2012


Jack Gargano - Director (Inactive)

Appointment date: 22 Mar 2001

Termination date: 12 Jul 2008

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 28 Nov 2005


Thomas Clark Perkins - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 05 May 2004

Address: Rd2, Albany, Auckland,

Address used since 09 Feb 2004


Russell John Hewitt - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 09 Feb 2004

Address: Remuera, Auckland,

Address used since 30 Sep 2002


Barry Robert Hastings - Director (Inactive)

Appointment date: 21 Jun 2000

Termination date: 30 Sep 2002

Address: Browns Rd, Ohetanai, Waiheke Island, Auckland,

Address used since 21 Jun 2000


Christine Scammell - Director (Inactive)

Appointment date: 29 Jan 2002

Termination date: 30 Sep 2002

Address: Hawthorn East, Victoria Australia 3123,

Address used since 29 Jan 2002


Norman Mccann - Director (Inactive)

Appointment date: 15 Jan 2001

Termination date: 26 Mar 2002

Address: Heidelberg, Melbourne Victoria 3084, Australia,

Address used since 15 Jan 2001


Robert James Cattell - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 21 Dec 2001

Address: Waikanae,

Address used since 01 Apr 1995


Sir David Stuart Beattie - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 04 Feb 2001

Address: Heretaunga, Upper Hutt,

Address used since 01 Oct 1990


Francis Bruce Thompson - Director (Inactive)

Appointment date: 25 Oct 1995

Termination date: 15 Jan 2001

Address: North Ringwood, Melbourne,victoria 3134, Australia,

Address used since 25 Oct 1995


Hans Peter Neilson - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 21 Jun 2000

Address: Warrandyte, Victoria 3113, Australia,

Address used since 01 Oct 1990


Gregory John Barton - Director (Inactive)

Appointment date: 30 Mar 1994

Termination date: 01 Apr 1996

Address: Khandallah, Wellington,

Address used since 30 Mar 1994


William Palmer Hilliard Jnr - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 24 Oct 1995

Address: Blackburn, Victoria 3130, Australia,

Address used since 28 May 1990


Alan Drake Bickell - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 11 Jul 1994

Address: Palo Alto, California, Usa,

Address used since 01 Oct 1990


Jonathan Harcout James Crawford - Director (Inactive)

Appointment date: 01 Oct 1990

Termination date: 02 Mar 1994

Address: Karori, Wellington,

Address used since 01 Oct 1990

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre