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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Hewlett-packard The Hague B.v. | 16 Apr 2020 - | |
Shares Allocation #2 Number of Shares: 102236422 | |||
Other (Other) | Hewlett-packard The Hague B.v. | 16 Apr 2020 - | |
Shares Allocation #3 Number of Shares: 68520100 | |||
Other (Other) | Hewlett-packard The Hague B.v. | 16 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hewlett-packard New Zealand & Australia Pty Limited |
Rhodes New South Wales 2138 Australia |
31 Aug 1967 - 16 Apr 2020 |
Other | Hewlett-packard New Zealand & Australia Pty Limited |
Rhodes New South Wales 2138 Australia |
31 Aug 1967 - 16 Apr 2020 |
Ultimate Holding Company
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
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