Shortcuts

Concentrix Services (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040999074
NZBN
4759060
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729410
Industry classification code
Call Centre Operation
Industry classification description
Current address
Building 172
139 Carrington Rd, Mt Albert
Auckland 1025
New Zealand
Registered & physical & service address used since 12 Nov 2020
Building 172, 139 Carrington Road
Mt Albert
Auckland 1025
New Zealand
Postal & office & delivery address used since 19 Nov 2021

Concentrix Services (New Zealand) Limited, a registered company, was started on 07 Nov 2013. 9429040999074 is the business number it was issued. "Call centre operation" (business classification N729410) is how the company is classified. This company has been run by 10 directors: Andrew F. - an active director whose contract began on 27 Sep 2021,
Jane F. - an active director whose contract began on 27 Sep 2021,
Sharon Leanne Gardam - an active director whose contract began on 27 Sep 2021,
Steven R. - an inactive director whose contract began on 28 Feb 2018 and was terminated on 27 Sep 2021,
Andre V. - an inactive director whose contract began on 31 Mar 2019 and was terminated on 27 Sep 2021.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Building 172, 139 Carrington Road, Mt Albert, Auckland, 1025 (category: postal, office).
Concentrix Services (New Zealand) Limited had been using L3/L4 Blding 172 Unitec, 139 Carrington Rd, Mt Albert, Auckland as their physical address up to 12 Nov 2020.

Addresses

Principal place of activity

Building 172, 139 Carrington Road, Mt Albert, Auckland, 1025 New Zealand


Previous addresses

Address #1: L3/l4 Blding 172 Unitec, 139 Carrington Rd, Mt Albert, Auckland, 1025 New Zealand

Physical & registered address used from 22 Sep 2014 to 12 Nov 2020

Address #2: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Nov 2013 to 22 Sep 2014

Contact info
64 0800 829365
14 Nov 2019 Phone
adrian.christie@concentrix.com
Email
sharon.gardam@concentrix.com
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.concentrix.com
14 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2200001

Annual return filing month: November

Financial report filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2200001
Other (Other) Concentrix Services (ireland) Limited

Ultimate Holding Company

30 Nov 2020
Effective Date
Concentrix Corporation
Name
Corporation
Type
US
Country of origin
1209 Orange Street
Wilmington, Delaware 19801
United States
Address
Directors

Andrew F. - Director

Appointment date: 27 Sep 2021


Jane F. - Director

Appointment date: 27 Sep 2021


Sharon Leanne Gardam - Director

Appointment date: 27 Sep 2021

ASIC Name: Concentrix Services Pty Ltd

Address: Tootgarook, Victoria, 3941 Australia

Address used since 27 Sep 2021

Address: North Sydney, New South Wales, 2060 Australia


Steven R. - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 27 Sep 2021

Address: Santa Cruz/ca, 95060 United States

Address used since 28 Feb 2018


Andre V. - Director (Inactive)

Appointment date: 31 Mar 2019

Termination date: 27 Sep 2021

Address: Cincinnati, Ohio, 45243 United States

Address used since 31 Mar 2019


Adrian Christie - Director (Inactive)

Appointment date: 31 Mar 2019

Termination date: 27 Sep 2021

ASIC Name: Concentrix Services Pty Ltd

Address: 146 Arthur Street, North Sydney, New South Wales, 2060 Australia

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 01 Apr 2020

Address: Clontarf, New South Wales, 2093 Australia

Address used since 31 Mar 2019


William Ross Mcpeake - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 31 Mar 2019

Address: Lower Hutt, 5010 New Zealand

Address used since 04 Sep 2015


Shanthilata S. - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 31 Mar 2019

Address: Pleasanton/ca, 94588 United States

Address used since 28 Feb 2018


Kevin M. - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 28 Feb 2018

Address: San Mateo, California, 94402 United States

Address used since 07 Nov 2013


Simon Y L. - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 28 Feb 2018

Address: Piedmont, California, 94611 United States

Address used since 07 Nov 2013

Similar companies