Shortcuts

Wipro Limited

Type: Overseas Non-asic Company (Non_asic)
9429041367568
NZBN
5412507
Company Number
Registered
Company Status
Current address
Level 4, 20 Kent Street
Newmarket
Auckland 1149
New Zealand
Service address used since 14 Aug 2014
75 Boston Road
Grafton
Auckland 1023
New Zealand
Registered address used since 27 Aug 2019

Wipro Limited, a registered company, was incorporated on 14 Aug 2014. 9429041367568 is the business number it was issued. This company has been run by 23 directors: Jonathan Vernon Evelyn Kennerley - an active person authorised for service whose contract began on 25 Sep 2018,
Allan Gilligan person authorised for service whose contract began on 25 Sep 2018,
Jonathan Vernon Evelyn Kennerley person authorised for service whose contract began on 25 Sep 2018,
Patrick E. - an active director whose contract began on 28 Aug 2020,
Patrick D. - an active director whose contract began on 28 Aug 2020.
Updated on 12 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: 75 Boston Road, Grafton, Auckland, 1023 (registered address),
Level 4, 20 Kent Street, Newmarket, Auckland, 1149 (service address).
Wipro Limited had been using Level 5, 393 Khyber Pass, Newmarket, Auckland as their registered address until 27 Aug 2019.

Addresses

Previous addresses

Address #1: Level 5, 393 Khyber Pass, Newmarket, Auckland, 1023 New Zealand

Registered address used from 13 Apr 2018 to 27 Aug 2019

Address #2: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand

Registered address used from 14 Aug 2014 to 13 Apr 2018

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 28 Aug 2023

Country of origin: IN

Directors

Jonathan Vernon Evelyn Kennerley - Person Authorised for Service

Appointment date: 25 Sep 2018

Address: Grafton, Auckland, 1023 New Zealand

Address used since 25 Sep 2018


Allan Gilligan - Person Authorised For Service

Appointment date: 25 Sep 2018

Address: Auckland, 1023 New Zealand

Address used since 25 Sep 2018


Jonathan Vernon Evelyn Kennerley - Person Authorised For Service

Appointment date: 25 Sep 2018

Address: Grafton, Auckland, 1023 New Zealand

Address used since 25 Sep 2018


Patrick E. - Director

Appointment date: 28 Aug 2020


Patrick D. - Director

Appointment date: 28 Aug 2020


Thierry D. - Director

Appointment date: 28 Aug 2020


Rishad Azim Premji - Director

Appointment date: 28 Aug 2020

Address: Yemlur Main Road, Bengaluru, Karnataka, 560037 India

Address used since 28 Aug 2020


Deepak Madhav Satwalekar - Director

Appointment date: 28 Aug 2020

Address: Near Madhu Park Khar West, Mumbai, 400052 India

Address used since 28 Aug 2020


Azim Hasham Premji - Director

Appointment date: 28 Aug 2020

Address: Bengaluru, Karnataka, 560035 India

Address used since 28 Aug 2020


Tulsi Ratakonda Naidu - Director

Appointment date: 06 Jul 2021

Address: 15, Ardmore Park, 259959 Singapore

Address used since 15 Nov 2022


Paivi Elina Rekonen Fleischer - Director

Appointment date: 01 Oct 2022

Address: Erlenbach Zurich, 8703 Switzerland

Address used since 01 Oct 2022


Narayanan Srinivasa Kannan - Director

Appointment date: 01 Oct 2023

Address: Mumbai, Maharashtra, 400018 India

Address used since 01 Oct 2023


Ireena Vittal - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 30 Sep 2023

Address: Haryana, 122001 India

Address used since 28 Aug 2020


William O. - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 31 Jul 2022


Mahendra Kumar Sharma - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 30 Jun 2021

Address: Wadala (e), Mumbai, Maharashtra, 400037 India

Address used since 28 Aug 2020


Manoj Kumar Nagpaul - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 28 Aug 2020

Address: St. Leonards, Nsw, 2065 Australia

Address used since 20 Mar 2015


Mohammed Sanaulla Khan - Director (Inactive)

Appointment date: 10 Sep 2015

Termination date: 28 Aug 2020

Address: Junnasandria, Sarjapun Road, Bangalore Karnataka, 560035 India

Address used since 29 Aug 2016


Allan Gilligan - Person Authorised for Service

Appointment date: 13 Apr 2018

Termination date: 25 Sep 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 13 Apr 2018 to 25 Sep 2018


Allan Gilligan - Person Authorised For Service

Appointment date: 13 Apr 2018

Termination date: 25 Sep 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 13 Apr 2018 to 25 Sep 2018


Allan Gerald Harold Gilligan - Person Authorised For Service

Appointment date: 14 Aug 2014

Termination date: 13 Apr 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 14 Aug 2014 to 13 Apr 2018


Allan Gerald Harold Gilligan - Person Authorised for Service

Appointment date: 14 Aug 2014

Termination date: 13 Apr 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used from 14 Aug 2014 to 13 Apr 2018


Ramachandran Venkatesan - Director (Inactive)

Appointment date: 14 Aug 2014

Termination date: 10 Sep 2015

Address: 1039 New Tippasandra Post, Bangalore, Karnataka, 560075 India

Address used since 14 Aug 2014


Suresh Chandra Senapaty - Director (Inactive)

Appointment date: 14 Aug 2014

Termination date: 10 Sep 2015

Address: Bangalore, Karnataka, 560001 India

Address used since 14 Aug 2014

Nearby companies

Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,

Marin Properties Limited
Level 6, 130 Broadway

Limeuil Limited
Level 4, 19 Morgan Street

Two Smart Cookies Limited
Level 3, 142 Broadway

Tasman Diesel Technologies Limited
Level 3, 142 Broadway

C D T Electrical Limited
Level 3, 142 Broadway