Collaborative Solutions New Zealand Limited was incorporated on 15 Dec 2015 and issued a business number of 9429042107705. The registered LTD company has been managed by 8 directors: Jane Livesey - an active director whose contract began on 24 Jul 2020,
Carroll R. - an inactive director whose contract began on 13 Oct 2018 and was terminated on 16 Mar 2023,
Narayan Vaidyanathan Iyer - an inactive director whose contract began on 10 Jun 2020 and was terminated on 24 Jul 2020,
Jayajyoti Sengupta - an inactive director whose contract began on 10 Jun 2020 and was terminated on 22 Jul 2020,
Mark Andrew Ohlin - an inactive director whose contract began on 15 Dec 2015 and was terminated on 10 Jun 2020.
According to our information (last updated on 08 Mar 2024), this company registered 1 address: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 29 Jan 2024, Collaborative Solutions New Zealand Limited had been using Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd as their registered address.
BizDb found other names for this company: from 08 Dec 2015 to 16 Dec 2019 they were named Theory Of Mind Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Collaborative Solutions Australia Pty Ltd (an other) located at 100 Harris Street, Pyrmont, Nsw postcode 2009. Collaborative Solutions New Zealand Limited is classified as "Computer consultancy service" (business classification M700010).
Previous addresses
Address #1: Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 New Zealand
Registered & service address used from 23 Aug 2023 to 29 Jan 2024
Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 23 Dec 2019 to 23 Aug 2023
Address #3: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Dec 2015 to 23 Dec 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Collaborative Solutions Australia Pty Ltd |
100 Harris Street, Pyrmont Nsw 2009 Australia |
15 Dec 2015 - |
Ultimate Holding Company
Jane Livesey - Director
Appointment date: 24 Jul 2020
ASIC Name: Cognizant Technology Solutions Australia Pty Ltd
Address: Melbourne, Vic 3000, Australia
Address: Middle Cove, Nsw, 2068 Australia
Address used since 25 Feb 2022
Address: Mosman, Nsw 2088, Australia
Address used since 24 Jul 2020
Carroll R. - Director (Inactive)
Appointment date: 13 Oct 2018
Termination date: 16 Mar 2023
Address: Vienna, VA 22182 United States
Address used since 13 Oct 2018
Narayan Vaidyanathan Iyer - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 24 Jul 2020
ASIC Name: Collaborative Solutions Australia Pty Ltd
Address: Pyrmont, New South Wales, 2009 Australia
Address: Milsons Point, New South Wales, 2061 Australia
Address used since 10 Jun 2020
Jayajyoti Sengupta - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 22 Jul 2020
Address: #08-05, Singapore, 465558 Singapore
Address used since 10 Jun 2020
Mark Andrew Ohlin - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 10 Jun 2020
ASIC Name: Collaborative Solutions Australia Pty Ltd
Address: Stanmore, Nsw, 2048 Australia
Address used since 15 Dec 2015
Address: Plumpton, Nsw, 2761 Australia
Address: Plumpton, Nsw, 2761 Australia
Duane Edward Goff - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 10 Jun 2020
ASIC Name: Collaborative Solutions Australia Pty Ltd
Address: Plumpton, Nsw, 2761 Australia
Address: Allambie Heights, Nsw, 2100 Australia
Address used since 15 Dec 2015
Address: Plumpton, Nsw, 2761 Australia
Robert R. - Director (Inactive)
Appointment date: 13 Oct 2018
Termination date: 10 Jun 2020
Address: Aldie Va, 20105 United States
Address used since 13 Oct 2018
Robert M. - Director (Inactive)
Appointment date: 13 Oct 2018
Termination date: 10 Jun 2020
Address: Ashburn, Va, 20147 United States
Address used since 13 Oct 2018
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Browser Global Solutions Limited
Level 6, 135 Broadway
Capital Trust Group Limited
Level 5/235 Broadway
Go Biz It Limited
Level 6, 135 Broadway
Sice Nz Limited
Level 4, Corner Kent & Crowhurst Street
Simple Id Limited
Level 3, 135 Broadway,
Test Box Limited
Level 2, 3 Margot Street