Shortcuts

Collaborative Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042107705
NZBN
5862967
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical address used since 23 Dec 2019
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Invoice address used since 18 Mar 2020
Level 22, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 29 Jan 2024

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).

Addresses

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

Contact info
61 401 343383
12 Mar 2019 Phone
mohlin@collaborativesolutions.com
12 Mar 2019 Email
www.collaborativesolutions.com
18 Mar 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Collaborative Solutions Australia Pty Ltd 100 Harris Street, Pyrmont
Nsw
2009
Australia

Ultimate Holding Company

22 Jun 2022
Effective Date
Cognizant Technology Solutions Corporation
Name
Public Corporation
Type
2156937
Ultimate Holding Company Number
US
Country of origin
Suite F119, 24-32 Lexington Drive
Bella Vista Nsw 2153
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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