Shortcuts

Dxc Enterprise Nz

Type: Nz Unlimited Company (Ultd)
9429042434054
NZBN
6037049
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

Dxc Enterprise Nz, a registered company, was incorporated on 28 Jun 2016. 9429042434054 is the number it was issued. The company has been supervised by 10 directors: Paul Bernard Reiher - an active director whose contract began on 31 Jul 2019,
Michael Patrick Kirkaldy - an active director whose contract began on 27 Mar 2023,
Stuart Quane Dickinson - an inactive director whose contract began on 27 May 2020 and was terminated on 27 Mar 2023,
Willem Jan John Mazenier - an inactive director whose contract began on 31 Jul 2019 and was terminated on 27 May 2020,
Andrew Charles Levido - an inactive director whose contract began on 21 Nov 2016 and was terminated on 01 Aug 2019.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Dxc Enterprise Nz had been using Level 21, Anz Centre, 171 Featherston Street, Wellington as their registered address until 06 Oct 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 28 Jun 2016 to 01 Apr 2020 they were named Enterprise Services New Zealand.
A single entity controls all company shares (exactly 5351847 shares) - 613 204 765 - Dxc Nz Holdings Pty Ltd - located at 6011, Rhodes, New South Wales.

Addresses

Previous addresses

Address: Level 21, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Apr 2017 to 06 Oct 2022

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jun 2016 to 24 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 5351847

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5351847
Other (Other) 613 204 765 - Dxc Nz Holdings Pty Ltd Rhodes
New South Wales
2138
Australia

Ultimate Holding Company

11 Nov 2021
Effective Date
Dxc Technology Company
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Paul Bernard Reiher - Director

Appointment date: 31 Jul 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Jul 2019


Michael Patrick Kirkaldy - Director

Appointment date: 27 Mar 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 27 Mar 2023


Stuart Quane Dickinson - Director (Inactive)

Appointment date: 27 May 2020

Termination date: 27 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2020


Willem Jan John Mazenier - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 27 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2019


Andrew Charles Levido - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 01 Aug 2019

ASIC Name: Ent. Services Australia Pty Ltd

Address: Macquarie Park, Nsw 2113, Australia

Address: Wollstonecraft, New South Wales, 2065 Australia

Address: Wollstonecraft, New South Wales, 2065 Australia

Address used since 21 Nov 2016


Stuart Malcolm Adams - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: New South Wales, 2121 Australia

Address used since 04 Apr 2017

Address: New South Wales, 2113 Australia

Address: New South Wales, 2113 Australia


Nagaseelan Naganayagam - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: New South Wales, 2113 Australia

Address: New South Wales, 2113 Australia

Address: Roseville, New South Wales, 2069 Australia

Address used since 04 Apr 2017


Volker Heinze - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 30 Sep 2017

ASIC Name: Hewlett-packard Australia Pty Ltd

Address: Oakleigh, Victoria, 3167 Australia

Address used since 21 Nov 2016

Address: Rhodes, New South Wales, 2138 Australia

Address: Rhodes, New South Wales, 2138 Australia


Catherine Oi-ming Koo - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 18 Nov 2016

ASIC Name: Enterprise Services New Zealand Holdings Pty Ltd

Address: Rhodes, New South Wales, 2138 Australia

Address: Rhodes, New South Wales, 2138 Australia

Address: Mount Waverley, Melbourne, Victoria, 3149 Australia

Address used since 28 Jun 2016


David Anthony Gill - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 18 Nov 2016

ASIC Name: Enterprise Services New Zealand Holdings Pty Ltd

Address: Rhodes, New South Wales, 2138 Australia

Address: North Balgowlah, New South Wales, 2093 Australia

Address used since 28 Jun 2016

Address: Rhodes, New South Wales, 2138 Australia