Shortcuts

Trellix New Zealand

Type: Nz Unlimited Company (Ultd)
9429045850196
NZBN
6183108
Company Number
Registered
Company Status
Current address
Level 20
188 Quay Street
Auckland 1010
New Zealand
Office & postal & delivery address used since 10 Oct 2020
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 24 Nov 2021


Trellix New Zealand, a registered company, was registered on 01 Dec 2016. 9429045850196 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: David John Cowper - an active director whose contract started on 27 Oct 2021,
Jared R. - an inactive director whose contract started on 01 Dec 2016 and was terminated on 02 Sep 2021,
Luke Andrew O'sullivan - an inactive director whose contract started on 06 Jan 2020 and was terminated on 02 Sep 2021,
Jessica Hong Tieu - an inactive director whose contract started on 01 Dec 2016 and was terminated on 04 Oct 2019.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical).
Trellix New Zealand had been using Level 20, Hsbc Tower, 188 Quay Street, Auckland as their registered address up until 24 Nov 2021.
Previous aliases used by this company, as we found at BizDb, included: from 28 Nov 2016 to 13 Jan 2022 they were called Mcafee Security New Zealand.

Addresses

Principal place of activity

Level 20, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jan 2021 to 24 Nov 2021

Address #2: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2020 to 20 Jan 2021

Address #3: Level 20 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Sep 2017 to 21 Jul 2020

Address #4: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Dec 2016 to 07 Sep 2017

Contact info
CitcoMCA@citco.com
10 Oct 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Other (Other) Musarubra Uk Subsidiary 2 Ltd

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mcafee Security Australia Pty Ltd
Company Number: 615 730 599
1 Farrer Place
Sydney
2000
Australia
Other Mcafee Security Australia Pty Ltd
Company Number: 615 730 599
Level 10, 68 Pitt Street
Sydney, New South Wales
2000
Australia

Ultimate Holding Company

01 Sep 2021
Effective Date
Stg Partners, Llc
Name
Company
Type
6096670
Ultimate Holding Company Number
US
Country of origin
Corporation Trust Center, 1209 Orange St
Wlimington
Delaware 19801
United States
Address
Directors

David John Cowper - Director

Appointment date: 27 Oct 2021

ASIC Name: Musarubra Australia Pty Ltd

Address: Melbourne, Victoria, 3001 Australia

Address: Richmond, Victoria, 3121 Australia

Address used since 27 Oct 2021


Jared R. - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 02 Sep 2021

Address: Allen, Texas, 75013 United States

Address used since 01 Dec 2016

Address: Frisco, Texas, 75034 United States

Address used since 01 Aug 2019


Luke Andrew O'sullivan - Director (Inactive)

Appointment date: 06 Jan 2020

Termination date: 02 Sep 2021

ASIC Name: Mcafee Security Australia Pty Ltd

Address: Malvern East, Victoria, 3145 Australia

Address used since 06 Jan 2020

Address: Sydney Nsw, 2000 Australia


Jessica Hong Tieu - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 04 Oct 2019

ASIC Name: Mcafee Security Australia Pty Ltd

Address: Sydney, New South Wales, 2060 Australia

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 Dec 2016

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia