Cognizant Technology Solutions New Zealand Limited (issued an NZBN of 9429031763424) was started on 25 Nov 2009. 8 addresess are currently in use by the company: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 20, Plimmer Towers, 2-6 Gilmer Terrace, Wellington had been their registered address, up until 09 Jul 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Cognizant Technology Solutions Corporation (an other) located at Suite 36, 6Th Floor, Teaneck, New Jersey postcode 07666. The Businesscheck data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 2720, Level 27 Pwc Building, 188 Quay Street, Auckland, 1010 | Other (Address For Share Register) | 01 Jul 2014 |
Suite 2720, Level 27 Pwc Building, 188 Quay Street, Auckland, 1010 | Physical & registered & service | 09 Jul 2014 |
C/o Dla Piper New Zealand, Level 5, 50-64 Customhouse Quay, Wellington, 6011 | Other (Address for Records) | 10 Mar 2015 |
Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 | Registered & service | 23 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Jane Livesey
Middle Cove, Nsw, 2068
Address used since 25 Feb 2022
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 01 Jun 2021 |
Director | 28 Sep 2020 - current |
Ramaseshan Kothandaraman
Teynampet, Chennai, Tamil Nadu, 600018
Address used since 12 Sep 2019 |
Director | 12 Sep 2019 - 03 Jun 2022 |
Ross John Hanning
Khandallah, Wellington, 6035
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 14 Oct 2021 |
Jayajyoti Sengupta
#08-05, Singapore, 465558
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - 24 Jul 2020 |
Deepa Baburaaj
Sholinganallur, Chennai, 600119
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - 28 Apr 2017 |
Steven Erik Schwartz
Greenwich, Ct 06831,
Address used since 14 Feb 2012 |
Director | 25 Nov 2009 - 07 Dec 2016 |
Anand Bhushan Gadadoss Venkatrajaram
Panayur, Ecr, Chennai, Tamil Nadu, 600119
Address used since 13 Jun 2012 |
Director | 13 Jun 2012 - 29 Apr 2016 |
Jason Banta Sabat
Apartment Ph1c, New York, NY 10023
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - 27 Jul 2015 |
Jonathan Daniel Olefson
07624, United States Of America,
Address used since 25 Nov 2009 |
Director | 25 Nov 2009 - 30 Sep 2013 |
Gordon Coburn
Connecticut 06807, United States Of America,
Address used since 25 Nov 2009 |
Director | 25 Nov 2009 - 31 Mar 2012 |
Type | Used since | |
---|---|---|
Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 | Registered & service | 23 Aug 2023 |
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 29 Jan 2024 |
Previous address | Type | Period |
---|---|---|
Level 20, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 | Registered & physical | 24 Jul 2012 - 09 Jul 2014 |
C/-dla Phillips Fox, Level 5, Tower Building, 50-64 Customhouse Quay, Wellington | Registered & physical | 08 Jan 2010 - 24 Jul 2012 |
C/-dla Phillips Fox, Level 5, 50-64 Customhouse Quay, Wellington | Registered & physical | 25 Nov 2009 - 08 Jan 2010 |
Shareholder Name | Address | Period |
---|---|---|
Cognizant Technology Solutions Corporation Other (Other) |
Suite 36, 6th Floor Teaneck, New Jersey 07666 |
25 Nov 2009 - current |
Effective Date | 22 Jun 2022 |
Name | Cognizant Technology Solutions Corporation |
Type | Corporation |
Country of origin | US |
Address |
500 Frank W. Burr Boulevard Teaneck New Jersey 07666 |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |