Hitachi Vantara New Zealand Limited (issued an NZBN of 9429032093322) was started on 07 Aug 1980. 2 addresses are in use by the company: Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service). Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington had been their registered address, up to 18 Aug 2023. Hitachi Vantara New Zealand Limited used other aliases, namely: Hitachi Data Systems New Zealand Limited from 31 Oct 1991 to 25 Sep 2017, Hitachi Data Systems Limited (24 Oct 1989 to 31 Oct 1991) and National Advanced Systems Limited (10 Aug 1983 - 24 Oct 1989). 8400000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8400000 shares (100% of shares), namely:
005 610 079 - Hitachi Vantara Australia Pty Limited (an other) located at Macquarie Park, Nsw postcode 2113. The Businesscheck data was last updated on 21 Jan 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Physical | 18 Jun 2014 |
Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 18 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Jane Harris-walker
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 11 Jul 2013
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 11 Jul 2013 - current |
Adrian Richard Johnson
Cheltenham, New South Wales, 2119
Address used since 10 Sep 2019
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 10 Sep 2019 - current |
Nathan Knight
Narrabeen, New South Wales, 2101
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Jason Rositano
Elizabeth Hills, New South Wales, 2171
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Alison June Hill
Clayfield, Queensland, 4011
Address used since 10 Sep 2019
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 10 Sep 2019 - 10 Dec 2021 |
Eloise Mary Perkins
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Wahroonga, New South Wales, 2076
Address used since 10 Sep 2019 |
Director | 10 Sep 2019 - 29 Oct 2021 |
Basil Victor Botoulas
Kellyville, New South Wales 2153,
Address used since 10 Jun 2014
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 12 Nov 2006 - 13 Sep 2019 |
Nathan James Mcgregor
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Northbridge, Nsw,
Address used since 07 Sep 2015 |
Director | 07 Sep 2015 - 13 Aug 2019 |
Neil Evans
Ingleside, Nsw, 2101
Address used since 10 Jun 2014 |
Director | 11 Jul 2013 - 24 Mar 2015 |
Neville Alan Vincent
North Curl, Curl Nsw 2067, Australia,
Address used since 21 Jun 2010 |
Director | 05 Nov 2008 - 11 Jul 2013 |
Mark John Bendeich
14 Amber Gardens, Singapore 439960,
Address used since 20 Jan 2009 |
Director | 25 Jul 2008 - 03 Mar 2011 |
Mark Christopher Kay
Woollahra 2025, Nsw, Australia,
Address used since 28 Apr 2005 |
Director | 28 Apr 2005 - 12 Nov 2008 |
Peter Gerard Macginley
25/f The Repulse Bay Apartments, 101 Repulse Bay Road, Hong Kong,
Address used since 07 Dec 2006 |
Director | 07 Dec 2006 - 30 Jul 2007 |
Scott Andrew Lane
Happy Valley, Hong Kong,
Address used since 28 Apr 2005 |
Director | 28 Apr 2005 - 06 Dec 2006 |
William Matheson Easdown
Normanhurst, Nsw 2076, Australia,
Address used since 29 Jul 2005 |
Director | 29 Jul 2005 - 08 Dec 2005 |
Glen Carrol
Cheltenham, Nsw 2119, Australia,
Address used since 20 Jun 2003 |
Director | 20 Jun 2003 - 23 May 2005 |
David Roberson
Saratoga, California 9570, Usa,
Address used since 24 Jun 2004 |
Director | 24 Jun 2004 - 23 May 2005 |
Gregory Cornfield
3 Kennedy Road, Hong Kong,
Address used since 05 Apr 2000 |
Director | 05 Apr 2000 - 24 Jun 2004 |
Mark Renvoize
Turramurra, Sydney, Australia,
Address used since 20 Sep 2002 |
Director | 20 Sep 2002 - 12 Jun 2003 |
Roger Cockayne
Redvale R D 4, Albany 1331,
Address used since 02 Mar 2000 |
Director | 02 Mar 2000 - 20 Sep 2002 |
Andrew Paul Fox
Seaforth, N S W 2092,
Address used since 17 May 2002 |
Director | 17 May 2002 - 20 Sep 2002 |
Takao Ohe
Kilara, N S W 2071, Australia,
Address used since 05 Apr 2000 |
Director | 05 Apr 2000 - 17 Aug 2001 |
Timothy John Ward
Balwyn, Victoria 3103, Australia,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 05 Apr 2000 |
Greg Gardiner
Vaucluse, New South Wales 2030, Australia,
Address used since 01 Feb 1995 |
Director | 01 Feb 1995 - 31 Mar 2000 |
Mark John Bowman
Hataitai, Wellington,
Address used since 20 Nov 1998 |
Director | 20 Nov 1998 - 02 Mar 2000 |
Clifford John Stratton
Concord, N S W 2137,
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - 19 Jul 1999 |
George Gordon Henderson Gilmour
Remuera, Auckland,
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - 10 Nov 1998 |
Robert William Cowley
Lindfield, Nsw 2070, Australia,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 31 Jul 1998 |
James Ainsworth Horrocks
Remuera, Auckland,
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - 14 Aug 1996 |
Stuart George Mellings
Mentone, Victoria, Australia,
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - 01 Feb 1995 |
Tom Norring
Morgan Hill, 95037, California,
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - 01 Feb 1995 |
Previous address | Type | Period |
---|---|---|
Level 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Registered & service | 18 Jun 2014 - 18 Aug 2023 |
Duncan Cotterill Lawyers, Level 2, The Tower Building, 50 Customhouse Quay, Wellington | Registered & physical | 30 Nov 2009 - 18 Jun 2014 |
Kiely Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnston Street, Wellington | Physical & registered | 28 Oct 2003 - 30 Nov 2009 |
Keily Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnson Street, Wellington | Registered | 11 Oct 2002 - 28 Oct 2003 |
Keily Thompson Caisley, P O Box 3, Wellington | Physical | 11 Oct 2002 - 28 Oct 2003 |
C/- Kiely Thompson Caisley, Level 8, Forsyth Barr House, 45 Johnson Street, Auckland | Registered | 03 Oct 2002 - 11 Oct 2002 |
Hitachi Data Systems House, Level 8, 48-54 Mulgrave Street, Wellington | Physical | 23 Jun 1997 - 11 Oct 2002 |
Natsemi Hse, 98 Greys Ave, Auckland City | Registered | 20 Feb 1992 - 03 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
005 610 079 - Hitachi Vantara Australia Pty Limited Other (Other) |
Macquarie Park Nsw 2113 |
03 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Hitachi Data Systems Pty Limited Other |
03 Oct 2003 - 03 Oct 2003 | |
Hitachi Data Systems Pty Limited Other |
03 Oct 2003 - 03 Oct 2003 |
Effective Date | 23 Aug 2015 |
Name | Hitachi, Ltd |
Type | Company |
Ultimate Holding Company Number | 622537606 |
Country of origin | JP |
Address |
Tower B, Level 6, 26 Talavera Road Macquarie Park Nsw 2113 |
Pipitea Partnership Limited 50 Customhouse Quay |
|
41 Pipitea Street Limited 50 Customhouse Quay |
|
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
|
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
|
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |