General information

Hitachi Vantara New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032093322
New Zealand Business Number
114206
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
8400000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8400000
Shareholder Name Address Period
005 610 079 - Hitachi Vantara Australia Pty Limited
Other (Other)
Macquarie Park
Nsw
2113
03 Oct 2003 - current

Historic shareholders

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

Ultimate Holding Company
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
Location