Dxc Technology Nz Limited (issued an NZ business identifier of 9429035677499) was registered on 27 Nov 2003. 2 addresses are currently in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). Level 21, 171 Featherston Street, Wellington Central, Wellington had been their physical address, up to 06 Oct 2022. Dxc Technology Nz Limited used other names, namely: Csc Solutions Nz Limited from 04 Mar 2015 to 03 Jul 2017, Isoft Nz Limited (27 Nov 2003 to 04 Mar 2015). 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100 per cent of shares), namely:
Acn 067682928 - Dxc United Pty Ltd (an other) located at Macquarie Park, Nsw postcode 2113. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Bernard Reiher
Whitby, Porirua, 5024
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - current |
Michael Patrick Kirkaldy
Raumati Beach, Paraparaumu, 5032
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - current |
Stuart Quane Dickinson
Remuera, Auckland, 1050
Address used since 27 May 2020 |
Director | 27 May 2020 - 27 Mar 2023 |
Willem Jan John Mazenier
Devonport, Auckland, 0624
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - 27 May 2020 |
Nagaseelan Naganayagam
Roseville, New South Wales, 2069
Address used since 12 May 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 12 May 2014 - 01 Aug 2019 |
Stuart Malcolm Adams
North Epping, Nsw, 2121
Address used since 22 Feb 2017
Nsw, 2113
Address used since 01 Jan 1970 |
Director | 03 Feb 2016 - 01 Aug 2019 |
Wayne David Andrews
Northbridge, Nsw, 2063
Address used since 01 May 2015
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 01 May 2015 - 01 Mar 2016 |
James Jonathan Rice
Hataitai, Wellington, 6021
Address used since 01 Apr 2013 |
Director | 05 Jul 2010 - 01 May 2015 |
Gavin James Larkings
Beacon Hill, New South Wales, 2100
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - 03 Apr 2014 |
Simon D. | Director | 08 Mar 2011 - 02 Oct 2013 |
Stephen John Garrington
Wahroonga Nsw 2076, Australia,
Address used since 02 Jun 2009 |
Director | 02 Jun 2009 - 04 Mar 2011 |
Gary Michael Cohen
Watsons Bay, Nsw 2030, Australia,
Address used since 18 Dec 2007 |
Director | 18 Dec 2007 - 23 Sep 2010 |
Denis Arthur Tebbutt
Warrawee, New South Wales, 2704 Australia,
Address used since 19 Jan 2009 |
Director | 19 Jan 2009 - 22 Jun 2010 |
Nigel John Lutton
Teneriffe, Queensland 4005, Australia,
Address used since 27 Nov 2003 |
Director | 27 Nov 2003 - 19 Jan 2009 |
Andrew Mealing
Mosman 2088, Sydney, Nsw, Australia,
Address used since 12 Dec 2005 |
Director | 12 Dec 2005 - 28 May 2008 |
Richard Patrick Craven
Mc Mahons Point, N S W 2060, Australia,
Address used since 27 Nov 2003 |
Director | 27 Nov 2003 - 02 Sep 2005 |
Previous address | Type | Period |
---|---|---|
Level 21, 171 Featherston Street, Wellington Central, Wellington, 6011 | Physical & registered | 07 Apr 2016 - 06 Oct 2022 |
120 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 03 Oct 2014 - 07 Apr 2016 |
Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 24 May 2013 - 03 Oct 2014 |
Level 6, 111 -115 Customhouse Quay, Wellington | Registered & physical | 04 Feb 2009 - 24 May 2013 |
C/-hesketh Henry Lawyers, Level 11, 41 Shortland Street, Auckland | Registered & physical | 20 Dec 2006 - 04 Feb 2009 |
C/o Brookfields Lawyers, Level 11, Brookfields House, 19 Victoria Street, Auckland | Registered & physical | 27 Nov 2003 - 20 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Acn 067682928 - Dxc United Pty Ltd Other (Other) |
Macquarie Park, Nsw 2113 |
19 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dxc Uk International Operations Limited Other |
14 Mar 2014 - 19 Jan 2023 | |
Null - Isoft Overseas Holdings Limited Other |
27 Nov 2003 - 14 Mar 2014 | |
Isoft Overseas Holdings Limited Other |
27 Nov 2003 - 14 Mar 2014 |
Effective Date | 11 Nov 2021 |
Name | Dxc Technology Company |
Type | Corporation |
Country of origin | US |
Address |
1775 Tysons Blvd Tysons VA 22102 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |