General information

Dxc Technology NZ Limited

Type: NZ Limited Company (Ltd)
9429035677499
New Zealand Business Number
1441241
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
2
Total number of Shares
August
Annual return filing month
March
Financial report filing month
10 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Acn 067682928 - Dxc United Pty Ltd
Other (Other)
Macquarie Park, Nsw
2113
19 Jan 2023 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 11 Nov 2021
Name Dxc Technology Company
Type Corporation
Country of origin US
Address 1775 Tysons Blvd
Tysons VA 22102
Location
Companies nearby
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