Open Text New Zealand Limited (issued an NZ business identifier of 9429037219581) was registered on 01 Aug 2000. 2 addresses are in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: physical, service). C/-Quigg Partners, Level 7, 28 Brandon Street, Wellington had been their physical address, up to 22 Jul 2014. Open Text New Zealand Limited used other aliases, namely: Vignette Software New Zealand Limited from 01 Aug 2000 to 02 Aug 2010. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares). Businesscheck's information was updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & service & registered | 22 Jul 2014 |
Name and Address | Role | Period |
---|---|---|
Madhu Ranganathan
Saratoga, Ca, 95070
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - current |
David Thomas Hamilton
Port Macquarie, Nsw, 2444
Address used since 15 Jul 2022
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Killara, Nsw, 2071
Address used since 26 Mar 2019 |
Director | 26 Mar 2019 - current |
Michael Fernando Acedo
Toronto, Ontario, M4R 1E6
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
Gordon Allan Davies
Toronto, Ontario, M4V 3C6
Address used since 01 Jun 2017 |
Director | 01 Jan 2010 - 20 Jul 2022 |
Agnes Lingane
Nsw 2000,
Address used since 05 Mar 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 05 Mar 2015 - 26 Mar 2019 |
John Marshall Doolittle
Oakville, Ontario, L6M2L7
Address used since 08 Oct 2014 |
Director | 08 Oct 2014 - 03 Aug 2018 |
Paul Mcfeeters
Toronto, Ontario M4e 2p1, Canada,
Address used since 21 Jul 2009 |
Director | 21 Jul 2009 - 30 Sep 2014 |
Michael Clifton Ahrens
Queens Park, Nsw 2022, Australia,
Address used since 21 Jul 2009 |
Director | 21 Jul 2009 - 31 Dec 2009 |
John Shackleton
Burr Ridge, Illinois 60521, Usa,
Address used since 21 Jul 2009 |
Director | 21 Jul 2009 - 31 Dec 2009 |
John Trent
Chicago, Illinois 60605, Usa,
Address used since 21 Jul 2009 |
Director | 21 Jul 2009 - 31 Dec 2009 |
Bryce Michael Johnson
Austin, Texas 78731, United States Of America,
Address used since 04 Dec 2003 |
Director | 04 Dec 2003 - 21 Jul 2009 |
Thomas Patrick Kelly
Austin, Texas 78746, United States Of America,
Address used since 21 Aug 2006 |
Director | 21 Aug 2006 - 21 Jul 2009 |
Graham Walter Pullen
Malvern East, Victoria 3145, Australia,
Address used since 05 Apr 2005 |
Director | 05 Apr 2005 - 07 Feb 2008 |
Charles Walter Sansbury
Austin, Texas 78746, United States Of America,
Address used since 04 Dec 2003 |
Director | 04 Dec 2003 - 01 Jun 2006 |
Adam Stott
St Ives Nsw 2075, Nsw 2062, Australia,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 05 Apr 2005 |
Neil Mcclellan Weston
Seaforth, New South Wales, Australia,
Address used since 01 Mar 2002 |
Director | 01 Mar 2002 - 13 Sep 2002 |
Allan Bagley
Avalon, Nsw 2107, Australia,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 01 Mar 2002 |
David Brodsky
Austin, Texas 78737, Usa,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 01 Mar 2002 |
Joel Katz
Austin, Texas 78746, Usa,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 01 Mar 2002 |
Previous address | Type | Period |
---|---|---|
C/-quigg Partners, Level 7, 28 Brandon Street, Wellington | Physical & registered | 03 Sep 2009 - 22 Jul 2014 |
Simpson Grierson, Level 24, 88 Shortland Street, Auckland | Physical & registered | 06 Jul 2006 - 03 Sep 2009 |
Simpson Grierson, 92-96 Albert Street, Auckland, New Zealand | Registered & physical | 18 Jul 2005 - 06 Jul 2006 |
Level 20, Asb Bank Centre, 136 Albert Street, Auckland | Registered & physical | 18 Oct 2004 - 18 Jul 2005 |
Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland | Registered & physical | 20 May 2003 - 18 Oct 2004 |
Ernst & Young, 14th Floor, 41 Shortland Street, Auckland | Registered & physical | 01 Aug 2000 - 20 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Open Text Coöperatief U.a. Other (Other) |
06 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Vignette Holdings Netherlands B.v. Other |
02 Sep 2009 - 06 Oct 2010 | |
Null - Vignette International, Inc Other |
01 Aug 2000 - 28 Aug 2009 | |
Null - Vignette Holdings International Bv Other |
28 Aug 2009 - 28 Aug 2009 | |
Null - Vignette Holdings Netherlands B.v. Other |
02 Sep 2009 - 06 Oct 2010 | |
Vignette International, Inc Other |
01 Aug 2000 - 28 Aug 2009 | |
Vignette Holdings International Bv Other |
28 Aug 2009 - 28 Aug 2009 |
Name | Open Text Corporation |
Type | Corporation |
Country of origin | CA |
Address |
275 Frank Tompa Drive Waterloo Ontario N2L 0A1 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |