General information

Open Text New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037219581
New Zealand Business Number
1043976
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
June
Financial report filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Open Text Coöperatief U.a.
Other (Other)
06 Oct 2010 - current

Historic shareholders

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

Ultimate Holding Company
Name Open Text Corporation
Type Corporation
Country of origin CA
Address 275 Frank Tompa Drive
Waterloo
Ontario N2L 0A1
Location
Companies nearby
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