General information

Avaya New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037557089
New Zealand Business Number
964761
Company Number
Registered
Company Status
J580910 - Telecommunications Services N.e.c.
Industry classification codes with description

Avaya New Zealand Limited (issued an NZ business identifier of 9429037557089) was started on 30 Jun 1999. 5 addresess are in use by the company: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (type: physical, registered). Level 9 Telco Building, 16 Kingston Street, Auckland had been their registered address, until 24 Dec 2021. Avaya New Zealand Limited used other aliases, namely: Agile Software Nz Limited from 30 Jun 1999 to 27 Oct 2009. 11000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11000 shares (100% of shares), namely:
Avaya Mauritius Ltd. (an other) located at No.5 President John Kennedy Street, Port Louis. "Telecommunications services n.e.c." (ANZSIC J580910) is the category the Australian Bureau of Statistics issued to Avaya New Zealand Limited. Our database was last updated on 23 Mar 2024.

Current address Type Used since
Level 9 Telco Building, 16 Kingston Street, Auckland, 1010 Postal & office & delivery 26 Nov 2019
Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 Physical & registered & service 24 Dec 2021
Contact info
61 2 93529000
Phone (Phone)
chiua@avaya.com
Email
https://www.avaya.com/en/
Website
Directors
Name and Address Role Period
Winnie Wing Yin Leong
Island South,
Address used since 01 Aug 2019
Bel-air Residence, Island South,
Address used since 25 Mar 2013
Director 15 Sep 2011 - current
Patrick Richard John Stevens
Werribee, Victoria, 3030
Address used since 08 Nov 2022
Director 08 Nov 2022 - current
Michelle May Sheehan
Wentworthville, Nsw, 2145
Address used since 22 Feb 2024
Director 22 Feb 2024 - current
Constantinos Beverakis
Ermington, 2115
Address used since 06 Jun 2022
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Abbotsford, 2046
Address used since 20 Sep 2021
Director 20 Sep 2021 - 09 Jan 2024
Martin William Porges
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Glebe Nsw, 2037
Address used since 20 Sep 2021
Director 20 Sep 2021 - 15 Sep 2022
Gerard Mark O'rourke
Avoca Beach Nsw, 2251
Address used since 15 Jul 2021
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Director 15 Jul 2021 - 20 Sep 2021
Simon Vatcher
Seaforth Nsw, 2092
Address used since 18 Dec 2020
123 Epping Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Neutral Bay Nsw, 2089
Address used since 06 Jul 2020
Director 06 Jul 2020 - 15 Jul 2021
Gerard Mark O'rourke
Wamberal, Nsw, 2260
Address used since 07 Feb 2020
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Director 07 Feb 2020 - 07 Jul 2020
Peter Chidiac
North Manly, Nsw, 2100
Address used since 04 Mar 2017
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Director 01 Aug 2016 - 14 Feb 2020
Angelique Chiu
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 11 Dec 2015
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 11 Dec 2015 - 20 Dec 2016
Jeffrey Robert Sheard
Davidson, Nsw, 2085
Address used since 07 Jul 2015
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 07 Jul 2015 - 12 Feb 2016
Wilfred Chiew Leng Ong
Singapore, 559825
Address used since 16 Mar 2012
Director 22 May 2009 - 11 Dec 2015
Anthony John Simonsen
Box Hill, Nsw, 2765
Address used since 07 Apr 2014
Director 07 Apr 2014 - 07 Jul 2015
Luke Barry John Power
Hurstville Grove, Nsw, 2220
Address used since 01 Feb 2014
Director 01 Feb 2014 - 07 Apr 2014
Timothy Harvey Gentry
Paddington, Nsw, 2021
Address used since 27 Sep 2012
Director 27 Sep 2012 - 01 Feb 2014
Richard Lindsay Seeto
Avalon, Nsw, 2107
Address used since 17 Feb 2012
Director 17 Feb 2012 - 27 Sep 2012
Robert Wells
Avalon Beach, Nsw 2107, Australia,
Address used since 13 Nov 2009
Director 13 Nov 2009 - 17 Feb 2012
Andrew Kin Chung Tam
Rd, Jardine's Lookout, Hong Kong, Prc,
Address used since 22 May 2009
Director 22 May 2009 - 15 Sep 2011
Andrew Bruce Mostyn Hurt
Collaroy, Sydney 2097, Australia,
Address used since 22 May 2009
Director 22 May 2009 - 13 Nov 2009
David Allan Charlesworth
Milford, Auckland,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 22 May 2009
Peter Henry Isherwood
Khandallah, Wellington,
Address used since 28 Aug 2006
Director 30 Jun 1999 - 22 May 2009
Anthony Gale Jayne
St Heliers, Auckland,
Address used since 12 Oct 2004
Director 12 Oct 2004 - 22 May 2009
Robert Halliday Glover
Flat Bush, Manakau,
Address used since 04 Feb 2004
Director 30 Jun 1999 - 12 Oct 2004
Addresses
Principal place of activity
Level 9 Telco Building , 16 Kingston Street , Auckland , 1010
Previous address Type Period
Level 9 Telco Building, 16 Kingston Street, Auckland, 1010 Registered & physical 16 Dec 2011 - 24 Dec 2021
Level 8, 120 Albert Street, Auckland Registered & physical 19 Nov 2009 - 16 Dec 2011
Level 8 Westpac Trust Tower, 120 Albert Street, Auckland Registered 20 Oct 2004 - 19 Nov 2009
C/-bdo Spicers, Level 8, 120 Albert Street, Auckland Registered 20 Oct 2004 - 20 Oct 2004
Level 8, Westpac Trust Tower, 120 Albert St, Auckland Physical 12 Feb 2004 - 19 Nov 2009
487 Parnell Road, Parnell, Auckland Registered 15 Apr 2000 - 20 Oct 2004
487 Parnell Road, Parnell, Auckland Registered 12 Apr 2000 - 15 Apr 2000
487 Parnell Road, Parnell, Auckland Physical 02 Jul 1999 - 12 Feb 2004
Financial Data
Financial info
11000
Total number of Shares
November
Annual return filing month
September
Financial report filing month
09 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 11000
Shareholder Name Address Period
Avaya Mauritius Ltd.
Other (Other)
No.5 President John Kennedy Street
Port Louis
23 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Agile NZ Limited
Other
04 Feb 2004 - 07 Dec 2005
Null - Agile NZ Limited
Other
04 Feb 2004 - 07 Dec 2005

Ultimate Holding Company
Effective Date 08 Nov 2020
Name Avaya Holdings Corp.
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Address 4655 Great America Parkway
Santa Clara
California 95054
Location
Similar companies
Go Voip Limited
Level 7, 53 Fort St
Zero Degrees Management Limited
Level 6, Chorus House
Comworth Group Limited
Level 4
Blinder Limited
L3, 7 Fanshawe Street
Ericsson Communications Limited
Level 10, 21 Queen Street
Northwind Limited
Level 5