Nec New Zealand Limited (issued a New Zealand Business Number of 9429037648534) was registered on 01 Apr 1999. 5 addresess are currently in use by the company: Level 1, 1 Willeston Street, Wellington, 6011 (type: delivery, postal). Level 2, 186 Willis Street, Wellington had been their registered address, up to 13 Feb 2019. 2500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2500000 shares (100 per cent of shares), namely:
Nec Corporation (an other) located at Minato-Ku, Tokyo,108-8001, Japan. "Technology education equipment mfg nec" (business classification C241970) is the category the Australian Bureau of Statistics issued Nec New Zealand Limited. Our database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 1 Willeston Street, Wellington, 6011 | Physical & registered & service | 13 Feb 2019 |
Level 1, 1 Willeston Street, Wellington, 6011 | Delivery & postal & office | 25 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Milan Djuricic
Glengowrie, South Australia, 5044
Address used since 06 Apr 2022 |
Director | 06 Apr 2022 - current |
Melanie Barber
Hatfields Beach, Orewa, 0931
Address used since 18 May 2022 |
Director | 18 May 2022 - current |
Jason Price
New South Wales, 2094
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
Masayuki Kayahara
Funabashi, Chiba, 274-0825
Address used since 11 May 2023 |
Director | 11 May 2023 - current |
Darryl Holloway
Victoria, 3152
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
Hideyuki Ogata
Kanagawa,
Address used since 06 Apr 2022 |
Director | 06 Apr 2022 - 12 May 2023 |
Michael Mrdak
Victoria, 3008
Address used since 01 Jan 1970
Act, 2902
Address used since 06 Apr 2022 |
Director | 06 Apr 2022 - 24 Jan 2023 |
Brian Julius
Mount Waverly, Victoria, 3149
Address used since 30 Apr 2020
Victoria, 3008
Address used since 01 Jan 1970 |
Director | 30 Apr 2020 - 29 Nov 2022 |
Mayuko Tatewaki
Nerima-ku, Tokyo, 177-0043
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 18 May 2022 |
Mitsuhiro Murooka
Victoria, 3008
Address used since 20 May 2019 |
Director | 20 May 2019 - 07 Apr 2022 |
Neille Muir Bonner
Gulf Harbour, Whangaparaoa, 0930
Address used since 30 Oct 2018 |
Director | 30 Oct 2018 - 05 Apr 2022 |
Tetsuo Fukano
Setagaya-ku, Tokyo,
Address used since 30 May 2019 |
Director | 30 May 2019 - 17 Aug 2021 |
Tetsuro Akagi
Helios Residence #03-06, Singapore, 229816
Address used since 30 Jun 2017
South Melbourne, Melbourne, Victoria, 3205
Address used since 01 Apr 2016
720 Bourke Street, Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 30 Apr 2020 |
Kazuya Adachi
Hyflux Innovation Centre, Singapore, 339949
Address used since 15 Oct 2018 |
Director | 15 Oct 2018 - 30 May 2019 |
Michael Stanley Barber
Torrens Park, South Australia, 5062
Address used since 30 Oct 2018
Docklands, Mebourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 30 Oct 2018 - 31 Mar 2019 |
Takashi Tada
Oriental Bay, Wellington, 6011
Address used since 07 Aug 2017
Te Aro, Wellington, 6011
Address used since 12 Aug 2016 |
Director | 12 Aug 2016 - 01 Nov 2018 |
Naoto Hotta
#09-10 Vivace, Singapore, 238011
Address used since 25 Sep 2015 |
Director | 22 Jan 2014 - 15 Oct 2018 |
Leonard Ronald Dench
Papakowhai, Porirua, 5024
Address used since 25 Sep 2015 |
Director | 30 Aug 2011 - 25 Oct 2017 |
Tadashi Takahama
South Yarra, Melbourne, Victoria, 3141
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - 12 Aug 2016 |
Toshiya Matsuki
#16-04 One Devonshire, Singapore, 2398869
Address used since 05 Jun 2013 |
Director | 08 Apr 2013 - 01 Apr 2016 |
Shigeyuki Fujii
The Sail At Marina Bay, 018985
Address used since 30 Aug 2011 |
Director | 30 Aug 2011 - 01 Jun 2015 |
Alan Martin Hyde
Wollstonecraft, New South Wales, 2065
Address used since 15 Nov 2010 |
Director | 15 Nov 2010 - 22 Jan 2014 |
Kiyofumi Kusaka
The Cathay Residences, 228464
Address used since 30 Aug 2011 |
Director | 30 Aug 2011 - 04 Apr 2013 |
Jiro Inoue
Toride, Ibaraki 300-1525, Japan,
Address used since 13 Mar 2009 |
Director | 13 Mar 2009 - 30 Aug 2011 |
Hideki Nagai
Yokohama-city, Kanagawa, Japan 244-0041,
Address used since 14 May 2010 |
Director | 14 May 2010 - 30 Aug 2011 |
Tadatoshi Fujiwara
Kashiwa-city, Chiba, Japan 277-0072,
Address used since 14 May 2010 |
Director | 14 May 2010 - 20 Jan 2011 |
Wataru Takeuchi
Elsternwick, Vic 3185, Australia,
Address used since 14 May 2010 |
Director | 14 May 2010 - 15 Nov 2010 |
Haruo Takahashi
Kawasaki-shi, Kanagawa,, Japan 213-0015,
Address used since 01 Jun 2009 |
Director | 01 Jun 2009 - 14 May 2010 |
Ryuichi Takanohashi
Saitama-shi, Saitama,, Japan 337-0017,
Address used since 01 Jun 2009 |
Director | 01 Jun 2009 - 14 May 2010 |
Tadatoshi Fujiwara
Kashiwa-city, Chiba, Japan 277-0072,
Address used since 30 May 2008 |
Director | 30 May 2008 - 01 Jun 2009 |
Yutaka Kobayashi
Minato-ku, Tokyo, Japan 108-0071,
Address used since 01 Aug 2008 |
Director | 01 Aug 2008 - 01 Jun 2009 |
Yasuyoshi Gando
Ryugasaki-city, Ibaraki, Japan 301-0043,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 13 Mar 2009 |
Morihiko Kudo
4-173-3, Naka-ku, Yokohama, Kanagawa, Japan, 231-0851,
Address used since 07 Jun 2006 |
Director | 07 Jun 2006 - 01 Aug 2008 |
Masayuki Furihata
Sakuradai, Ushiko City, Ibaraki Prefecture, 300-1217, Japan,
Address used since 22 May 2007 |
Director | 22 May 2007 - 30 May 2008 |
Jin Igarashi
Kashiwa-city, Chiba, Japan,
Address used since 01 Jun 2004 |
Director | 01 Jun 2004 - 22 May 2007 |
Hidenori Konyuba
Matsudo, Chiba, Japan,
Address used since 30 Aug 2004 |
Director | 02 Aug 1999 - 20 Sep 2006 |
Jinichi Hodota
Chiba 2780012, Japan,
Address used since 06 Jun 2005 |
Director | 06 Jun 2005 - 07 Jun 2006 |
Takashi Yamamoto
Setagaya-ku, Tokyo 108-0082, Japan,
Address used since 01 Jun 2004 |
Director | 01 Jun 2004 - 06 Jun 2005 |
Tadashi Ugajin
Tokyo 175-0045, Japan,
Address used since 12 Jun 2003 |
Director | 12 Jun 2003 - 14 Jun 2004 |
Yoshihisa Utsunomiya
Shirai-shi, Chiba 270-1434, Japan,
Address used since 12 Jun 2003 |
Director | 12 Jun 2003 - 01 Jun 2004 |
Hiroshi Sato
Kanagawa 253-0006, Japan,
Address used since 12 Jun 2003 |
Director | 12 Jun 2003 - 01 Jun 2004 |
Gregory John Barton
Lowry Bay, Eastbourne 6008, Wellington,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 26 Jun 2003 |
Yutaka Ikeda
Setagaya-ku, Tokyo 157-0066, Japan,
Address used since 23 Feb 2001 |
Director | 23 Feb 2001 - 09 Jun 2003 |
Riaki Tanaka
Aso-ku, Kawasaki City, Kanagawa Pre, Japan,
Address used since 31 Aug 2001 |
Director | 31 Aug 2001 - 09 Jun 2003 |
Akihisa Ariga
Setagaya-ku, Tokyo, Japan,
Address used since 15 Aug 2002 |
Director | 15 Aug 2002 - 09 Jun 2003 |
Yutaka Ikeda
Setagaya-ku, Tokyo 157-0066, Japan,
Address used since 09 Jun 2003 |
Director | 09 Jun 2003 - 09 Jun 2003 |
Satoru Inoue
Chiba , 271-0073, Japan,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 15 Aug 2002 |
Akihisa Ariga
Tokyo 154-0002, Japan,
Address used since 31 Aug 2000 |
Director | 31 Aug 2000 - 29 Aug 2001 |
Yoshihisa Utsunomiya
Shiroi-cho, Inba-gun, Chiba, 270-1434, Japan,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 23 Feb 2001 |
Yutaka Yoshida
Nerima-ku, Tokyo, Japan,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 23 Aug 2000 |
Kozo Katsumura
Thorndon, Wellington, New Zealand,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 27 Jul 1999 |
Mitsukane Hayashida
Kashiwa,, Chiba, 277-0827, Japan,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 27 Jul 1999 |
Level 1 , 1 Willeston Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 2, 186 Willis Street, Wellington, 6011 | Registered & physical | 26 Jul 2017 - 13 Feb 2019 |
C/- Kensington Swan, Level 4, 89 The Terrace, Wellington | Physical | 01 Sep 1999 - 01 Sep 1999 |
Level 6, 40 Taranaki Street, Wellington | Physical | 01 Sep 1999 - 26 Jul 2017 |
Level 6, 40 Taranaki Street, Wellington | Registered | 31 Aug 1999 - 26 Jul 2017 |
C/- Kensington Swan, Level 4, 89 The Terrace, Wellington | Registered | 31 Aug 1999 - 31 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Nec Corporation Other (Other) |
Minato-ku Tokyo,108-8001, Japan |
01 Apr 1999 - current |
Effective Date | 21 Jul 1991 |
Name | Nec Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
Address |
7-1, Shiba 5-chome, Minato-ku, Tokyo 108-8001 |
Alzheimers New Zealand Incorporated Level 4, West Block |
|
The New Zealand Tertiary Education Union Te Hautu Kahurangi O Aotearoa Incorporated 8th Floor |
|
The A.u.s.n.z Incorporated Benevoient Fund 8th Floor, Education House |
|
Te Ohaakii A Hine - National Network Ending Sexual Violence Together Trust 178 -182 |
|
Wellington Police Charitable Trust Miller Dean & Little |
|
Norseclad Limited Level 1, 182 Vivian Street |
Gpe Electric Weather Limited 45 Winara Avenue |
Trial And Error Industries Limited 35 Dakins Road |
Educational Technology Solutions Limited 3b Hinau Street |
Envisio Solutions Limited 19 Daytona Place |
Blocks Of Nature Limited 19/500 Kinloch Road |
Ibrium Limited 45 Phillip Avenue |