Gartner Australasia Pty Limited (issued an NZBN of 9429037985219) was started on 03 Oct 1997. 1 address is currently in use by the company: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, registered). Level 8, 66 Wyndham Street, Auckland Central, Auckland had been their registered address, until 29 Mar 2018. Gartner Australasia Pty Limited used other aliases, namely: Gartner Group Pacific Pty Limited from 03 Oct 1997 to 08 Aug 2001. Our information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Registered | 29 Mar 2018 |
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered | 16 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Lee Michael Davis
Camberwell, Vic, 3124
Address used since 04 Jun 2019
Surrey Hills, Vic, 3127
Address used since 04 Jun 2019 |
Director | 31 May 2019 - current |
Anna Louise Jacklin
Greenacre, Nsw, 2193
Address used since 29 Jun 2022 |
Director | 24 Jun 2022 - current |
Geoff Hosking
Level 6, 66 Wyndham Street, Auckland, 1010
Address used since 18 Apr 2008 |
Person Authorised For Service | unknown - unknown |
Geoff Hosking
23-29 Albert Street, Auckland, 1010
Address used since 18 Apr 2008
Level 6, 66 Wyndham Street, Auckland, 1010
Address used since 18 Apr 2008 |
Person Authorised for Service | unknown - current |
Paola F. | Director | 29 Jul 2018 - 24 Jun 2022 |
Stuart Lawrence Brown
Westport, Connecticut 06880-4525,
Address used since 14 Apr 2014 |
Director | 31 Mar 2014 - 29 Jun 2018 |
Karoline Elizabeth Bonacci
Epping, Vic, 3076
Address used since 10 Jul 2018
Fort Myers, Florida, 33919
Address used since 10 Jul 2018 |
Director | 29 Jun 2018 - 29 Jun 2018 |
Daniel Sorlin Peale
Arlington, Virginia 22207-1705,
Address used since 03 Feb 2016 |
Director | 28 Jan 2016 - 30 Jun 2017 |
Lewis Gregory Schwartz
Stamford, Connecticut 06903,
Address used since 02 Sep 2003 |
Director | 02 Sep 2003 - 28 Jan 2016 |
Terry Michael Pascoe
Castle Hill, Nsw 2154,
Address used since 01 Jan 2001 |
Director | 01 Jan 2001 - 31 Mar 2014 |
Peter Maurice Jacob
Sovereign Islands Qld 4216, Australia,
Address used since 14 Nov 2005 |
Director | 14 Nov 2005 - 09 Jan 2009 |
Michael John Bates
Eaglemont, Melbourne, Victoria, Australia 3084,
Address used since 31 Mar 2004 |
Director | 31 Mar 2004 - 14 Nov 2005 |
Robert Mckelvie
Narrabeen, New South Wales 2101, Australia,
Address used since 01 Feb 1999 |
Director | 01 Feb 1999 - 31 Mar 2004 |
Michael D Fleischer
429 Greenwich Street, New York, Usa,
Address used since 21 Apr 1999 |
Director | 21 Apr 1999 - 01 Sep 2003 |
Robert M Hayward
Wongawallan, Queensland 4210, Australia,
Address used since 01 Oct 1999 |
Director | 01 Oct 1999 - 01 Sep 2003 |
Graham Norton-standen
St Johns Wood, London, Uk,
Address used since 18 Oct 1999 |
Director | 18 Oct 1999 - 29 Jan 2001 |
Vincent Michael Copeland
Westport Connecticutt, U S A,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 12 Dec 2000 |
Richard E Eldh
Westport, Connecticut, Usa,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 12 Dec 2000 |
John F Clements
West Clandon, Guildford, Surrey, Uk,
Address used since 13 Oct 1997 |
Director | 13 Oct 1997 - 18 Oct 1999 |
Edwin Follett Carter
Westport Connecticutt, U S A,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 20 Aug 1999 |
John Halligan
Weston, U S A,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 21 Apr 1999 |
John Sidney Currie
Gordon N S W 2072, Australia,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 01 Feb 1999 |
Previous address | Type | Period |
---|---|---|
Level 8, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Registered | 01 Jul 2014 - 29 Mar 2018 |
188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 28 Mar 2014 - 01 Jul 2014 |
41 Shortland Street, Auckland | Registered | 08 Jun 2006 - 08 Jun 2006 |
C/ Price Waterhouse, 66 Wyndham Street, Auckland | Registered | 20 Dec 2001 - 08 Jun 2006 |
C/ Price Waterhouse, 66 Wyndham Street, Auckland | Registered | 11 Apr 2000 - 20 Dec 2001 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |