General information

Gartner Australasia Pty Limited

Type: Overseas Asic Company (Asic)
9429037985219
New Zealand Business Number
878673
Company Number
Registered
Company Status
003708601
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
April
Annual return filing month
December
Financial report filing month
25 Apr 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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