General information

Micro Focus Software (new Zealand) Unlimited

Type: NZ Unlimited Company (Ultd)
9429038197505
New Zealand Business Number
835190
Company Number
Registered
Company Status

Micro Focus Software (New Zealand) Unlimited (issued a New Zealand Business Number of 9429038197505) was started on 20 Nov 1996. 5 addresess are currently in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: postal, office). Level 8, 188 Quay Street, Auckland had been their registered address, up to 31 Jul 2020. Micro Focus Software (New Zealand) Unlimited used more aliases, namely: Novell New Zealand Limited from 12 Dec 1996 to 27 Sep 2018, Kaputi Limited (20 Nov 1996 to 12 Dec 1996). 349740 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 349740 shares (100% of shares). The Businesscheck data was last updated on 28 Mar 2024.

Current address Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical & service 31 Jul 2020
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Postal & office & delivery 22 Nov 2023
Directors
Name and Address Role Period
Stephen Mcnulty
#05-09 Turquoise, Singapore, 098395
Address used since 14 Apr 2016
Director 14 Apr 2016 - current
David Thomas Hamilton
Port Macquarie, New South Wales, 2444
Address used since 16 Nov 2023
Director 16 Nov 2023 - current
Kim Angela Jenkins
Templestowe, Victoria, 3106
Address used since 24 Nov 2022
Director 24 Nov 2022 - 30 Jun 2023
Peter Fuller
Victoria, 3109
Address used since 27 Jul 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
South Yarra, Vic, 3141
Address used since 01 Jan 1970
South Yarra, Vic, 3141
Address used since 01 Jan 1970
Director 27 Jul 2016 - 04 Nov 2022
Oliver W. Director 30 Jun 2022 - 07 Oct 2022
Jane S. Director 09 Feb 2015 - 30 Jun 2022
Imogen S. Director 26 Apr 2021 - 20 Dec 2021
Graham N. Director 09 Feb 2015 - 26 Apr 2021
Gregory James Molyneux
Kew East Victoria, 3102
Address used since 11 Sep 2015
South Yarra, Vic, 3141
Address used since 01 Jan 1970
South Yarra, Vic, 3141
Address used since 01 Jan 1970
Director 11 Sep 2015 - 13 Oct 2016
Dilip Kumar Upmanyu
Houston, TX 77042
Address used since 09 Feb 2015
Director 09 Feb 2015 - 31 Jul 2015
Jennifer Guild
Seattle, Wa, 98103
Address used since 05 Oct 2011
Director 27 Apr 2011 - 31 Mar 2015
Jeffrey Scott Hawn
Austin, Texas 78731,
Address used since 27 Apr 2011
Director 27 Apr 2011 - 22 Jan 2015
Gordon Joss
Coogee, Nsw, 2034
Address used since 14 Dec 2010
Director 01 Apr 2010 - 19 May 2011
Stirling Adams
Utah, 84097
Address used since 16 Dec 2010
Director 16 Dec 2010 - 19 May 2011
Craig Laughton
Bentleigh, Vic 3204, Australia,
Address used since 08 Sep 2008
Director 01 Jun 2004 - 28 Oct 2010
Kylie Suzanna Mccully
Parramatta Nsw 2150,
Address used since 03 Oct 2007
Director 03 Oct 2007 - 28 Mar 2009
David Nicholls
Beaumaris Vic 3193, Australia,
Address used since 19 Jul 2007
Director 19 Jul 2007 - 23 Dec 2008
Robert Grant Mills
Frenchs Forest, Nsw 2086,
Address used since 19 Jul 2007
Director 19 Jul 2007 - 26 Feb 2008
Richard Ames
Marsfield, Nsw, 2122,
Address used since 11 Apr 2007
Director 11 Apr 2007 - 16 Jul 2007
Matthew Christie
Balmain Nsw 2041, Australia,
Address used since 24 Oct 2006
Director 24 Oct 2006 - 30 Apr 2007
Paul Lister
Lugarno, Nsw 2210,
Address used since 26 Apr 2005
Director 26 Apr 2005 - 31 Dec 2006
David Lenz
Westleigh, Nsw 2120, Australia,
Address used since 13 Nov 2003
Director 13 Nov 2003 - 09 Nov 2006
Clifford Owen Simpson
American Forf, Ut84009, Usa,
Address used since 01 Jun 2004
Director 01 Jun 2004 - 09 Nov 2006
Rhonda O'donnell
Seymour, Victoria 3660, Australia,
Address used since 15 Oct 2001
Director 15 Oct 2001 - 31 Oct 2006
Paul Edward Gregory
Essendon 3040, Victoria, Australia,
Address used since 01 Jun 2004
Director 01 Jun 2004 - 08 Apr 2005
Greg Trainor
Port Melbourne, Victoria 3207, Australia,
Address used since 28 Feb 2003
Director 28 Feb 2003 - 29 Oct 2003
Paul Joseph Lister
Lugarno, New South Wales, Australia 2210,
Address used since 09 Jul 2001
Director 09 Jul 2001 - 22 Jan 2003
Peter Alfred Revell
Remuera, Auckland 1105, New Zealand,
Address used since 22 Apr 2002
Director 22 Apr 2002 - 22 Jan 2003
Ashley Richard Wearne
St. Ives, New South Wales, Australia 2075,
Address used since 15 Oct 2001
Director 15 Oct 2001 - 26 Mar 2002
David Elmer Sigler
Pymble, New South Wales, Australia 2073,
Address used since 16 Dec 1996
Director 16 Dec 1996 - 09 Jul 2001
Keith Charles Osborne
Warrawee, New South Wales, Australia 2096,
Address used since 01 Jun 1998
Director 01 Jun 1998 - 09 Jul 2001
Jeffrey George Wade
Unit 8, Queenscliff, New South Wales, Australia 2096,
Address used since 01 Jun 1998
Director 01 Jun 1998 - 09 Jul 2001
Arthur Otto Ehrlich
Bilgolah Plateau, New South Wales 2107, Australia,
Address used since 16 Dec 1996
Director 16 Dec 1996 - 01 Jul 1998
Gloria Ann Rennie
St Heliers, Auckland,
Address used since 20 Nov 1996
Director 20 Nov 1996 - 16 Dec 1996
Addresses
Previous address Type Period
Level 8, 188 Quay Street, Auckland, 1010 Registered & physical 01 May 2019 - 31 Jul 2020
Level 27, 88 Shortland Street, Auckland, 1141 Physical & registered 18 Aug 2011 - 01 May 2019
Level 16/157 Lambton Quay, Wellington, Wellington, 6011 Physical 17 Sep 2010 - 18 Aug 2011
Level 16/157 Lambton Quay, Wellington, Wellington, 6011 Registered 15 Sep 2010 - 18 Aug 2011
Simpson Grierson, 88 Shortland Street, Auckland Registered 20 Oct 2005 - 15 Sep 2010
Simpson Grierson, 88 Shortland Street, Auckland Physical 20 Oct 2005 - 17 Sep 2010
Level 16, Asb Bank Centre, 135 Albert Street, Auckland Registered 12 Dec 2000 - 20 Oct 2005
12th Floor, 92-96 Albert Street, Auckland Registered 11 Apr 2000 - 12 Dec 2000
C/- Simpson Grierson Law, Level 12 Simpson Grierson Building, 92-96 Albert Street, Auckland Central Physical 09 Jul 1999 - 20 Oct 2005
Level 16, Asb Bank Centre, 135 Albert Street, Auckland Physical 09 Jul 1999 - 09 Jul 1999
12th Floor, 92-96 Albert Street, Auckland Physical 13 Jan 1997 - 09 Jul 1999
12th Floor, 92-96 Albert Street, Auckland Registered 13 Jan 1997 - 11 Apr 2000
Financial Data
Financial info
349740
Total number of Shares
September
Annual return filing month
June
Financial report filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 349740
Shareholder Name Address Period
Micro Focus Mhc Limited
Other (Other)
18 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
Novell Inc
Other
20 Nov 1996 - 14 May 2013
Null - Novell Inc
Other
20 Nov 1996 - 14 May 2013
Null - Netiq Corporation
Other
14 May 2013 - 18 Mar 2016
Netiq Corporation
Other
14 May 2013 - 18 Mar 2016

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Micro Focus International Plc
Type Company
Ultimate Holding Company Number 5134647
Country of origin GB
Location
Companies nearby
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street
Domble Investments Limited
Level 6, 36 Kitchener Street