General information

Ttec Solutions New Zealand

Type: NZ Unlimited Company (Ultd)
9429038750199
New Zealand Business Number
615231
Company Number
Registered
Company Status
N729410 - Call Centre Operation
Industry classification codes with description

Ttec Solutions New Zealand (NZBN 9429038750199) was launched on 13 Dec 1993. 10 addresess are in use by the company: 11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 (type: postal, office). Level 1 111 Carlton Gore Road, Newmarket had been their registered address, up until 29 Nov 2013. Ttec Solutions New Zealand used other aliases, namely: Teletech New Zealand from 03 Nov 2004 to 23 Feb 2018, Teletech Limited (06 Jun 1996 to 03 Nov 2004) and Access 24 (Service Corporation) Limited (24 Dec 1993 - 06 Jun 1996). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ttec International Pty Limited (an other) located at Sydney, New South Wales postcode 2000. "Call centre operation" (ANZSIC N729410) is the classification the ABS issued to Ttec Solutions New Zealand. The Businesscheck information was last updated on 29 Mar 2024.

Current address Type Used since
Level 3 Building 3 Eden Business Centre, 16 Normanby Road, Mt Eden Auckland, 1024 Registered & physical & service 29 Nov 2013
Level 3 Building 3 Eden Business Centre, 16 Normanby Road, Mt Eden Auckland, 1024 Office & postal & delivery 12 Nov 2020
11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 Registered & service 03 Feb 2023
11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 Postal & office & delivery 02 Nov 2023
Contact info
www.ttec.com
Website
Directors
Name and Address Role Period
William Joseph Bowrey
20 Martin Place Sydney, Nsw, 2000
Address used since 01 Jan 1970
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
North Rocks, Sydney 2151, Nsw,
Address used since 13 Oct 2006
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Director 13 Oct 2006 - current
Charles Alan Koskovich Director 14 Dec 2022 - current
Philip Edward Murphy
Terrey Hills, Nsw, 2084
Address used since 28 Jul 2021
20 Martin Place, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 28 Jul 2021 - 18 Nov 2023
Regina Marie Paolillo
Denver, Colorado, 80202
Address used since 27 May 2016
Director 27 May 2016 - 14 Nov 2022
Arthur Stanislaw Nowak
Toledo Corner Tordesillas, Makati, 1227
Address used since 31 Aug 2015
Director 31 Aug 2015 - 09 Jul 2021
Sean Graham Armstrong
Parkdale, 3195
Address used since 07 Sep 2018
Sydney, 2000
Address used since 01 Jan 1970
Director 07 Sep 2018 - 01 Jun 2020
Marc Charles Arseneau
Denver Colorado, 80206
Address used since 08 Oct 2012
Director 08 Oct 2012 - 27 May 2016
John Troka Jr
Littleton, Co 80120-4325,
Address used since 04 Jan 2008
Director 04 Jan 2008 - 08 Oct 2012
Christina Trofimuk-o'connor
Parker Colorado 80134, United States,
Address used since 02 Feb 2007
Director 02 Feb 2007 - 04 Jan 2008
Michael Rex Sheridan
Rothesay Bay, Auckland,
Address used since 11 Sep 2003
Director 11 Sep 2003 - 02 Feb 2007
John Gibson
Berowra, Nsw 2081, Australia,
Address used since 21 Feb 2005
Director 21 Feb 2005 - 13 Oct 2006
Garth Arden Howard
Parker, Co 80134, United States Of America,
Address used since 16 Jul 2004
Director 16 Jul 2004 - 18 Mar 2005
Edwin Keith Ford Tucker
Clovelly, Nsw 2031, Australia,
Address used since 11 Sep 2003
Director 11 Sep 2003 - 02 Jun 2004
Louis Thomas Carroll
Greenwich, New South Wales 2065, Australia,
Address used since 21 Dec 1993
Director 21 Dec 1993 - 11 Sep 2003
Alexander Waite Broughton
St Heliers, Auckland,
Address used since 03 Nov 1997
Director 03 Nov 1997 - 11 Sep 2003
Steven Boothby Coburn
Denver, Co, 80206, U S A,
Address used since 26 Jan 1996
Director 26 Jan 1996 - 25 Aug 1999
Gregory Charles Johnson
Cammeray, Nsw 2060, Australia,
Address used since 03 Nov 1997
Director 03 Nov 1997 - 17 Dec 1998
John Eric Kendall
Mt.white, New South Wales 2250, Australia,
Address used since 21 Dec 1993
Director 21 Dec 1993 - 03 Nov 1997
Kenneth Daryl Tuchman
Denver, Co, 80209, U S A,
Address used since 26 Jan 1996
Director 26 Jan 1996 - 29 Nov 1996
Richard Irving Weingarten
Rosewell, Georgia 30075, U S A,
Address used since 26 Jan 1996
Director 26 Jan 1996 - 29 Nov 1996
John Norman Issac
East Ivanhoe, Victoria 3079, Australia,
Address used since 21 Dec 1993
Director 21 Dec 1993 - 08 Feb 1996
Nigel Alexander Dick
Canterbury, Victoria 3126, Australia,
Address used since 21 Dec 1993
Director 21 Dec 1993 - 08 Feb 1996
Edmund Christopher Joseph Johnson
Balwin, Victoria, Australia,
Address used since 08 Sep 1995
Director 08 Sep 1995 - 08 Feb 1996
Keith William Blyth
Vermont South, Victoria 3133, Australia,
Address used since 21 Dec 1993
Director 21 Dec 1993 - 01 Aug 1995
Brahma Datt Sharma
Remuera, Auckland,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 21 Dec 1993
Craig Macfarlane Elliffe
Epsom, Auckland,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 21 Dec 1993
Addresses
Other active addresses
Type Used since
11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 Postal & office & delivery 02 Nov 2023
Principal place of activity
Level 3 Building 3 Eden Business Centre , 16 Normanby Road , Mt Eden Auckland , 1024
Previous address Type Period
Level 1 111 Carlton Gore Road, Newmarket Registered 11 Nov 2008 - 29 Nov 2013
Level 1, 111 Carlton Gore Road, Newmarket Physical 11 Nov 2008 - 29 Nov 2013
Level 3, 241 Broadway, Broadway Centre, Newmarket, Auckland Registered 19 Nov 1997 - 11 Nov 2008
Level 3, 241 Broadway, Newmarket, Auckland Physical 19 Nov 1997 - 19 Nov 1997
Level 4, 277 Broadway, Newmarket, Auckland Physical 19 Nov 1997 - 11 Nov 2008
10th Floor, Kpmg Centre, 9 Princes Street, Auckland Registered 06 Jan 1994 - 06 Jan 1994
Level 3, 241 Broadway, Broadway Centre, Newmarket Street, Auckland Registered 06 Jan 1994 - 19 Nov 1997
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
December
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ttec International Pty Limited
Other (Other)
Sydney
New South Wales
2000
13 Dec 1993 - current

Ultimate Holding Company
Effective Date 31 Dec 2017
Name Ttec Holdings Inc
Type Public Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Promapp Solutions Limited
16 Normanby Road
Hockey Foundation
C/-the New Zealand Hockey Federation
Acland Holdings Limited
18 Normanby Road
Envivo Limited
1st Floor, 18 Normanby Road
Citta Limited
18 Normanby Road
Grammar Windsor Hockey Club Incorporated
C/o The Treasurer
Similar companies
Communication & Training Service Limited
Taxi House, 10 Macaulay Street
Teleservices Limited
Level 2/15 Day Street
Shoot For The Stars Telemarketing Limited
73a Parnell Road
Flomobile Limited
Level 2, 24 Augustus Terrace
Straight Talking Limited
1 Budock Road
Premium Communications Limited
22 Dundonald Street