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 |
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 |
Type | Used since | |
---|---|---|
11-19 Customs Street West, Commercial Bay Tower, Level 17, Auckland, 1010 | Postal & office & delivery | 02 Nov 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ttec International Pty Limited Other (Other) |
Sydney New South Wales 2000 |
13 Dec 1993 - current |
Effective Date | 31 Dec 2017 |
Name | Ttec Holdings Inc |
Type | Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |
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 |