Cisco Systems New Zealand Limited (issued an NZ business number of 9429038865367) was incorporated on 10 May 1993. 2 addresses are in use by the company: Level 3, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 30, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up until 05 Nov 2018. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares). Our database was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 152 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 05 Nov 2018 |
Name and Address | Role | Period |
---|---|---|
Evan Barry Sloves
San Mateo, Ca 94403,
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - current |
Marcus William Breaden
177 Pacific Highway, North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
St Ives Chase, New South Wales, 2075
Address used since 30 Mar 2015
80 Pacific Highway, Sydney, New South Wales, 2060
Address used since 01 Jan 1970
80 Pacific Highway, Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 30 Mar 2015 - current |
Leanne Buer
Mount Eden, Auckland, 1024
Address used since 14 Oct 2020 |
Director | 14 Oct 2020 - 10 Aug 2021 |
Mark Thomas Gorman
San Francisco, Ca 94103,
Address used since 01 Jun 2010 |
Director | 31 Jan 2006 - 24 Feb 2021 |
Daniel Simeon Scheinman
San Mateo, California 94402, U S A,
Address used since 05 Jun 2000 |
Director | 05 Jun 2000 - 31 Jan 2006 |
Richard Joseph Justice
Saratoga, California 95970, U S A,
Address used since 20 Feb 2001 |
Director | 20 Feb 2001 - 31 Jan 2006 |
Gary James Daichendt
Los Altos Hills, California 94022, U S A,
Address used since 02 Jan 1997 |
Director | 02 Jan 1997 - 18 Dec 2000 |
Larry Carter
Los Gatos, California 95032, Usa,
Address used since 11 Jan 1997 |
Director | 11 Jan 1997 - 05 Jun 2000 |
Donald Allen Le Beau
Los Atlos, California 94022, Usa,
Address used since 01 Jan 1995 |
Director | 01 Jan 1995 - 11 Jan 1997 |
John Chambers
California 94022, United States Of, America,
Address used since 10 May 1993 |
Director | 10 May 1993 - 02 Jan 1997 |
John Russell
California 94043, United States Of, America,
Address used since 10 May 1993 |
Director | 10 May 1993 - 01 Jan 1995 |
Previous address | Type | Period |
---|---|---|
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 17 Feb 2006 - 05 Nov 2018 |
Level 20, Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 04 Jan 2006 - 17 Feb 2006 |
Level 30, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 24 Jun 2005 - 04 Jan 2006 |
Russell Mcveagh, Level 16, Tower One, The Shortland Centre, 51-53 Shortland, Str, Auckland | Registered | 13 Nov 2000 - 24 Jun 2005 |
The Offices Of Russell Mcveagh, Level 30, Royal & Sunalliance Centre, 48 Shortland St, Auckland | Physical | 13 Nov 2000 - 24 Jun 2005 |
Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street, Auckland 1 | Physical | 13 Nov 2000 - 13 Nov 2000 |
Russell Mcveagh Mckenzie Bartleet & Co, Level 16, Tower One,, The Shortland, Centre, 51-53 Shrotland Str, Auckland | Registered | 03 Aug 2000 - 13 Nov 2000 |
Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street West, Auckland 1 | Registered | 15 Aug 1996 - 03 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
Cisco Ish B.v. Other (Other) |
10 May 1993 - current |
Effective Date | 14 Jan 2021 |
Name | Cisco Systems Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |