Westcon Group Nz Limited (issued a New Zealand Business Number of 9429039020055) was started on 31 Jan 1992. 5 addresess are currently in use by the company: Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1010 (type: physical, registered). Level 5, 110 Symonds Street, Auckland had been their physical address, up until 12 Jul 2021. Westcon Group Nz Limited used more aliases, namely: Datastor (Nz) Limited from 31 Jan 1992 to 05 Mar 2012. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Westcon Group Pty Limited (an other) located at St Leonards postcode Nsw 2065. Businesscheck's data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 302115, North Harbour, Auckland, 0751 | Postal | 08 May 2020 |
32 Canaveral Drive, Rosedale, Auckland, 0632 | Office & delivery | 08 May 2020 |
Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1010 | Physical & registered & service | 12 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
David Corcoran
Lane Cove North, New South Wales, 2066
Address used since 30 Mar 2022
St Leonards, Sydney/nsw, 2065
Address used since 01 Jan 1970
St Leonards, Sydney/nsw, 2065
Address used since 01 Jan 1970
Lane Cove North, Nsw 2066,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - current |
Dave Rosenberg
Remuera, Auckland, 1050
Address used since 01 May 2015 |
Director | 01 Oct 2009 - current |
David Paul Rosenberg
Remuera, Auckland, 1050
Address used since 01 Sep 2019
Parnell, Auckland, 1052
Address used since 10 Jun 2019 |
Director | 01 Oct 2009 - current |
Wendy Katherine O'keeffe
St Leonards, Sydney/nsw, 2065
Address used since 01 Jan 1970
St Leonards, Sydney/nsw, 2065
Address used since 01 Jan 1970
Woollahra, Sydney/nsw, 2025
Address used since 01 Apr 2016 |
Director | 01 Oct 2009 - 30 Nov 2016 |
Victor Ernest Dickerson
Kaukapakapa, 0873
Address used since 01 May 2008 |
Director | 31 Jan 1992 - 01 Oct 2009 |
Gordon Alan Stinson
Takapuna, Auckland,
Address used since 31 Jan 1992 |
Director | 31 Jan 1992 - 31 Mar 1997 |
32 Canaveral Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Level 5, 110 Symonds Street, Auckland, 1010 | Physical & registered | 13 May 2014 - 12 Jul 2021 |
Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1140 | Registered | 11 Oct 2010 - 13 May 2014 |
Level 2, 90 Symonds Street, Auckland | Registered | 16 Aug 2006 - 11 Oct 2010 |
Level 2, 90 Symonds Street, Auckland | Physical | 16 Aug 2006 - 13 May 2014 |
Level 15 Affco House, 12-26 Swanson Street, Auckland | Physical | 08 Jun 2004 - 16 Aug 2006 |
Level 15, Affco House, 12-26 Swanson St, Auckland | Registered | 11 Aug 2003 - 16 Aug 2006 |
8th Floor, 242 Queen Street, Auckland | Physical | 01 Jun 2000 - 01 Jun 2000 |
12th Floor, 242 Queen Street, Auckland | Physical | 01 Jun 2000 - 08 Jun 2004 |
4th Floor,, Smith & Caughey Buildings, 253 Queen Street, Auckland | Registered | 17 Aug 1993 - 11 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Westcon Group Pty Limited Other (Other) |
St Leonards Nsw 2065 |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dickerson, Victor Ernest Individual |
Kaukapakapa |
31 Jan 1992 - 03 Sep 2009 |
Dickerson, Victor Ernest Individual |
Kaukapakapa |
31 Jan 1992 - 03 Sep 2009 |
Dickerson, Margaret Individual |
Albany Auckland |
31 Aug 2006 - 31 Aug 2006 |
Cooper, Richard Alister Individual |
Kaukapakapa |
22 May 2007 - 03 Sep 2009 |
Effective Date | 21 Jul 1991 |
Name | Datatec |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | ZA |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |