General information

Dell New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039351067
New Zealand Business Number
425354
Company Number
Registered
Company Status

Dell New Zealand Limited (issued an NZ business identifier of 9429039351067) was started on 08 May 1989. 1 address is currently in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). 88 Shortland Street, Auckland Central, Auckland had been their physical address, up to 05 Jul 2021. Dell New Zealand Limited used other names, namely: Dell Computer Limited from 21 Feb 1990 to 29 Mar 2004, Enjoin Ninety One Limited (08 May 1989 to 21 Feb 1990). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares). Our data was last updated on 12 Jan 2022.

Current address Type Used since
88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 05 Jul 2021
Directors
Name and Address Role Period
Angela Elizabeth Fox
Roseville Nsw, 2069
Address used since 31 Aug 2014
14 Aquatic Drive, Frenchs Forest Nsw, 2086
Address used since 01 Jan 1970
14 Aquatic Drive, Frenchs Forest Nsw, 2086
Address used since 01 Jan 1970
Level 4, 207 Pacific Highway, St Leonards, NSW 2065
Address used since 01 Jan 1970
Director 05 Nov 2012 - current
Mark Anthony Fioretto
Nsw, 2086
Address used since 01 Jan 1970
Chiswick, Nsw, 2046
Address used since 20 Sep 2018
Director 20 Sep 2018 - current
Robert Linn Potts
Austin, Texas, 78750
Address used since 05 Jun 2019
Director 05 Jun 2019 - current
Benjamin James Jackson
Peregian Beach, Qld, 4573
Address used since 02 Apr 2020
186 Sutherland Street, Paddington, Nsw, 2021
Address used since 22 Aug 2019
Director 22 Aug 2019 - current
Janet Merritt Bawcom
Austin Texas, 78746
Address used since 28 Mar 2016
Director 15 Apr 2008 - 05 Jun 2019
Kristin Rachel Brown
Belrose, Nsw, 2085
Address used since 13 Jun 2017
Director 13 Jun 2017 - 20 Jun 2017
Shin Wah Low
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Dundas, New South Wales, 2117
Address used since 21 Nov 2016
Director 21 Nov 2016 - 29 Mar 2017
John Murray Edgecombe
14 Aquatic Drive, Frenchs Forest Nsw, 2086
Address used since 01 Jan 1970
Nsw, 2068
Address used since 09 Mar 2011
14 Aquatic Drive, Frenchs Forest Nsw, 2086
Address used since 01 Jan 1970
Director 09 Mar 2011 - 21 Nov 2016
Deborah Maree Harrigan
St Ives, Nsw, 2075
Address used since 01 Aug 2013
Director 01 Aug 2013 - 16 Jul 2015
Bernard John Kelly
Norman Park, Queensland, 4170
Address used since 01 Aug 2013
Director 01 Aug 2013 - 15 Jul 2014
Joseph Kenneth Kremer
Clontarf, Nsw, 2093
Address used since 20 Apr 2014
Director 01 Apr 2005 - 01 May 2014
Timothy David Griffin
Singapore, 139158
Address used since 09 Mar 2011
Director 09 Mar 2011 - 01 Aug 2013
Stephen Joseph Felice
Singapore, 248263,
Address used since 21 Dec 2005
Director 21 Dec 2005 - 01 Feb 2011
William Kendall Wavro
#2404 Austin, Texas 78731, United States Of America,
Address used since 26 Apr 2010
Director 01 May 2007 - 01 Feb 2011
Thomas Harold Jr Welch
Texas 78746,
Address used since 01 Jul 2004
Director 13 Dec 2000 - 15 Apr 2008
Daniel Timothy Creedon
Singapore 266821,
Address used since 08 Jan 2004
Director 20 Jun 2003 - 01 May 2007
William Joseph Amelio
Singapore 258400,
Address used since 05 Jun 2003
Director 30 Apr 2002 - 21 Dec 2005
David De Waine Miller
Cremorne Nsw 2090, Australia,
Address used since 20 Aug 2003
Director 16 Sep 2002 - 01 Apr 2005
Roderick Lappin
Roseville, Nsw, 2069, Australia,
Address used since 06 Jan 2005
Director 06 Jan 2005 - 01 Apr 2005
Michael Edward De Caro
Singapore 259910,
Address used since 13 Dec 2000
Director 13 Dec 2000 - 20 Jun 2003
Michael Wayne Gibson
Hunters Hill, 2110,
Address used since 28 Jun 2001
Director 28 Jun 2001 - 16 Sep 2002
Charles Harry Saunders
04-180 Treetops, Singapore 256355,
Address used since 01 Nov 2000
Director 01 Nov 2000 - 19 Aug 2002
Gary Roy Elliott
Belrose, New South Wales 2085, Australia,
Address used since 27 Jun 1995
Director 27 Jun 1995 - 28 Jun 2001
Thomas Bingham Green
Austin, Texas 78703, Usa,
Address used since 27 Jun 1995
Director 27 Jun 1995 - 13 Dec 2000
John Scelfo
#03-01 Four Seasons Park, Singapore 249694,
Address used since 01 Jan 2000
Director 01 Jan 2000 - 13 Dec 2000
Goran Malm
#24-02 Regency Park, Singapore 248732,
Address used since 01 Jan 2000
Director 01 Jan 2000 - 01 Nov 2000
John Joseph Legree
Singapore 248565,
Address used since 01 Sep 1998
Director 01 Sep 1998 - 01 Jan 2000
Phillip Earl Kelly
Red Hill Peninsula, Tai Tam, Hong Kong,
Address used since 27 Jun 1995
Director 27 Jun 1995 - 01 Sep 1998
Rory Malcolm Macdonald
Castor Bay, Auckland,
Address used since 09 Feb 1990
Director 09 Feb 1990 - 27 Jun 1995
David Graham Smith
Ness Valley Road, R.d.2, Clevedon,
Address used since 09 Feb 1990
Director 09 Feb 1990 - 27 Jun 1995
Addresses
Previous address Type Period
88 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered 01 Dec 2017 - 05 Jul 2021
88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 25 Jul 2014 - 01 Dec 2017
Simpson Grierson, 88 Shortland Street, Auckland, Attention: Craig Nelson Physical & registered 17 Oct 2008 - 25 Jul 2014
Simpson Grierson, Level 24, 88 Shortland Street, Auckland Physical & registered 26 Apr 2006 - 17 Oct 2008
Pricewaterhouse Coopers, Level 23, 188 Quay Street, Auckland Registered & physical 05 May 2002 - 26 Apr 2006
156 Vincent Street, Auckland 1001 Physical 11 May 1998 - 11 May 1998
Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 11 May 1998 - 05 May 2002
156 Vincent Street, Auckland Registered 31 May 1997 - 05 May 2002
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
January
Financial report filing month
06 Apr 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Emc Ireland Holdings
Other
21 Dec 2020 - current

Historic shareholders

Shareholder Name Address Period
Dell International L.l.c.
Other
251 Little Falls Drive
Wilmington, Delaware
19808
08 May 1989 - 21 Dec 2020

Ultimate Holding Company
Effective Date 18 Jun 2017
Name Dell Technologies Inc.
Type Overseas Registered Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street