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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Emc Ireland Holdings Other |
21 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dell International L.l.c. Other |
251 Little Falls Drive Wilmington, Delaware 19808 |
08 May 1989 - 21 Dec 2020 |
Effective Date | 18 Jun 2017 |
Name | Dell Technologies Inc. |
Type | Overseas Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |