Black Box Network Services New Zealand Limited (issued a New Zealand Business Number of 9429039431875) was incorporated on 23 Jun 1988. 10 addresess are currently in use by the company: 67 Hurstmere Road, Takapuna, Auckland, 0622 (type: office, delivery). Level 21, 171 Featherston Street, Wellington had been their registered address, up to 06 Oct 2022. Black Box Network Services New Zealand Limited used more aliases, namely: Black Box Catalog New Zealand Limited from 13 Mar 1989 to 06 Jun 2000, Memtec Investments Limited (23 Jun 1988 to 13 Mar 1989). 60000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 60000 shares (100% of shares), namely:
Black Box Network Services Australia Pty Ltd (an other) located at Olderfleet, Level 38, 477 Collins Street, Melbourne postcode Vic 3000. Our information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 7341, Wellesley Street, Auckland, 1141 | Invoice & postal | 30 May 2019 |
| Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Oct 2022 |
| Po Box 7341, Wellesley Street, Auckland, 1036 | Postal & invoice | 22 May 2024 |
| 67 Hurstmere Road, Takapuna, Auckland, 0622 | Postal & invoice | 14 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Rohit Nahata
The Ponds, Nsw, 2769
Address used since 23 Apr 2019
Southbank, Victoria, 3006
Address used since 01 Jan 1970 |
Director | 23 Apr 2019 - current |
|
Denzil Stephenson
Wheelers Hill, Victoria, 3150
Address used since 20 May 2015
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Victoria, 3179
Address used since 01 Jan 1970
Victoria, 3179
Address used since 01 Jan 1970 |
Director | 10 Dec 2003 - 23 Apr 2019 |
|
Joshua Bernard Whitney
Seven Fields, Pennsylvania, 16046
Address used since 03 Mar 2016 |
Director | 03 Mar 2016 - 23 Apr 2019 |
|
Michael Mcandrew
Murfreesboro, Tennessee, 37130
Address used since 10 Apr 2013 |
Director | 04 Mar 2003 - 02 Mar 2016 |
|
Julie Ann Lyda
Pittsburgh, Pennsylvania, 15206
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 02 Mar 2016 |
|
Terry Blakemore
Murfreesboro, Tn 37128, United States Of America,
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 15 Apr 2013 |
|
Francis Wertheimber
Yokohama, Japan,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 30 Jun 2012 |
|
Frederick Young
Pittsburgh, Pennsylvania, Usa,
Address used since 02 May 1997 |
Director | 02 May 1997 - 28 Mar 2008 |
|
John David Proctor
Langwarrin, Victoria 3910, Australia,
Address used since 03 Jun 2003 |
Director | 21 Feb 1996 - 12 Dec 2003 |
|
Anna Marie Baird
Bridgeville, Pa 15017, Usa,
Address used since 10 Nov 1999 |
Director | 10 Nov 1999 - 03 Mar 2003 |
|
Jefferey Metz Boetticher
Mcmurray, Pennsylvania 1,5317, U S A,
Address used since 02 May 1997 |
Director | 02 May 1997 - 01 Jul 1998 |
|
Mark Mchugh
Whitby, Wellington,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 26 Mar 1997 |
|
Ian Baker
Kangaroo Ground, Victoria 3097, Australia,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 21 Dec 1995 |
|
Alan Howard
Shaw Swindon, England,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 28 Oct 1994 |
|
David Grant Anderson
North Croydon, Victoria 3136, Australia,
Address used since 15 May 1991 |
Director | 15 May 1991 - 11 Nov 1991 |
| Type | Used since | |
|---|---|---|
| 67 Hurstmere Road, Takapuna, Auckland, 0622 | Postal & invoice | 14 Jun 2024 |
| 67 Hurstmere Road, Takapuna, Auckland, 0622 | Office & delivery | 20 May 2025 |
| Previous address | Type | Period |
|---|---|---|
| Level 21, 171 Featherston Street, Wellington, 6011 | Registered & physical | 12 Nov 2010 - 06 Oct 2022 |
| C/- Bell Gully, Hp Tower, 171 Featherston Street, Wellington, 6011 | Registered & physical | 06 Aug 2010 - 12 Nov 2010 |
| C/- Bell Gully Buddle Weir, Level 21, I B M Centre, 171 Featherston Street, Wellington | Physical | 01 Jul 1997 - 06 Aug 2010 |
| C/- Bell Gully Buddle Weir, Level 21, I B M Centre, 171 Featherston Street, Wellington | Registered | 01 Jun 1997 - 01 Jun 1997 |
| 391 Great North Road, Henderson, Auckland | Registered | 01 Jun 1997 - 06 Aug 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Black Box Network Services Australia Pty Ltd Other (Other) |
Olderfleet, Level 38 477 Collins Street, Melbourne Vic 3000 |
23 Jun 1988 - current |
| Effective Date | 23 Nov 2021 |
| Name | Black Box Limited |
| Type | Company |
| Country of origin | IN |
![]() |
Cameron Partners Capital Limited Level 12 Hp Tower |
![]() |
Comet Ridge NZ Pty Ltd 171 Featherston Street |
![]() |
Jarden Partners Limited Level 14 |
![]() |
Jarden Investments Limited Level 14 |
![]() |
Jarden Group Limited Level 14 |
![]() |
Harbour Asset Management Limited Level 16 |