General information

Infor (new Zealand)

Type: NZ Unlimited Company (Ultd)
9429040050263
New Zealand Business Number
197679
Company Number
Registered
Company Status

Infor (New Zealand) (New Zealand Business Number 9429040050263) was launched on 07 Jul 1978. 5 addresess are in use by the company: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, service). Level 4, 57 Fort Street, Auckland had been their registered address, up to 15 Apr 2020. Infor (New Zealand) used more names, namely: Infor Global Solutions (New Zealand) from 17 Dec 2009 to 25 Jun 2012, Infor Global Solutions (New Zealand) Limited (31 Aug 2007 to 17 Dec 2009) and Geac Computers Nz Limited (03 Mar 1993 - 31 Aug 2007). 103112 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 103112 shares (100 per cent of shares), namely:
Infor Global Solutions (Anz) Pty Limited (an other) located at 10/22 Market Street, Sydney postcode NSW 2000. Our information was updated on 31 Mar 2024.

Current address Type Used since
Level 4, 93 Grafton Road, Grafton, Auckland, 1010 Office 10 Sep 2019
Level 4, 57 Fort Street, Auckland, 1010 Registered 15 Apr 2020
Level 4, 57 Fort Street, Auckland, 1010 Physical & service 10 Sep 2020
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & service 24 Apr 2023
Contact info
64 9 9216600
Phone (Phone)
www.infor.com
Website
Directors
Name and Address Role Period
Andrew David Osborne
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Frenchs Forest, NSW 2086
Address used since 26 Jul 2012
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 26 Jul 2012 - current
Andre P Hylton Director 31 Dec 2021 - current
Alexander George Elkies
Singapore, 456637
Address used since 17 Sep 2015
Director 01 Dec 2008 - 31 Jan 2024
Shamona Ranee Sinnathuray
#14-07 Elizabeth, Singapore, 229688
Address used since 31 Dec 2021
Director 31 Dec 2021 - 02 Sep 2022
Bradford Evan Steiner
Waban, MA 02468
Address used since 10 Aug 2016
Director 13 Mar 2006 - 31 Dec 2021
Gregory Michael Giangiordano
Penn Valley, Pa 19072-111,
Address used since 04 Aug 2010
Director 05 Mar 2007 - 31 Dec 2021
William Kee Ho Lee
666 Xinhua Road Changning District, Shanghai, 200021
Address used since 14 Sep 2018
Lane Cove Nsw 2066,
Address used since 04 Aug 2010
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 05 Mar 2007 - 19 Apr 2021
Lawrence Chan
Bel-air No.8, Bel-air On The Peak Island South,
Address used since 04 Aug 2010
Director 05 Mar 2007 - 23 Oct 2012
James Anthony Brackenrig
West Pennant Hills 2125, Australia,
Address used since 05 Mar 2007
Director 05 Mar 2007 - 26 Jul 2012
Tobias Trautner
75001 Paris, France,
Address used since 20 Jul 2006
Director 20 Jul 2006 - 30 Aug 2007
Russell Lawrence Fleischer
Fort Worth, Texas 76107, Usa,
Address used since 13 Mar 2006
Director 13 Mar 2006 - 21 Jul 2006
Kenneth Leroy Walters
Kennesaw, Georgia 30152-5482, Usa,
Address used since 13 Mar 2006
Director 13 Mar 2006 - 21 Jul 2006
William George Nelson
Ruxton, Maryland,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 13 Mar 2006
John Barr Skelton
Titirangi, Auckland, 1007,
Address used since 01 Dec 2002
Director 01 Dec 2002 - 31 Aug 2003
Graeme Bruce Riley
Milsons Point, Sydney N S W 2061, Australia,
Address used since 13 Jun 2002
Director 01 Nov 1991 - 30 Nov 2002
Nigel Charles Birtwell
Ponsonby, Auckland,
Address used since 03 Jan 2001
Director 03 Jan 2001 - 26 Jul 2002
John Anthony Clark
Lindfield, N S W 2070, Australia,
Address used since 16 Oct 2001
Director 16 Oct 2001 - 31 May 2002
Ellen Neeman
Toronto, Ontario, Canada M3b 3m6,
Address used since 13 Jun 2000
Director 13 Jun 2000 - 02 May 2001
Donald Colin Webster
Toronto, Canada,
Address used since 30 May 1995
Director 30 May 1995 - 01 Dec 1996
Reid Mills Drury
Toronto Canada,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 30 May 1995
Addresses
Other active addresses
Type Used since
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & service 24 Apr 2023
Principal place of activity
Level 4 , 93 Grafton Road, Grafton , Auckland , 1010
Previous address Type Period
Level 4, 57 Fort Street, Auckland, 1010 Registered 08 May 2019 - 15 Apr 2020
Level 4, 57 Fort Street, Auckland, 1010 Physical 08 May 2019 - 10 Sep 2020
Level 5, 57 Fort Street, Auckland Registered & physical 30 Sep 2008 - 08 May 2019
Level 11, Tower One, 51/53 Shortland Street, Auckland Physical & registered 27 Mar 2007 - 30 Sep 2008
93 Grafton Road, Auckland 1 Registered 28 Apr 1997 - 27 Mar 2007
93 Grafton Road, Auckland Physical 28 Apr 1997 - 27 Mar 2007
Financial Data
Financial info
103112
Total number of Shares
September
Annual return filing month
December
Financial report filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 103112
Shareholder Name Address Period
Infor Global Solutions (anz) Pty Limited
Other (Other)
10/22 Market Street
Sydney
NSW 2000
25 Jun 2009 - current

Historic shareholders

Shareholder Name Address Period
Null - Extensity
Other
28 Sep 2007 - 28 Sep 2007
Null - Extensity
Other
14 Nov 2007 - 27 Jun 2010
Null - Geac Computer Corporation Limited
Other
07 Jul 1978 - 28 Sep 2007
Extensity
Other
28 Sep 2007 - 28 Sep 2007
Extensity
Other
14 Nov 2007 - 27 Jun 2010
Geac Computer Corporation Limited
Other
07 Jul 1978 - 28 Sep 2007

Ultimate Holding Company
Effective Date 22 Apr 2020
Name Koch Industries Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location