Dxc (New Zealand) Pensions Limited (issued a business number of 9429040882987) was incorporated on 14 Jan 1970. 2 addresses are in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: physical, registered). Level 21, Anz Centre, 171 Featherston Street, Wellington had been their physical address, up to 06 Oct 2022. Dxc (New Zealand) Pensions Limited used more names, namely: Eds (New Zealand) Pensions Limited from 29 Sep 1994 to 01 Apr 2020, Databank Pensions Limited (14 Jan 1970 to 29 Sep 1994). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Dxc Enterprise Nz (an entity) located at Wellington Central, Wellington postcode 6011. Businesscheck's information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Physical & registered & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Gerard Drummond
Linden, Wellington, 5028
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - current |
Paul Bernard Reiher
Whitby, Porirua, 5024
Address used since 06 Mar 2019 |
Director | 06 Mar 2019 - current |
Michael Patrick Kirkaldy
Raumati Beach, Paraparaumu, 5032
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - current |
Stuart Quane Dickinson
Remuera, Auckland, 1050
Address used since 27 May 2020 |
Director | 27 May 2020 - 27 Mar 2023 |
Willem Jan John Mazenier
Devonport, Auckland, 0624
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - 27 May 2020 |
Nagaseelan Naganayagam
New South Wales, 2069
Address used since 04 Apr 2017
New South Wales, 2113
Address used since 01 Jan 1970
New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 04 Apr 2017 - 01 Aug 2019 |
Stuart Malcolm Adams
New South Wales, 2121
Address used since 04 Apr 2017
New South Wales, 2113
Address used since 01 Jan 1970
New South Wales, 2113
Address used since 01 Jan 1970 |
Director | 04 Apr 2017 - 01 Aug 2019 |
Volker Heinze
Oakleigh South, Victoria, 3167
Address used since 26 Feb 2016
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970 |
Director | 01 Jul 2013 - 21 Nov 2018 |
Paul Edward Alex Baines
Wadestown, Wellington, 6012
Address used since 01 Feb 1996 |
Director | 01 Feb 1996 - 04 Oct 2016 |
Deon Smit
Auckland, 2016
Address used since 08 Mar 2011 |
Director | 08 Mar 2011 - 22 Feb 2014 |
Anne Margaret La Fontaine
Clarinda, Victoria, 3169
Address used since 30 Nov 2010 |
Director | 30 Nov 2010 - 01 Jul 2013 |
George Charles Tuffin
Eastbourne, Lower Hutt, 5013
Address used since 28 Aug 2001 |
Director | 28 Aug 2001 - 08 Mar 2011 |
David Stanley Stevens
Karori, Wellington, 6012
Address used since 11 May 1992 |
Director | 11 May 1992 - 30 Nov 2010 |
Paula Helen Masoe
Paparangi, Wellington, 6037
Address used since 13 May 2002 |
Director | 13 May 2002 - 30 Nov 2010 |
Bretton John Walker
Alicetown, Lower Hutt, 5010
Address used since 22 Nov 2004 |
Director | 22 Nov 2004 - 30 Nov 2010 |
Bruce Gerald Ross
Karori, Wellington,
Address used since 13 May 2002 |
Director | 13 May 2002 - 01 Jun 2007 |
Gary Allan Woodham
Kaiapoi, Christchurch,
Address used since 17 Mar 1998 |
Director | 17 Mar 1998 - 17 Sep 2004 |
Warren Murray Smith
Melbourne, Australia,
Address used since 17 May 2000 |
Director | 17 May 2000 - 14 May 2002 |
Geoffrey John Hounsell
Maymorn, Upper Hutt,
Address used since 23 Nov 2000 |
Director | 23 Nov 2000 - 01 Jan 2002 |
Paul Malcolm Gillard
Crofton Downs, Wellington,
Address used since 01 Jul 1997 |
Director | 01 Jul 1997 - 06 Jul 2001 |
Jit Hong Lim
Johnsonville, Wellington,
Address used since 01 Oct 1996 |
Director | 01 Oct 1996 - 31 May 2000 |
Mark Alexander Haseman
Kelson, Lower Hutt,
Address used since 18 Nov 1999 |
Director | 18 Nov 1999 - 17 May 2000 |
Virginia Rebecca Walker
Khandallah, Wellington,
Address used since 17 May 1999 |
Director | 17 May 1999 - 18 Nov 1999 |
Paul Edward Alex Baines
Wadestown, Wellington,
Address used since 11 Nov 1993 |
Director | 11 Nov 1993 - 06 Aug 1999 |
Warren Murray Smith
25 Tennyson Street, Wellington,
Address used since 14 Apr 1993 |
Director | 14 Apr 1993 - 10 Jul 1998 |
Randall Ray Chapin
Hillsborough Court, 18 Old Peak Road, Mid Levels,hongkong,
Address used since 20 May 1994 |
Director | 20 May 1994 - 01 Jul 1997 |
Michael John Butcher
Castle Cove, New South Wales, Australia,
Address used since 20 May 1994 |
Director | 20 May 1994 - 20 Feb 1997 |
Eric Alistair Booth
Levin,
Address used since 01 Feb 1996 |
Director | 01 Feb 1996 - 15 Feb 1997 |
Kevin Westwood
Lower Hutt,
Address used since 01 Feb 1996 |
Director | 01 Feb 1996 - 01 Oct 1996 |
Denis Vincent Quigan
Miramar, Wellington,
Address used since 11 May 1992 |
Director | 11 May 1992 - 01 Feb 1996 |
Edward Yang
Hongkong Park View, 88 Tai Tam,reservoir Road, Hongkong,
Address used since 20 May 1994 |
Director | 20 May 1994 - 01 Feb 1996 |
Dwight Ellsworth King
Basking Ridge, New Jersey 07920-2550, Usa,
Address used since 20 May 1994 |
Director | 20 May 1994 - 01 Feb 1996 |
Peter Andrew Greig
Upper Hutt,
Address used since 05 May 1992 |
Director | 05 May 1992 - 14 Apr 1993 |
Robert William Stannard
Crofon Downs, Wellington,
Address used since 11 May 1992 |
Director | 11 May 1992 - 31 Mar 1993 |
Peter John Montague
Tawa, Wellington,
Address used since 11 May 1992 |
Director | 11 May 1992 - 26 Mar 1993 |
Previous address | Type | Period |
---|---|---|
Level 21, Anz Centre, 171 Featherston Street, Wellington, 6011 | Physical & registered | 24 Apr 2017 - 06 Oct 2022 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 20 Jun 2011 - 24 Apr 2017 |
Level 10, 8 Gilmer Terrace, Wellington | Physical | 05 Mar 2004 - 20 Jun 2011 |
Level 10, 8 Gilmer Terrace, Wellington | Registered | 26 Mar 2003 - 20 Jun 2011 |
Level 9, South Tower, 68-86 Jervois Quay, Wellington | Physical | 23 Jun 1997 - 23 Jun 1997 |
George Tuffin, Eds (new Zealand) Ltd, P O Box 1647, Aaaah8aakaaawqpaa1 | Physical | 23 Jun 1997 - 05 Mar 2004 |
Level 10, 8 Gilmer Terrace, Wellington | Physical | 23 Jun 1997 - 23 Jun 1997 |
8 Gilmer Terrace, Wellington | Registered | 29 May 1997 - 26 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Dxc Enterprise Nz Shareholder NZBN: 9429042434054 Entity (NZ Unlimited Company) |
Wellington Central Wellington 6011 |
02 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Eds (new Zealand) Shareholder NZBN: 9429040895901 Company Number: 20313 Entity |
14 Jan 1970 - 10 Jun 2011 | |
Hewlett-packard New Zealand Shareholder NZBN: 9429040897943 Company Number: 20235 Entity |
10 Jun 2011 - 02 Dec 2016 | |
Eds (new Zealand) Shareholder NZBN: 9429040895901 Company Number: 20313 Entity |
14 Jan 1970 - 10 Jun 2011 | |
Hewlett-packard New Zealand Shareholder NZBN: 9429040897943 Company Number: 20235 Entity |
10 Jun 2011 - 02 Dec 2016 |
Effective Date | 11 Nov 2021 |
Name | Dxc Technology Company |
Type | Company |
Country of origin | US |
Address |
1775 Tysons Blvd Tysons, Va 22102 |
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 |