General information

Dxc (new Zealand) Pensions Limited

Type: NZ Limited Company (Ltd)
9429040882987
New Zealand Business Number
23132
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
March
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Dxc Enterprise Nz
Shareholder NZBN: 9429042434054
Entity (NZ Unlimited Company)
Wellington Central
Wellington
6011
02 Dec 2016 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 11 Nov 2021
Name Dxc Technology Company
Type Company
Country of origin US
Address 1775 Tysons Blvd
Tysons, Va 22102
Location