Servicenow Australia Pty Ltd (issued an NZ business identifier of 9429041312780) was started on 07 Jul 2014. 1 address is currently in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, service). Businesscheck's database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Catherine Street, Henderson, Auckland, 0612 | Registered | 07 Jul 2014 |
| 22 Catherine Street, Henderson, Waitakere City, 0612 | Service | 07 Jul 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Pasquale Scarpelli
United States,
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - current |
|
Gregory Louis Kitch
Box Hill North Vic 3129,
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - current |
|
Uhy Haines Norton (auckland) Limited
Henderson, Auckland, 0612
Address used since 07 Jul 2014
Henderson, Auckland, 0612
Address used since 07 Jul 2014 |
Person Authorised For Service | 07 Jul 2014 - unknown |
|
Uhy Haines Norton (auckland) Limited
Henderson, Auckland, 0612
Address used since 07 Jul 2014 |
Person Authorised for Service | 07 Jul 2014 - current |
| Sijtze Martijn Aardema | Director | 07 Jul 2014 - current |
| Mark C. | Director | 15 Oct 2018 - current |
|
Katherine Janus
Surry Hills, New South Wales, 2010
Address used since 06 Jun 2024 |
Director | 31 May 2024 - current |
|
Neil John Bramstedt
Glen Waverley, Vic, 3150
Address used since 27 Jun 2018 |
Director | 21 Jun 2018 - 31 May 2024 |
| Russell Scott Elmer | Director | 24 Feb 2020 - 28 Feb 2024 |
| Mark William Alloy | Director | 19 Jun 2020 - 28 Feb 2024 |
| Fay Sien Goon | Director | 28 Jul 2017 - 19 Jun 2020 |
|
Michael Pasquale Scarpelli
California, 94528
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - 26 Jun 2019 |
|
Gregory Louis Kitch
Box Hill North Vic 3129,
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - 21 Jun 2018 |
| Sijtze A. | Director | 07 Jul 2014 - 21 Feb 2018 |
| Jennifer P. | Director | 22 Sep 2015 - 28 Jul 2017 |
|
Gregory Nathaniel Henry
Los Gatos, California, 95032
Address used since 16 Oct 2015 |
Director | 22 Sep 2015 - 30 Nov 2016 |
| Roeland V. | Director | 07 Jul 2014 - 22 Sep 2015 |
![]() |
Norwest Wholesale Limited 22 Catherine Street |
![]() |
West City Motor Sport Limited 22 Catherine Street |
![]() |
Riddell Developments Limited 22 Catherine Street |
![]() |
Railedge Developments Limited 22 Catherine Street |
![]() |
Howe Singh Investments Limited 22 Catherine Street |
![]() |
On2it Builders Limited 22 Catherine Street |