Collaborative Solutions New Zealand Limited (issued a business number of 9429042107705) was registered on 15 Dec 2015. 3 addresses are in use by the company: Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd had been their registered address, up until 29 Jan 2024. Collaborative Solutions New Zealand Limited used more aliases, namely: Theory Of Mind Limited from 08 Dec 2015 to 16 Dec 2019. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Collaborative Solutions Australia Pty Ltd (an other) located at 100 Harris Street, Pyrmont, Nsw postcode 2009. "Computer consultancy service" (ANZSIC M700010) is the classification the Australian Bureau of Statistics issued Collaborative Solutions New Zealand Limited. The Businesscheck information was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
17c Corinthian Drive, Albany, Auckland, 0632 | Physical | 23 Dec 2019 |
17c Corinthian Drive, Albany, Auckland, 0632 | Invoice | 18 Mar 2020 |
Level 22, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 29 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Jane Livesey
Melbourne, Vic 3000,
Address used since 01 Jan 1970
Middle Cove, Nsw, 2068
Address used since 25 Feb 2022
Mosman, Nsw 2088,
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - current |
Carroll Ross
Vienna, VA 22182
Address used since 13 Oct 2018 |
Director | 13 Oct 2018 - 16 Mar 2023 |
Narayan Vaidyanathan Iyer
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Milsons Point, New South Wales, 2061
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - 24 Jul 2020 |
Jayajyoti Sengupta
#08-05, Singapore, 465558
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - 22 Jul 2020 |
Mark Andrew Ohlin
Stanmore, Nsw, 2048
Address used since 15 Dec 2015
Plumpton, Nsw, 2761
Address used since 01 Jan 1970
Plumpton, Nsw, 2761
Address used since 01 Jan 1970 |
Director | 15 Dec 2015 - 10 Jun 2020 |
Duane Edward Goff
Plumpton, Nsw, 2761
Address used since 01 Jan 1970
Allambie Heights, Nsw, 2100
Address used since 15 Dec 2015
Plumpton, Nsw, 2761
Address used since 01 Jan 1970 |
Director | 15 Dec 2015 - 10 Jun 2020 |
Robert Riggs
Aldie Va, 20105
Address used since 13 Oct 2018 |
Director | 13 Oct 2018 - 10 Jun 2020 |
Robert Maller
Ashburn, Va, 20147
Address used since 13 Oct 2018 |
Director | 13 Oct 2018 - 10 Jun 2020 |
Previous address | Type | Period |
---|---|---|
Level 22, Crombie Lockwood Tower, 191 Queen Street, Auckland Gl Cbd, 1010 | Registered & service | 23 Aug 2023 - 29 Jan 2024 |
17c Corinthian Drive, Albany, Auckland, 0632 | Registered & service | 23 Dec 2019 - 23 Aug 2023 |
Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 15 Dec 2015 - 23 Dec 2019 |
Shareholder Name | Address | Period |
---|---|---|
Collaborative Solutions Australia Pty Ltd Other (Other) |
100 Harris Street, Pyrmont Nsw 2009 |
15 Dec 2015 - current |
Effective Date | 22 Jun 2022 |
Name | Cognizant Technology Solutions Corporation |
Type | Public Corporation |
Ultimate Holding Company Number | 2156937 |
Country of origin | US |
Address |
Suite F119, 24-32 Lexington Drive Bella Vista Nsw 2153 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Silver Stream Consulting Limited Level 6, 135 Broadway |
New Era NZ Holdings Limited Level 4, Suite 2, 27 Gillies Avenue |
Black Robin Ventures Limited Level 3, 139 Carlton Gore Road |
Cosive New Zealand Limited Level 2, 142 Broadway |
Fulmar Consulting Limited Level 3, 142 Broadway |
Network Service Providers Limited 1 Level |