Dxc Enterprise Nz (NZBN 9429042434054) was registered on 28 Jun 2016. 2 addresses are currently in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). Level 21, Anz Centre, 171 Featherston Street, Wellington had been their registered address, up until 06 Oct 2022. Dxc Enterprise Nz used more names, namely: Enterprise Services New Zealand from 28 Jun 2016 to 01 Apr 2020. 5351847 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5351847 shares (100% of shares), namely:
613 204 765 - Dxc Nz Holdings Pty Ltd (an other) located at Rhodes, New South Wales postcode 2138. The Businesscheck database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Bernard Reiher
Whitby, Porirua, 5024
Address used since 31 Jul 2019 |
Director | 31 Jul 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 |
Andrew Charles Levido
Macquarie Park, Nsw 2113,
Address used since 01 Jan 1970
Wollstonecraft, New South Wales, 2065
Address used since 01 Jan 1970
Wollstonecraft, New South Wales, 2065
Address used since 21 Nov 2016 |
Director | 21 Nov 2016 - 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 |
Nagaseelan Naganayagam
New South Wales, 2113
Address used since 01 Jan 1970
New South Wales, 2113
Address used since 01 Jan 1970
Roseville, New South Wales, 2069
Address used since 04 Apr 2017 |
Director | 04 Apr 2017 - 01 Aug 2019 |
Volker Heinze
Oakleigh, Victoria, 3167
Address used since 21 Nov 2016
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970 |
Director | 21 Nov 2016 - 30 Sep 2017 |
Catherine Oi-ming Koo
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
Mount Waverley, Melbourne, Victoria, 3149
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 18 Nov 2016 |
David Anthony Gill
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970
North Balgowlah, New South Wales, 2093
Address used since 28 Jun 2016
Rhodes, New South Wales, 2138
Address used since 01 Jan 1970 |
Director | 28 Jun 2016 - 18 Nov 2016 |
Previous address | Type | Period |
---|---|---|
Level 21, Anz Centre, 171 Featherston Street, Wellington, 6011 | Registered & physical | 24 Apr 2017 - 06 Oct 2022 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 28 Jun 2016 - 24 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
613 204 765 - Dxc NZ Holdings Pty Ltd Other (Other) |
Rhodes New South Wales 2138 |
28 Jun 2016 - current |
Effective Date | 11 Nov 2021 |
Name | Dxc Technology Company |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |