Leidos New Zealand Limited (issued a New Zealand Business Number of 9429030779853) was started on 28 Feb 2012. 6 addresess are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: other, records). Leidos New Zealand Limited used other aliases, namely: Lockheed Martin Antarctic Services New Zealand Limited from 22 Feb 2012 to 18 Nov 2016. 150100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 150100 shares (100% of shares), namely:
Leidos Inc. (an other) located at Reston, Va 20190. "Natural science - astronomy, chemistry, mathematics, physics, earth sciences research activities" (ANZSIC M691035) is the classification the Australian Bureau of Statistics issued to Leidos New Zealand Limited. Our data was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 38 Orchard Road, Christchurch Airport, Christchurch, 8053 | Registered & physical & service | 28 Feb 2012 |
| Level 12, 55 Shortland Street, Auckland, 1010 | Other (Address For Share Register) | 18 Nov 2016 |
| Level 11, 41 Shortland Street, Auckland, 1010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 10 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Kathryn Anne Ellis
1 Farrer Place, Sydney, NSW 2000
Address used since 01 Jan 1970
Melbourne, VIC 3000
Address used since 01 Jan 1970
Camberwell, Vic, 3124
Address used since 20 Dec 2019 |
Director | 20 Dec 2019 - current |
| Daniel Armstrong Atkinson Iv | Director | 01 Feb 2024 - current |
| Carly Elizabeth Kimball | Director | 11 Jul 2023 - 01 Feb 2024 |
|
Benjamin Winter
Dunn Loring, Va 22027, 1173
Address used since 01 May 2017
Ne, Vienna, Va 22180,
Address used since 10 Jun 2017 |
Director | 01 May 2017 - 08 Sep 2023 |
| Christopher Ryan Cage | Director | 24 Sep 2021 - 11 Jul 2023 |
|
James Corbett Reagan
Unit 1215, Reston, Va, 20190
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - 24 Sep 2021 |
|
Jane Mcguiggan
385 Bourke Street, Melbourne, VIC 3000
Address used since 01 Jan 1970
Forde Act 2914,
Address used since 05 Jun 2019 |
Director | 05 Jun 2019 - 20 Dec 2019 |
|
Genevieve Joy Ryan
Melbourne, Vic 3000,
Address used since 01 Jan 1970
Glen Iris, Vic 3146,
Address used since 18 Mar 2019 |
Director | 18 Mar 2019 - 05 Jun 2019 |
|
Toni Robina Mccormack
385 Bourke Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Mckinnon, Victoria, 3204
Address used since 24 Apr 2017 |
Director | 24 Apr 2017 - 18 Mar 2019 |
|
Vincent Anthony Maffeo
Apt. 1902, Mclean, VA 22102
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - 15 Jul 2017 |
|
Barbara Loscalzo
Media, Pa, 19063
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 13 Feb 2017 |
|
Arthur Alan Ibers
Gaithersburg, Maryland, 20882
Address used since 27 May 2015 |
Director | 27 May 2015 - 13 Feb 2017 |
|
Keith William Speidel
Gaithersburg, Maryland, 20882
Address used since 27 May 2015 |
Director | 27 May 2015 - 13 Feb 2017 |
|
Graham Brian Lintott
Brooklyn, Wellington, 6021
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 13 Feb 2017 |
|
Richard James Hieb
Houston, Tx, 77058
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 27 May 2015 |
|
Richard Leslie Bott
Ellicott City, Md, 21042
Address used since 28 Feb 2012 |
Director | 28 Feb 2012 - 27 May 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leidos Inc. Other (Other) |
Reston Va 20190 |
19 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lockheed Martin Overseas Corporation Company Number: 2530147 Other |
28 Feb 2012 - 19 Aug 2016 | |
|
Lockheed Martin Corporation Other |
19 Aug 2016 - 19 Aug 2016 | |
|
Lockheed Martin Overseas Corporation Company Number: 2530147 Other |
28 Feb 2012 - 19 Aug 2016 | |
|
Null - Lockheed Martin Corporation Other |
19 Aug 2016 - 19 Aug 2016 |
| Effective Date | 15 Aug 2016 |
| Name | Leidos Holdings, Inc |
| Type | Corporation |
| Ultimate Holding Company Number | 4014717 |
| Country of origin | US |
![]() |
Marshall Stack Holdings Limited 55 Shortland Street |
![]() |
Penryn Ventures Limited 55 Shortland Street |
![]() |
Heritage Custodians Limited 55 Shortland Street |
![]() |
Waipara Flat Limited 55 Shortland Street |
![]() |
Pacific Channel Nominees Limited 55 Shortland Street |
![]() |
Diasense Limited 55 Shortland Street |
|
Pro Code (nz) Limited Unit 2302 |
|
Dark Sky NZ Limited 9 Castle Drive |
|
Auckland Mathematics And Computation Limited 16 Wallace Street |
|
Auric Consulting Limited Level 1, 49 Victoria Rd |
|
Sheen Investments Limited Level 1, 49 Victoria Road |
|
Origin Archaeology Limited 31a Bayswater Avenue |