Red Hat New Zealand Limited (issued an NZ business identifier of 9429031235709) was started on 08 Feb 2011. 2 addresses are in use by the company: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington had been their physical address, up to 18 Jan 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Red Hat Tech Holdings I, Llc (an other) located at 1209 Orange Street, Wilmington, Delaware 19801. Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 18 Jan 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark David Lubas
Cary, North Carolina, 27518
Address used since 21 Dec 2017 |
Director | 21 Dec 2017 - current |
|
Siti Aishah Bte Jaffar
Singapore, 588225
Address used since 03 Sep 2019 |
Director | 03 Sep 2019 - current |
|
Jeffrey Edward Koch
Etobicoke, Ontario, M9B 2E1
Address used since 03 May 2024 |
Director | 03 May 2024 - current |
|
Melissa Tan
Doreen Victoria, 3754
Address used since 06 Jun 2024 |
Director | 06 Jun 2024 - current |
|
Bruno Hamish Kristoffer Selnes
Highgate Hill, Queensland, 4101
Address used since 10 Feb 2015
Levels 1 And 4, Brisbane Qld, 4000
Address used since 01 Jan 1970 |
Director | 10 Feb 2015 - 06 Jun 2024 |
| Amanda Louise Blanck Newby | Director | 27 Feb 2020 - 03 May 2024 |
|
Thomas Ian Savage
Chapel Hill, Nc, 27517
Address used since 03 Sep 2019 |
Director | 03 Sep 2019 - 27 Feb 2020 |
|
Shankha Sen
#06-30, Singapore, 448907
Address used since 29 Dec 2017
17-68 Mandarin Gardens, Singapore, 448909
Address used since 25 Dec 2015 |
Director | 08 Feb 2011 - 29 Aug 2019 |
|
Sanjeev Ayyar
Sugar Land, Texas, 77479
Address used since 12 Dec 2018 |
Director | 12 Dec 2018 - 29 Aug 2019 |
|
Richard Brandon Asbill
Raleigh, North Carolina, 27608
Address used since 08 Feb 2011 |
Director | 08 Feb 2011 - 19 Nov 2018 |
|
Matt Aaron Parson
Raleigh, North Carolina, 27606
Address used since 06 Jan 2017 |
Director | 01 Sep 2015 - 21 Dec 2017 |
|
Mark Everhart Cook
Apex, North Carolina, 27539
Address used since 08 Feb 2011 |
Director | 08 Feb 2011 - 01 Sep 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, Chartered Accountants House, 50-64 Customhouse Quay, Wellington, 6011 | Physical & registered | 18 Mar 2015 - 18 Jan 2021 |
| 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 08 Feb 2011 - 18 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Red Hat Tech Holdings I, Llc Other (Other) |
1209 Orange Street Wilmington, Delaware 19801 |
03 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hybrid Cloud And Ai Holdings Llc Other |
02 Oct 2024 - 03 Oct 2024 | |
|
Red Hat Inc. Other |
18th Floor Raleigh, North Carolina 27601 |
08 Feb 2011 - 02 Oct 2024 |
| Effective Date | 15 Sep 2022 |
| Name | International Business Machines Corporation |
| Type | Company |
| Ultimate Holding Company Number | 30059 |
| Country of origin | US |
| Address |
New Orchard Road Armonk 10504 |
![]() |
Duncan Cotterill Wellington Trustee (2014) Limited Level 2 |
![]() |
Rangitikei Kiwi Can Charitable Trust C/o Evans Henderson Woodbridge |
![]() |
Simplicity Foundation Dla Piper |
![]() |
The Nature Conservancy Trust Dla Piper |
![]() |
Pipitea Partnership Limited 50 Customhouse Quay |
![]() |
41 Pipitea Street Limited 50 Customhouse Quay |