Dynabook Anz Pty Limited (issued an NZ business number of 9429042564294) was launched on 12 Sep 2016. 1 address is currently in use by the company: 59 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: registered, service). 32 Lunn Avenue, Mount Wellington, Auckland had been their registered address, up to 19 Nov 2021. Dynabook Anz Pty Limited used other names, namely: Toshiba Client Solutions Anz Pty Limited from 12 Sep 2016 to 01 Apr 2019. The Businesscheck information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 666 Great South Road, Ellerslie, Auckland, 1051 | Service | 12 Sep 2016 |
| 59 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered | 19 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen John Ford
Penrose, Auckland, 1061
Address used since 12 Sep 2016 |
Person Authorised for Service | 12 Sep 2016 - current |
|
Ian Allen Westlake
Epsom, Auckland, 1023
Address used since 12 Sep 2016 |
Person Authorised for Service | 12 Sep 2016 - current |
|
Mark Geoffrey Whittard
Bayview Nsw 2104,
Address used since 12 Sep 2016 |
Director | 12 Sep 2016 - current |
|
Ian Allen Westlake
Epsom, Auckland, 1023
Address used since 12 Sep 2016
Epsom, Auckland, 1023
Address used since 12 Sep 2016 |
Person Authorised For Service | 12 Sep 2016 - unknown |
|
Lisa Pesavento
Prairiewood, Nsw, 2176
Address used since 21 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Angela Walker
West Pymble, Nsw, 2073
Address used since 21 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Nobuko Musumi
Tokyo, Tokyo, #157-007
Address used since 06 Jul 2022 |
Director | 01 Jul 2022 - current |
|
Maki Yamashita
Bunkyo-ku, Tokyo,
Address used since 21 Apr 2021 |
Director | 01 Apr 2021 - 01 Jul 2022 |
|
Mark Geoffrey Whittard
Bayview Nsw 2104,
Address used since 12 Sep 2016 |
Director | 12 Sep 2016 - 20 May 2021 |
|
Angela Yvette Walker
West Pymble, Nsw, 2073
Address used since 06 Apr 2021 |
Director | 01 Apr 2021 - 20 May 2021 |
|
Norimasa Nakamura
Iruma Ciety,
Address used since 23 May 2017 |
Director | 01 May 2017 - 01 Apr 2021 |
|
Mark Alan Simons
Mission Viejo, California,
Address used since 23 May 2017 |
Director | 01 May 2017 - 19 Oct 2018 |
| Previous address | Type | Period |
|---|---|---|
| 32 Lunn Avenue, Mount Wellington, Auckland, 1072 | Registered | 08 Feb 2019 - 19 Nov 2021 |
| 666 Great South Road, Ellerslie, Auckland, 1051 | Registered | 12 Sep 2016 - 08 Feb 2019 |
![]() |
Cpso Limited L3, Building 10, 666 Gt Sth Rd |
![]() |
Ws Audiology Anz Pty Ltd Lvl 5, Bldg 5, Central Park Corp. Centre |
![]() |
Dynanet It Services Limited Level 3, Building 10, Suite 8 |
![]() |
Blackmores (new Zealand) Limited Level 4, Building 10 |
![]() |
2 Ez Limited Ground Floor Building 10 Central Park |
![]() |
Dimension Software Limited Building 5, 666 Great South Road |