Office Locations
New Era Technology has offices around the globe in APAC, the Americas, the United Kingdom and Europe.
14,500+
Valued Customers
80+
Offices Worldwide
4,500+
Employees

APAC
New Zealand
27 Gillies Avenue
4th Floor, Suite 2,
Newmarket, Auckland, 1023
New Zealand
4th Floor, Suite 2,
Newmarket, Auckland, 1023
New Zealand
115 Blenheim Road
Unit 4, Riccarton,
Christchurch, 8041
New Zealand
Unit 4, Riccarton,
Christchurch, 8041
New Zealand
298 Tristram Street,
1st Floor
Hamilton 3204,
New Zealand
1st Floor
Hamilton 3204,
New Zealand
98 Taradale Road,
Unit 4, Onekawa,
Napier, 4110
New Zealand
Unit 4, Onekawa,
Napier, 4110
New Zealand
53 Queen Street,
Ground Floor
Palmerston North 4410
New Zealand
Ground Floor
Palmerston North 4410
New Zealand
204 Thordon Quay
Level 1, Pipitea,
Wellington, 6011
New Zealand
Level 1, Pipitea,
Wellington, 6011
New Zealand
Australia
Level 1, 108 King William Street
Adelaide, SA 5000
Australia
Adelaide, SA 5000
Australia
43-49 Sandgate Road
Albion, QLD 4010
Australia
Albion, QLD 4010
Australia
Unit 1 & 2, 140 Abernethy Road
Belmont, WA 6105
Australia
Belmont, WA 6105
Australia
Suite 4/321, Camberwell Road
Camberwell, VIC 3124
Australia
Camberwell, VIC 3124
Australia
Highpoint Building
257/259 Central Coast Hwy,
Erina, NSW 2250
Australia
257/259 Central Coast Hwy,
Erina, NSW 2250
Australia
122 O’Riordan Street
Mascot, NSW 2020
Australia
Mascot, NSW 2020
Australia
First Floor Suite 3, 160 Bridge Street
Muswellbrook, NSW 2333
Australia
Muswellbrook, NSW 2333
Australia
75 Shortland Esplanade
Newcastle, NSW 2300
Australia
Newcastle, NSW 2300
Australia
8 Manning Street
Taree, NSW 2430
Australia
Taree, NSW 2430
Australia
India
Tower B, Suite 1202,
Brigrade Metropolis
Mahadevapura, Village
Bangalore, 560048,
India
Brigrade Metropolis
Mahadevapura, Village
Bangalore, 560048,
India
3rd Floor,
Microexcel Plaza No. 72,
Bangalore,
560094
India
Microexcel Plaza No. 72,
Bangalore,
560094
India
8-2-334
6th Floor Road 3
Green Valley,
Hyderabad, 500034,
India
6th Floor Road 3
Green Valley,
Hyderabad, 500034,
India
NORTH WING,
3 Cube Towers,
Hyderabad,
500084,
India
3 Cube Towers,
Hyderabad,
500084,
India
SOUTH WING,
3 Cube Towers,
Hyderabad,
500084,
India
3 Cube Towers,
Hyderabad,
500084,
India
Malaysia
3B-16-03,
Plaza Sentral Jalan
Stesen Sentral 5,
Kuala Lumpur
Malaysia
Plaza Sentral Jalan
Stesen Sentral 5,
Kuala Lumpur
Malaysia
China
444-452 Des Voeux Rd W
Unit A 2/F,
Hong Kong,
China
Unit A 2/F,
Hong Kong,
China
Singapore
Global Convergence,
18 Robinson Road,
Level 15-01,
Singapore 048547
18 Robinson Road,
Level 15-01,
Singapore 048547
Philippines
18/F
Multinational Bancorporation Centre,
6805 Ayala Avenue Makati City,
Philippines 1226
Multinational Bancorporation Centre,
6805 Ayala Avenue Makati City,
Philippines 1226
Americas
United States
4695 Chabot Dr.
Suite 102 Pleasanton,
CA 94588,
United States
Suite 102 Pleasanton,
CA 94588,
United States
11450 Knott Street,
Garden Grove,
CA 92841,
United States
Garden Grove,
CA 92841,
United States
7 Progress Drive
Cromwell,
CT 06416,
United States
Cromwell,
CT 06416,
United States
4631 Woodland Corporate Blvd.
Suite 101 Tampa,
FL 33614,
United States
Suite 101 Tampa,
FL 33614,
United States
901 Warrenville Road,
UNIT 210, Lisele,
IL 60532,
United States
UNIT 210, Lisele,
IL 60532,
United States
7506 Honeywell Drive,
Fort Wayne,
IN 46825,
United States
Fort Wayne,
IN 46825,
United States
8940 Vincennes Circle,
Indianapolis,
IN 46268,
United States
Indianapolis,
IN 46268,
United States
13565 McKinley Highway
Suite 4 Mishawaka,
IN 46545,
United States
Suite 4 Mishawaka,
IN 46545,
United States
301 Pennsylvania
Parkway Carmel,
IN 46280,
United States
Parkway Carmel,
IN 46280,
United States
3209 Union Pike,
Richmond,
IN 47374,
United States
Richmond,
IN 47374,
United States
2 Batterymarch Park
Suite 401 Quincy,
MA 02169,
United States
Suite 401 Quincy,
MA 02169,
United States
1405 Xenium Lane N.,
Suite 120, Plymouth,
MN 55441,
United States
Suite 120, Plymouth,
MN 55441,
United States
5929 Baker Road
Suite 475 Minnetonka,
MN 55345,
United States
Suite 475 Minnetonka,
MN 55345,
United States
3530 Toringdon Way,
404, Charlotte,
NC 28277,
United States
404, Charlotte,
NC 28277,
United States
111 Maplewood Avenue
Portsmouth,
NH 03801,
United States
Portsmouth,
NH 03801,
United States
111 Moonachie Avenue
Unit 6 Caesar Place Moonachie,
NJ 07074,
United States
Unit 6 Caesar Place Moonachie,
NJ 07074,
United States
926 Bloomfield Avenue
Glen Ridge
NJ 07028,
United States
Glen Ridge
NJ 07028,
United States
24 Commerce Street,
800/900 Newark,
NJ 07102,
United States
800/900 Newark,
NJ 07102,
United States
80 Route 4,
Suite 400, Paramus,
NJ 07652,
United States
Suite 400, Paramus,
NJ 07652,
United States
7255 Bermuda Road,
Suite D, Las Vegas,
NV 89119,
United States
Suite D, Las Vegas,
NV 89119,
United States
2950 Express Drive South
Suite 112, Islandia,
NY 11749,
United States
Suite 112, Islandia,
NY 11749,
United States
1370 Avenue of the Americas
10th Floor New York,
NY 10019,
United States
10th Floor New York,
NY 10019,
United States
8 Slater Street,
Port Chester,
NY 10573,
United States
Port Chester,
NY 10573,
United States
4445 Lake Forest Drive,
440, Cincinnati,
OH 45242,
United States
440, Cincinnati,
OH 45242,
United States
3445 Millennium Court,
Columbus,
OH 43219,
United States
Columbus,
OH 43219,
United States
8940 Lyra Drive 220,
Columbus,
OH 43240,
United States
Columbus,
OH 43240,
United States
1771 Indian Wood Circle,
Maumee,
OH 43537,
United States
Maumee,
OH 43537,
United States
9078 Union Centre Blvd,
Suite 200 West Chester Township,
OH 45069,
United States
Suite 200 West Chester Township,
OH 45069,
United States
20 Erford Road,
Suite 115, Lemoyne,
PA 17043,
United States
Suite 115, Lemoyne,
PA 17043,
United States
208 Carter Drive
West Chester,
PA 19382,
United States
West Chester,
PA 19382,
United States
1155 Phoenixville Pike
Suite 114-115 West Chester,
PA 19380,
United States
Suite 114-115 West Chester,
PA 19380,
United States
3810 Concorde Parkway,
Suite 500 Chantilly,
VA 20151,
United States
Suite 500 Chantilly,
VA 20151,
United States
2201 E Enterprise Avenue
Suite 201 Appleton,
WI 54913,
United States
Suite 201 Appleton,
WI 54913,
United States
210 McClellan St
Suite 100,200, 201, 207, 307, 310
Wausau, WI 54403,
United States
Suite 100,200, 201, 207, 307, 310
Wausau, WI 54403,
United States
10400 West Innovation Drive
Suite 100 Wauwatosa,
WI 53226
United States
Suite 100 Wauwatosa,
WI 53226
United States
152 Erskine Lane,
Scott Depot,
WV 25560
United States
Scott Depot,
WV 25560
United States
Brazil
Avenida Nacoes Unidas, 14401
Condominio Parque da Cidade
Torre Taruma, 6o andar, cj.611 – CEP
São Paulo – SP, 04794-000,
Brazil
Canada
1430 Boulevard
Saint-Martin Ouest,
Laval, QC H7S 1M9,
Canada
Saint-Martin Ouest,
Laval, QC H7S 1M9,
Canada
229 Yonge Street
Suite 400,
Toronto, M5B 1N9
Canada
Suite 400,
Toronto, M5B 1N9
Canada
United Kingdom
133 Queens Road
1st Floor Brighton,
BN13WB,
UK
1st Floor Brighton,
BN13WB,
UK
17-23 High Street,
Slough Berkshire
SL11DY,
UK
Slough Berkshire
SL11DY,
UK
Europe
Belgium
Imperiastraat 10,
1930 Zaventem,
Belgium
1930 Zaventem,
Belgium
Romania
Bulevardul 21 decembrie 1989,
104, Et. 2,
Cluj-Napoca,
Romania
104, Et. 2,
Cluj-Napoca,
Romania
MENA
United Arab Emirates
Westburry Tower
Business Bay
Dubai, UAE
Business Bay
Dubai, UAE
Network Operations Centers
Network Operations Centers
Boston, MA, United States
Melbourne, Australia
Auckland, New Zealand
Brighton, United Kingdom
Boston, MA, United States
Melbourne, Australia
Auckland, New Zealand
Brighton, United Kingdom
AV Network Operations Center
West Chester, PA, United States
West Chester, PA, United States