General information

Gemalto (nz) Limited

Type: NZ Limited Company (Ltd)
9429035548003
New Zealand Business Number
1481521
Company Number
Registered
Company Status

Gemalto (Nz) Limited (issued an NZBN of 9429035548003) was started on 09 Feb 2004. 5 addresess are in use by the company: Suite 2, Level 1, 7 Milford Road, Milford, North Shore City, 0620 (type: postal, office). 192 Wairau Road, Glenfield, Auckland had been their physical address, up to 21 Apr 2011. Gemalto (Nz) Limited used more aliases, namely: Serverside Graphics (Nz) Limited from 09 Feb 2004 to 18 Sep 2013. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100% of shares). Our information was updated on 03 Apr 2024.

Current address Type Used since
7 Milford Road, Milford, North Shore City, 0620 Physical & registered & service 21 Apr 2011
Suite 2, Level 1, 7 Milford Road, Milford, North Shore City, 0620 Postal & office & delivery 10 Aug 2021
Contact info
64 9 4896126
Phone (Phone)
bianca.howett@thalesgroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
bianca.howett@thalesgroup.com
Email
No website
Website
Directors
Name and Address Role Period
Michael Zerelli
Singapore, 118549
Address used since 10 Aug 2021
Singapore, 21861
Address used since 18 Dec 2020
Surrey Hills, Victoria, 3127
Address used since 12 May 2015
Balwyn, Victoria, 3103
Address used since 01 Jan 1970
Balwyn, Victoria, 3103
Address used since 01 Jan 1970
Director 12 May 2015 - current
James Alexander Starr Couche
Sydney Olympic Park, New South Wales, 2127
Address used since 01 Jan 1970
Balmain, New South Wales, 2041
Address used since 01 Feb 2022
Director 01 Feb 2022 - current
Neil Thomas George
Northcote, Auckland, 0627
Address used since 16 Dec 2020
Director 16 Dec 2020 - 29 Nov 2021
Kaushal Pravin Kapadia
Singapore, 288123
Address used since 16 May 2017
Director 16 May 2017 - 16 Dec 2020
Pei Ee Lim
The Luxurie, Singapore, 544753
Address used since 31 Oct 2017
Director 31 Oct 2017 - 16 Dec 2020
Emmanuel Brouillet
11 Toh Tuck Road, Singapore, 596290
Address used since 10 Jan 2012
Director 10 Jan 2012 - 16 May 2017
Xin Xiang
Singapore, 269204
Address used since 04 Oct 2016
Director 04 Oct 2016 - 16 May 2017
Howard B. Director 03 Jan 2013 - 12 May 2015
James Barclay
Westmere, Auckland, 1022
Address used since 30 May 2012
Director 17 May 2005 - 01 Mar 2014
Philippe J. Director 10 Jan 2012 - 03 Jan 2013
Tom Elgar
London, Sw11 2py, United Kingdom,
Address used since 21 Sep 2006
Director 09 Feb 2004 - 10 Jan 2012
James Pendley
London, Sw11 2af, Uk,
Address used since 19 May 2005
Director 17 May 2005 - 15 Jan 2008
Adam Elgar
London Sw11 1hl,
Address used since 09 Feb 2004
Director 09 Feb 2004 - 17 May 2005
Addresses
Principal place of activity
7 Milford Road , Milford , North Shore City , 0620
Previous address Type Period
192 Wairau Road, Glenfield, Auckland Physical & registered 09 Feb 2004 - 21 Apr 2011
Financial Data
Financial info
2
Total number of Shares
August
Annual return filing month
December
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Gemalto Holding B.v.
Other (Other)
20 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Serverside Group Limited
Other
17 May 2005 - 20 May 2015
Serverside Graphics Limited
Other
09 Feb 2004 - 27 Jun 2010
Null - Serverside Graphics Limited
Other
09 Feb 2004 - 27 Jun 2010
Null - Serverside Group Limited
Other
17 May 2005 - 20 May 2015

Ultimate Holding Company
Effective Date 01 Apr 2019
Name Thales S.a.
Type Public Listed Company
Ultimate Holding Company Number 27255026
Country of origin FR
Location
Companies nearby
La Kiss Cleaning (nz) Limited
7 Milford Road
Uprite Scaffolding Limited
7 Milford Road
Octagon And Dot Limited
7 Milford Road
Ecosprings Limited
7 Milford Road
Cgbt Holdings Limited
7 Milford Road
N Young Trust Limited
7 Milford Road