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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gemalto Holding B.v. Other (Other) |
20 May 2015 - current |
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 |
Effective Date | 01 Apr 2019 |
Name | Thales S.a. |
Type | Public Listed Company |
Ultimate Holding Company Number | 27255026 |
Country of origin | FR |
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 |