Asurion New Zealand Limited (issued a business number of 9429041458617) was registered on 30 Oct 2014. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). 88 Shortland Street, Auckland Central, Auckland had been their physical address, until 12 Aug 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares). "Telecommunications services nec" (business classification J580910) is the category the ABS issued to Asurion New Zealand Limited. Businesscheck's database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 12 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Craig Robert Horneman
Wahroonga, Nsw, 2076
Address used since 31 Dec 2020
17-04 The Sail, Marina Bay, Singapore, 018987
Address used since 23 Oct 2019
15 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970
15 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970
Wahroonga, New South Wales, 2076
Address used since 26 Oct 2015 |
Director | 26 Oct 2015 - current |
Andrea Rachel Magyera | Director | 01 Jan 2024 - current |
Kevin Michael Taweel
Menlo Park, California, 94024
Address used since 02 Jun 2016 |
Director | 30 Oct 2014 - 01 Jan 2024 |
John Anderson Storey
Burlingame, California, 94010
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 01 Jan 2024 |
Matthew Peter Brown
Blackburn, Victoria, 3130
Address used since 22 Jul 2022
Blackburn, Victoria, 3130
Address used since 31 Jan 2019
658 Church Street, Victoria, 3121
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 31 Jan 2019 - 01 Jan 2024 |
Andre Koot
Cherrybrook, Nsw, 2126
Address used since 01 Dec 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Dec 2017 - 31 Jan 2019 |
Mark Steven Gunning
Franklin, Tennessee, 37069
Address used since 30 Oct 2014 |
Director | 30 Oct 2014 - 15 Sep 2017 |
Peter Gregory Hirschmann
142 Pok Fu Lam Road, Pok Fu Lam, Hong Kong,
Address used since 30 Oct 2014 |
Director | 30 Oct 2014 - 04 Nov 2015 |
Graham Henry Gordon
15 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970
15 Castlereagh Street, Sydney, 2000
Address used since 01 Jan 1970
Wahroonga, Nsw, 2076
Address used since 30 Oct 2014 |
Director | 30 Oct 2014 - 27 Oct 2015 |
Michael Edward Moriarty
Pok Fu Lam, Hong Kong,
Address used since 30 Oct 2014 |
Director | 30 Oct 2014 - 22 Jan 2015 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 30 Oct 2014 - 12 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
1494033 [hong Kong Companies Registry] - Asurion Asia Pacific Investment Holdings Limited Other (Other) |
8 Connaught Place, Central, Hong Kong |
30 Oct 2014 - current |
Effective Date | 23 Nov 2019 |
Name | Asurion Asia Pacific Investment Holdings Limited |
Type | Privately Owned Limited Company |
Ultimate Holding Company Number | 1494033 |
Country of origin | HK |
Address |
18th Floor Edinburgh Tower, The Landmark 15 Queen's Road Central Hong Kong |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Ericsson Communications Limited Level 10, 21 Queen Street |
Go Voip Limited Level 7, 53 Fort St |
Zero Degrees Management Limited Level 6, Chorus House |
Novatech Limited Level 1 |
Blinder Limited L3, 7 Fanshawe Street |
Comworth Group Limited Level 4 |