Tag Worldwide (Australia) Pty Ltd (issued a business number of 9429030737341) was incorporated on 27 Mar 2012. 1 address is in use by the company: 17B Farnham Street, Parnell, Auckland, 1052 (type: registered, service). Sothertons Limited, Level 1 10 Heather St Parnell, Auckland had been their registered address, up to 02 Sep 2020. Tag Worldwide (Australia) Pty Ltd used other aliases, namely: Tag Worldwide Australia Pty Ltd from 16 Jun 2021 to 11 Nov 2021, Williams Lea Pty Ltd (22 Mar 2012 to 16 Jun 2021) and Williams Lea Pty Ltd (22 Mar 2012 - 16 Jun 2021). Our data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17 Pwc Tower, 188 Quay Street, Auckland, 1010 | Service | 27 Mar 2012 |
17b Farnham Street, Parnell, Auckland, 1052 | Registered | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Gareth Foster
Parnell, Auckland, 1052
Address used since 27 Mar 2012 |
Person Authorised for Service | 27 Mar 2012 - current |
Kevin Rainey
Parnell, Auckland, 1052
Address used since 27 Mar 2012 |
Person Authorised For Service | 27 Mar 2012 - unknown |
Carl Seymour
18 Viaduct Harbour Avenue, Auckland, 1010
Address used since 27 Mar 2012 |
Person Authorised For Service | 27 Mar 2012 - unknown |
Gareth Foster
Parnell, Auckland, 1052
Address used since 27 Mar 2012 |
Person Authorised For Service | 27 Mar 2012 - unknown |
Trent Paul Agnew
Caringbah South, Nsw, 2229
Address used since 03 Oct 2018 |
Director | 30 Sep 2018 - current |
Daniel Patrick Healy
Broadwood Road, Happy Valley,
Address used since 09 Mar 2023 |
Director | 23 Feb 2023 - current |
Andrew John Swinton
554664 Singapore,
Address used since 14 Nov 2016
Birchgrove, Nsw 2041,
Address used since 14 Nov 2016 |
Director | 26 Oct 2016 - 08 May 2023 |
Toby Simon Alexander Codrington
#03-01 277113, Singapore,
Address used since 04 Aug 2017
Holland Grove,
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - 31 Dec 2022 |
Steven Paul Harris
Newtown, 2042
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - 30 Sep 2018 |
Stuart T. | Director | 01 Apr 2012 - 04 Aug 2017 |
Todd Ritchie Handcock
Wan Chai,
Address used since 08 Oct 2014 |
Director | 17 Jul 2014 - 04 Aug 2017 |
Lee Nathan Cooper
56-58 Harbour Street, Mosman Nsw, 2088
Address used since 08 Oct 2014 |
Director | 06 Oct 2014 - 26 Oct 2016 |
Lesley Leech
St Ives, Nsw, 2075
Address used since 13 Oct 2014 |
Director | 07 Oct 2014 - 17 Oct 2014 |
Lesley Leech
St Ives, Nsw, 2075
Address used since 26 Nov 2013 |
Director | 30 Oct 2013 - 07 Oct 2014 |
Paul G. | Director | 27 Mar 2012 - 17 Jul 2014 |
Marcos Antunes
Unit 1, 35f Happy Valley,
Address used since 01 May 2012 |
Director | 01 Apr 2012 - 17 Jul 2014 |
Martin John Allen
Kew Vic 3101,
Address used since 27 Mar 2012 |
Director | 27 Mar 2012 - 30 Oct 2013 |
Conor D. | Director | 27 Mar 2012 - 14 Oct 2013 |
Timothy Andrew Keith Rodber
United States,
Address used since 27 Mar 2012 |
Director | 27 Mar 2012 - 01 Apr 2012 |
Timothy G. | Director | 27 Mar 2012 - 27 Feb 2012 |
Previous address | Type | Period |
---|---|---|
Sothertons Limited, Level 1 10 Heather St Parnell, Auckland, 1052 | Registered | 16 Jan 2018 - 02 Sep 2020 |
Kpmg, 18 Viaduct Harbour Avenue, Auckland, 1010 | Registered | 28 Nov 2012 - 16 Jan 2018 |
Level 17 Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered | 27 Mar 2012 - 28 Nov 2012 |
Marketstrat Management Limited Sothertons |
|
Waipu Cove Surf Life-saving Club Incorporated C/o Sothertons Chartered Accountants |
|
Conservation Volunteers New Zealand Sothertons Limited |
|
Pacific Structural Design Limited 10 Heather Street |
|
Apollo Property 2013 Limited 10 Heather Street |
|
Arc-rite Electrical Services Limited 10 Heather Street |