Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros (issued a New Zealand Business Number of 9429035221739) was started on 26 Aug 2004. 1 address is currently in use by the company: Tmf Group, Level 11, 41 Shortland Street, Auckland, 1010 (type: registered. Level 6, Office B, 56 Cawley Street, Ellerslie, Auckland had been their registered address, up to 22 Jun 2021. Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros used other aliases, namely: Atradius Credit Insurance Nv from 26 Aug 2004 to 09 Jan 2017. Our database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Tmf Group, Level 11, 41 Shortland Street, Auckland, 1010 | Registered | 22 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Hugo S. | Director | 31 Dec 2016 - current |
Desiree V. | Director | 31 Dec 2016 - current |
Xavier Freixes Portes
Monaco, MC98000
Address used since 31 Dec 2016 |
Director | 31 Dec 2016 - current |
John H. | Director | 02 Jan 2017 - current |
Jose S. | Director | 02 Jan 2017 - current |
Carlos H. | Director | 02 Jan 2017 - current |
Juan Ignacio G. | Director | 01 Jan 2022 - current |
Joaquin G. | Director | 01 Jan 2023 - current |
Vincent Gin
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 08 Oct 2009 |
Person Authorised For Service | unknown - unknown |
Vincent Gin
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 08 Oct 2009 |
Person Authorised for Service | unknown - current |
Asheel Bharos
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 08 Oct 2009 |
Person Authorised For Service | unknown - unknown |
Farook Mohammed
56 Cawley Street, Ellerslie, Auckland, 1051
Address used since 08 Oct 2009 |
Person Authorised For Service | unknown - unknown |
Bernd M. | Director | 31 Dec 2016 - 31 Dec 2023 |
Franciso De Asis Jose A. | Director | 31 Dec 2016 - 01 Aug 2023 |
Jose A. | Director | 31 Dec 2016 - 31 Dec 2021 |
Dirk S. | Director | 31 Dec 2016 - 17 Apr 2019 |
Isidoro U. | Director | 03 Oct 2007 - 06 Sep 2018 |
Andreas T. | Director | 25 Nov 2011 - 31 Dec 2016 |
Christian V. | Director | 01 Nov 2012 - 31 Dec 2016 |
Claus G. | Director | 15 May 2013 - 31 Dec 2016 |
Dominique C. | Director | 15 May 2013 - 31 Dec 2016 |
David C. | Director | 15 Sep 2008 - 01 Apr 2013 |
Delfin R. | Director | 01 Oct 2006 - 01 Nov 2012 |
Peter I. | Director | 01 Oct 2006 - 15 Aug 2011 |
Peter Schmidt
8143 Stallikon,
Address used since 15 Sep 2008 |
Director | 15 Sep 2008 - 02 Aug 2010 |
Tommie S. | Director | 15 Sep 2008 - 02 Aug 2010 |
Anno Gert Kamphuis
The Netherlands,
Address used since 18 Mar 2005 |
Director | 26 Aug 2004 - 01 Jan 2008 |
Daniel Balthaser Hafeli
1053mj Amsterdam, The Netherlands,
Address used since 18 Mar 2005 |
Director | 18 Mar 2005 - 01 Oct 2006 |
Christian Joseph Vincent Van Lint
1606 Nh Venhuizen, The Netherlands,
Address used since 18 Mar 2005 |
Director | 18 Mar 2005 - 01 Oct 2006 |
Jorgen Lund Lavesen
Dk 2840 Holte, Denmark,
Address used since 18 Mar 2005 |
Director | 18 Mar 2005 - 01 Oct 2006 |
Izaak Dirk Sepers
2584 Ep's-gravenhage, The Netherlands,
Address used since 26 Aug 2004 |
Director | 26 Aug 2004 - 18 Mar 2005 |
Jonathan Richard Lindsay
Monmouthshire Np152jl, United Kingdom,
Address used since 26 Aug 2004 |
Director | 26 Aug 2004 - 18 Mar 2005 |
Previous address | Type | Period |
---|---|---|
Level 6, Office B, 56 Cawley Street, Ellerslie, Auckland, 1051 | Registered | 01 Dec 2017 - 22 Jun 2021 |
Suite 7, Quay Business Centre, Level 13, 45 Johnston Street, Wellington, 6011 | Registered | 26 Mar 2012 - 01 Dec 2017 |
Level 7, 70 Shortland Street, Auckland, 1010 | Registered | 08 Oct 2009 - 08 Oct 2009 |
Level 8, Deloitte House, 10 Brandon Street, Wellington | Registered | 31 Oct 2005 - 08 Oct 2009 |
Level 7, Wool House, 10 Brandon Str, Wellington, New Zealand | Registered | 26 Aug 2004 - 31 Oct 2005 |
Agility Cis International Limited Level 10, Agility Cis Tower |
|
Agility Cis Limited Level 10 |
|
Sarisha Property Limited 50 Cawley Street |
|
Haines Hunter Limited 50 Cawley Street |
|
Sea Craft Limited 50 Cawley Street |
|
Classic Car Collection Limited Suite 2, 37 Wilkinson Rd |