Comexposium New Zealand Limited (issued an NZ business number of 9429037615765) was started on 09 Apr 1999. 2 addresses are in use by the company: 83 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 14, 188 Quay Street, Auckland had been their registered address, up until 27 Aug 2021. Comexposium New Zealand Limited used other names, namely: Dmg New Zealand Limited from 09 Apr 1999 to 11 Dec 2015. 98047 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 98047 shares (100% of shares), namely:
Comexposium Asia Pacific Pte. Ltd (an other) located at Gateway East, Singapore postcode 189721. Our database was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
83 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 27 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Shu Yee Elaine Chia
Singapore, 204647
Address used since 09 Oct 2018 |
Director | 09 Oct 2018 - current |
Helena Stylman
Mount Eliza, Victoria, 3930
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Leander Ryf Quail
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Newport, Nsw, 2106
Address used since 02 Sep 2020
Newport, Nsw, 2106
Address used since 17 Jan 2018
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970 |
Director | 17 Jan 2018 - 01 Jan 2024 |
Paul Chean Wei Lee
Singapore, 807977
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 31 May 2018 |
Richard Wallach Sossen
St Ives Chase, New South Wales, 2075
Address used since 01 Jan 2017
Darlinghurst, New South Wales, 2010
Address used since 01 Jan 1970
Darlinghurst, New South Wales, 2010
Address used since 01 Jan 1970 |
Director | 01 Jan 2017 - 17 Jan 2018 |
Jan Barthelemy
Mosman, Nsw, 2088
Address used since 21 Jul 2015
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970
Darlinghurst, Nsw, 2010
Address used since 01 Jan 1970 |
Director | 21 Jul 2015 - 01 Jan 2017 |
Terence Steven Andrew O'brien
Flower Mound, Texas, 75028
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 01 Mar 2016 |
David James Quigg
Woburn, Lower Hutt, 5010
Address used since 15 May 2006 |
Director | 15 May 2006 - 27 Jul 2015 |
Matthew Richard Johnson
Bronte, Nsw, 2024
Address used since 03 May 2012 |
Director | 03 May 2012 - 04 Jul 2014 |
Mark Julius Alcock
Tiburon, Ca 94920, Usa,
Address used since 10 Aug 2005 |
Director | 09 Apr 1999 - 03 May 2012 |
Ben Brougham
Paddington, Nsw 2021, Australia,
Address used since 04 Sep 2008 |
Director | 13 Oct 2006 - 28 Apr 2011 |
Michael Cooke
Kentfield, Ca 94904, Usa,
Address used since 09 Oct 2007 |
Director | 09 Oct 2007 - 30 Sep 2009 |
Michael Andrew Franks
Sonoma Ca 95476, Usa,
Address used since 20 Mar 2007 |
Director | 23 Apr 1999 - 27 Oct 2007 |
Peter Damian Joseph Ickeringill
Brighton, Victoria, 3186, Australia,
Address used since 29 Apr 2005 |
Director | 29 Apr 2005 - 18 Sep 2007 |
Claudia Gallardo
Neutral Bay, Nsw 2089, Australia,
Address used since 15 May 2006 |
Director | 15 May 2006 - 13 Oct 2006 |
Virginia Kate Bridgeman
Grey Lynn, Auckland, Nz,
Address used since 16 Jun 2005 |
Director | 16 Jun 2005 - 21 Mar 2006 |
Elizabeth Ann Falloon
Palm Beach, Nsw 2108, Australia,
Address used since 30 Nov 2004 |
Director | 02 Oct 2001 - 14 Mar 2006 |
David Silver
Birkenhead, Auckland,
Address used since 23 Apr 1999 |
Director | 23 Apr 1999 - 03 Apr 2002 |
Andrew Francis Hobbs
Bayswater, Auckland,
Address used since 23 Apr 1999 |
Director | 23 Apr 1999 - 02 Aug 2000 |
Previous address | Type | Period |
---|---|---|
Level 14, 188 Quay Street, Auckland, 1010 | Registered & physical | 21 Jul 2020 - 27 Aug 2021 |
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 11 Jul 2018 - 21 Jul 2020 |
Level 7, 36 Brandon Street, Wellington, 6011 | Registered & physical | 18 Sep 2012 - 11 Jul 2018 |
Level 1, 99-107 Khyber Pass Road, Grafton, Auckland | Physical & registered | 15 Mar 2000 - 18 Sep 2012 |
C/- Pricewaterhousecoopers, 23 - 29 Albert Street, Auckland | Registered & physical | 15 Mar 2000 - 15 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Comexposium Asia Pacific Pte. Ltd Other (Other) |
Gateway East Singapore 189721 |
28 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Comexposium Holding Sas Other |
30 Mar 2007 - 28 Jul 2023 | |
Alcock, Mark Julius Individual |
Kew, Richmond Surrey, Tw9 3dq, United Kingdom |
09 Apr 1999 - 15 Feb 2005 |
Daily Mail International Ltd Other |
09 Apr 1999 - 06 Jul 2005 | |
Falloon, Elizabeth Ann Individual |
Palm Beach Nsw 2108, Australia |
09 Apr 1999 - 15 Feb 2005 |
Franks, Michael Andrew Individual |
Sonoma Ca 95476 Usa |
09 Apr 1999 - 15 Feb 2005 |
Null - Daily Mail International Ltd Other |
09 Apr 1999 - 06 Jul 2005 |
Effective Date | 17 Sep 2015 |
Name | Comexposium Holding Sas |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |