Acn 133 000 745 Pty Ltd (New Zealand Business Number 9429046150295) was incorporated on 24 May 2017. 1 address is currently in use by the company: Unit C, 178 Savill Drive, Otahuhu, Auckland, 1062 (type: registered, service). 7B Carmont Place, Mt Wellington, Auckland had been their registered address, until 31 Aug 2022. Acn 133 000 745 Pty Ltd used other names, namely: Celemetrix Src Pty Ltd from 23 May 2017 to 01 Jun 2021. Businesscheck's information was last updated on 17 Jan 2024.
Current address | Type | Used since |
---|---|---|
25 Perimeter Road, Christchurch Airport, Christchurch, 8053 | Service | 24 May 2017 |
Unit C, 178 Savill Drive, Otahuhu, Auckland, 1062 | Registered | 31 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Mathew Peter Wegener
Balwyn Vic 3103,
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
Stephen Michael Rayner
North Turramurra Nsw 2074,
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
Jason Anthony Dortmans
Burwood East Vic 3151,
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
Michael William Burcher
Forestville Nsw 2087,
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
Graham Allan Seppelt
Oakbank, SA 5243
Address used since 27 Jul 2018 |
Director | 28 Feb 2018 - current |
Mark John Pearson
Merewether, Nsw, 2291
Address used since 08 May 2020
Lindfield, Nsw, 2070
Address used since 08 May 2020 |
Director | 19 Feb 2020 - current |
Bryan Martin Tisher
Mcmahons Point, Nsw, 2060
Address used since 13 Sep 2021
Mosman, Nsw, 2088
Address used since 13 Sep 2021 |
Director | 19 Aug 2021 - current |
Celemetrix Src Pty Ltd
Mt Wellington, Auckland, 1061
Address used since 12 Nov 2019 |
Person Authorised For Service | unknown - unknown |
Billy Lavery
Otahuhu, Auckland, 1062
Address used since 12 Nov 2019 |
Person Authorised for Service | unknown - current |
Billy Lavery
Otahuhu, Auckland, 1062
Address used since 12 Nov 2019 |
Person Authorised For Service | unknown - unknown |
Gary Evan Uren
Bondi Junction, Nsw, 2022
Address used since 02 Sep 2019
Homebush, Nsw, 2140
Address used since 02 Sep 2019 |
Director | 30 Aug 2019 - 19 Aug 2021 |
Hamish Robert Mcewin
Glenside, Sa, 5065
Address used since 27 Jul 2018 |
Director | 28 Feb 2018 - 19 Feb 2020 |
Greg Chrichton
Christchurch Airport, Christchurch, 8053
Address used from 24 May 2017 to 12 Nov 2019 |
Person Authorised for Service | 24 May 2017 - 12 Nov 2019 |
Greg Chrichton
Christchurch Airport, Christchurch, 8053
Address used from 24 May 2017 to 12 Nov 2019 |
Person Authorised For Service | 24 May 2017 - 12 Nov 2019 |
Bradley Robert Dowe
Seven Hills, Nsw, 2147
Address used since 27 Jul 2018 |
Director | 28 Feb 2018 - 30 Aug 2019 |
Stephen Michael Rayner
North Turramurra Nsw 2074,
Address used since 24 May 2017 |
Director | 24 May 2017 - 28 Feb 2018 |
Jason Anthony Dortmans
Burwood East Vic 3151,
Address used since 24 May 2017 |
Director | 24 May 2017 - 28 Feb 2018 |
Mathew Peter Wegener
Balwyn Vic 3103,
Address used since 24 May 2017 |
Director | 24 May 2017 - 28 Feb 2018 |
Michael William Burcher
Forestville Nsw 2087,
Address used since 24 May 2017 |
Director | 24 May 2017 - 28 Feb 2018 |
Previous address | Type | Period |
---|---|---|
7b Carmont Place, Mt Wellington, Auckland, 1061 | Registered | 26 Sep 2018 - 31 Aug 2022 |
14 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 | Registered | 23 Nov 2017 - 26 Sep 2018 |
25 Perimeter Road, Christchurch Airport, Christchurch, 8053 | Registered | 24 May 2017 - 23 Nov 2017 |
Dhl Express (new Zealand) Limited 16 Laurence Stevens Drive |
|
Lsg Sky Chefs New Zealand Limited 11 Laurence Stevens Drive |
|
C.t. Freight (nz) Limited 11 Tom Pearce Drive |
|
Air Marketing International (nz) Limited 11 Tom Pearce Drive |
|
Pirates Cove Limited Tom Pearce Drive |
|
Lost Treasure Golf Limited Tom Pearce Drive |