General information

Acn 133 000 745 Pty Ltd

Type: Overseas Asic Company (Asic)
9429046150295
New Zealand Business Number
6290909
Company Number
Removed
Company Status
133000745
Australian Company Number

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
Directors
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
Addresses
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
Financial Data
Financial info
September
Annual return filing month
May
Financial report filing month
25 Sep 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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