Onesubsea Australia Pty Ltd (issued an NZ business identifier of 9429030216082) was registered on 17 May 2013. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, registered). 18 Viaduct Harbour Avenue, Auckland City, Auckland had been their registered address, up to 22 Jun 2020. Our database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 | Service | 17 May 2013 |
18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 | Registered | 22 Jun 2020 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 30 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher James Parke
Auckland City, Auckland, 1010
Address used since 17 May 2013 |
Person Authorised For Service | 17 May 2013 - unknown |
Andrew Hastie
Christchurch Central, Christchurch, 8013
Address used since 17 May 2013 |
Person Authorised for Service | 17 May 2013 - current |
Christopher James Parke
Auckland City, Auckland, 1010
Address used since 17 May 2013 |
Person Authorised for Service | 17 May 2013 - current |
Paul Lonsdale
East Victoria Park, Wa, 6101
Address used since 28 Nov 2019
Cottesloe, Wa, 6011
Address used since 28 Nov 2019
Leederville, Wa, 6007
Address used since 28 Nov 2019 |
Director | 11 Nov 2019 - current |
Shara Patricia Ciravolo Fesser
City Beach, Wa, 6015
Address used since 21 Aug 2020
City Beach, Wa, 6015
Address used since 21 Aug 2020 |
Director | 11 Aug 2020 - current |
Nagy Adib Khier Sokar
Carindale, Qld, 4152
Address used since 14 Sep 2020
Carindale, Qld, 4152
Address used since 14 Sep 2020 |
Director | 04 Sep 2020 - current |
Craig Peter Ashley Stolz
10 Telethon Avenue, Perth Wa, 6000
Address used since 12 Aug 2022
Bellara, Qld, 4507
Address used since 12 Aug 2022 |
Director | 01 Aug 2022 - current |
Dallas Andrew Howard
34 Kings Park Road, West Perth, Wa, 6005
Address used since 17 Jul 2019
West Perth, Wa, 6005
Address used since 17 Jul 2019 |
Director | 01 Jul 2019 - 01 Aug 2022 |
Amy Chua Boon See
Perth, Wa, 6000
Address used since 17 Jul 2019 |
Director | 01 Jul 2019 - 11 Aug 2020 |
Francis Christopher Powell
Mount Pleasant, Wa, 6153
Address used since 14 Feb 2019 |
Director | 23 Jan 2019 - 30 Apr 2020 |
Stephen Tate
Churchlands, Wa, 6018
Address used since 19 Dec 2017 |
Director | 14 Dec 2017 - 01 Jul 2019 |
Heng Wee Cheam
Singapore, 805153
Address used since 10 Sep 2014 |
Director | 16 Jul 2013 - 23 Jan 2019 |
Edward Benjamin Mcbarnet
18 Bellevue Terrace, West Perth, Wa, 6005
Address used since 21 Dec 2016 |
Director | 09 Dec 2016 - 14 Dec 2017 |
Stephen Tate
Churchlands, Wa, 6018
Address used since 17 May 2013 |
Director | 17 May 2013 - 09 Dec 2016 |
William Clarence Lemmer
United States,
Address used since 17 May 2013 |
Director | 17 May 2013 - 16 Jul 2013 |
Robert Ashley
5 Greenways Court, Parkdale Vic 3195,
Address used since 17 May 2013 |
Director | 17 May 2013 - 16 Jul 2013 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 | Registered | 17 May 2013 - 22 Jun 2020 |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |