General information

Joseph Ribkoff Pty Ltd

Type: Overseas Asic Company (Asic)
9429030216266
New Zealand Business Number
4450538
Company Number
Registered
Company Status
159958497
Australian Company Number

Joseph Ribkoff Pty Ltd (New Zealand Business Number 9429030216266) was incorporated on 17 May 2013. 1 address is currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, service). Level 12, 55 Shortland Street, Auckland had been their registered address, up until 10 Jun 2019. Our database was updated on 19 Apr 2024.

Current address Type Used since
Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 Service 17 May 2013
Level 11, 41 Shortland Street, Auckland, 1010 Registered 10 Jun 2019
Directors
Name and Address Role Period
Asheel Bharos
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 17 May 2013
Person Authorised For Service 17 May 2013 - unknown
Vincent Gin
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 17 May 2013
Person Authorised for Service 17 May 2013 - current
Vincent Gin
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 17 May 2013
Person Authorised For Service 17 May 2013 - unknown
John Michael Thorman
Auckland Central, Auckland, 1010
Address used since 17 May 2013
Level 11, 41 Shortland Street, Auckland, 1010
Address used since 17 May 2013
Person Authorised For Service 17 May 2013 - unknown
Luciano Ciarciello
H9a 3b6, Canada,
Address used since 01 Jan 1970
Director 17 May 2013 - current
Daniel Breault
Unit 1603, Verdun, Quebec, H3E 0A7
Address used since 03 Jul 2019
Director 10 Jun 2019 - current
Qiaorui Feng
35 Arncliffe Street, Wolli Creek, Nsw, 2205
Address used since 09 Jan 2024
Director 31 Dec 2023 - current
Patrick Kudakwashe Nyahwo
Narre Warren South, Vic, 3805
Address used since 19 Feb 2024
Director 16 Feb 2024 - current
Andrew Laurence Mckelvie
Beaumaris, Vic, 3193
Address used since 08 Dec 2022
Director 29 Nov 2022 - 16 Feb 2024
Catherine Mary O'brien
Shell Cove, Nsw, 2529
Address used since 25 Jan 2019
Shell Cove, Nsw, 2529
Address used since 25 Jan 2019
Shell Cove, Nsw, 2529
Address used since 25 Jan 2019
8 Bourke Street, Mascot, NSW 2020
Address used since 25 Jan 2019
Director 01 Jan 2019 - 31 Dec 2023
Chin Nan Soh
181-183 St Johns Avenue, Gordon Nsw, 2072
Address used since 31 Jan 2017
6-8 Culworth Avenue, Killara, Nsw, 2071
Address used since 31 Jan 2017
Director 16 Jan 2017 - 29 Nov 2022
Luciano Ciarciello
H9a 3b6, Canada,
Address used since 01 Jan 1970
Director 17 May 2013 - 10 Jun 2019
Paul John Adamiak
97 Yathong Road, Caringbah, NSW 2229
Address used since 13 Oct 2017
Lilli Pilli, Nsw, 2229
Address used since 13 Oct 2017
Director 06 Oct 2017 - 01 Jan 2019
Zubair Akram Bangash
Castle Hill, Nsw, 2154
Address used since 20 Apr 2016
Director 22 Feb 2016 - 06 Oct 2017
Catherine Alfreda Caradus
Killara Nsw 2071,
Address used since 01 Jan 1970
Director 17 May 2013 - 16 Jan 2017
Andrew Laurence Mckelvie
37 Anne Street, Mckinnon, Vic, 3204
Address used since 01 Jan 1970
Director 17 May 2013 - 22 Feb 2016
Addresses
Previous address Type Period
Level 12, 55 Shortland Street, Auckland, 1010 Registered 14 Nov 2014 - 10 Jun 2019
Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 Registered 17 May 2013 - 14 Nov 2014
Financial Data
Financial info
August
Annual return filing month
March
Financial report filing month
03 Aug 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street