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 |
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 |
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 |
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 |