Cips Australia and New Zealand Pty Ltd (NZBN 9429030842014) was started on 23 Dec 2011. 1 address is currently in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: registered, service). Cips Australia and New Zealand Pty Ltd used more aliases, namely: Cips Australasia Pty Ltd from 09 Jun 2015 to 13 Dec 2019, Cips Australia Pty Ltd (19 Dec 2011 to 09 Jun 2015). Our database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered | 23 Dec 2011 |
Level 1, 50 Customhouse Quay, Wellington, 6143 | Service | 23 Dec 2011 |
Name and Address | Role | Period |
---|---|---|
David Brian
50 Customhouse Quay, Wellington, 6001
Address used since 23 Dec 2011 |
Person Authorised for Service | 23 Dec 2011 - current |
David Brian
50 Customhouse Quay, Wellington, 6001
Address used since 23 Dec 2011 |
Person Authorised For Service | 23 Dec 2011 - unknown |
Jannine Edgar | Director | 07 Mar 2017 - current |
Charlotte Ann Payne
Gisborne, Vic, 3437
Address used since 07 Mar 2023
Kensington, Vic, 3031
Address used since 07 Mar 2023 |
Director | 13 Feb 2023 - current |
David T. | Director | 15 Mar 2023 - 15 Feb 2024 |
Malcolm H. | Director | 02 Dec 2019 - 31 Mar 2023 |
Sharon Melinda Morris
Yarraville, Vic, 3013
Address used since 03 Sep 2019 |
Director | 26 Aug 2019 - 10 Feb 2023 |
Duncan B. | Director | 21 Jun 2018 - 01 Sep 2022 |
Katherine T. | Director | 29 Jun 2018 - 05 Dec 2019 |
Mark Lamb
Canterbury, Vic, 3126
Address used since 28 Apr 2016
461 Bourke Street, Melbourne, VIC 3000
Address used since 28 Apr 2016 |
Director | 02 Feb 2016 - 25 Aug 2019 |
Jannine G. | Director | 07 Mar 2017 - 29 Jun 2018 |
Andrew C. | Director | 07 Mar 2017 - 18 Jun 2018 |
Malcolm C. | Director | 23 Dec 2011 - 07 Mar 2017 |
David N. | Director | 23 Dec 2011 - 24 Feb 2017 |
Hal Hiramatsu
Surrey Hills, Vic 3127,
Address used since 30 Sep 2013 |
Director | 23 Aug 2013 - 22 Feb 2016 |
Chris G. | Director | 23 Dec 2011 - 19 Dec 2014 |
Craig Anthony Lardner
Caringbah, Nsw, 2229
Address used since 04 Jun 2013 |
Director | 19 Feb 2013 - 22 Aug 2013 |
Jonathan Dutton
Ormond Vic 3204,
Address used since 23 Dec 2011 |
Director | 23 Dec 2011 - 19 Feb 2013 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |