Bureau Veritas (New Zealand) Limited (issued an NZBN of 9429039300300) was registered on 14 Aug 1989. 2 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 18 Dec 2023. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Acn 090 874 570 - Bureau Veritas Australia Pty Ltd (an other) located at Melbourne, Vic postcode 3000. The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 16 Jul 2014 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew William Mortimore
Docklands, Victoria, 3008
Address used since 22 Mar 2024
Docklands, Victoria, 3008
Address used since 22 Aug 2022
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 14 Nov 2019
Melbourne, Victoria, 3000
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - current |
Jose Manuel Rivero Alvarez
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Avondale Heights, Vic, 3034
Address used since 04 Nov 2020
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Port Melbourne, Vic, 3207
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Eric Patrick Radford
Scarborough, Western Australia, 6019
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Pierre De Chateau-thierry
Goodwood, South Australia, 5034
Address used since 09 May 2023 |
Director | 09 May 2023 - 01 Nov 2023 |
Jon Barry Landau
South Perth, Wa, 6151
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - 01 Jul 2020 |
Francois Charles Diethelm
Singapore, 229391
Address used since 27 Apr 2018
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 01 Dec 2014
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970 |
Director | 16 Nov 2010 - 20 Jun 2018 |
Laurent Jacques Michel Louail
Port Melbourne, Victoria, 3207
Address used since 14 Nov 2017
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970 |
Director | 14 Nov 2017 - 20 Jun 2018 |
Serge Antonini
#03-05 Tanglin Residences, 258 004
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 12 Dec 2017 |
Juliano Cardoso
Kew, Victoria, 3010
Address used since 27 Apr 2012 |
Director | 27 Apr 2012 - 14 Mar 2014 |
Brian Watson
Orakei, Auckland, 1071
Address used since 29 Jan 2010 |
Director | 23 Dec 2008 - 02 May 2012 |
Stephen Francis Mcallister
Eltham, Victoria, 3095
Address used since 31 Aug 2010 |
Director | 31 Aug 2010 - 27 Apr 2012 |
Alexandre Norre Oudard
Brighton, Victoria 3186, Australia,
Address used since 15 Oct 2009 |
Director | 08 Sep 2009 - 17 Nov 2010 |
Brynmor Michael George
Birkdale, North Shore City, 0626
Address used since 25 Aug 2009 |
Director | 23 Jul 2007 - 08 Oct 2009 |
David Gerard Butel
Wamberal, Nsw, 2206, Australia,
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 23 Dec 2008 |
Hendrik Homan
Marine Tower, No. 1 Pudong Avenue, Shanghai 200120, China,
Address used since 30 Mar 2006 |
Director | 11 Oct 2000 - 23 Jul 2007 |
Antonio Pecly
Melbourne, Victoria, 3207, Australia,
Address used since 13 Mar 2007 |
Director | 12 Apr 2005 - 23 Jul 2007 |
Huynh Duc Bau
World Trade Centre, 1 Maritime Square, Singapore 099253,
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 04 Jul 2005 |
Jeremy Trevor Grant Raybould
Orakei, Auckland,
Address used since 14 Aug 1989 |
Director | 14 Aug 1989 - 17 Sep 2004 |
Andrew Richard George Gourlay
57 Labouchere Road, South Perth, Wa 6151, Australia,
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 11 Oct 2000 |
Anthony M Craven
579 Harris Street, Ultimo Nsw 2007, Australia,
Address used since 24 Sep 1993 |
Director | 24 Sep 1993 - 31 Jan 2000 |
Yves Henri Maurice Devergne
65 Rue Du 19 Janvier, 92380 Garches, France,
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 24 Jun 1999 |
Vincent Andre Labauve D' Arifat
Inchcape House 11-01/03, Singapore 0511,
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 24 Sep 1993 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 13 Nov 2019 - 18 Dec 2023 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 16 Jul 2014 - 13 Nov 2019 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Service | 16 Jul 2014 - 18 Dec 2023 |
Level 6, 51 Shortland Street, Auckland, 1010 | Physical & registered | 03 Jul 2014 - 16 Jul 2014 |
Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered & physical | 12 Jan 2011 - 03 Jul 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 05 Feb 2010 - 12 Jan 2011 |
Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland | Registered & physical | 16 Jul 2007 - 05 Feb 2010 |
Whkgosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical & registered | 10 Jan 2007 - 16 Jul 2007 |
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 05 Dec 2005 - 10 Jan 2007 |
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 08 Sep 2003 - 05 Dec 2005 |
C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland | Physical & registered | 20 Apr 2002 - 08 Sep 2003 |
Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered | 22 May 2000 - 20 Apr 2002 |
1/39 Rangitoto Terrace, Milford, Auckland | Registered | 11 Nov 1998 - 22 May 2000 |
1/39 Rangitoto Terrace, Milford, Auckland | Physical | 11 Nov 1998 - 11 Nov 1998 |
Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 11 Nov 1998 - 11 Nov 1998 |
1 Waiata Avenue, Auckland 5 | Registered | 23 Sep 1993 - 11 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Acn 090 874 570 - Bureau Veritas Australia Pty Ltd Other (Other) |
Melbourne Vic 3000 |
21 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Eurofins Food Analytics NZ Limited Shareholder NZBN: 9429038420214 Company Number: 696449 Entity |
25 Jul 2011 - 21 Feb 2012 | |
Eurofins Food Analytics NZ Limited Shareholder NZBN: 9429038420214 Company Number: 696449 Entity |
25 Jul 2011 - 21 Feb 2012 | |
Societe Anonyme A Directoire Et Conseil De Surveillance Other |
14 Aug 1989 - 25 Jul 2011 | |
Raybould, Jeremy Trevor Grant Individual |
Orakei Auckland 1005 |
14 Aug 1989 - 13 Sep 2004 |
Null - Societe Anonyme A Directoire Et Conseil De Surveillance Other |
14 Aug 1989 - 25 Jul 2011 | |
Eurofins NZ Laboratory Services Limited Shareholder NZBN: 9429038420214 Company Number: 696449 Entity |
25 Jul 2011 - 21 Feb 2012 | |
Eurofins NZ Laboratory Services Limited Shareholder NZBN: 9429038420214 Company Number: 696449 Entity |
25 Jul 2011 - 21 Feb 2012 |
Effective Date | 12 Oct 2017 |
Name | Immeuble New Time |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |