Coregas Pty Ltd (issued an NZBN of 9429042360896) was started on 24 May 2016. 1 address is currently in use by the company: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 (type: registered, service). Unit 35, 33 Bill Richardson Drive, Avenal, Invercargill had been their registered address, up to 17 Jul 2017. The Businesscheck database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 35, 33 Bill Richardson Drive, Avenal, Invercargill, 9810 | Service | 24 May 2016 |
Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 | Registered | 17 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Alan Michael Watkins
Gordon Nsw 2072,
Address used since 24 May 2016 |
Director | 24 May 2016 - current |
Anthony Natale Gianotti
26-38 Talavera Road, Macquarie Park Nsw 2113,
Address used since 24 May 2016 |
Director | 24 May 2016 - current |
Rachael Joanne Mcvitty
2 Hutchinson Walk, Zetland Nsw 2017,
Address used since 24 May 2016 |
Director | 24 May 2016 - current |
David Quigg
36 Brandon Street, Wellington, 6140
Address used since 24 May 2016 |
Person Authorised For Service | 24 May 2016 - unknown |
Barry Finnerty
Invercargill, 9810
Address used since 24 May 2016 |
Person Authorised For Service | 24 May 2016 - unknown |
Robert Geoffrey Scott
26-38 Talavera Road, Macquarie Park Nsw 2113,
Address used since 24 May 2016 |
Director | 24 May 2016 - current |
David Quigg
36 Brandon Street, Wellington, 6140
Address used since 24 May 2016 |
Person Authorised for Service | 24 May 2016 - current |
Timothy James Bult
Floreat, Wa, 6014
Address used since 17 Apr 2020 |
Director | 01 Apr 2020 - current |
Daniel (alternate Director) Geoffrey Mcartney
Darlington, Nsw, 2008
Address used since 02 Jun 2021 |
Director | 31 May 2021 - 24 Nov 2021 |
David Andrew Baxby
Clovelly, Nsw, 2031
Address used since 01 Sep 2017
Clovelly, Nsw, 2031
Address used since 01 Sep 2017 |
Director | 28 Aug 2017 - 01 Apr 2020 |
John Patrick Moorhead
Bronte, Nsw, 2024
Address used since 12 Feb 2020 |
Director | 03 Feb 2020 - 31 Mar 2020 |
Rachael Joanne Mcvitty
2 Hutchinson Walk, Zetland, Nsw, 2017
Address used since 12 Apr 2018 |
Director | 02 Apr 2018 - 01 Jun 2019 |
Anna May Hooper
Pymble, Nsw, 2073
Address used since 10 May 2017 |
Director | 01 May 2017 - 09 Apr 2018 |
Robert Geoffrey Scott
26-38 Talavera Road, Macquarie Park Nsw 2113,
Address used since 24 May 2016 |
Director | 24 May 2016 - 28 Aug 2017 |
Anthony Natale Gianotti
26-38 Talavera Road, Macquarie Park Nsw 2113,
Address used since 24 May 2016 |
Director | 24 May 2016 - 28 Aug 2017 |
Rachael Joanne Mcvitty
2 Hutchinson Walk, Zetland Nsw 2017,
Address used since 24 May 2016 |
Director | 24 May 2016 - 01 May 2017 |
Previous address | Type | Period |
---|---|---|
Unit 35, 33 Bill Richardson Drive, Avenal, Invercargill, 9810 | Registered | 24 May 2016 - 17 Jul 2017 |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |