Agoda International Pte. Ltd, a registered company, was incorporated on 24 Nov 2011. 9429030870130 is the NZBN it was issued. The company has been run by 20 directors: Elizabeth Groenewegen person authorised for service whose contract began on 24 Nov 2011,
Elizabeth Groenewegen - an active person authorised for service whose contract began on 24 Nov 2011,
Enric Casals Brufau - an active director whose contract began on 01 Jun 2020,
Sunny Bharwani - an active director whose contract began on 01 Oct 2020,
Susana D. - an active director whose contract began on 11 Feb 2021.
Last updated on 15 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Generator Stanbeth & Excelsior House, Stanbeth House, 22-28 Customs Street E, Auckland, 1010 (registered address),
Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 (service address).
Agoda International Pte. Ltd had been using Generator, Level 2, Unit Docklands Suite 2, 28 Customs Street East, Auckland as their registered address until 03 Feb 2020.
Previous addresses
Address #1: Generator, Level 2, Unit Docklands Suite 2, 28 Customs Street East, Auckland, 1010 New Zealand
Registered address used from 01 Feb 2019 to 03 Feb 2020
Address #2: Suite 2732-2733 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered address used from 13 Jul 2015 to 01 Feb 2019
Address #3: Suite 2722-2723 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered address used from 10 Mar 2014 to 13 Jul 2015
Address #4: Sutie 2722-2723 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered address used from 11 Feb 2014 to 10 Mar 2014
Address #5: Sutie 2741-2742 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered address used from 17 Jan 2012 to 11 Feb 2014
Address #6: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand
Registered address used from 24 Nov 2011 to 17 Jan 2012
Basic Financial info
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 12 Mar 2024
Country of origin: SG
Elizabeth Groenewegen - Person Authorised For Service
Appointment date: 24 Nov 2011
Address: Highbrook, Auckland, 2013 New Zealand
Address used since 24 Nov 2011
Address: Highbrook, Auckland, 2013 New Zealand
Address used since 24 Nov 2011
Address: Highbrook, Auckland, 2013 New Zealand
Address used since 24 Nov 2011
Elizabeth Groenewegen - Person Authorised for Service
Appointment date: 24 Nov 2011
Address: Highbrook, Auckland, 2013 New Zealand
Address used since 24 Nov 2011
Enric Casals Brufau - Director
Appointment date: 01 Jun 2020
Address: #34-01, Guoco Tower, Singapore, 078881 Singapore
Address used since 03 Mar 2021
Address: #34-01 Guoco Tower, Singapore, Singapore
Address used since 23 Jun 2020
Sunny Bharwani - Director
Appointment date: 01 Oct 2020
Address: #34-01, Guoco Tower, Singapore, 078881 Singapore
Address used since 25 Sep 2021
Address: #34-01, Guoco Tower, Singapore, 078881 Singapore
Address used since 03 Mar 2021
Address: #34-01, Guoco Tower, 078881 Singapore
Address used since 20 Nov 2020
Susana D. - Director
Appointment date: 11 Feb 2021
Adrian James Currie - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 11 Feb 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Oct 2020
Tom Miguel Claude Thomas - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 01 Oct 2020
Address: The Offices At Central World 27th Floor, Patumwan, Bangkok, 10330 Thailand
Address used since 01 Mar 2018
Address: 98/115 Narathiwas Road, Silom Bangrak, Bangkok, 10500 Thailand
Address used since 07 Jun 2017
Madeline Jufen Ling - Director (Inactive)
Appointment date: 02 Apr 2018
Termination date: 01 Oct 2020
Address: 27th Floor, Patumwan, Bangkok, 10330 Thailand
Address used since 02 Apr 2018
Eliana Carmel - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 01 Oct 2020
Address: The Offices At Central World, 27th Floor, Patumwan, Bangkok, 10330 Thailand
Address used since 23 Jun 2020
Ernst Henri Hemmer - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 16 Jun 2020
Address: Unit #34-01 Guoco Tower, Singapore, 078881 Singapore
Address used since 20 Jan 2017
Peter Lewis Allen - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 16 Jun 2020
Address: Unit #34-01 Guoco Tower, Singapore, 078881 Singapore
Address used since 01 Feb 2017
Jeffrey Kai-leung Lee - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 16 Jun 2020
Address: The Offices At Central World, 27th Floor, Patumwan, Bangkok, 10330 Thailand
Address used since 17 Mar 2017
Richard Stanley Burwood Holder - Director (Inactive)
Appointment date: 15 Aug 2015
Termination date: 02 Apr 2018
Address: The Offices At Central World 27th Floor, Patumwan, Bangkok, 10330 Thailand
Address used since 26 Apr 2016
Stella Tung - Director (Inactive)
Appointment date: 15 Feb 2014
Termination date: 01 Mar 2017
Address: The Offices At Central World 27th Floor, Patumwan, Bangkok, 10330 Thailand
Address used since 26 Apr 2016
Kanyarat Sumsakal - Person Authorised for Service
Appointment date: 17 Jan 2012
Termination date: 21 Aug 2015
Address: 188 Quay St, Auckland, 1010 New Zealand
Address used from 17 Jan 2012 to 21 Aug 2015
Kanyarat Sumsakal - Person Authorised For Service
Appointment date: 17 Jan 2012
Termination date: 21 Aug 2015
Address: 188 Quay St, Auckland, 1010 New Zealand
Address used from 17 Jan 2012 to 21 Aug 2015
Bryan L. - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 15 Aug 2015
Address: #31f, Stamford Ct, 06901 United States
Address used since 15 May 2014
Patchanika Makaew - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 15 Feb 2014
Address: Ladkrabang, Bangkok, 10520 Thailand
Address used since 24 Nov 2011
James Nuben Scaria - Director (Inactive)
Appointment date: 19 Mar 2012
Termination date: 02 Sep 2013
Address: #06-88, Tampines, 520275 Singapore
Address used since 19 Mar 2012
Ragini Dhanvantray - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 19 Mar 2012
Address: Marina Bay Residences, 018980 Singapore
Address used since 24 Nov 2011
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street