Msa (Aust.) Pty. Limited, a registered company, was registered on 10 Nov 2000. 9429037099039 is the business number it was issued. This company has been supervised by 18 directors: Xiao Wang - an active director whose contract began on 12 Jun 2018,
Ranjit Rakkanchath - an active director whose contract began on 25 Mar 2021,
Magdalena Edyta Irani - an active director whose contract began on 13 Aug 2021,
Desislava Zarkov - an active director whose contract began on 08 Feb 2024,
Mike Hawkey person authorised for service.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Unit 12, 14 Basalt Place, East Tamaki, Auckland, 2013 (registered address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (registered address).
Msa (Aust.) Pty. Limited had been using C/-Deloitte, 80 Queen Street, Auckland 1010 as their registered address up until 24 Feb 2010.
Previous addresses
Address #1: C/-deloitte, 80 Queen Street, Auckland 1010
Registered address used from 24 Feb 2010 to 24 Feb 2010
Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Feb 2010 to 21 Feb 2019
Address #3: C/-deloitte, 8 Nelson Street, Auckland
Registered address used from 15 Feb 2006 to 24 Feb 2010
Address #4: C/-deloitte, Level 7, 8 Nelson Street, Auckland
Registered address used from 16 Mar 2005 to 15 Feb 2006
Address #5: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 07 May 2002 to 16 Mar 2005
Address #6: 23-29 Albert Street, Auckland
Registered address used from 10 Nov 2000 to 07 May 2002
Basic Financial info
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 05 Apr 2024
Country of origin: AU
Xiao Wang - Director
Appointment date: 12 Jun 2018
Address: Leichhardt, Nsw, 2040 Australia
Address used since 13 Jun 2018
Address: 19 Beeson Street, Leichhardt, Nsw, 2040 Australia
Address used since 13 Jun 2018
Ranjit Rakkanchath - Director
Appointment date: 25 Mar 2021
Address: #05-21, Singapore, Singapore
Address used since 18 Aug 2021
Address: #05-21, Singnapore, Singapore
Address used since 26 Mar 2021
Magdalena Edyta Irani - Director
Appointment date: 13 Aug 2021
Address: 8640 Rapperswil, Switzerland, Switzerland
Address used since 16 Aug 2021
Desislava Zarkov - Director
Appointment date: 08 Feb 2024
Address: Bickelstrasse 3a, Oberrieden, 8942 Switzerland
Address used since 02 Apr 2024
Mike Hawkey - Person Authorised For Service
Address: East Tamaki, Manukau, Auckland, 2013 New Zealand
Address used since 02 Mar 2007
Mike Hawkey - Person Authorised for Service
Address: East Tamaki, Manukau, Auckland, 2013 New Zealand
Address used since 02 Mar 2007
Bob Willem Leenen - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 27 Mar 2024
Address: 8853 Lachen, Switzerland
Address used since 05 May 2016
Gavin Duff - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 13 Aug 2021
Address: Harrington Park, Nsw, 2567 Australia
Address used since 04 Apr 2019
Address: #31-13 Park Infinia, Singapore, Singapore
Address used since 04 Apr 2019
Flemming Breakwell Sorensen - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 19 May 2021
Address: #03-48, 737787, Singapore, Singapore
Address used since 05 May 2016
Address: 11 Columbia Way, Baulkham Hills, Nsw, 2153 Australia
Address used since 05 May 2016
Sankalp Navjivan - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 15 Mar 2019
Address: Woodlands, Singapore, 738210 Singapore
Address used since 27 Oct 2015
Gregory Charles Neal - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 29 Apr 2016
Address: 58 Booker Bay Road, Booker Bay Nsw, 2257 Australia
Address used since 16 Jun 2014
Victor Joseph Vendetti - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 15 Oct 2015
Address: 12 Pennant Street, Castle Hill Nsw, 2154 Australia
Address used since 17 May 2012
Adam Matthew Smith - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 06 Jun 2014
Address: Alfords Point, Nsw, 2234 Australia
Address used since 06 Mar 2014
Darrell William Jefferys - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 24 Feb 2014
Address: Girraween, Nsw, 2145 Australia
Address used since 29 Aug 2011
Peter Jeremy William Pickerill - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 23 Mar 2012
Address: Wollstonecraft Nsw 2065, Australia
Address used since 19 Mar 2007
Joseph L. - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 18 Aug 2011
Address: Gibsonia, Pittsburgh, Pa 15044, United States
Address used since 19 Mar 2007
Trevor Allan Bidstrup - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 20 Jul 2007
Address: Greenwich, N S W 2065, Australia,
Address used since 10 Nov 2000
George William Steggles - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 30 Jun 2002
Address: Pittsburgh, U S A,
Address used since 10 Nov 2000
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street