Shortcuts

Sirsidynix Pty Ltd

Type: Overseas Asic Company (Asic)
9429037905552
NZBN
895922
Company Number
Registered
Company Status
081458460
Australian Company Number
Current address
Level 6, Chorus House
66 Wyndham Street
Auckland 1140
New Zealand
Registered address used since 19 Feb 2018
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered address used since 16 Aug 2023

Sirsidynix Pty Ltd, a registered company, was incorporated on 23 Feb 1998. 9429037905552 is the NZ business number it was issued. This company has been supervised by 34 directors: William D. - an active director whose contract started on 14 Nov 2011,
Scott W. - an active director whose contract started on 02 Mar 2022,
Shaun Anthony Brady - an active director whose contract started on 07 Sep 2022,
Geoffrey Robertson Ashley Hosking - an active person authorised for service,
Geoffrey Robertson Ashley Hosking person authorised for service.
Updated on 06 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1140 (registered address).
Sirsidynix Pty Ltd had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their registered address up until 19 Feb 2018.
Old names used by the company, as we identified at BizDb, included: from 20 Jan 2003 to 25 Nov 2005 they were named Dynix Pty Limited, from 25 Jan 2000 to 20 Jan 2003 they were named Epixtech Pty Limited and from 23 Feb 1998 to 25 Jan 2000 they were named Ameritech Library Services Pty Ltd.

Addresses

Previous addresses

Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand

Registered address used from 25 Feb 2015 to 19 Feb 2018

Address #2: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 16 Feb 2012 to 25 Feb 2015

Address #3: Level 3, Mdc House, 142 Broadway, Newmarket, Auckland 1001 New Zealand

Registered address used from 03 Feb 2009 to 03 Feb 2009

Address #4: Level 3, 15 Day Street, Auckland

Registered address used from 12 Apr 2000 to 03 Feb 2009

Address #5: Level 3, 15 Day Street, Auckland

Registered address used from 09 Feb 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 06 Feb 2024

Country of origin: AU

Directors

William D. - Director

Appointment date: 14 Nov 2011

Address: Park City, Utah, 84060 United States

Address used since 16 Feb 2012


Scott W. - Director

Appointment date: 02 Mar 2022


Shaun Anthony Brady - Director

Appointment date: 07 Sep 2022

Address: 33-35 Edgar Street, Glen Iris Vic, 3146 Australia

Address used since 09 Sep 2022


Geoffrey Robertson Ashley Hosking - Person Authorised for Service

Address: 23-29 Albert Street, Auckland, 1010 New Zealand

Address used since 23 Apr 2010

Address: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand

Address used since 23 Apr 2010


Geoffrey Robertson Ashley Hosking - Person Authorised For Service

Address: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand

Address used since 23 Apr 2010


Colin Ernest Breen - Director (Inactive)

Appointment date: 31 Jul 2016

Termination date: 07 Sep 2022

Address: Kew, Vic 3101, Australia

Address used since 05 Aug 2016


Daniel M. - Director (Inactive)

Appointment date: 07 Mar 2018

Termination date: 08 Feb 2022

Address: Salt Lake City, Ut, 84106 United States

Address used since 13 Mar 2018


John A. - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 07 Mar 2018

Address: Circle Draper, Utah, 84020 United States

Address used since 14 Apr 2011


Hengzhong Ding - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 31 Jul 2016

Address: Wheerlers Hill, Vic, 3150 Australia

Address used since 30 Jan 2013


Amanda Jayne Carlson - Director (Inactive)

Appointment date: 09 Jun 2010

Termination date: 14 Jan 2013

Address: South Yarra, Vic, 3141 Australia

Address used since 14 Mar 2011


Matthew H. - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 14 Nov 2011

Address: Pleasant Grov, Utah, 84062 United States

Address used since 14 Apr 2011


Lori H. - Director (Inactive)

Appointment date: 06 Mar 2008

Termination date: 23 Mar 2011

Address: Utah 84604, United States

Address used since 06 Mar 2008


Gary R. - Director (Inactive)

Appointment date: 19 Jun 2008

Termination date: 23 Mar 2011

Address: Charlotte, Nc 28226, United States

Address used since 19 Jun 2008


Sherry-ann Veronique Cundasawmy - Director (Inactive)

Appointment date: 06 Jan 2009

Termination date: 09 Jun 2010

Address: Carnegie, Vic 3163, Australia

Address used since 06 Jan 2009


Edward Michael Byrt - Director (Inactive)

Appointment date: 03 Dec 2007

Termination date: 06 Jan 2009

Address: Tusmore Sa 5065, Australia,

Address used since 03 Dec 2007


Douglas Robert Maughan - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 19 Jun 2008

Address: United States, Us,

Address used since 02 Nov 2007


Martin Andrew Taylor - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 17 Dec 2007

Address: Newcastle, Washington 98056, Usa,

Address used since 08 Sep 2007


Robert Frederick Smith - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 17 Dec 2007

Address: California 94941, Usa,

Address used since 08 Sep 2007


Brian Nirankan Sheth - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 17 Dec 2007

Address: San Francisco, California 94117, Usa,

Address used since 08 Sep 2007


Christian Bartholomew Sowul - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 17 Dec 2007

Address: San Francisco, California 94123, Usa,

Address used since 08 Sep 2007


David Jeffrey Cox - Director (Inactive)

Appointment date: 10 Apr 1998

Termination date: 08 Sep 2007

Address: Fairview Park, S A 5126, Australia,

Address used since 10 Apr 1998


Dean Mccausland - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 02 Mar 2007

Address: Wellesley, Massachusetts 02481, Usa,

Address used since 20 Mar 2006


Patrick Charles Sommers - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 19 Feb 2007

Address: Huntsville, Alabama 35802, Usa,

Address used since 26 Aug 2005


Larry Don Smith - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 20 Mar 2006

Address: Madison Alabama 35758, Usa,

Address used since 26 Aug 2005


Edward Michael Byrt - Director (Inactive)

Appointment date: 23 Feb 1998

Termination date: 26 Aug 2005

Address: Tusmore, South Australia 5065, Australia,

Address used since 23 Feb 1998


Jack Blount - Director (Inactive)

Appointment date: 11 Jul 2002

Termination date: 26 Aug 2005

Address: Park City, Utah, Usa 84068,

Address used since 11 Jul 2002


Petros Demetriou - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 26 Aug 2005

Address: Bristol B59 4, United Kingdom,

Address used since 29 Apr 2003


Christopher Taylor - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 13 Jan 2003

Address: Scott Creek, South Australia 5153,

Address used since 06 Sep 2002


Stamakiti Kritas - Director (Inactive)

Appointment date: 11 Jul 2002

Termination date: 06 Sep 2002

Address: Torrensville, South Australia, Australia,

Address used since 11 Jul 2002


Lana Garner Porter - Director (Inactive)

Appointment date: 23 Feb 1998

Termination date: 11 Jul 2002

Address: Aurora, Illinois 60504, U S A,

Address used since 23 Feb 1998


Michael Doyle - Director (Inactive)

Appointment date: 11 May 2001

Termination date: 24 Jan 2002

Address: Elkridge, Utah, Usa,

Address used since 11 May 2001


Robert John Claxton - Director (Inactive)

Appointment date: 30 Aug 1999

Termination date: 02 Nov 2001

Address: Tusmore 5065, South Australia, Australia,

Address used since 30 Aug 1999


Charles Richard Lawhun - Director (Inactive)

Appointment date: 23 Feb 1998

Termination date: 05 Feb 2001

Address: Droper, Utah 84020, U S A,

Address used since 23 Feb 1998


Ross Lynn Welch - Director (Inactive)

Appointment date: 23 Feb 1998

Termination date: 30 Aug 1999

Address: Athelstone, S A 5076, Australia,

Address used since 23 Feb 1998