George Clinical Pty Ltd, a removed company, was launched on 17 Oct 2013. 9429030049031 is the NZ business identifier it was issued. The company has been managed by 16 directors: Stephen William Macmahon - an active director whose contract started on 18 Sep 2001,
Erich Bachmann - an active person authorised for service whose contract started on 17 Oct 2013,
Timothy John Regan - an active director whose contract started on 17 Oct 2013,
Erich Bachmann person authorised for service whose contract started on 17 Oct 2013,
Marisa Collier Petersen - an active director whose contract started on 17 Oct 2013.
Last updated on 12 Jan 2025, our database contains detailed information about 2 addresses this company registered, specifically: Level 14, 188 Quay Street, Auckland, 1010 (registered address),
Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 (service address).
George Clinical Pty Ltd had been using Level 14, Pwc Tower, 188 Quay Street, Auckland as their registered address until 03 Aug 2020.
Previous address
Address #1: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2013 to 03 Aug 2020
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 21 Oct 2024
Country of origin: AU
Stephen William Macmahon - Director
Appointment date: 18 Sep 2001
Address: 2 Kings Lane, Darlinghurst, Nsw, 2010 New Zealand
Address used since 05 Jan 2018
Erich Bachmann - Person Authorised for Service
Appointment date: 17 Oct 2013
Address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 17 Oct 2013
Timothy John Regan - Director
Appointment date: 17 Oct 2013
Address: Kensington Nsw 2033, Australia
Address used since 17 Oct 2013
Erich Bachmann - Person Authorised For Service
Appointment date: 17 Oct 2013
Address: Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 17 Oct 2013
Marisa Collier Petersen - Director
Appointment date: 17 Oct 2013
Address: 4a Telopea Street, Wollstonecraft Nsw 2065, Australia
Address used since 17 Oct 2013
Glenn Cornelis Kerkhof - Director
Appointment date: 02 Mar 2015
Address: Mount Eliza, Vic, 3930 Australia
Address used since 02 Jun 2015
Scott Douglas Featherston - Director
Appointment date: 29 Jan 2019
Address: Ballarat, Vic, 3350 Australia
Address used since 31 Jan 2019
Douglas John Farrell - Director
Appointment date: 15 Sep 2024
Address: Centennial Park, Nsw, 2021 Australia
Address used since 09 Oct 2024
Colm John O'connell - Director (Inactive)
Appointment date: 07 Jul 2023
Termination date: 08 Oct 2024
Address: #01-16, Singapore, 439969 Singapore
Address used since 18 Oct 2024
David John Joseph Vaux - Director (Inactive)
Appointment date: 28 Apr 2020
Termination date: 19 Feb 2024
Address: Castlecrag, Nsw, 2068 Australia
Address used since 29 Apr 2020
Timothy John Regan - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 07 Jul 2023
Address: Kensington Nsw 2033, Australia
Address used since 17 Oct 2013
Vlado Perkovic - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 07 Jul 2023
Address: Narrabeen, Nsw, 2101 Australia
Address used since 17 Oct 2013
Stephen William Macmahon - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 07 Jul 2023
Address: 2 Kings Lane, Darlinghurst Nsw, 2010 Australia
Address used since 17 Oct 2013
Address: 2 Kings Lane, Darlinghurst, Nsw, 2010 Australia
Address used since 05 Jan 2018
Mustapha L. - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 07 Jul 2023
Jean E. - Director (Inactive)
Appointment date: 04 Feb 2021
Termination date: 07 Jul 2023
Marisa Collier Petersen - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 31 Aug 2018
Address: 4a Telopea Street, Wollstonecraft Nsw 2065, Australia
Address used since 17 Oct 2013
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