Shortcuts

Joseph Ribkoff Pty Ltd

Type: Overseas Asic Company (Asic)
9429030216266
NZBN
4450538
Company Number
Registered
Company Status
159958497
Australian Company Number
Current address
Level 10, 21 Queen Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 17 May 2013
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered address used since 10 Jun 2019

Joseph Ribkoff Pty Ltd, a registered company, was started on 17 May 2013. 9429030216266 is the NZBN it was issued. The company has been supervised by 16 directors: Asheel Bharos person authorised for service whose contract began on 17 May 2013,
Vincent Gin - an active person authorised for service whose contract began on 17 May 2013,
Vincent Gin person authorised for service whose contract began on 17 May 2013,
John Michael Thorman person authorised for service whose contract began on 17 May 2013,
Luciano Ciarciello - an active director whose contract began on 17 May 2013.
Updated on 19 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 (service address).
Joseph Ribkoff Pty Ltd had been using Level 12, 55 Shortland Street, Auckland as their registered address up until 10 Jun 2019.

Addresses

Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 14 Nov 2014 to 10 Jun 2019

Address #2: Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 May 2013 to 14 Nov 2014

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 03 Aug 2023

Country of origin: AU

Directors

Asheel Bharos - Person Authorised For Service

Appointment date: 17 May 2013

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2013


Vincent Gin - Person Authorised for Service

Appointment date: 17 May 2013

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2013


Vincent Gin - Person Authorised For Service

Appointment date: 17 May 2013

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2013


John Michael Thorman - Person Authorised For Service

Appointment date: 17 May 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 May 2013

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 17 May 2013


Luciano Ciarciello - Director

Appointment date: 17 May 2013

Address: H9a 3b6, Canada, Canada


Daniel Breault - Director

Appointment date: 10 Jun 2019

Address: Unit 1603, Verdun, Quebec, H3E 0A7 Canada

Address used since 03 Jul 2019


Qiaorui Feng - Director

Appointment date: 31 Dec 2023

Address: 35 Arncliffe Street, Wolli Creek, Nsw, 2205 Australia

Address used since 09 Jan 2024


Patrick Kudakwashe Nyahwo - Director

Appointment date: 16 Feb 2024

Address: Narre Warren South, Vic, 3805 Australia

Address used since 19 Feb 2024


Andrew Laurence Mckelvie - Director (Inactive)

Appointment date: 29 Nov 2022

Termination date: 16 Feb 2024

Address: Beaumaris, Vic, 3193 Australia

Address used since 08 Dec 2022


Catherine Mary O'brien - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 31 Dec 2023

Address: Shell Cove, Nsw, 2529 Australia

Address used since 25 Jan 2019

Address: Shell Cove, Nsw, 2529 Australia

Address used since 25 Jan 2019

Address: Shell Cove, Nsw, 2529 Australia

Address used since 25 Jan 2019

Address: 8 Bourke Street, Mascot, NSW 2020 Australia

Address used since 25 Jan 2019


Chin Nan Soh - Director (Inactive)

Appointment date: 16 Jan 2017

Termination date: 29 Nov 2022

Address: 181-183 St Johns Avenue, Gordon Nsw, 2072 Australia

Address used since 31 Jan 2017

Address: 6-8 Culworth Avenue, Killara, Nsw, 2071 Australia

Address used since 31 Jan 2017


Luciano Ciarciello - Director (Inactive)

Appointment date: 17 May 2013

Termination date: 10 Jun 2019

Address: H9a 3b6, Canada, Canada


Paul John Adamiak - Director (Inactive)

Appointment date: 06 Oct 2017

Termination date: 01 Jan 2019

Address: 97 Yathong Road, Caringbah, NSW 2229 Australia

Address used since 13 Oct 2017

Address: Lilli Pilli, Nsw, 2229 Australia

Address used since 13 Oct 2017


Zubair Akram Bangash - Director (Inactive)

Appointment date: 22 Feb 2016

Termination date: 06 Oct 2017

Address: Castle Hill, Nsw, 2154 Australia

Address used since 20 Apr 2016


Catherine Alfreda Caradus - Director (Inactive)

Appointment date: 17 May 2013

Termination date: 16 Jan 2017

Address: Killara Nsw 2071, Australia


Andrew Laurence Mckelvie - Director (Inactive)

Appointment date: 17 May 2013

Termination date: 22 Feb 2016

Address: 37 Anne Street, Mckinnon, Vic, 3204 Australia

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street