Again Faster Pty. Ltd., a registered company, was incorporated on 01 May 2013. 9429030239951 is the number it was issued. This company has been run by 10 directors: Gene Alan Suna - an active director whose contract started on 01 May 2013,
Rod Giles - an active person authorised for service whose contract started on 06 Jul 2016,
Toni Brown person authorised for service whose contract started on 06 Jul 2016,
Rod Giles person authorised for service whose contract started on 06 Jul 2016,
Siobhan Campbell person authorised for service whose contract started on 08 Jul 2020.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 18 Cryers Road, East Tamaki, Auckland, 2013 (registered address),
129 Meadowland Drive, Somerville, Auckland, 2014 (service address).
Again Faster Pty. Ltd. had been using 10A Stonedon Drive, East Tamaki, Auckland as their registered address up to 04 Jul 2017.
Previous addresses
Address #1: 10a Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 06 Jul 2016 to 04 Jul 2017
Address #2: 19c Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 01 Apr 2014 to 06 Jul 2016
Address #3: 129 Meadowland Drive, Somerville, Auckland, 2014 New Zealand
Registered address used from 01 May 2013 to 01 Apr 2014
Basic Financial info
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 24 Nov 2023
Country of origin: AU
Gene Alan Suna - Director
Appointment date: 01 May 2013
Address: Eatons Hill Qld 4037, Australia
Address used since 01 May 2013
Rod Giles - Person Authorised for Service
Appointment date: 06 Jul 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Jul 2016
Toni Brown - Person Authorised For Service
Appointment date: 06 Jul 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Jul 2016
Rod Giles - Person Authorised For Service
Appointment date: 06 Jul 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Jul 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Jul 2016
Siobhan Campbell - Person Authorised For Service
Appointment date: 08 Jul 2020
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 08 Jul 2020
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 08 Jul 2020
Siobhan Campbell - Person Authorised for Service
Appointment date: 08 Jul 2020
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 08 Jul 2020
Aaron Mcilwee - Person Authorised For Service
Appointment date: 01 May 2013
Termination date: 03 Aug 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used from 01 May 2013 to 03 Aug 2022
Aaron Mcilwee - Person Authorised for Service
Appointment date: 01 May 2013
Termination date: 03 Aug 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used from 01 May 2013 to 03 Aug 2022
Alex Porter - Person Authorised For Service
Appointment date: 14 Jul 2015
Termination date: 06 Jul 2016
Address: Rosedale, Auckland, 0632 New Zealand
Address used from 14 Jul 2015 to 06 Jul 2016
Address: Rosedale, Auckland, 0632 New Zealand
Address used from 14 Jul 2015 to 06 Jul 2016
Alex Porter - Person Authorised for Service
Appointment date: 14 Jul 2015
Termination date: 06 Jul 2016
Address: Rosedale, Auckland, 0632 New Zealand
Address used from 14 Jul 2015 to 06 Jul 2016
Polaris Sales Australia Pty Ltd
3c Echelon Place
Proled New Zealand Limited
7h Echelon Place
Ivent Solutions Limited
7h Echelon Place
Moffatt Asia Pacific Limited
7h Echelon Place
Edge Digital Technology Pty Limited
Unit 3/10 Cryers Road
Bpw Transport Efficiency Limited
10 Echelon Place