Shortcuts

Schaefer Systems International Pty Ltd

Type: Overseas Asic Company (Asic)
9429030357600
NZBN
4269438
Company Number
Registered
Company Status
084230026
Australian Company Number
Current address
Level 6, 51-53 Shortland Street
Auckland 1010
New Zealand
Service address used since 13 Feb 2013
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Registered address used since 30 Jul 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Dec 2023

Schaefer Systems International Pty Ltd, a registered company, was started on 13 Feb 2013. 9429030357600 is the business number it was issued. The company has been managed by 16 directors: Brian Graham Miles - an active director whose contract started on 13 Feb 2013,
Gavin Clifford Laws - an active director whose contract started on 13 Feb 2013,
Rudolf Karl Keller - an active director whose contract started on 13 Feb 2013,
Kurt Sherlock - an active person authorised for service whose contract started on 13 Feb 2013,
Crowe Horwath person authorised for service whose contract started on 13 Feb 2013.
Updated on 15 May 2025, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland, 1010 (registered address),
Level 6, 51-53 Shortland Street, Auckland, 1010 (service address) among others.
Schaefer Systems International Pty Ltd had been using Level 29, 188 Quay Street, Auckland as their registered address up to 30 Jul 2019.

Addresses

Other active addresses

Address #4: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 31 Mar 2025

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 10 Jul 2015 to 30 Jul 2019

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 13 Feb 2013 to 10 Jul 2015

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 May 2025

Country of origin: AU

Directors

Brian Graham Miles - Director

Appointment date: 13 Feb 2013

Address: Singapore, 127308, Singapore, Singapore

Address used since 13 Feb 2013


Gavin Clifford Laws - Director

Appointment date: 13 Feb 2013

Address: Wahroonga Nsw 2076, Australia

Address used since 13 Feb 2013


Rudolf Karl Keller - Director

Appointment date: 13 Feb 2013

Address: Switzerland, Switzerland

Address used since 13 Feb 2013


Kurt Sherlock - Person Authorised for Service

Appointment date: 13 Feb 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Feb 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Feb 2013

Address: Auckalnd, 1010 New Zealand

Address used since 13 Feb 2013


Crowe Horwath - Person Authorised For Service

Appointment date: 13 Feb 2013

Address: Auckalnd, 1010 New Zealand

Address used since 13 Feb 2013


Kurt Sherlock - Person Authorised For Service

Appointment date: 13 Feb 2013

Address: Auckalnd, 1010 New Zealand

Address used since 13 Feb 2013


Huijie Zhou - Director

Appointment date: 01 May 2020

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 31 Jul 2020


Brett Andrew Mcleod Thirup - Director

Appointment date: 27 Jan 2023

Address: Galston, New South Wales, 2159 Australia

Address used since 22 Jun 2023


Bradley John Welsman - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 25 Mar 2025

Address: Roseville Chase, Nsw, 2069 Australia

Address used since 31 Jul 2020


Ronni Prang Poulsen - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 12 Mar 2025

Address: Singapore, 639512 Singapore

Address used since 29 Apr 2022


Francisco Javier Perello Pairada - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 01 Dec 2021

Address: #08-63, Singapore, 109700 Singapore

Address used since 31 Jul 2020


Gavin Clifford Laws - Director (Inactive)

Appointment date: 13 Feb 2013

Termination date: 01 May 2020

Address: Wahroonga Nsw 2076, Australia

Address used since 13 Feb 2013


Brian Graham Miles - Director (Inactive)

Appointment date: 13 Feb 2013

Termination date: 01 May 2020

Address: Singapore, 127308, Singapore, Singapore

Address used since 13 Feb 2013


Wolf P. - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 01 May 2020


Henricus S. - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 23 Sep 2019


Rudolf Karl Keller - Director (Inactive)

Appointment date: 13 Feb 2013

Termination date: 01 May 2018

Address: Switzerland, Switzerland

Address used since 13 Feb 2013

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