Shortcuts

Tag Worldwide (australia) Pty Ltd

Type: Overseas Asic Company (Asic)
9429030737341
NZBN
3758581
Company Number
Registered
Company Status
103003443
Australian Company Number
Current address
Level 17 Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Service address used since 27 Mar 2012
17b Farnham Street
Parnell
Auckland 1052
New Zealand
Registered address used since 02 Sep 2020

Tag Worldwide (Australia) Pty Ltd, a registered company, was incorporated on 27 Mar 2012. 9429030737341 is the New Zealand Business Number it was issued. The company has been run by 20 directors: Gareth Foster - an active person authorised for service whose contract began on 27 Mar 2012,
Kevin Rainey person authorised for service whose contract began on 27 Mar 2012,
Carl Seymour person authorised for service whose contract began on 27 Mar 2012,
Gareth Foster person authorised for service whose contract began on 27 Mar 2012,
Trent Paul Agnew - an active director whose contract began on 30 Sep 2018.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 17B Farnham Street, Parnell, Auckland, 1052 (registered address),
Level 17 Pwc Tower, 188 Quay Street, Auckland, 1010 (service address).
Tag Worldwide (Australia) Pty Ltd had been using Sothertons Limited, Level 1 10 Heather St Parnell, Auckland as their registered address up until 02 Sep 2020.
Other names used by this company, as we established at BizDb, included: from 16 Jun 2021 to 11 Nov 2021 they were named Tag Worldwide Australia Pty Ltd, from 22 Mar 2012 to 16 Jun 2021 they were named Williams Lea Pty Ltd and from 22 Mar 2012 to 16 Jun 2021 they were named Williams Lea Pty Ltd.

Addresses

Previous addresses

Address #1: Sothertons Limited, Level 1 10 Heather St Parnell, Auckland, 1052 New Zealand

Registered address used from 16 Jan 2018 to 02 Sep 2020

Address #2: Kpmg, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered address used from 28 Nov 2012 to 16 Jan 2018

Address #3: Level 17 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 27 Mar 2012 to 28 Nov 2012

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 07 Nov 2023

Country of origin: AU

Directors

Gareth Foster - Person Authorised for Service

Appointment date: 27 Mar 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Mar 2012


Kevin Rainey - Person Authorised For Service

Appointment date: 27 Mar 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Mar 2012


Carl Seymour - Person Authorised For Service

Appointment date: 27 Mar 2012

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 27 Mar 2012


Gareth Foster - Person Authorised For Service

Appointment date: 27 Mar 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Mar 2012


Trent Paul Agnew - Director

Appointment date: 30 Sep 2018

Address: Caringbah South, Nsw, 2229 Australia

Address used since 03 Oct 2018


Daniel Patrick Healy - Director

Appointment date: 23 Feb 2023

Address: Broadwood Road, Happy Valley, Hong Kong SAR China

Address used since 09 Mar 2023


Andrew John Swinton - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 08 May 2023

Address: 554664 Singapore, Singapore

Address used since 14 Nov 2016

Address: Birchgrove, Nsw 2041, Australia

Address used since 14 Nov 2016


Toby Simon Alexander Codrington - Director (Inactive)

Appointment date: 04 Aug 2017

Termination date: 31 Dec 2022

Address: #03-01 277113, Singapore, Singapore

Address used since 04 Aug 2017

Address: Holland Grove, Singapore

Address used since 04 Aug 2017


Steven Paul Harris - Director (Inactive)

Appointment date: 04 Aug 2017

Termination date: 30 Sep 2018

Address: Newtown, 2042 Australia

Address used since 04 Aug 2017


Stuart T. - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 04 Aug 2017


Todd Ritchie Handcock - Director (Inactive)

Appointment date: 17 Jul 2014

Termination date: 04 Aug 2017

Address: Wan Chai, Hong Kong SAR China

Address used since 08 Oct 2014


Lee Nathan Cooper - Director (Inactive)

Appointment date: 06 Oct 2014

Termination date: 26 Oct 2016

Address: 56-58 Harbour Street, Mosman Nsw, 2088 Australia

Address used since 08 Oct 2014


Lesley Leech - Director (Inactive)

Appointment date: 07 Oct 2014

Termination date: 17 Oct 2014

Address: St Ives, Nsw, 2075 Australia

Address used since 13 Oct 2014


Lesley Leech - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 07 Oct 2014

Address: St Ives, Nsw, 2075 Australia

Address used since 26 Nov 2013


Paul G. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 17 Jul 2014


Marcos Antunes - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 17 Jul 2014

Address: Unit 1, 35f Happy Valley, Hong Kong SAR China

Address used since 01 May 2012


Martin John Allen - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 30 Oct 2013

Address: Kew Vic 3101, Australia

Address used since 27 Mar 2012


Conor D. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 14 Oct 2013


Timothy R. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 01 Apr 2012

Address: United States, United States

Address used since 27 Mar 2012


Timothy G. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 27 Feb 2012

Nearby companies